Background WavePink WaveYellow Wave

NEW AIRWAYS PENSION SCHEME TRUSTEE LIMITED (10299954)

NEW AIRWAYS PENSION SCHEME TRUSTEE LIMITED (10299954) is an active UK company. incorporated on 28 July 2016. with registered office in Harmondsworth. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. NEW AIRWAYS PENSION SCHEME TRUSTEE LIMITED has been registered for 9 years. Current directors include BLACKBURN, Neil Andrew, BRETHERTON, Ian David, COTTRELL, Neil George and 8 others.

Company Number
10299954
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 2016
Age
9 years
Address
Waterside, Harmondsworth, UB7 0GB
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BLACKBURN, Neil Andrew, BRETHERTON, Ian David, COTTRELL, Neil George, FRANKLIN, Natasha Marie, LYNAM, Peter Andrew, ROMANIS, Ian James, SLEATH, Oliver Jonathan, STODDART, Thomas David, VERNAU, Simon, WHEALE, John Leslie, VIDETT TRUST CORPORATION LIMITED
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW AIRWAYS PENSION SCHEME TRUSTEE LIMITED

NEW AIRWAYS PENSION SCHEME TRUSTEE LIMITED is an active company incorporated on 28 July 2016 with the registered office located in Harmondsworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. NEW AIRWAYS PENSION SCHEME TRUSTEE LIMITED was registered 9 years ago.(SIC: 66290)

Status

active

Active since 9 years ago

Company No

10299954

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 28 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Waterside Haa1 Harmondsworth, UB7 0GB,

Previous Addresses

Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU United Kingdom
From: 28 July 2016To: 28 September 2018
Timeline

58 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Joined
May 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Dec 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

PILSWORTH, Richard Andrew

Active
Haa1, HarmondsworthUB7 0GB
Secretary
Appointed 29 Mar 2018

BLACKBURN, Neil Andrew

Active
Haa1, HarmondsworthUB7 0GB
Born April 1968
Director
Appointed 28 Jul 2016

BRETHERTON, Ian David

Active
Haa1, HarmondsworthUB7 0GB
Born September 1966
Director
Appointed 28 Jul 2016

COTTRELL, Neil George

Active
Haa1, HarmondsworthUB7 0GB
Born April 1958
Director
Appointed 01 Apr 2021

FRANKLIN, Natasha Marie

Active
Haa1, HarmondsworthUB7 0GB
Born July 1979
Director
Appointed 11 Oct 2021

LYNAM, Peter Andrew

Active
Haa1, HarmondsworthUB7 0GB
Born December 1958
Director
Appointed 01 Jun 2022

ROMANIS, Ian James

Active
Haa1, HarmondsworthUB7 0GB
Born January 1975
Director
Appointed 25 Jan 2023

SLEATH, Oliver Jonathan

Active
Haa1, HarmondsworthUB7 0GB
Born November 1988
Director
Appointed 08 Mar 2022

STODDART, Thomas David

Active
Haa1, HarmondsworthUB7 0GB
Born April 1979
Director
Appointed 17 Mar 2021

VERNAU, Simon

Active
Haa1, HarmondsworthUB7 0GB
Born June 1972
Director
Appointed 01 Oct 2024

WHEALE, John Leslie

Active
Haa1, HarmondsworthUB7 0GB
Born July 1947
Director
Appointed 28 Jul 2016

VIDETT TRUST CORPORATION LIMITED

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Corporate director
Appointed 25 Jan 2023

HUMPHREYS, Roger Charles

Resigned
2-4 Lampton Road, MiddlesexTW3 1HU
Secretary
Appointed 28 Jul 2016
Resigned 02 Oct 2017

TAYLOR, Janet

Resigned
2-4 Lampton Road, MiddlesexTW3 1HU
Secretary
Appointed 02 Oct 2017
Resigned 10 Jan 2018

BIRCH, Melanie Pamela

Resigned
Haa1, HarmondsworthUB7 0GB
Born October 1973
Director
Appointed 01 Jan 2020
Resigned 07 Mar 2022

DAVIES, Sian Louise

Resigned
Haa1, HarmondsworthUB7 0GB
Born May 1973
Director
Appointed 02 May 2017
Resigned 08 Aug 2019

DAW, Christopher Kenneth

Resigned
Haa1, HarmondsworthUB7 0GB
Born January 1968
Director
Appointed 01 Apr 2017
Resigned 30 Sept 2020

FLEMING, Andrew Ian

Resigned
2-4 Lampton Road, MiddlesexTW3 1HU
Born June 1979
Director
Appointed 28 Jul 2016
Resigned 24 Jul 2018

FOWLER, Graham John

Resigned
Haa1, HarmondsworthUB7 0GB
Born July 1949
Director
Appointed 28 Jul 2016
Resigned 01 Apr 2021

FRANCIS, William John

Resigned
Haa1, HarmondsworthUB7 0GB
Born August 1962
Director
Appointed 01 Sept 2016
Resigned 31 Dec 2019

GAY, Kathryn Patricia

Resigned
Haa1, HarmondsworthUB7 0GB
Born September 1953
Director
Appointed 28 Jun 2021
Resigned 31 Mar 2022

GIBBS, Benjamin Christopher

Resigned
Haa1, HarmondsworthUB7 0GB
Born December 1983
Director
Appointed 01 Oct 2020
Resigned 16 Mar 2021

GODDARD, Nicholas Stuart

Resigned
2-4 Lampton Road, MiddlesexTW3 1HU
Born June 1956
Director
Appointed 28 Jul 2016
Resigned 31 Aug 2016

HOLMES, Virginia Anne

Resigned
Haa1, HarmondsworthUB7 0GB
Born May 1960
Director
Appointed 28 Jul 2016
Resigned 30 Sept 2020

HOWICK, Ian William

Resigned
2-4 Lampton Road, MiddlesexTW3 1HU
Born September 1972
Director
Appointed 28 Jul 2016
Resigned 30 Mar 2017

HUNT, Sarah Elizabeth

Resigned
Haa1, HarmondsworthUB7 0GB
Born June 1981
Director
Appointed 01 Jan 2020
Resigned 30 Sept 2020

MARSDEN, Elisabeth Rose

Resigned
Haa1, HarmondsworthUB7 0GB
Born June 1985
Director
Appointed 01 Oct 2020
Resigned 10 Oct 2021

MAUNDER, David Charles, Captain

Resigned
2-4 Lampton Road, MiddlesexTW3 1HU
Born September 1962
Director
Appointed 28 Jul 2016
Resigned 02 May 2017

MAYNARD, Roger Paul

Resigned
Haa1, HarmondsworthUB7 0GB
Born February 1943
Director
Appointed 01 Oct 2020
Resigned 24 Jan 2023

MELLOR, Caroline Anne

Resigned
Haa1, HarmondsworthUB7 0GB
Born May 1975
Director
Appointed 25 Jul 2018
Resigned 30 Sept 2020

NAPIER, Rebecca Louise

Resigned
2-4 Lampton Road, MiddlesexTW3 1HU
Born May 1980
Director
Appointed 31 Mar 2017
Resigned 24 Jul 2018

OPPENHEIM, David Jonathan

Resigned
Haa1, HarmondsworthUB7 0GB
Born August 1979
Director
Appointed 27 May 2025
Resigned 09 Dec 2025

OSMOND, Philip John

Resigned
2-4 Lampton Road, MiddlesexTW3 1HU
Born February 1967
Director
Appointed 28 Jul 2016
Resigned 28 Oct 2016

PHILCOX, Simon

Resigned
Haa1, HarmondsworthUB7 0GB
Born September 1979
Director
Appointed 17 Mar 2021
Resigned 26 May 2025

RICHARDSON, Timothy John

Resigned
Haa1, HarmondsworthUB7 0GB
Born June 1966
Director
Appointed 17 Mar 2020
Resigned 30 Sept 2020

Persons with significant control

1

PO BOX 365, West DraytonUB7 0GB

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Corporate Director Company With Change Date
10 September 2025
CH02Change of Corporate Director Details
Resolution
14 July 2025
RESOLUTIONSResolutions
Memorandum Articles
14 July 2025
MAMA
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Memorandum Articles
30 July 2024
MAMA
Resolution
23 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
5 September 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
6 February 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Resolution
14 April 2022
RESOLUTIONSResolutions
Memorandum Articles
14 April 2022
MAMA
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
30 June 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Memorandum Articles
5 April 2018
MAMA
Resolution
5 April 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Legacy
8 November 2016
RPCH01RPCH01
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Incorporation Company
28 July 2016
NEWINCIncorporation