Background WavePink WaveYellow Wave

TYCO HOLDINGS (UK) PENSION TRUSTEES LIMITED (10019544)

TYCO HOLDINGS (UK) PENSION TRUSTEES LIMITED (10019544) is an active UK company. incorporated on 22 February 2016. with registered office in Sunbury On Thames. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. TYCO HOLDINGS (UK) PENSION TRUSTEES LIMITED has been registered for 10 years. Current directors include ALPHONSUS, Anton Bernard, KNIGHT, Shirley Anne.

Company Number
10019544
Status
active
Type
ltd
Incorporated
22 February 2016
Age
10 years
Address
Security House The Summit, Sunbury On Thames, TW16 5DB
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
ALPHONSUS, Anton Bernard, KNIGHT, Shirley Anne
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYCO HOLDINGS (UK) PENSION TRUSTEES LIMITED

TYCO HOLDINGS (UK) PENSION TRUSTEES LIMITED is an active company incorporated on 22 February 2016 with the registered office located in Sunbury On Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. TYCO HOLDINGS (UK) PENSION TRUSTEES LIMITED was registered 10 years ago.(SIC: 65300)

Status

active

Active since 10 years ago

Company No

10019544

LTD Company

Age

10 Years

Incorporated 22 February 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Security House The Summit Hanworth Road Sunbury On Thames, TW16 5DB,

Timeline

13 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Joined
May 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jul 19
Director Left
Mar 20
Director Left
May 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ALPHONSUS, Anton Bernard

Active
Hanworth Road, Sunbury On ThamesTW16 5DB
Born January 1956
Director
Appointed 22 Feb 2016

KNIGHT, Shirley Anne

Active
The Summit, Sunbury On ThamesTW16 5DB
Born December 1958
Director
Appointed 19 May 2017

BROUGH, Maxine Claudette

Resigned
The Summit, Sunbury On ThamesTW16 5DB
Born May 1970
Director
Appointed 22 Apr 2016
Resigned 30 Nov 2017

DE WAELE, Jean-Philippe

Resigned
The Summit, Sunbury On ThamesTW16 5DB
Born May 1969
Director
Appointed 13 Jan 2017
Resigned 25 Feb 2020

HARVEY, Martin Lawrence

Resigned
The Summit, Sunbury On ThamesTW16 5DB
Born February 1957
Director
Appointed 07 Mar 2017
Resigned 31 May 2019

KARLIN, Gary

Resigned
Edward Street, East Brunswick08816
Born May 1950
Director
Appointed 22 Feb 2016
Resigned 07 Mar 2017

SINFIELD, Brian

Resigned
The Summit, Sunbury On ThamesTW16 5DB
Born April 1958
Director
Appointed 07 Mar 2017
Resigned 14 Jan 2023

TAYLOR, Keith Andrew

Resigned
The Summit, Sunbury On ThamesTW16 5DB
Born December 1959
Director
Appointed 22 Apr 2016
Resigned 30 Sept 2017

Persons with significant control

1

Hanworth Road, Sunbury-On-ThamesTW16 5DB

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

44

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
24 May 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Legacy
15 September 2016
ANNOTATIONANNOTATION
Legacy
15 September 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2016
NEWINCIncorporation