MOTOROLA SOLUTIONS PENSION TRUSTEES LIMITED - LONDON


Company Profile Company Filings

Overview

MOTOROLA SOLUTIONS PENSION TRUSTEES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MOTOROLA SOLUTIONS PENSION TRUSTEES LIMITED was incorporated 16 years ago on 05/12/2007 and has the registered number: 06445533. The accounts status is DORMANT and accounts are next due on 30/09/2024.

MOTOROLA SOLUTIONS PENSION TRUSTEES LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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

NOVA SOUTH
LONDON
SW1E 5LB
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
MOTOROLA PENSION TRUSTEES LIMITED (until 03/05/2011)
MOTOROLA SOLUTIONS PENSION TRUSTEES LIMITED (until 28/04/2011)
MOTOROLA PENSION TRUSTEES LIMITED (until 28/04/2011)

Confirmation Statements

Last Statement Next Statement Due
05/12/2023 19/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID JONATHAN RICHARD ENGLAND Dec 1976 British Director 2020-03-17 CURRENT
ARASH KALANTARI Mar 1984 Canadian Director 2023-09-04 CURRENT
DAVID WILLIAM MERRICK Feb 1961 British Director 2023-06-01 CURRENT
MRS TETYANA VASYLEVSKA Oct 1972 British Director 2021-07-01 CURRENT
VIVIAN PHILIP WILLIAMS Dec 1954 British Director 2011-09-11 CURRENT
DAVID JONATHAN RICHARD ENGLAND Secretary 2020-03-17 CURRENT
MR DEAN STEPHENSON DYSON Oct 1973 British Director 2023-01-26 CURRENT
DAVID GLYN PARRY Jan 1965 British Director 2011-09-12 UNTIL 2018-06-18 RESIGNED
OVAL NOMINEES LIMITED Corporate Nominee Director 2007-12-05 UNTIL 2007-12-07 RESIGNED
TIMOTHY MARK WESTCOTT Jan 1959 British Director 2007-12-13 UNTIL 2016-04-30 RESIGNED
UYGAR GAZIOGLU Mar 1979 American Director 2018-04-18 UNTIL 2023-09-04 RESIGNED
JULIA ADAMS GRENFELL WARD Jun 1952 British Director 2007-12-13 UNTIL 2009-06-08 RESIGNED
ALFRED ANDREW STEINER Feb 1954 Other Director 2008-07-01 UNTIL 2014-01-17 RESIGNED
AKASH RAJ Feb 1977 American Director 2014-03-07 UNTIL 2015-02-05 RESIGNED
MR DANIEL GEORGE PEKOFSKE Jun 1976 American Director 2015-03-05 UNTIL 2016-01-08 RESIGNED
AMANDA JANE MOORE Secretary 2010-05-28 UNTIL 2012-03-09 RESIGNED
NIGEL BOTTOM British Secretary 2007-12-07 UNTIL 2022-06-09 RESIGNED
MS SIAN CAROLYN HUGHES British Secretary 2007-12-07 UNTIL 2009-09-29 RESIGNED
MRS TARA LOUISE WILSON Apr 1969 Other Secretary 2009-09-29 UNTIL 2010-05-28 RESIGNED
JOANNE LOUISE BAMBER Secretary 2012-03-09 UNTIL 2020-03-17 RESIGNED
OVALSEC LIMITED Corporate Nominee Secretary 2007-12-05 UNTIL 2007-12-07 RESIGNED
MR IAN QUINTON PARK May 1956 British Director 2018-12-05 UNTIL 2022-11-29 RESIGNED
MR SCOTT DAVID MORRISON Apr 1963 British Director 2009-06-05 UNTIL 2010-08-27 RESIGNED
LINDSAY MCDONALD MORRISON May 1966 British Director 2007-12-13 UNTIL 2009-06-08 RESIGNED
IAN MCCULLAGH Apr 1963 Irish Director 2016-04-30 UNTIL 2021-06-30 RESIGNED
MARTIN LLOYD JONES Dec 1951 British Director 2007-12-13 UNTIL 2010-12-31 RESIGNED
JONATHAN NEIL HOPKINSON Dec 1961 British Director 2010-03-01 UNTIL 2011-05-03 RESIGNED
JOHN ROBERT GREENAWAY Feb 1961 British Director 2008-02-27 UNTIL 2010-12-31 RESIGNED
DYFED MEREDYDD EVANS Jan 1968 British Director 2011-06-13 UNTIL 2014-08-31 RESIGNED
MR MELVYN JOHN GARRETT Oct 1958 British Director 2008-01-31 UNTIL 2009-02-16 RESIGNED
JONATHAN CHARLES FERGUSON Dec 1963 British Director 2008-03-20 UNTIL 2009-07-31 RESIGNED
RICHARD EDEN Jun 1965 British Director 2007-12-07 UNTIL 2008-01-31 RESIGNED
ANDREW COX May 1962 British Director 2007-12-13 UNTIL 2009-02-09 RESIGNED
SIR DAVID MARTIN BROWN May 1950 British Director 2007-12-07 UNTIL 2008-07-31 RESIGNED
PETER WILLIAM DALE BISHOP Feb 1962 British Director 2007-12-13 UNTIL 2008-12-31 RESIGNED
JOANNE LOUISE BAMBER Feb 1970 British Director 2014-09-01 UNTIL 2020-02-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Motorola Solutions Uk Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SYMBOL TECHNOLOGIES LIMITED READING Dissolved... FULL 7210 - Hardware consultancy
PSION CONNECT LIMITED READING Dissolved... DORMANT 99999 - Dormant Company
PSION INVESTMENTS LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
PSION CONNECT HOLDINGS LIMITED READING Dissolved... DORMANT 70100 - Activities of head offices
PSION OVERSEAS INVESTMENTS BASINGSTOKE Dissolved... DORMANT 70100 - Activities of head offices
PSION SERVICES LIMITED BASINGSTOKE Dissolved... DORMANT 70100 - Activities of head offices
SYMBOL TECHNOLOGIES UK LIMITED READING Dissolved... GROUP 7210 - Hardware consultancy
TTPCOM LIMITED FARNBOROUGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
TTP COMMUNICATIONS LIMITED FARNBOROUGH UNITED KINGDOM Active GROUP 70100 - Activities of head offices
PSION PROPERTY LIMITED BASINGSTOKE Dissolved... DORMANT 70100 - Activities of head offices
PSION CONSUMER PRODUCTS LIMITED BASINGSTOKE Dissolved... DORMANT 70100 - Activities of head offices
PSION INVESTMENTS CANADA MANCHESTER Dissolved... FULL 70100 - Activities of head offices
MOTOROLA SOLUTIONS FINANCE EMEA LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
POWEROASIS LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 27120 - Manufacture of electricity distribution and control apparatus
GUARDIAN DIGITAL COMMUNICATIONS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
AIRWAVE SOLUTIONS INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
MOTOROLA SOLUTIONS SERVICES LIMITED LONDON UNITED KINGDOM Dissolved... FULL 61900 - Other telecommunications activities
WESTMILL SMARTGRID AND STORAGE COMMUNITY INTEREST COMPANY SWINDON ENGLAND Active TOTAL EXEMPTION FULL 35140 - Trade of electricity
AIRWAVE APPLICATION SERVICES LIMITED EDINBURGH SCOTLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORD ANGLIA EDUCATION LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
NA EDUCATIONAL SERVICES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85590 - Other education n.e.c.
NA SCHOOLS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85590 - Other education n.e.c.
NORD ANGLIA VOCATIONAL EDUCATION AND TRAINING SERVICES LTD LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85590 - Other education n.e.c.
NORD INTERNATIONAL SCHOOLS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85590 - Other education n.e.c.
MOTOROLA SOLUTIONS FINANCE EMEA LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
NORD ANGLIA EDUCATION DEVELOPMENT SERVICES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85590 - Other education n.e.c.
NORD ANGLIA EDUCATION LONDON HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
MPG FINCO LIMITED LONDON ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
MOTOROLA SOLUTIONS INTERNATIONAL HOLDING LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.