Background WavePink WaveYellow Wave

GLOBAL AEROSPACE PENSION TRUSTEE LIMITED (05911797)

GLOBAL AEROSPACE PENSION TRUSTEE LIMITED (05911797) is an active UK company. incorporated on 21 August 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. GLOBAL AEROSPACE PENSION TRUSTEE LIMITED has been registered for 19 years. Current directors include BROWNE, Marcus Edward Arden, CRITCHLEY, Andrew Mark, GREEN, Rebecca and 4 others.

Company Number
05911797
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 August 2006
Age
19 years
Address
Fitzwilliam House, London, EC3A 8EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BROWNE, Marcus Edward Arden, CRITCHLEY, Andrew Mark, GREEN, Rebecca, HAMA, Akiko, TASKER, Alan Michael Edric, WAITE, Matthew David John, THE TRUSTEE CORPORATION LIMITED
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL AEROSPACE PENSION TRUSTEE LIMITED

GLOBAL AEROSPACE PENSION TRUSTEE LIMITED is an active company incorporated on 21 August 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. GLOBAL AEROSPACE PENSION TRUSTEE LIMITED was registered 19 years ago.(SIC: 65300)

Status

active

Active since 19 years ago

Company No

05911797

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 21 August 2006

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 14 July 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

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Fitzwilliam House 10 St Mary Axe London, EC3A 8EQ,

Timeline

9 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Aug 21
Director Left
Aug 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

FERNANDES, Ninette

Active
Fitzwilliam House, LondonEC3A 8EQ
Secretary
Appointed 25 Mar 2019

BROWNE, Marcus Edward Arden

Active
Fitzwilliam House, LondonEC3A 8EQ
Born September 1961
Director
Appointed 08 Oct 2018

CRITCHLEY, Andrew Mark

Active
Fitzwilliam House, LondonEC3A 8EQ
Born June 1960
Director
Appointed 21 Aug 2006

GREEN, Rebecca

Active
Fitzwilliam House, LondonEC3A 8EQ
Born June 1980
Director
Appointed 12 Feb 2021

HAMA, Akiko

Active
Fitzwilliam House, LondonEC3A 8EQ
Born March 1980
Director
Appointed 10 Oct 2006

TASKER, Alan Michael Edric

Active
Fitzwilliam House, LondonEC3A 8EQ
Born September 1956
Director
Appointed 21 Aug 2006

WAITE, Matthew David John

Active
Fitzwilliam House, LondonEC3A 8EQ
Born August 1985
Director
Appointed 12 Feb 2021

THE TRUSTEE CORPORATION LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate director
Appointed 10 Oct 2006

DE PALMA, Sara Jayne

Resigned
Fitzwilliam House, LondonEC3A 8EQ
Secretary
Appointed 09 May 2010
Resigned 04 Feb 2019

LITTLEFAIR, David

Resigned
3 Cranmore Way, LondonN10 3TP
Secretary
Appointed 21 Aug 2006
Resigned 09 May 2010

BERNHARD, Peter James

Resigned
Fitzwilliam House, LondonEC3A 8EQ
Born April 1955
Director
Appointed 10 Oct 2006
Resigned 05 Jul 2021

BLACK, Alexandra

Resigned
Fitzwilliam House, LondonEC3A 8EQ
Born May 1994
Director
Appointed 12 Feb 2021
Resigned 25 Aug 2022

IVIMY, Pauline Lydia

Resigned
Orchard House, BillericayCM11 1BG
Born January 1946
Director
Appointed 10 Oct 2006
Resigned 07 Aug 2008

LAKE, Steven Peter

Resigned
Fitzwilliam House, LondonEC3A 8EQ
Born August 1960
Director
Appointed 07 Aug 2008
Resigned 04 Jul 2018

WILKINSON, Robert James

Resigned
Fitzwilliam House, LondonEC3A 8EQ
Born December 1954
Director
Appointed 10 Oct 2006
Resigned 25 Aug 2020

Persons with significant control

1

St. Mary Axe, LondonEC3A 8EQ

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2011
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Corporate Director Company With Change Date
23 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
288cChange of Particulars
Resolution
3 October 2008
RESOLUTIONSResolutions
Resolution
3 October 2008
RESOLUTIONSResolutions
Legacy
4 September 2008
363sAnnual Return (shuttle)
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
287Change of Registered Office
Legacy
26 October 2006
225Change of Accounting Reference Date
Resolution
26 October 2006
RESOLUTIONSResolutions
Resolution
26 October 2006
RESOLUTIONSResolutions
Resolution
26 October 2006
RESOLUTIONSResolutions
Incorporation Company
21 August 2006
NEWINCIncorporation