Background WavePink WaveYellow Wave

AIRTECHNOLOGY PENSION TRUSTEES LIMITED (03928166)

AIRTECHNOLOGY PENSION TRUSTEES LIMITED (03928166) is an active UK company. incorporated on 17 February 2000. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. AIRTECHNOLOGY PENSION TRUSTEES LIMITED has been registered for 26 years. Current directors include HANCOCK, Simon, MARSH, Jon, ZEDRA GOVERNANCE LIMITED.

Company Number
03928166
Status
active
Type
ltd
Incorporated
17 February 2000
Age
26 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
HANCOCK, Simon, MARSH, Jon, ZEDRA GOVERNANCE LIMITED
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRTECHNOLOGY PENSION TRUSTEES LIMITED

AIRTECHNOLOGY PENSION TRUSTEES LIMITED is an active company incorporated on 17 February 2000 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. AIRTECHNOLOGY PENSION TRUSTEES LIMITED was registered 26 years ago.(SIC: 65300)

Status

active

Active since 26 years ago

Company No

03928166

LTD Company

Age

26 Years

Incorporated 17 February 2000

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 8 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

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

INTERCEDE 1547 LIMITED
From: 17 February 2000To: 4 May 2000
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

P.O. Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ
From: 17 February 2000To: 30 April 2021
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CARINO, Lynn

Active
New Star Road, LeicesterLE4 9JD
Secretary
Appointed 20 Jun 2019

HANCOCK, Simon

Active
111 Windmill Road, Sunbury-On-ThamesTW16 7EF
Born January 1978
Director
Appointed 01 May 2023

MARSH, Jon

Active
New Star Road, LeicesterLE4 9JD
Born March 1975
Director
Appointed 05 Mar 2025

ZEDRA GOVERNANCE LIMITED

Active
The Anchorage, ReadingRG1 2LU
Corporate director
Appointed 18 Aug 2020

ATWELL, Joy

Resigned
New Star Road, LeicesterLE4 9JQ
Secretary
Appointed 11 Jan 2017
Resigned 20 Jun 2019

CHILTON, Derek Geoffrey

Resigned
Burton House, Melton MowbrayLE14 2UR
Secretary
Appointed 02 Aug 2006
Resigned 04 Oct 2007

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 04 Oct 2007
Resigned 30 Apr 2018

SENA, Kathryn Ethel

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 11 Dec 2003
Resigned 11 Jan 2017

SMITH, Peter

Resigned
Apartment302 Bridgewater Apartments, Stow
Secretary
Appointed 13 Jan 2003
Resigned 02 Feb 2005

STONE, Jeffrey Brian

Resigned
153 Laleham Road, SheppertonTW17 0AH
Secretary
Appointed 28 Apr 2000
Resigned 13 Jan 2003

WESTMORELAND, Dean Adrian

Resigned
The Three Horseshoes, HemingtonDE74 2RB
Secretary
Appointed 25 Oct 2004
Resigned 02 Aug 2006

WINQUIST, Donna F

Resigned
457 Maynard Drive, Stafford
Secretary
Appointed 13 Jan 2003
Resigned 11 Dec 2003

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 17 Feb 2000
Resigned 28 Apr 2000

COLLINS, John Richard

Resigned
1 Ashley Close, FarnhamGU10 5RD
Born August 1966
Director
Appointed 03 Jul 2000
Resigned 04 May 2001

COOPER, Michael John

Resigned
24 Marrowells, WeybridgeKT13 9RN
Born January 1959
Director
Appointed 28 Apr 2000
Resigned 06 Dec 2004

HARDIN, John Wesley

Resigned
90 Colonel Daniels Drive, Bedford
Born February 1965
Director
Appointed 16 Feb 2005
Resigned 13 Feb 2006

HAWORTH, Russell David

Resigned
10 Aldbourne Avenue, EarleyRE6 7DB
Born April 1955
Director
Appointed 13 Feb 2006
Resigned 31 Aug 2006

LAMBERT, David James

Resigned
165 Park Road, KingstonKT2 6DQ
Born April 1963
Director
Appointed 26 Mar 2003
Resigned 16 Feb 2005

LODGE, Geoffrey Malcolm

Resigned
Crosswinds, AylesburyHP22 4HB
Born December 1945
Director
Appointed 28 Apr 2000
Resigned 13 Jan 2003

LOHWASSER, Charles Eugene

Resigned
45 Ryan Drive, West Hurley12491
Born June 1952
Director
Appointed 13 Feb 2006
Resigned 31 Aug 2006

LOHWASSER, Charles Eugene

Resigned
45 Ryan Drive, West Hurley12491
Born June 1952
Director
Appointed 13 Feb 2006
Resigned 01 Aug 2012

LOHWASSER, Charles Eugene

Resigned
45 Ryan Drive, West Hurley12491
Born June 1952
Director
Appointed 16 Feb 2005
Resigned 13 Feb 2006

MCELLIGOTT, Thomas Gary

Resigned
34 Southwell Park Road, CamberleyGU15 3QQ
Born February 1961
Director
Appointed 28 Apr 2000
Resigned 13 Jan 2003

MOCKLER, John Andrew

Resigned
New Star Road, LeicesterLE4 9JD
Born March 1965
Director
Appointed 16 May 2019
Resigned 01 Jan 2025

MOCKLER, John Andrew

Resigned
64 Wrottesley Road, WolverhamptonWV6 8SF
Born March 1965
Director
Appointed 13 Feb 2006
Resigned 13 Feb 2006

MOLINELLI, John Joseph

Resigned
1106 Daniel Davis Lane, West Chester19382
Born October 1946
Director
Appointed 13 Jan 2003
Resigned 11 Dec 2003

NEUPAVER, Albert J

Resigned
88 Lintel Drive, Mcmurray
Born December 1950
Director
Appointed 13 Jan 2003
Resigned 11 Dec 2003

POLICARE, Henry John

Resigned
New Star Road, LeicesterLE4 9LQ
Born June 1952
Director
Appointed 11 Dec 2003
Resigned 16 May 2019

PURI, Dalip

Resigned
New Star Road, LeicesterLE4 9JQ
Born August 1972
Director
Appointed 16 May 2019
Resigned 18 Aug 2020

RICH, Michael William

Resigned
Hillfield, FarninghamDA4 0JU
Born July 1947
Nominee director
Appointed 17 Feb 2000
Resigned 28 Apr 2000

SAUNDERS, Deidre Dixon

Resigned
112 Old Gulph Road, Chester City
Born July 1947
Director
Appointed 11 Dec 2003
Resigned 29 Jan 2007

STONE, Jeffrey Brian

Resigned
153 Laleham Road, SheppertonTW17 0AH
Born May 1956
Director
Appointed 28 Apr 2000
Resigned 13 Jan 2003

VOGEL, Robert

Resigned
2 New Star Road, LeicesterLE4 9JQ
Born August 1960
Director
Appointed 01 Aug 2012
Resigned 10 Jun 2019

WARNER, William

Resigned
2 Honeysuckle Gardens, CroydonCR0 8XU
Born July 1968
Nominee director
Appointed 17 Feb 2000
Resigned 28 Apr 2000

WOOTTEN, Peter Charles

Resigned
New Star Road, LeicesterLE4 9JD
Born July 1952
Director
Appointed 03 Jul 2000
Resigned 31 Jan 2023

Persons with significant control

1

2 New Star Road, LeicesterLE4 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
17 January 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
29 September 2020
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Second Filing Of Secretary Termination With Name
31 January 2017
RP04TM02RP04TM02
Appoint Person Secretary Company With Name Date
18 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Move Registers To Sail Company
21 February 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Sail Address Company
21 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
7 September 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
27 May 2008
287Change of Registered Office
Legacy
5 March 2008
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288cChange of Particulars
Legacy
4 October 2007
288cChange of Particulars
Legacy
4 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
26 September 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
23 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 December 2006
AAAnnual Accounts
Legacy
11 December 2006
288cChange of Particulars
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
363aAnnual Return
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
6 May 2005
288cChange of Particulars
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
11 December 2004
288cChange of Particulars
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
363aAnnual Return
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 December 2003
AAAnnual Accounts
Legacy
2 September 2003
353353
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
287Change of Registered Office
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 April 2001
AAAnnual Accounts
Legacy
12 March 2001
225Change of Accounting Reference Date
Resolution
5 March 2001
RESOLUTIONSResolutions
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Memorandum Articles
9 May 2000
MEM/ARTSMEM/ARTS
Legacy
8 May 2000
225Change of Accounting Reference Date
Legacy
8 May 2000
287Change of Registered Office
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 February 2000
NEWINCIncorporation