Background WavePink WaveYellow Wave

LEONARDO HELICOPTERS PENSION SCHEME (TRUSTEE) LIMITED (07831310)

LEONARDO HELICOPTERS PENSION SCHEME (TRUSTEE) LIMITED (07831310) is an active UK company. incorporated on 1 November 2011. with registered office in Yeovil. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. LEONARDO HELICOPTERS PENSION SCHEME (TRUSTEE) LIMITED has been registered for 14 years. Current directors include FLAVELL, Martin Richard, GILLAM, Malcolm Spencer, WARD, Rebecca Ann.

Company Number
07831310
Status
active
Type
ltd
Incorporated
1 November 2011
Age
14 years
Address
Westland Works, Yeovil, BA20 2YB
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
FLAVELL, Martin Richard, GILLAM, Malcolm Spencer, WARD, Rebecca Ann
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEONARDO HELICOPTERS PENSION SCHEME (TRUSTEE) LIMITED

LEONARDO HELICOPTERS PENSION SCHEME (TRUSTEE) LIMITED is an active company incorporated on 1 November 2011 with the registered office located in Yeovil. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. LEONARDO HELICOPTERS PENSION SCHEME (TRUSTEE) LIMITED was registered 14 years ago.(SIC: 30300)

Status

active

Active since 14 years ago

Company No

07831310

LTD Company

Age

14 Years

Incorporated 1 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

AGUSTAWESTLAND UK PENSION SCHEME (TRUSTEE) LIMITED
From: 1 November 2011To: 5 January 2017
Contact
Address

Westland Works Lysander Road Yeovil, BA20 2YB,

Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
May 14
Director Left
Jun 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jun 17
Director Joined
Jul 17
Owner Exit
Oct 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Jan 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jan 26
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

FLAVELL, Martin Richard

Active
Lysander Road, YeovilBA20 2YB
Born January 1957
Director
Appointed 01 Nov 2011

GILLAM, Malcolm Spencer

Active
Lysander Road, YeovilBA20 2YB
Born April 1946
Director
Appointed 01 Nov 2011

WARD, Rebecca Ann

Active
Lysander Road, YeovilBA20 2YB
Born May 1971
Director
Appointed 01 Jul 2015

WEBBER, Kate

Resigned
Lysander Road, YeovilBA20 2YB
Secretary
Appointed 01 Nov 2011
Resigned 12 Oct 2017

WELLS, James Michael, Dr.

Resigned
Lysander Road, YeovilBA20 2YB
Secretary
Appointed 24 Oct 2017
Resigned 30 Sept 2022

BEAUMONT, Caroline

Resigned
Lysander Road, YeovilBA20 2YB
Born March 1968
Director
Appointed 26 Jan 2012
Resigned 12 Jun 2024

BEIZSLEY, Janie Doreen

Resigned
Lysander Road, YeovilBA20 2YB
Born September 1965
Director
Appointed 01 Nov 2011
Resigned 22 May 2014

BIRD, Michael John

Resigned
Lysander Road, YeovilBA20 2YB
Born September 1956
Director
Appointed 01 Nov 2014
Resigned 30 Sept 2019

BURTON, Christopher James, Mr.

Resigned
Lysander Road, YeovilBA20 2YB
Born January 1969
Director
Appointed 25 Nov 2019
Resigned 12 Jun 2024

GRINDLE, Colin

Resigned
Lysander Road, YeovilBA20 2YB
Born February 1953
Director
Appointed 01 Nov 2011
Resigned 27 Nov 2015

HAWKE, Andrew James

Resigned
Lysander Road, YeovilBA20 2YB
Born February 1958
Director
Appointed 01 Nov 2011
Resigned 31 May 2014

HIGGINS, Clive James

Resigned
Lysander Road, YeovilBA20 2YB
Born May 1977
Director
Appointed 24 Sept 2020
Resigned 09 Jan 2024

JENKINS, Stephen Laurence

Resigned
Lysander Road, YeovilBA20 2YB
Born December 1965
Director
Appointed 01 Nov 2011
Resigned 12 Jun 2024

JONES, Simon

Resigned
Lysander Road, YeovilBA20 2YB
Born January 1966
Director
Appointed 27 Nov 2015
Resigned 12 Jun 2024

JONES, Simon Peter

Resigned
Lysander Road, YeovilBA20 2YB
Born July 1970
Director
Appointed 01 Dec 2014
Resigned 25 Feb 2019

LAD, Alan Mansell

Resigned
Lysander Road, YeovilBA20 2YB
Born October 1948
Director
Appointed 02 Nov 2011
Resigned 07 Dec 2011

MCKENZIE, Nicola Jane

Resigned
Lysander Road, YeovilBA20 2YB
Born October 1975
Director
Appointed 12 Jul 2017
Resigned 31 Jul 2020

PORTER, Craig

Resigned
Lysander Road, YeovilBA20 2YB
Born October 1970
Director
Appointed 25 Feb 2019
Resigned 31 Jul 2022

PYM, Stephen John

Resigned
Lysander Road, YeovilBA20 2YB
Born June 1955
Director
Appointed 01 Nov 2011
Resigned 15 Jun 2015

SMITH, Richard Kevin

Resigned
Lysander Road, YeovilBA20 2YB
Born December 1960
Director
Appointed 01 Nov 2011
Resigned 01 Jun 2017

WEIR, Adrian Nicholas

Resigned
Lysander Road, YeovilBA20 2YB
Born June 1969
Director
Appointed 20 Sept 2022
Resigned 02 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Eagle Place, LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Lysander Road, YeovilBA20 2YB

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
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Resolution
11 January 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 January 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2011
NEWINCIncorporation