Background WavePink WaveYellow Wave

UNITED COMMUNICATIONS TRUSTEES LIMITED (02475537)

UNITED COMMUNICATIONS TRUSTEES LIMITED (02475537) is an active UK company. incorporated on 28 February 1990. with registered office in Middlesex. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. UNITED COMMUNICATIONS TRUSTEES LIMITED has been registered for 36 years. Current directors include HAINES, Lawrence Richard, KYLE, Samuel Brian, PHILIP, Ian Edward.

Company Number
02475537
Status
active
Type
ltd
Incorporated
28 February 1990
Age
36 years
Address
991 Great West Road, Middlesex, TW8 9DN
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
HAINES, Lawrence Richard, KYLE, Samuel Brian, PHILIP, Ian Edward
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED COMMUNICATIONS TRUSTEES LIMITED

UNITED COMMUNICATIONS TRUSTEES LIMITED is an active company incorporated on 28 February 1990 with the registered office located in Middlesex. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. UNITED COMMUNICATIONS TRUSTEES LIMITED was registered 36 years ago.(SIC: 65300)

Status

active

Active since 36 years ago

Company No

02475537

LTD Company

Age

36 Years

Incorporated 28 February 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

MAPRAPID LIMITED
From: 28 February 1990To: 2 April 1990
Contact
Address

991 Great West Road Brentford Middlesex, TW8 9DN,

Timeline

9 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
Aug 16
Director Left
Nov 16
Director Left
Jun 18
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

WANG, Xinyue (Anna)

Active
991 Great West Road, MiddlesexTW8 9DN
Secretary
Appointed 26 Oct 2023

HAINES, Lawrence Richard

Active
4 Kinghorn Park, MaidenheadSL6 7TX
Born December 1950
Director
Appointed 15 Mar 2016

KYLE, Samuel Brian

Active
2a East Montrose Street, HelensburghG84 7EP
Born April 1944
Director
Appointed 28 Jan 2005

PHILIP, Ian Edward

Active
Shoreham Place, SevenoaksTN14 7RX
Born January 1950
Director
Appointed 28 Jan 2005

BOISSEAU, Sandra

Resigned
991 Great West Road, MiddlesexTW8 9DN
Secretary
Appointed 04 Mar 2022
Resigned 26 Oct 2023

DINA, Rubeena

Resigned
25 Hartham Road, IsleworthTW7 5EU
Secretary
Appointed 07 Apr 2003
Resigned 01 Jun 2004

ELLIOT, Nicholas Robert

Resigned
90 Mortimer Road, LondonN1 4LA
Secretary
Appointed 31 Oct 1994
Resigned 20 Dec 1996

HUON DE KERMADEC, Thibaut

Resigned
991 Great West Road, MiddlesexTW8 9DN
Secretary
Appointed 07 Oct 2019
Resigned 04 Mar 2022

SANKAR, Parvathi

Resigned
17 Guildford Road, FleetGU13 9ES
Secretary
Appointed 09 Jun 1997
Resigned 20 Apr 2000

SCHLUMBERGER, Isabelle

Resigned
38 Ifield Road, LondonSW10
Secretary
Appointed 20 Dec 1996
Resigned 09 Jun 1997

SMITH, Richard Frederick

Resigned
72 Bassetts Way, FarnboroughBR6 7AG
Secretary
Appointed N/A
Resigned 31 Oct 1994

SPENCER, Steven Lewis

Resigned
12 Kendall Road, IsleworthTW7 6RA
Secretary
Appointed 01 Jun 2004
Resigned 10 Nov 2008

THOMAS, Philip Idris James

Resigned
Woodlands, EsherKT10 0JX
Secretary
Appointed 10 Nov 2008
Resigned 07 Oct 2019

THOMAS, Philip Idris James

Resigned
Woodlands, EsherKT10 0JX
Secretary
Appointed 10 Nov 2008
Resigned 10 Nov 2008

THOMAS, Philip Idris James

Resigned
Woodlands, EsherKT10 0JX
Secretary
Appointed 01 Jan 2002
Resigned 07 Apr 2003

THOMPSON, Ian Nicholas

Resigned
4 Abingdon Road, WallingfordOX10 7JY
Secretary
Appointed 20 Apr 2000
Resigned 31 Dec 2001

AUBERTIN, Martine Louise

Resigned
82 Cathcart Road, LondonSW10 9DJ
Born May 1952
Director
Appointed N/A
Resigned 01 Sept 1994

COLEMAN, Brian John

Resigned
1 Essex Park, LondonN3 1ND
Born June 1961
Director
Appointed 18 Sept 1997
Resigned 24 Sept 1999

ENRIGHT, Helen Johnstone

Resigned
The Birches 79 Silverdale Avenue, Walton On ThamesKT12 1EL
Born January 1959
Director
Appointed 01 Sept 1994
Resigned 05 Jul 1999

HAGUENIER, Antoine

Resigned
991 Great West Road, MiddlesexTW8 9DN
Born September 1980
Director
Appointed 17 Jan 2025
Resigned 30 Jan 2025

HAINES, Lawrence Richard

Resigned
Carlton House 1 Sherwood Drive, MaidenheadSL6 4NY
Born December 1950
Director
Appointed 01 Nov 1999
Resigned 07 Apr 2003

HANNA, William

Resigned
45 Blackshaw Drive, WalsgraveCV2 2PW
Born November 1951
Director
Appointed 07 Apr 2003
Resigned 22 Oct 2007

KEYS, James Henry

Resigned
84 Saint Anns Hill, LondonSW18 2RP
Born February 1932
Director
Appointed 30 Jun 1999
Resigned 09 Jun 2018

KEYS, James Henry

Resigned
84 Saint Anns Hill, LondonSW18 2RP
Born February 1932
Director
Appointed N/A
Resigned 30 Jun 1999

PHILIP, Ian Edward

Resigned
13 St Johns Road, SevenoaksTN13 3LR
Born January 1950
Director
Appointed N/A
Resigned 28 Jun 1994

SCHLUMBERGER, Isabelle

Resigned
38 Ifield Road, LondonSW10
Born April 1962
Director
Appointed 28 Jun 1994
Resigned 25 May 2000

SMITH, Richard Frederick

Resigned
Capel Close, BroadstairsCT10 3LR
Born September 1932
Director
Appointed 07 Apr 2003
Resigned 11 Feb 2016

STEPHENSON, Alan

Resigned
1 Winchester Close, BuryBL8 1YQ
Born September 1947
Director
Appointed 19 Oct 1995
Resigned 31 Oct 1999

SUTHONS, Carolyn Susan

Resigned
Melbury Gardens, LondonSW20 0DL
Born September 1961
Director
Appointed 02 Sept 2002
Resigned 12 Sept 2016

THOMAS, Philip Idris James

Resigned
Fee Farm Road, EsherKT10 0JX
Born June 1958
Director
Appointed 10 Nov 2008
Resigned 31 Jul 2016

THOMAS, Philip Idris James

Resigned
Woodlands, EsherKT10 0JX
Born June 1958
Director
Appointed 01 Jan 2002
Resigned 07 Apr 2003

THOMPSON, Ian Nicholas

Resigned
4 Abingdon Road, WallingfordOX10 7JY
Born September 1953
Director
Appointed 05 Jul 1999
Resigned 31 Dec 2001

WEBB, Charles Maxwell

Resigned
31 Ponsonby Terrace, LondonSW1P 4PZ
Born February 1925
Director
Appointed N/A
Resigned 02 Aug 1995

Persons with significant control

1

Mr Jean-Francios Decaux

Active
Sale Place, LondonW2 1YR
Born March 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2022
TM02Termination of Secretary
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 September 2016
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
13 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
31 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 December 2008
AAAnnual Accounts
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2006
AAAnnual Accounts
Legacy
16 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
19 September 2005
288cChange of Particulars
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2001
AAAnnual Accounts
Legacy
23 August 2001
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2000
AAAnnual Accounts
Legacy
13 September 2000
363aAnnual Return
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
363aAnnual Return
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
17 September 1998
363aAnnual Return
Legacy
5 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 June 1998
AAAnnual Accounts
Legacy
15 September 1997
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 1997
AAAnnual Accounts
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 1996
AAAnnual Accounts
Legacy
10 September 1996
363aAnnual Return
Legacy
24 October 1995
288288
Accounts With Accounts Type Dormant
19 October 1995
AAAnnual Accounts
Legacy
18 September 1995
363x363x
Legacy
8 August 1995
288288
Legacy
23 February 1995
363x363x
Legacy
4 November 1994
288288
Legacy
22 September 1994
288288
Legacy
9 September 1994
288288
Legacy
12 July 1994
288288
Accounts With Accounts Type Dormant
5 July 1994
AAAnnual Accounts
Legacy
4 March 1994
363x363x
Accounts With Accounts Type Dormant
27 September 1993
AAAnnual Accounts
Resolution
27 September 1993
RESOLUTIONSResolutions
Legacy
11 March 1993
363x363x
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
21 October 1992
288288
Legacy
25 September 1992
363x363x
Legacy
30 March 1992
288288
Legacy
11 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1991
AAAnnual Accounts
Legacy
15 June 1991
363x363x
Resolution
31 May 1991
RESOLUTIONSResolutions
Legacy
14 February 1991
288288
Legacy
17 September 1990
288288
Legacy
13 August 1990
288288
Legacy
24 July 1990
88(2)R88(2)R
Legacy
24 July 1990
287Change of Registered Office
Legacy
24 July 1990
224224
Legacy
10 July 1990
288288
Memorandum Articles
25 April 1990
MEM/ARTSMEM/ARTS
Resolution
24 April 1990
RESOLUTIONSResolutions
Legacy
12 April 1990
288288
Legacy
12 April 1990
288288
Legacy
12 April 1990
287Change of Registered Office
Certificate Change Of Name Company
2 April 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 1990
NEWINCIncorporation