Background WavePink WaveYellow Wave

ALSTOM UK PENSION TRUSTEE LIMITED (09051042)

ALSTOM UK PENSION TRUSTEE LIMITED (09051042) is an active UK company. incorporated on 21 May 2014. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. ALSTOM UK PENSION TRUSTEE LIMITED has been registered for 11 years. Current directors include BRUNDLE, Kenneth Sydney, ELLIS, Simon Frederick, GILES, Roger and 6 others.

Company Number
09051042
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
Litchurch Lane, Derby, DE24 8AD
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BRUNDLE, Kenneth Sydney, ELLIS, Simon Frederick, GILES, Roger, HOLMES, Eric Walter Edward, HUTCHINGS, Carly Louise Jean, KUMAR, Rajesh, LANOE, William Peter, RADFORD, Bryan William, SINGLETON, Katie Ann
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALSTOM UK PENSION TRUSTEE LIMITED

ALSTOM UK PENSION TRUSTEE LIMITED is an active company incorporated on 21 May 2014 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. ALSTOM UK PENSION TRUSTEE LIMITED was registered 11 years ago.(SIC: 65300)

Status

active

Active since 11 years ago

Company No

09051042

LTD Company

Age

11 Years

Incorporated 21 May 2014

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 3 September 2025 (7 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

1 day overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

BOMBARDIER TRANSPORTATION UK PENSION TRUSTEE LIMITED
From: 21 May 2014To: 5 December 2022
Contact
Address

Litchurch Lane Derby, DE24 8AD,

Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Apr 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Mar 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

BRUNDLE, Kenneth Sydney

Active
DerbyDE24 8AD
Born October 1948
Director
Appointed 21 May 2014

ELLIS, Simon Frederick

Active
DerbyDE24 8AD
Born April 1981
Director
Appointed 01 Jul 2019

GILES, Roger

Active
DerbyDE24 8AD
Born December 1962
Director
Appointed 19 Mar 2024

HOLMES, Eric Walter Edward

Active
DerbyDE24 8AD
Born April 1966
Director
Appointed 21 May 2014

HUTCHINGS, Carly Louise Jean

Active
DerbyDE24 8AD
Born December 1981
Director
Appointed 10 Dec 2024

KUMAR, Rajesh

Active
DerbyDE24 8AD
Born October 1981
Director
Appointed 01 Dec 2024

LANOE, William Peter

Active
DerbyDE24 8AD
Born May 1980
Director
Appointed 19 Jan 2024

RADFORD, Bryan William

Active
DerbyDE24 8AD
Born May 1960
Director
Appointed 29 Jan 2021

SINGLETON, Katie Ann

Active
Litchurch Lane, DerbyDE24 8AD
Born May 1979
Director
Appointed 01 May 2022

CLARKE, Colin James

Resigned
DerbyDE24 8AD
Born June 1961
Director
Appointed 21 May 2014
Resigned 28 Jun 2019

DUDLEY, Gillian

Resigned
DerbyDE24 8AD
Born February 1947
Director
Appointed 21 May 2014
Resigned 21 Sept 2023

DUNGWORTH, Alan George

Resigned
DerbyDE24 8AD
Born December 1940
Director
Appointed 21 May 2014
Resigned 14 Jan 2021

FRANCIS, Karen

Resigned
DerbyDE24 8AD
Born June 1966
Director
Appointed 01 Jul 2019
Resigned 29 Jan 2021

GAUTHIER, Marie-Lise

Resigned
DerbyDE24 8AD
Born August 1966
Director
Appointed 21 May 2014
Resigned 04 Jun 2015

GILES, Roger

Resigned
DerbyDE24 8AD
Born December 1962
Director
Appointed 21 May 2014
Resigned 01 May 2017

GRAY, James Roger

Resigned
DerbyDE24 8AD
Born February 1979
Director
Appointed 11 Mar 2020
Resigned 10 Dec 2024

HAWKINS, John Nicholas

Resigned
DerbyDE24 8AD
Born August 1958
Director
Appointed 21 May 2014
Resigned 28 Jun 2019

JANES, Andrew Peter

Resigned
DerbyDE24 8AD
Born January 1967
Director
Appointed 21 May 2014
Resigned 30 Apr 2022

LAFONTAINE, Pierre

Resigned
René-Lévesque W., MontréalH3B 1Y8
Born November 1966
Director
Appointed 22 Sept 2015
Resigned 15 Jan 2016

MACLEOD, Stuart James Robert

Resigned
DerbyDE24 8AD
Born February 1961
Director
Appointed 01 Oct 2021
Resigned 01 Dec 2024

MOWBRAY, Garry John

Resigned
DerbyDE24 8AD
Born May 1970
Director
Appointed 21 May 2014
Resigned 28 Jul 2019

O'NEILL, Rosaleen

Resigned
BelfastBT3 9DZ
Born January 1963
Director
Appointed 15 Jan 2016
Resigned 31 May 2019

PARKES, Katherine Mari

Resigned
DerbyDE24 8AD
Born June 1976
Director
Appointed 01 Jul 2019
Resigned 27 Mar 2025

ROBERTS, Michael Leslie

Resigned
DerbyDE24 8AD
Born December 1964
Director
Appointed 21 May 2014
Resigned 21 Sept 2023

STONEY, Jane Denise

Resigned
DerbyDE24 8AD
Born April 1970
Director
Appointed 01 May 2017
Resigned 30 Aug 2019

Persons with significant control

1

Litchurch Lane, DerbyDE24 8AD

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
Fundings
Financials
Latest Activities

Filing History

60

Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Resolution
6 December 2022
RESOLUTIONSResolutions
Memorandum Articles
6 December 2022
MAMA
Certificate Change Of Name Company
5 December 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Second Filing Of Form With Form Type
28 January 2016
RP04RP04
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2014
NEWINCIncorporation