Background WavePink WaveYellow Wave

FIAT GROUP PENSION TRUSTEE LIMITED (03143962)

FIAT GROUP PENSION TRUSTEE LIMITED (03143962) is an active UK company. incorporated on 5 January 1996. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. FIAT GROUP PENSION TRUSTEE LIMITED has been registered for 30 years. Current directors include ALBANI, Massimo, BRYAN, Sydney Raymond, CONNELL, David James and 3 others.

Company Number
03143962
Status
active
Type
ltd
Incorporated
5 January 1996
Age
30 years
Address
2 Sunbeam Way, Coventry, CV3 1ND
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
ALBANI, Massimo, BRYAN, Sydney Raymond, CONNELL, David James, HASSOUNA, Yacine, OSBOURNE, Lewis, WILTON, Steven Trevor, Mr.
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIAT GROUP PENSION TRUSTEE LIMITED

FIAT GROUP PENSION TRUSTEE LIMITED is an active company incorporated on 5 January 1996 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. FIAT GROUP PENSION TRUSTEE LIMITED was registered 30 years ago.(SIC: 65300)

Status

active

Active since 30 years ago

Company No

03143962

LTD Company

Age

30 Years

Incorporated 5 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 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

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

HAMSARD ONE THOUSAND AND NINETEEN LIMITED
From: 5 January 1996To: 11 October 1996
Contact
Address

2 Sunbeam Way Coventry, CV3 1ND,

Previous Addresses

Fiat House 240 Bath Road Slough Berkshire SL1 4DX
From: 5 January 1996To: 20 December 2021
Timeline

21 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Jul 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

WILTON, Steven Trevor

Active
Sunbeam Way, CoventryCV3 1ND
Secretary
Appointed 05 May 2023

ALBANI, Massimo

Active
Bath Road, SloughSL1 4DX
Born November 1972
Director
Appointed 08 Sept 2017

BRYAN, Sydney Raymond

Active
Bath Road, SloughSL1 4DX
Born June 1969
Director
Appointed 25 Nov 2015

CONNELL, David James

Active
Sunbeam Way, CoventryCV3 1ND
Born December 1972
Director
Appointed 01 Jul 2024

HASSOUNA, Yacine

Active
Sunbeam Way, CoventryCV3 1ND
Born July 1973
Director
Appointed 19 Sept 2023

OSBOURNE, Lewis

Active
5 The Grove, RadlettWD7 7NF
Born May 1949
Director
Appointed 27 Sept 2007

WILTON, Steven Trevor, Mr.

Active
Sunbeam Way, CoventryCV3 1ND
Born October 1969
Director
Appointed 31 Oct 2022

FARLEY, Peter John

Resigned
Sunbeam Way, CoventryCV3 1ND
Secretary
Appointed 02 Oct 1996
Resigned 05 May 2023

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 05 Jan 1996
Resigned 02 Oct 1996

BAROCELLI, Angelo

Resigned
38 St Lukes Street, LondonSW3 3RP
Born April 1962
Director
Appointed 02 Oct 1996
Resigned 23 Jul 1998

BIRCH, David Peter

Resigned
23 Sheridan Way, WokinghamRG41 3AP
Born January 1948
Director
Appointed 02 Oct 1996
Resigned 28 Jun 2004

CREGG, Thomas Patrick

Resigned
Bath Road, SloughSL1 4DX
Born September 1960
Director
Appointed 29 Sept 2014
Resigned 14 Oct 2016

DE BERARDINIS, Maria Cristina

Resigned
19 Cheniston Gardens, LondonW8 6TG
Born July 1964
Director
Appointed 29 May 2002
Resigned 23 Jan 2004

DOPUDI, Alfio

Resigned
Flat 8, LondonW8
Born August 1959
Director
Appointed 23 Jul 1998
Resigned 23 Jan 2004

FARLEY, Peter John

Resigned
Sunbeam Way, CoventryCV3 1ND
Born June 1959
Director
Appointed 25 Oct 2000
Resigned 31 Oct 2022

GOLDHAGEN, Adam Roy

Resigned
The Old Reading Room, Leighton BuzzardLU7 ORQ
Born September 1964
Director
Appointed 28 Jun 2004
Resigned 27 Jul 2009

GONZALES, Maurizio

Resigned
The Barns, TringHP23 6LD
Born August 1962
Director
Appointed 23 Jan 2004
Resigned 30 Sept 2004

GRAVENOR, Karl James

Resigned
Oxford Road, Gerrards CrossSL9 7DL
Born June 1969
Director
Appointed 02 Oct 2008
Resigned 25 Nov 2015

HODGE, Andrew John

Resigned
Bath Road, SloughSL1 4DX
Born August 1970
Director
Appointed 25 Nov 2015
Resigned 30 Jun 2023

HUGHES, Andrew Martin

Resigned
19 Saint Chads Road, MaidenheadSL6 3BG
Born April 1964
Director
Appointed 27 Sept 2007
Resigned 02 Mar 2015

HUNTER, Paul Jeff

Resigned
5 Rushington Avenue, MaidenheadSL6 1BY
Born August 1956
Director
Appointed 07 Feb 2004
Resigned 31 Mar 2007

KRISHNAMOORTHY, Sriram, Mr.

Resigned
Fiat House, SloughSL1 4DX
Born September 1970
Director
Appointed 14 Dec 2010
Resigned 16 Feb 2017

LAKE, Colin William

Resigned
33 Top Common, BracknellRG12 6SH
Born August 1941
Director
Appointed 02 Oct 1996
Resigned 25 Oct 2000

LAMBERT, Melvyn Nicholas

Resigned
Silver Birch, HornchurchRM11 3PM
Born January 1938
Director
Appointed 02 Oct 1996
Resigned 20 Jul 2000

LAZZARETTI, Tiziano

Resigned
14 Fawcett Street, LondonSW10 9JD
Born October 1959
Director
Appointed 25 Oct 2000
Resigned 29 May 2002

MORRIS, Paul John

Resigned
29 Highfield Road, TringHP23 4DX
Born September 1952
Director
Appointed 25 Jul 2001
Resigned 29 Sept 2014

OSBOURNE, Lewis

Resigned
5 The Grove, RadlettWD7 7NF
Born May 1949
Director
Appointed 02 Oct 1996
Resigned 31 May 2001

PAULIS, Andrea

Resigned
Flat51 Fountain House, LondonW1K 7HQ
Born May 1971
Director
Appointed 23 Jan 2004
Resigned 02 Oct 2008

VOSS, Michelle Keren

Resigned
Bath Road, SloughSL1 4DX
Born February 1962
Director
Appointed 28 Mar 2017
Resigned 30 Jun 2023

WILLIAMS, Brian Philip

Resigned
Cavendish Close, HorshamRH12 5HX
Born August 1965
Director
Appointed 27 Jul 2009
Resigned 31 Aug 2010

HAMMOND SUDDARDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 05 Jan 1996
Resigned 02 Oct 1996

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 05 Jan 1996
Resigned 02 Oct 1996

PITMANS TRUSTEES LIMITED

Resigned
Royal Exchange, LondonEC3V 3DG
Corporate director
Appointed 06 Dec 2016
Resigned 08 Sept 2017

Persons with significant control

2

Bath Road, SloughSL1 4DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Cranes Farm Road, BasildonSS14 3XX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Memorandum Articles
1 July 2024
MAMA
Resolution
1 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
29 December 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
19 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Secretary Company With Change Date
3 February 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Resolution
16 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Resolution
11 July 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
363aAnnual Return
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 August 2007
AAAnnual Accounts
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
363aAnnual Return
Legacy
12 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2004
AAAnnual Accounts
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
287Change of Registered Office
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
9 February 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2000
AAAnnual Accounts
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 February 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 1997
AAAnnual Accounts
Legacy
16 July 1997
288cChange of Particulars
Legacy
5 June 1997
287Change of Registered Office
Resolution
27 May 1997
RESOLUTIONSResolutions
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
31 December 1996
288cChange of Particulars
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
287Change of Registered Office
Legacy
9 October 1996
224224
Resolution
9 October 1996
RESOLUTIONSResolutions
Resolution
9 October 1996
RESOLUTIONSResolutions
Resolution
9 October 1996
RESOLUTIONSResolutions
Resolution
9 October 1996
RESOLUTIONSResolutions
Incorporation Company
5 January 1996
NEWINCIncorporation