UNIVERSITIES SUPERANNUATION SCHEME LIMITED

UNIVERSITIES SUPERANNUATION SCHEME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUNIVERSITIES SUPERANNUATION SCHEME LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01167127
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNIVERSITIES SUPERANNUATION SCHEME LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is UNIVERSITIES SUPERANNUATION SCHEME LIMITED located?

    Registered Office Address
    Royal Liver Building
    L3 1PY Liverpool
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UNIVERSITIES SUPERANNUATION SCHEME LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for UNIVERSITIES SUPERANNUATION SCHEME LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for UNIVERSITIES SUPERANNUATION SCHEME LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Helen Marina Shay on Jan 19, 2026

    2 pagesCH01

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Professor Sir Paul James Curran on Sep 22, 2025

    2 pagesCH01

    Director's details changed for Ms Helen Marina Shay on Aug 08, 2025

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2025

    29 pagesAA

    Director's details changed for Mr Stephen William Spinks on May 01, 2025

    2 pagesCH01

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Appointment of Dr Samuel John Marsh as a director on Aug 12, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Termination of appointment of Andrew Charles Brown as a director on Jul 31, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    30 pagesAA

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Vito Antonio Muscatelli as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Professor Adam Thomas Tickell as a director on Apr 01, 2024

    2 pagesAP01

    Director's details changed for Ms Helen Marina Shay on Dec 13, 2023

    2 pagesCH01

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    31 pagesAA

    Director's details changed for Mr Alain Kerneis on Jul 03, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Jane Katherine Mayo as a secretary on Oct 01, 2022

    1 pagesTM02

    Appointment of Mr Michael John Burt as a secretary on Oct 01, 2022

    2 pagesAP03

    Director's details changed for Professor Sir Paul James Curran on Aug 01, 2021

    2 pagesCH01

    Who are the officers of UNIVERSITIES SUPERANNUATION SCHEME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURT, Michael John
    Threadneedle Street
    EC2R 8HP London
    60
    United Kingdom
    Secretary
    Threadneedle Street
    EC2R 8HP London
    60
    United Kingdom
    300726180001
    BARKER, Katharine Mary, Dame
    Liverpool
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    United Kingdom
    Director
    Liverpool
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    United Kingdom
    United KingdomBritish79790070001
    CURRAN, Paul James, Professor Sir
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    Director
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    EnglandBritish297603500001
    D'AURIA, Marian Bronwen
    Liverpool
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    United Kingdom
    Director
    Liverpool
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    United Kingdom
    United KingdomBritish286820110002
    DIXON, Gary
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    Director
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    United KingdomBritish257287780001
    KELLEHER, Ellen Joan
    Liverpool
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    United Kingdom
    Director
    Liverpool
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    United Kingdom
    EnglandBritish282219790001
    KERNEIS, Alain
    Liverpool
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    United Kingdom
    Director
    Liverpool
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    United Kingdom
    United KingdomBritish258116820003
    MARSH, Samuel John, Dr
    Liverpool
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    United Kingdom
    Director
    Liverpool
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    United Kingdom
    EnglandBritish326056000001
    PICOT, Russell Clive
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    Director
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    United KingdomBritish73003850001
    SHAY, Helen Marina
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    Director
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    EnglandBritish90526210006
    SPINKS, Stephen William
    Royal Liver Building
    L3 1PY Liverpool
    Universities Superannuation Scheme
    United Kingdom
    Director
    Royal Liver Building
    L3 1PY Liverpool
    Universities Superannuation Scheme
    United Kingdom
    EnglandBritish250899230001
    TICKELL, Adam Thomas, Professor
    L3 1PY Liverpool
    Royal Liver Building
    England
    Director
    L3 1PY Liverpool
    Royal Liver Building
    England
    EnglandBritish294125370001
    WATTS, David Charles Hunter
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    Director
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    United KingdomBritish280802010001
    HILL, Jeremy
    Royal Liver Building
    L3 1PY Liverpool
    C/O Universities Superannuation Scheme Limited
    United Kingdom
    Secretary
    Royal Liver Building
    L3 1PY Liverpool
    C/O Universities Superannuation Scheme Limited
    United Kingdom
    207119360001
    MAYO, Nicola Jane Katherine
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    Secretary
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    257098500001
    SHERLOCK, Ian Montague
    Pier Head
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    Secretary
    Pier Head
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    British106839080001
    WILLIAMS, John Peter
    7 Grange Crescent Hooton
    CH66 5NA Childer Thornton
    South Wirral
    Secretary
    7 Grange Crescent Hooton
    CH66 5NA Childer Thornton
    South Wirral
    British53090000001
    BELL, Alexander Scott
    28 East Barnton Avenue
    EH4 6AQ Edinburgh
    Midlothian
    Director
    28 East Barnton Avenue
    EH4 6AQ Edinburgh
    Midlothian
    British802090001
    BREAKWELL, Glynis Marie, Professor Dame
    Royal Liver Building
    L3 1PY Liverpool
    Director
    Royal Liver Building
    L3 1PY Liverpool
    United KingdomBritish83584110001
    BROWN, Andrew Charles
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    Director
    L3 1PY Liverpool
    Royal Liver Building
    United Kingdom
    EnglandBritish40669790001
    BULL, Roger John, Prof
    Royal Liver Building
    L3 1PY Liverpool
    Director
    Royal Liver Building
    L3 1PY Liverpool
    United KingdomBritish35150010001
    BUTCHER, Michael Geoffrey
    Royal Liver Building
    L3 1PY Liverpool
    Director
    Royal Liver Building
    L3 1PY Liverpool
    United KingdomBritish101145910003
    CARTER, Kevin James, Dr
    Royal Liver Building
    L3 1PY Liverpool
    Director
    Royal Liver Building
    L3 1PY Liverpool
    EnglandBritish171944010001
    CAZALET, Raymond Percival St George
    24 Stanbridge Road
    Putney
    SW15 1DK London
    Director
    24 Stanbridge Road
    Putney
    SW15 1DK London
    British27886820002
    CHALLIS, Christine Joyce, Dr
    7 St Hildas Wharf
    170 Wapping High Street
    E1W 3PQ London
    Director
    7 St Hildas Wharf
    170 Wapping High Street
    E1W 3PQ London
    British22549250001
    COLLINSON, Leonard
    79 Kirklake Road
    Formby
    L37 2DA Liverpool
    Merseyside
    Director
    79 Kirklake Road
    Formby
    L37 2DA Liverpool
    Merseyside
    United KingdomBritish41545360001
    CREWE, Ivor Martin, Professor
    Lakeside House
    Wivenhoe Park
    CO4 3SG Colchester
    Essex
    Director
    Lakeside House
    Wivenhoe Park
    CO4 3SG Colchester
    Essex
    United KingdomBritish54369910002
    CRUM EWING, Janet Angela
    63 Baker Street
    RG1 7XY Reading
    Berkshire
    Director
    63 Baker Street
    RG1 7XY Reading
    Berkshire
    British55086810001
    DAVIES, Graeme John, Professor Sir
    Principals Office The University
    G12 8QG Glasgow
    Director
    Principals Office The University
    G12 8QG Glasgow
    United KingdomBritish46842590002
    DAVIES, Graeme John, Professor
    Northavon House Coldharbour Lane
    BS16 1QD Bristol
    Avon
    Director
    Northavon House Coldharbour Lane
    BS16 1QD Bristol
    Avon
    British46842590001
    DEVLIN, Joseph William
    Royal Liver Building
    L3 1PY Liverpool
    Director
    Royal Liver Building
    L3 1PY Liverpool
    United KingdomBritish123946760001
    DIBBEN, Kenneth Francis
    3 Marsham Court
    Marsham Street
    SW1P 4JY London
    Director
    3 Marsham Court
    Marsham Street
    SW1P 4JY London
    British14097180002
    DONALD, Colin Dunlop
    33 Park Terrace
    FK8 2JS Stirling
    Stirlingshire
    Director
    33 Park Terrace
    FK8 2JS Stirling
    Stirlingshire
    British305860001
    EASTWOOD, David Stephen, Professor Sir
    Royal Liver Building
    L3 1PY Liverpool
    Director
    Royal Liver Building
    L3 1PY Liverpool
    EnglandEnglish138955720001
    EDWARDS, Kenneth John Richard, Dr
    Knighton Hall
    Chapel Lane
    LE2 3WG Leicester
    Leicestershire
    Director
    Knighton Hall
    Chapel Lane
    LE2 3WG Leicester
    Leicestershire
    British1740700001

    What are the latest statements on persons with significant control for UNIVERSITIES SUPERANNUATION SCHEME LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 12, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0