Background WavePink WaveYellow Wave

BRITISH AIRWAYS PENSION SERVICES LIMITED (03123736)

BRITISH AIRWAYS PENSION SERVICES LIMITED (03123736) is an active UK company. incorporated on 8 November 1995. with registered office in Harmondsworth. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. BRITISH AIRWAYS PENSION SERVICES LIMITED has been registered for 30 years. Current directors include AXFORD, Frances, COTTRELL, Neil George, EHZUVAN, Vinod and 2 others.

Company Number
03123736
Status
active
Type
ltd
Incorporated
8 November 1995
Age
30 years
Address
Waterside, Harmondsworth, UB7 0GB
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
AXFORD, Frances, COTTRELL, Neil George, EHZUVAN, Vinod, FRANKLIN, Natasha Marie, HUNT, Sarah Elizabeth
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AIRWAYS PENSION SERVICES LIMITED

BRITISH AIRWAYS PENSION SERVICES LIMITED is an active company incorporated on 8 November 1995 with the registered office located in Harmondsworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. BRITISH AIRWAYS PENSION SERVICES LIMITED was registered 30 years ago.(SIC: 65300)

Status

active

Active since 30 years ago

Company No

03123736

LTD Company

Age

30 Years

Incorporated 8 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

DIPLEMA 311 LIMITED
From: 8 November 1995To: 31 January 1996
Contact
Address

Waterside Haa1 Harmondsworth, UB7 0GB,

Previous Addresses

Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU
From: 8 November 1995To: 2 October 2018
Timeline

25 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Aug 10
Director Joined
Jan 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Nov 17
Director Joined
Mar 19
Director Left
Oct 20
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Sept 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

PILSWORTH, Richard Andrew

Active
Haa1, HarmondsworthUB7 0GB
Secretary
Appointed 15 Oct 2018

AXFORD, Frances

Active
Haa1, HarmondsworthUB7 0GB
Born October 1947
Director
Appointed 27 Mar 2026

COTTRELL, Neil George

Active
Haa1, HarmondsworthUB7 0GB
Born April 1958
Director
Appointed 25 Sept 2025

EHZUVAN, Vinod

Active
Haa1, HarmondsworthUB7 0GB
Born May 1969
Director
Appointed 01 Jul 2021

FRANKLIN, Natasha Marie

Active
Haa1, HarmondsworthUB7 0GB
Born July 1979
Director
Appointed 25 Sept 2025

HUNT, Sarah Elizabeth

Active
Haa1, HarmondsworthUB7 0GB
Born June 1981
Director
Appointed 25 Sept 2025

BROOKS, Barbara Mary

Resigned
38 Coleshill Road, TeddingtonTW11 0LJ
Secretary
Appointed 03 Sept 1997
Resigned 02 Sept 1998

FOLEY, Keith

Resigned
58a Bramleys, Stanford Le HopeSS17 8AG
Secretary
Appointed 19 Feb 1996
Resigned 18 Mar 1997

HUMPHREYS, Roger Charles

Resigned
Whitelocke House, HounslowTW3 1HU
Secretary
Appointed 30 Jul 2003
Resigned 02 Oct 2017

MADEN, Peter

Resigned
8 Magnolia Way, DorkingRH5 4TR
Secretary
Appointed 02 Sept 1998
Resigned 05 May 2000

O'LOUGHLIN, Susan Margaret

Resigned
Woodlands 26 Barron Place, BasingstokeRG24 9JS
Secretary
Appointed 18 Mar 1997
Resigned 03 Sept 1997

SMITH, Helen

Resigned
101 Oakley Close, IsleworthTW7 4HY
Secretary
Appointed 05 May 2000
Resigned 30 Jul 2003

TAYLOR, Janet

Resigned
Whitelocke House, HounslowTW3 1HU
Secretary
Appointed 02 Oct 2017
Resigned 13 Dec 2017

WEBSTER, Martin

Resigned
10 St Peters Place, LondonW9 2EE
Nominee secretary
Appointed 08 Nov 1995
Resigned 19 Feb 1996

BIRCH, John Michael

Resigned
14 Antrobus Road, ChiswickW4 5HY
Born February 1959
Director
Appointed 19 Jun 2001
Resigned 31 Dec 2008

GREY, Michael Ronald

Resigned
Whitelocke House, HounslowTW3 1HU
Born September 1948
Director
Appointed 20 Feb 2002
Resigned 31 Aug 2010

HOGG, Philip

Resigned
Haa1, HarmondsworthUB7 0GB
Born June 1956
Director
Appointed 31 Oct 2017
Resigned 26 Mar 2026

HOGG, Philip

Resigned
Park Close, LeatherheadKT22 9BD
Born June 1956
Director
Appointed 26 Feb 2003
Resigned 31 Aug 2006

HOLMES, Virginia Anne

Resigned
Haa1, HarmondsworthUB7 0GB
Born May 1960
Director
Appointed 01 Oct 2015
Resigned 30 Sept 2020

JONES, Nicola Jayne

Resigned
Whitelocke House, HounslowTW3 1HU
Born November 1965
Director
Appointed 22 Dec 2010
Resigned 14 Jul 2011

LOMAS, Glenn James

Resigned
The Corner House 9 Paullet, TivertonEX16 7TA
Born April 1947
Director
Appointed 19 Feb 1996
Resigned 20 Feb 2002

MAYNARD, Roger Paul

Resigned
Haa1, HarmondsworthUB7 0GB
Born February 1943
Director
Appointed 27 Mar 2019
Resigned 01 Sept 2023

MAYNARD, Roger Paul

Resigned
43 Rosebank, FulhamSW6 6LQ
Born February 1943
Director
Appointed 01 Sept 2006
Resigned 15 Dec 2009

REARDON, Jonathan Andrew

Resigned
Westfield Latchmore Bank, Bishop's StortfordCM22 7PH
Born April 1959
Nominee director
Appointed 08 Nov 1995
Resigned 19 Feb 1996

ROSSER, Jenny

Resigned
Willow Lodge, HounslowTW3 2LT
Born November 1940
Director
Appointed 19 Feb 1996
Resigned 19 Jun 2001

RYCRAFT, Ian Michael

Resigned
Whitelocke House, HounslowTW3 1HU
Born September 1961
Director
Appointed 15 Jul 2011
Resigned 31 Mar 2017

SMART, Fraser Wallace

Resigned
Haa1, HarmondsworthUB7 0GB
Born October 1968
Director
Appointed 03 Oct 2016
Resigned 01 Jun 2021

SPENCER, Paul

Resigned
Lampton Road, HounslowTW3 1HU
Born January 1950
Director
Appointed 24 Mar 2010
Resigned 30 Sept 2015

STREET, Michael Anthony

Resigned
The Waterfront, ReadingRG6 1PT
Born August 1947
Director
Appointed 21 Feb 1996
Resigned 10 Oct 2002

SURIYAE, Teresa Josephine

Resigned
Whitelocke House, HounslowTW3 1HU
Born April 1959
Director
Appointed 01 Jan 2009
Resigned 30 Sept 2016

WEBSTER, Martin

Resigned
10 St Peters Place, LondonW9 2EE
Born July 1958
Nominee director
Appointed 08 Nov 1995
Resigned 19 Feb 1996

WHEALE, John Leslie

Resigned
Haa1, HarmondsworthUB7 0GB
Born July 1947
Director
Appointed 01 Apr 2017
Resigned 24 Sept 2025

Persons with significant control

1

2-4 Lampton Road, HounslowTW3 1HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Legacy
17 February 2023
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Memorandum Articles
22 July 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
3 July 2009
MEM/ARTSMEM/ARTS
Resolution
3 July 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
288cChange of Particulars
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Auditors Resignation Company
18 January 2006
AUDAUD
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
1 December 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288cChange of Particulars
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
30 July 1996
288288
Legacy
1 June 1996
288288
Legacy
1 June 1996
288288
Legacy
1 June 1996
288288
Legacy
1 June 1996
288288
Legacy
1 June 1996
288288
Memorandum Articles
27 February 1996
MEM/ARTSMEM/ARTS
Resolution
27 February 1996
RESOLUTIONSResolutions
Legacy
27 February 1996
287Change of Registered Office
Legacy
27 February 1996
224224
Legacy
27 February 1996
88(2)R88(2)R
Certificate Change Of Name Company
30 January 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 1995
NEWINCIncorporation