Background WavePink WaveYellow Wave

NATS EMPLOYEE SHARETRUST LIMITED (04152329)

NATS EMPLOYEE SHARETRUST LIMITED (04152329) is an active UK company. incorporated on 1 February 2001. with registered office in Fareham. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport. NATS EMPLOYEE SHARETRUST LIMITED has been registered for 25 years. Current directors include BUSH, Harry John, DA CUNHA SA SILVA, Maria Juana, UNDERWOOD, Simon.

Company Number
04152329
Status
active
Type
ltd
Incorporated
1 February 2001
Age
25 years
Address
4000 Parkway, Fareham, PO15 7FL
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
BUSH, Harry John, DA CUNHA SA SILVA, Maria Juana, UNDERWOOD, Simon
SIC Codes
51101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATS EMPLOYEE SHARETRUST LIMITED

NATS EMPLOYEE SHARETRUST LIMITED is an active company incorporated on 1 February 2001 with the registered office located in Fareham. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport. NATS EMPLOYEE SHARETRUST LIMITED was registered 25 years ago.(SIC: 51101)

Status

active

Active since 25 years ago

Company No

04152329

LTD Company

Age

25 Years

Incorporated 1 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (9 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 26 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

TRUSHELFCO (NO.2794) LIMITED
From: 1 February 2001To: 1 June 2001
Contact
Address

4000 Parkway Whiteley Fareham, PO15 7FL,

Previous Addresses

5Th Floor Brettenham House South Lancaster Place London WC2E 7EN
From: 1 February 2001To: 31 March 2011
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 14
Director Joined
Jan 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

CHURCHILL-COLEMAN, Richard Paul

Active
Parkway, FarehamPO15 7FL
Secretary
Appointed 01 Apr 2008

NORRIS, Tanya Marie

Active
Parkway, FarehamPO15 7FL
Secretary
Appointed 01 Jul 2016

BUSH, Harry John

Active
Parkway, FarehamPO15 7FL
Born August 1953
Director
Appointed 29 Nov 2014

DA CUNHA SA SILVA, Maria Juana

Active
Parkway, FarehamPO15 7FL
Born January 1963
Director
Appointed 01 Aug 2025

UNDERWOOD, Simon

Active
Parkway, FarehamPO15 7FL
Born February 1981
Director
Appointed 30 Nov 2020

PICTON, Andrew Julian Howard

Resigned
2 Abbey River Cottage, ChertseyKT16 8JW
Secretary
Appointed 04 Jun 2001
Resigned 01 Jul 2016

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 01 Feb 2001
Resigned 04 Jun 2001

ANTONIOU, Maria

Resigned
Parkway, FarehamPO15 7FL
Born April 1965
Director
Appointed 01 Aug 2016
Resigned 31 Jul 2025

BROOKE, Clive, Lord

Resigned
37 Whistlers Avenue, LondonSW11 3TS
Born June 1942
Director
Appointed 26 Jul 2001
Resigned 25 Jul 2006

CHISHOLM, Colin Denis King

Resigned
10 Foxborough Court, MaidenheadSL6 2PX
Born August 1947
Director
Appointed 04 Jun 2001
Resigned 26 Jul 2001

DEAN OF THORNTON LE FYLDE, Brenda, Rt.

Resigned
Broad Reach, FalmouthTR11 3HD
Born April 1943
Director
Appointed 24 Jul 2006
Resigned 28 Jul 2016

DUNCAN, Neil Fraser

Resigned
54 Thanet Road, BexleyDA5 1AP
Born June 1963
Director
Appointed 17 Mar 2003
Resigned 25 Jan 2007

FOTHERBY, Nigel Terence Chell

Resigned
Morland House, WatlingtonOX9 5QT
Born March 1958
Director
Appointed 04 Jun 2001
Resigned 26 Jul 2001

HUMPHREYS, Barry Keith

Resigned
Parkway, FarehamPO15 7FL
Born October 1948
Director
Appointed 01 Jun 2012
Resigned 20 Mar 2014

HUTCHINS, Christopher Edward

Resigned
24 Horseshoe Drive, RomseySO51 7TP
Born July 1956
Director
Appointed 25 Jun 2002
Resigned 01 Jun 2012

JACOBS, Howard Robert

Resigned
110 College Road, LondonSE21 7HW
Born October 1952
Director
Appointed 16 May 2001
Resigned 04 Jun 2001

MCNEILL, James Ian Spence

Resigned
Gilmerton Dykes Crescent, EdinburghEH17 8JG
Born January 1950
Director
Appointed 27 Nov 2008
Resigned 01 Jun 2012

MONTAGUE, Brian

Resigned
3 Cairnburn Grange, BelfastBT4 2TA
Born September 1962
Director
Appointed 26 Jul 2001
Resigned 25 Jun 2002

NICHOLLS, Jacqueline Denise

Resigned
Parkway, FarehamPO15 7FL
Born October 1963
Director
Appointed 01 Jun 2012
Resigned 16 Jun 2018

NICOLSON, Alexander

Resigned
28 Mona Avenue, CheadleSK8 3AW
Born September 1948
Director
Appointed 26 Jul 2001
Resigned 27 Nov 2008

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 01 Feb 2001
Resigned 16 May 2001

TEWARI, Suresh Chandra

Resigned
Parkway, FarehamPO15 7FL
Born June 1964
Director
Appointed 16 Jun 2018
Resigned 30 Nov 2020

WILKS, David Hardy

Resigned
23 Abbey Mill Lane, St. AlbansAL3 4HA
Born March 1969
Director
Appointed 16 May 2001
Resigned 04 Jun 2001

ZUERCHER, Eleanor Jane

Resigned
14 St Mary's Court, BuckinghamMK18 4RE
Born August 1963
Nominee director
Appointed 01 Feb 2001
Resigned 16 May 2001
Fundings
Financials
Latest Activities

Filing History

102

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