Background WavePink WaveYellow Wave

EVOQUA PENSION TRUSTEES LIMITED (09279035)

EVOQUA PENSION TRUSTEES LIMITED (09279035) is an active UK company. incorporated on 24 October 2014. with registered office in Caldicot. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. EVOQUA PENSION TRUSTEES LIMITED has been registered for 11 years. Current directors include CROWTHER, Andrew, DALE, Robert, GOODWIN, James Roland and 2 others.

Company Number
09279035
Status
active
Type
ltd
Incorporated
24 October 2014
Age
11 years
Address
Unit 9 Norman Way, Caldicot, NP26 5PT
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
CROWTHER, Andrew, DALE, Robert, GOODWIN, James Roland, HEATON, Michael David, LOGAN, Christopher Michael
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOQUA PENSION TRUSTEES LIMITED

EVOQUA PENSION TRUSTEES LIMITED is an active company incorporated on 24 October 2014 with the registered office located in Caldicot. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. EVOQUA PENSION TRUSTEES LIMITED was registered 11 years ago.(SIC: 65300)

Status

active

Active since 11 years ago

Company No

09279035

LTD Company

Age

11 Years

Incorporated 24 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Unit 9 Norman Way Severn Bridge Industrial Estate, Portskewett Caldicot, NP26 5PT,

Previous Addresses

160 London Road Suite 3, 2nd Floor Sevenoaks TN13 1BT
From: 24 October 2014To: 20 April 2017
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jun 21
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CROWTHER, Andrew

Active
Norman Way, CaldicotNP26 5PT
Born September 1967
Director
Appointed 22 Jun 2021

DALE, Robert

Active
Norman Way, CaldicotNP26 5PT
Born October 1958
Director
Appointed 24 Oct 2014

GOODWIN, James Roland

Active
Outrams Wharf, DerbyDE21 5EL
Born April 1964
Director
Appointed 15 Jun 2015

HEATON, Michael David

Active
Norman Way, CaldicotNP26 5PT
Born September 1984
Director
Appointed 31 Jan 2019

LOGAN, Christopher Michael

Active
Norman Way,, PortskewettNP26 5PT
Born May 1981
Director
Appointed 15 Jan 2024

DALE, Darren Adrian

Resigned
Outram's Wharf, DerbyDE21 5EL
Born June 1966
Director
Appointed 24 Oct 2014
Resigned 11 Jun 2015

KANE, Francis Gerald

Resigned
1200 Northmeadow Parkway, Roswell
Born January 1960
Director
Appointed 15 Jun 2015
Resigned 04 Apr 2016

KUPERMINC, Ariel Bernardo

Resigned
Evoqua Water Technologies Llc, Warrendale
Born February 1962
Director
Appointed 04 Apr 2016
Resigned 15 Jan 2024

MANCEL, Florie Marie Marianne

Resigned
London Road, SevenoaksTN13 1BT
Born October 1975
Director
Appointed 15 Jun 2015
Resigned 30 Jun 2018

REES, Christopher David

Resigned
Castlegate Business Park, CaldicotNP26 5AD
Born June 1958
Director
Appointed 24 Oct 2014
Resigned 31 Jan 2019

Persons with significant control

1

London Road, SevenoaksTN13 1BT

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
5 March 2026
RP04AP01RP04AP01
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Incorporation Company
24 October 2014
NEWINCIncorporation