Company NameLufthansa UK Pension Trustee Limited
Company StatusActive
Company Number07320947
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Previous NameIntercede 2373 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClive Martin Grimley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(6 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
RolePensions Consultant/Independent Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressLufthansa German Airlines World Business Centre, 1
London Heathrow Airport
Hounslow
TW6 2FA
Director NameJohn Patrick Moriarty
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleLanding Gear And Flight Compartment Overhaul
Country of ResidenceUnited Kingdom
Correspondence AddressLufthansa Technik Landing Gear Services Uk Limited
Kestrel Way
Hayes
Middlesex
UB3 1HP
Director NameMr Patrick Michael Sullivan
Date of BirthJune 1941 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed14 March 2014(3 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleBusiness Mentor
Country of ResidenceEngland
Correspondence Address30 Erridge Road
London
SW19 3JB
Director NameMr Christian Rodarius
Date of BirthApril 1984 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleHead Of Finance And Hr
Country of ResidenceEngland
Correspondence AddressLufthansa Technik Landing Gear Services Uk Limited
Kestrel Way
Hayes
Middlesex
UB3 1HP
Director NameMr Olaf Robert Behn
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLufthansa Technik Landing Gear Services Uk Limited
Kestrel Way
Hayes
Middlesex
UB3 1HP
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed31 August 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
RH12 2BF
Director NameAnthony Green
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(6 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 September 2011)
RoleVice President Human Resources
Country of ResidenceEngland
Correspondence AddressHeathrow Boulevard 2 Bath Road
Sipson
West Drayton
Middlesex
UB7 0DQ
Director NameGeorge Smyrniadis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHeathrow Boulevard 2 284 Bath Road
Sipton
West Drayton
Middlesex
UB7 0DQ
Director NameKim Bullen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(6 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHeathrow Boulevard 2 284 Bath Road
Sipson
West Drayton
Middlesex
UB7 0DQ
Director NameStephen Hargreaves
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 09 October 2015)
RoleOperations And Compliance Manager
Country of ResidenceEngland
Correspondence AddressHeathrow Boulevard 2 284 Bath Road
Sipson
West Drayton
Middlesex
UB7 0DQ
Director NameTobias Junker
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed09 February 2011(6 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 07 July 2015)
RoleDirector Industrial Relations & Benefits
Country of ResidenceGermany
Correspondence AddressHeathrow Boulevard 2 284 Bath Road
Sipson
West Drayton
Middlesex
UB7 0DQ
Director NameMuhammad Waqas
Date of BirthJune 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed28 September 2011(1 year, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLsg Sky Chefs Uk Limited The Encompass Centre
International Avenue
Hounslow
TW5 9NJ
Director NameGavin McDonald Hill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2013)
RoleCfo & Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLufthansa Technik Landing Gear Services Uk Limited
Kestrel Way
Hayes
Middlesex
UB3 1HP
Director NameMarkus Reuther
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed06 June 2012(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 01 June 2013)
RoleDirector Finance, Business Services & Hr
Country of ResidenceGermany
Correspondence AddressShared Services Int Dept Fra Gv Frankfurt Airport
Tower D, Hugo-Eckener-Ring
60546 Frankfurt/Main
Germany
Director NameMs Sandra Eckstein
Date of BirthMarch 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed10 July 2013(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 3 Dawley Park
Kestrel Way
Hayes
Middlesex
UB3 1HP
Director NameMs Sheenagh Flower
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2017)
RoleSenior Manager, Industrial Relations
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Martin Paul Krelle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(5 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressEncompass Centre 1-3 International Avenue
Heston
Middlesex
TW5 9NJ
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed21 July 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Lufthansa Commercial Holding Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

27 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
17 February 2023Director's details changed for John Patrick Moriarty on 16 February 2023 (2 pages)
17 February 2023Director's details changed for Mr. Christian Rodarius on 16 February 2023 (2 pages)
16 February 2023Director's details changed for Clive Martin Grimley on 16 February 2023 (2 pages)
16 February 2023Director's details changed for Clive Martin Grimley on 16 February 2023 (2 pages)
16 February 2023Director's details changed for Mr Patrick Michael Sullivan on 16 February 2023 (2 pages)
16 February 2023Director's details changed for Mr Olaf Robert Behn on 16 February 2023 (2 pages)
23 August 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 August 2022Resolutions
  • RES13 ‐ All directors decisions to be affirmed and adopted and all claims released 16/08/2022
(1 page)
4 August 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
4 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
25 July 2022Termination of appointment of Muhammad Waqas as a director on 18 July 2022 (1 page)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
2 July 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
23 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
14 July 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
2 July 2020Director's details changed for Clive Martin Grimley on 2 July 2020 (2 pages)
2 July 2020Director's details changed for Mr Olaf Robert Behn on 2 July 2020 (2 pages)
2 July 2020Director's details changed for Muhammad Waqas on 2 July 2020 (2 pages)
2 July 2020Director's details changed for Mr Christian Rodarius on 2 July 2020 (2 pages)
25 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
5 July 2018Appointment of Mr Olaf Robert Behn as a director on 1 July 2018 (2 pages)
5 July 2018Termination of appointment of Sandra Eckstein as a director on 30 June 2018 (1 page)
20 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
12 September 2017Termination of appointment of Sheenagh Flower as a director on 1 September 2017 (1 page)
12 September 2017Appointment of Mr Christian Rodarius as a director on 1 September 2017 (2 pages)
12 September 2017Appointment of Mr Christian Rodarius as a director on 1 September 2017 (2 pages)
12 September 2017Termination of appointment of Sheenagh Flower as a director on 1 September 2017 (1 page)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
3 February 2017Termination of appointment of Kim Bullen as a director on 31 December 2016 (1 page)
3 February 2017Termination of appointment of Kim Bullen as a director on 31 December 2016 (1 page)
3 February 2017Termination of appointment of Kim Bullen as a director on 31 December 2016 (1 page)
3 February 2017Termination of appointment of Kim Bullen as a director on 31 December 2016 (1 page)
15 August 2016Termination of appointment of Martin Paul Krelle as a director on 12 August 2016 (1 page)
15 August 2016Termination of appointment of Martin Paul Krelle as a director on 12 August 2016 (1 page)
11 August 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
11 August 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
24 February 2016Appointment of Mr Martin Paul Krelle as a director on 1 February 2016 (2 pages)
24 February 2016Appointment of Mr Martin Paul Krelle as a director on 1 February 2016 (2 pages)
15 October 2015Termination of appointment of Stephen Hargreaves as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Stephen Hargreaves as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Stephen Hargreaves as a director on 9 October 2015 (1 page)
30 July 2015Appointment of Ms Sheenagh Flower as a director on 7 July 2015 (2 pages)
30 July 2015Appointment of Ms Sheenagh Flower as a director on 7 July 2015 (2 pages)
30 July 2015Appointment of Ms Sheenagh Flower as a director on 7 July 2015 (2 pages)
29 July 2015Termination of appointment of Tobias Junker as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Tobias Junker as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Tobias Junker as a director on 7 July 2015 (1 page)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(11 pages)
22 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
22 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
22 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(11 pages)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
17 June 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
10 September 2014Appointment of Ms Sandra Eckstein as a director on 10 July 2013 (2 pages)
10 September 2014Appointment of Ms Sandra Eckstein as a director on 10 July 2013 (2 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(10 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(10 pages)
14 March 2014Appointment of Mr Patrick Michael Sullivan as a director (2 pages)
14 March 2014Termination of appointment of George Smyrniadis as a director (1 page)
14 March 2014Termination of appointment of George Smyrniadis as a director (1 page)
14 March 2014Appointment of Mr Patrick Michael Sullivan as a director (2 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(10 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(10 pages)
3 June 2013Termination of appointment of Markus Reuther as a director (1 page)
3 June 2013Termination of appointment of Markus Reuther as a director (1 page)
8 April 2013Termination of appointment of Gavin Mcdonald Hill as a director (1 page)
8 April 2013Termination of appointment of Gavin Mcdonald Hill as a director (1 page)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (12 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (12 pages)
2 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 July 2012Statement of company's objects (2 pages)
2 July 2012Statement of company's objects (2 pages)
2 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 June 2012Appointment of Markus Reuther as a director (2 pages)
14 June 2012Appointment of Markus Reuther as a director (2 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 November 2011Appointment of John Patrick Moriarty as a director (3 pages)
3 November 2011Appointment of Gavin Mcdonald Hill as a director (3 pages)
3 November 2011Appointment of Gavin Mcdonald Hill as a director (3 pages)
3 November 2011Appointment of John Patrick Moriarty as a director (3 pages)
7 October 2011Appointment of Muhammad Waqas as a director (3 pages)
7 October 2011Termination of appointment of Anthony Green as a director (2 pages)
7 October 2011Termination of appointment of Anthony Green as a director (2 pages)
7 October 2011Appointment of Muhammad Waqas as a director (3 pages)
30 September 2011Registered office address changed from Heathrow Boulevard 2 284 Bath Road Sipson West Drayton Middlesex UB7 0DQ on 30 September 2011 (1 page)
30 September 2011Registered office address changed from Heathrow Boulevard 2 284 Bath Road Sipson West Drayton Middlesex UB7 0DQ on 30 September 2011 (1 page)
22 September 2011Appointment of Mitre Secretaries Limited as a secretary (2 pages)
22 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
22 September 2011Appointment of Mitre Secretaries Limited as a secretary (2 pages)
22 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
24 February 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 24 February 2011 (2 pages)
24 February 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 24 February 2011 (2 pages)
11 February 2011Appointment of Tobias Junker as a director (3 pages)
11 February 2011Appointment of Clive Martin Grimley as a director (3 pages)
11 February 2011Appointment of Anthony Green as a director (3 pages)
11 February 2011Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
11 February 2011Appointment of Stephen Hargreaves as a director (3 pages)
11 February 2011Appointment of George Smyrniadis as a director (3 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 February 2011Appointment of Kim Bullen as a director (3 pages)
11 February 2011Appointment of Tobias Junker as a director (3 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 February 2011Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
11 February 2011Termination of appointment of William Yuill as a director (2 pages)
11 February 2011Termination of appointment of William Yuill as a director (2 pages)
11 February 2011Appointment of Clive Martin Grimley as a director (3 pages)
11 February 2011Appointment of Anthony Green as a director (3 pages)
11 February 2011Appointment of Kim Bullen as a director (3 pages)
11 February 2011Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
11 February 2011Termination of appointment of Mitre Directors Limited as a director (2 pages)
11 February 2011Company name changed intercede 2373 LIMITED\certificate issued on 11/02/11
  • CONNOT ‐
(3 pages)
11 February 2011Termination of appointment of Mitre Directors Limited as a director (2 pages)
11 February 2011Appointment of Stephen Hargreaves as a director (3 pages)
11 February 2011Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
11 February 2011Appointment of George Smyrniadis as a director (3 pages)
11 February 2011Company name changed intercede 2373 LIMITED\certificate issued on 11/02/11
  • CONNOT ‐
(3 pages)
9 February 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
9 February 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
21 July 2010Incorporation (44 pages)
21 July 2010Incorporation (44 pages)