NOKIA (UK) PENSION TRUSTEES COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

NOKIA (UK) PENSION TRUSTEES COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Active.
NOKIA (UK) PENSION TRUSTEES COMPANY LIMITED was incorporated 33 years ago on 03/06/1991 and has the registered number: 02616325. The accounts status is DORMANT and accounts are next due on 30/09/2024.

NOKIA (UK) PENSION TRUSTEES COMPANY LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

2 KINGDOM STREET
LONDON
W2 6BD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/07/2023 09/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REED SMITH CORPORATE SERVICES LIMITED Corporate Secretary 2017-09-27 CURRENT
BENJAMIN OWEN ORNDORFF Sep 1971 American Director 2019-03-01 CURRENT
GARETH JAMES HOLTON Mar 1974 British Director 2012-07-16 UNTIL 2016-01-27 RESIGNED
KIRSI MARJA KUIVALAINEN Sep 1950 Finnish Director 1991-06-03 UNTIL 1994-05-14 RESIGNED
ANU HANNELE KALLIO Mar 1968 Finnish Director 2006-12-14 UNTIL 2008-05-09 RESIGNED
OLLI-PEKKA JUHANI KALLASVUO Jul 1953 Finnish Director 1991-06-03 UNTIL 1996-03-14 RESIGNED
ALAN MATTHEWS Jan 1968 British Director 1998-02-20 UNTIL 1999-10-30 RESIGNED
NEIL ALEXANDER HOOPER Nov 1962 British Director 2001-12-12 UNTIL 2012-07-16 RESIGNED
MICHAEL DAVID JAGER Dec 1963 British Director 2011-09-06 UNTIL 2012-08-31 RESIGNED
ANDREW JOHN HARDMAN GREENLAND May 1966 British Director 1991-06-03 UNTIL 1993-06-03 RESIGNED
TEHZEEB GUNJA Dec 1969 British Director 2006-02-02 UNTIL 2011-03-04 RESIGNED
MANAGING DIRECTOR DAVID MICHAEL HALL Aug 1948 British Director 2000-04-07 UNTIL 2005-12-06 RESIGNED
DIANE ELIZABETH JOY NENDICK Jul 1956 British Director 2016-01-22 UNTIL 2019-03-01 RESIGNED
ANDREW HODGSON Mar 1958 British Director 2009-08-01 UNTIL 2010-09-17 RESIGNED
WILLIAM SIDNEY MANSFIELD Jul 1947 British Director 1996-10-11 UNTIL 1997-10-02 RESIGNED
DAVID HARTLEY Jan 1950 British Director 1991-06-03 UNTIL 1991-12-31 RESIGNED
TRACEY JOY TAHIR Apr 1963 Secretary 2007-04-01 UNTIL 2012-09-11 RESIGNED
SHARON ELIZABETH ROSE-BURGIN Secretary 1991-06-03 UNTIL 1992-02-16 RESIGNED
MS CARON DENISE PITCHER Secretary 2014-01-15 UNTIL 2015-10-23 RESIGNED
MRS MARY ROSE PAGE Mar 1956 British Secretary 2002-11-11 UNTIL 2007-03-31 RESIGNED
CAROL ANNE HARRISON Secretary 1999-06-01 UNTIL 2001-07-03 RESIGNED
ELIZABETH MARY COY Secretary 2001-07-04 UNTIL 2001-11-30 RESIGNED
LISA JAYNE CONDON Secretary 2013-09-20 UNTIL 2014-01-15 RESIGNED
LEAH SUZANNE BYCROFT Apr 1976 Secretary 2001-12-01 UNTIL 2002-11-08 RESIGNED
FRANCES MARY BLACKMORE Secretary RESIGNED
MICHAEL GRAHAM ROADS Secretary 2012-09-10 UNTIL 2013-09-20 RESIGNED
MR DUNCAN RICHARD BEARD May 1965 British Director 2012-12-01 UNTIL 2014-02-04 RESIGNED
DR JOHN WASLEY FLAXMAN Sep 1962 British Director 2014-01-31 UNTIL 2017-04-13 RESIGNED
CRAIG STEVEN FIALKO Jul 1958 British Director 1999-02-04 UNTIL 2004-12-16 RESIGNED
TOON DECLOOST Mar 1948 Belgian Director 1992-02-28 UNTIL 1993-12-21 RESIGNED
DOCTOR SARAH LOUISE CULLEN Oct 1969 British Director 2007-04-01 UNTIL 2012-07-16 RESIGNED
MARTIN JOHN ARMSTRONG COX Apr 1954 British Director 1994-03-07 UNTIL 1995-03-24 RESIGNED
JOHN CHATFIELD Jul 1952 British Director 1996-10-30 UNTIL 1998-07-27 RESIGNED
MICHAEL JOHN BUTLER Nov 1960 British Director 2003-07-31 UNTIL 2010-07-30 RESIGNED
ANDREW PHILIP FORD Apr 1963 British Director 1991-06-03 UNTIL 1993-06-03 RESIGNED
MR JAMES BRADBURY Oct 1967 British Director 2014-03-06 UNTIL 2016-01-22 RESIGNED
FRANCES MARY BLACKMORE Oct 1956 British Director 2016-01-22 UNTIL 2019-03-01 RESIGNED
RONALD FRANCIS BERREEN Sep 1935 British Director 1995-05-02 UNTIL 1999-04-30 RESIGNED
NIGEL LITCHFIELD Jul 1956 British Director 1991-06-03 UNTIL 1993-05-26 RESIGNED
JOHN BARBER Oct 1959 British Director 1996-04-10 UNTIL 1998-09-30 RESIGNED
DAVID NORMAN BAKER Apr 1946 British Director 1991-06-03 UNTIL 1992-04-30 RESIGNED
JUHANI ANTTILA Apr 1954 Finnish Director 1994-01-10 UNTIL 1995-10-11 RESIGNED
GEOFFREY DOUGLAS ANDREWS Sep 1945 British Director RESIGNED
MR MARK JOSEPH BOYES Aug 1965 British Director 2013-02-26 UNTIL 2015-03-16 RESIGNED
TREVOR DRYDEN FOSTER Aug 1970 British Director 2005-03-08 UNTIL 2007-03-31 RESIGNED
MR STEVEN JOHN DAVIES Mar 1959 British Director 2000-12-07 UNTIL 2012-04-10 RESIGNED
KEVIN GOODINGS Oct 1958 British Director 2006-02-02 UNTIL 2010-02-05 RESIGNED
MR IAN MCCAIG Apr 1966 British Director 2001-05-01 UNTIL 2003-07-31 RESIGNED
PAUL ANTHONY MCALLISTER Mar 1955 British Director 1994-03-07 UNTIL 1996-06-10 RESIGNED
MRS HEATHER DIANE GARRETT Jan 1965 British Director 2010-12-01 UNTIL 2012-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Microsoft Mobile Uk Holdings Limited 2016-07-13 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
METASWITCH NETWORKS LTD LONDON UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
WINSCRIBE EUROPE LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MICROSOFT MOBILE UK LIMITED LONDON Dissolved... FULL 33200 - Installation of industrial machinery and equipment
NUANCE COMMUNICATIONS UK LIMITED LONDON UNITED KINGDOM Active FULL 62012 - Business and domestic software development
METASWITCH LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CAT AND MOUSE LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
NUANCE COMMUNICATIONS LIMITED LONDON UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
GITHUB SOFTWARE UK LTD. LONDON UNITED KINGDOM Active FULL 58290 - Other software publishing
ZENIMAX EUROPE LIMITED LONDON UNITED KINGDOM Active FULL 58290 - Other software publishing
QUOLOS LIMITED LONDON Dissolved... SMALL 62090 - Other information technology service activities
APPNEXUS EUROPE LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
AFFIRMED NETWORKS UK LIMITED LONDON UNITED KINGDOM Active FULL 63990 - Other information service activities n.e.c.
REVOLUTION ANALYTICS LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 62020 - Information technology consultancy activities
PLAYGROUND MOBILE LIMITED LONDON UNITED KINGDOM Active DORMANT 62011 - Ready-made interactive leisure and entertainment software development
PLAYGROUND GAMES HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
XAMARIN LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
SECURE ISLANDS TECHNOLOGIES (UK) LTD LONDON UNITED KINGDOM Dissolved... SMALL 62012 - Business and domestic software development
SOFTOMOTIVE UK LTD LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
SOFTOMOTIVE HOLDING LTD LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - NOKIA (UK) PENSION TRUSTEES COMPANY LIMITED 2024-02-08 31-12-2022 £100 Cash £100 equity
Micro-entity accounts for NOKIA (UK) PENSION TRUSTEES COMPANY LIMITED 2022-10-19 31-12-2021 £100 equity
Micro-entity accounts for NOKIA (UK) PENSION TRUSTEES COMPANY LIMITED 2021-09-21 31-12-2020 £100 equity
Micro-entity Accounts - NOKIA (UK) PENSION TRUSTEES COMPANY LIMITED 2020-11-28 31-12-2019 £100 equity
Micro-entity Accounts - NOKIA (UK) PENSION TRUSTEES COMPANY LIMITED 2019-10-25 31-12-2018 £100 equity
Micro-entity Accounts - NOKIA (UK) PENSION TRUSTEES COMPANY LIMITED 2018-09-27 31-12-2017 £100 equity
Micro-entity Accounts - NOKIA (UK) PENSION TRUSTEES COMPANY LIMITED 2017-09-29 31-12-2016 £100 Cash £100 equity
NOKIA (UK) PENSION TRUSTEES COMPANY LIMITED - Accounts 2016-11-30 31-12-2015 £100 Cash £100 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARK BUSINESS CENTRES LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
OXFORD BUSINESS PARK CENTRE LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
ONE THOUGHT LIMITED PADDINGTON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
ORADEO LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
NEW LONDON HOUSE CENTRE LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
YORK TOWER COURT CENTRE LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
OLEXACON LTD LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
EQUINOR NZT HOLDINGS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
JS KLENZI LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 81210 - General cleaning of buildings