ABBEY LIFE TRUSTEE SERVICES LIMITED
Overview
| Company Name | ABBEY LIFE TRUSTEE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01451364 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ABBEY LIFE TRUSTEE SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ABBEY LIFE TRUSTEE SERVICES LIMITED located?
| Registered Office Address | 10 Brindleyplace B1 2JB Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABBEY LIFE TRUSTEE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCRIBEVANCE LIMITED | Sep 28, 1979 | Sep 28, 1979 |
What are the latest accounts for ABBEY LIFE TRUSTEE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ABBEY LIFE TRUSTEE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 12, 2026 |
| Overdue | No |
What are the latest filings for ABBEY LIFE TRUSTEE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 12, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Victoria Anne Reuben as a director on Jan 23, 2026 | 2 pages | AP01 | ||||||||||
Change of details for Phoenix Life Holdings Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||||||||||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 10, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Aug 23, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Moss as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Rizwan Sheriff as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of James Bryan Buffham as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Who are the officers of ABBEY LIFE TRUSTEE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 146249030001 | ||||||||||
| BUFFHAM, James Bryan | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 271352870001 | |||||||||
| DOSANJH, Kulbinder Kaur | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 231199720003 | |||||||||
| REUBEN, Victoria Anne | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 304454960002 | |||||||||
| BARTLETT, Andrew William | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 73852930003 | ||||||||||
| GARRARD, Sharon Anne | Secretary | Sharian 67 Beck Lane BR3 4RG Beckenham Kent | British | 83358620002 | ||||||||||
| NICHOLLS, Tracey Caroline | Secretary | 7 Brunstane Road EH15 2EZ Edinburgh | British | 95560620001 | ||||||||||
| O'CONNOR, Sharon Noelle | Secretary | 176 Blagdon Road KT3 4AL New Malden Surrey | Irish | 45487120003 | ||||||||||
| RUTHERFORD, Adam Paul | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 70451850004 | ||||||||||
| WOODWARD, Anthony James | Secretary | Cae Elga Highfield Road NP25 3HR Monmouth Gwent | British | 109633520001 | ||||||||||
| BARROW, Paul Edward | Director | 3 Barbers Gate BH15 1ZA Poole Dorset | British | 70929540001 | ||||||||||
| BURGUM, John | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 221010550001 | |||||||||
| CHEESEMAN, David Richard | Director | Wythall Green Way B47 6WG Wythall 1 Birmingham | England | British | 132416500001 | |||||||||
| CLARK, Stuart William | Director | 1 Great Winchester Street EC2N 2DB London Winchester House | United Kingdom | British | 129497200002 | |||||||||
| COMEY, William Adrian | Director | 100 Bailey Crescent Fleetsbridge BH15 3HB Poole Dorset | United Kingdom | British | 24919220001 | |||||||||
| COXON, Mandy Pamela | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | British | 104822580002 | ||||||||||
| CRAIG, Benedict | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 154692820001 | |||||||||
| EVANS, Christopher David, Dr | Director | The Stile 11 High Park Road BH18 9DE Broadstone Dorset | England | British | 145527520001 | |||||||||
| GREEN, Michael David, Dr | Director | 8 Morham Park EH10 5GF Edinburgh | British | 5358630003 | ||||||||||
| GUINAME, Thomas Michael | Director | 36 Sherwood Avenue BH22 8JT Ferndown Dorset | British | 24919230001 | ||||||||||
| HOLIDAY, Dennis Edwin | Director | 77 Compton Avenue Lower Parkstone BH14 8PX Poole Dorset | British | 24919240001 | ||||||||||
| MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | 282133260001 | |||||||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 151524430063 | |||||||||
| SHERIFF, Rizwan | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 238986770001 | |||||||||
| SHLACKMAN, Ernest Richard | Director | 114 River Way BH23 2QT Christchurch Dorset | British | 24919250001 | ||||||||||
| TABER, Jeremy Neil Fenton | Director | Roseberry Topping The Paddock BH21 5ET Gussage All Saints Dorset | British | 8851220001 | ||||||||||
| TAYLOR, Geoffrey | Director | 4 Hopmans Close Lytchett Matravers BH16 6AY Poole Dorset | British | 31046670001 | ||||||||||
| TOINTON, Neil Charles Hardell | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | British | 56080340002 | ||||||||||
| TORKINGTON, Christian Roy | Director | 27 Colinton Road EH10 5DR Edinburgh | British | 89636290002 | ||||||||||
| WOOLLETT, David Nicholas | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 224031460001 | |||||||||
| ZUBERI, Rashid Shahid | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | United Kingdom | British | 176621830001 |
Who are the persons with significant control of ABBEY LIFE TRUSTEE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Life Holdings Limited | Dec 30, 2016 | Brindleyplace B1 2JB Birmingham 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Deutsche Holdings No.4 Limited | Apr 06, 2016 | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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