MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED

MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02253009
    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 MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED located?

    Registered Office Address
    Kings Meadow
    Chester Business Park
    CH99 9FB Chester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 402) LIMITEDMay 09, 1988May 09, 1988

    What are the latest accounts for MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 19, 2025
    Next Confirmation Statement DueAug 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2024
    OverdueNo

    What are the latest filings for MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Termination of appointment of Paul Michael Spencer as a director on Dec 05, 2024

    1 pagesTM01

    Appointment of Colin O'flaherty as a director on Dec 03, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Simon John Calver as a director on Apr 25, 2024

    2 pagesAP01

    Termination of appointment of James Coyle as a director on Apr 24, 2024

    1 pagesTM01

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Appointment of Mrs Jenny Fiona Goldie-Scot as a director on Apr 07, 2023

    2 pagesAP01

    Termination of appointment of Peter George Patrick Dew as a director on Apr 07, 2023

    1 pagesTM01

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Appointment of Ms. Jacqueline Marie Gentles as a secretary on Mar 17, 2021

    2 pagesAP03

    Termination of appointment of Victoria Charlotte Bunton as a secretary on Aug 21, 2020

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Douglas Van Den Aardweg as a director on Jun 17, 2020

    1 pagesTM01

    Appointment of Victoria Charlotte Bunton as a secretary on Jun 17, 2020

    2 pagesAP03

    Termination of appointment of Alex Alderson as a secretary on Jun 17, 2020

    1 pagesTM02

    Termination of appointment of Matthew Alexander Granger Handley as a director on May 25, 2020

    1 pagesTM01

    Termination of appointment of David Stewart as a director on May 13, 2020

    1 pagesTM01

    Director's details changed for Mr Andrew Douglas Van Den Aardweg on Mar 16, 2020

    2 pagesCH01

    Who are the officers of MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GENTLES, Jacqueline Marie, Ms.
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Secretary
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    281361490001
    CALVER, Simon John
    CH99 9FB Chester
    Kings Meadow Chester Business Park
    United Kingdom
    Director
    CH99 9FB Chester
    Kings Meadow Chester Business Park
    United Kingdom
    United KingdomBritishNon-Executive Director307503430001
    GOLDIE-SCOT, Jenny Fiona
    CH99 9FB Chester
    Kings Meadow Chester Business Park
    United Kingdom
    Director
    CH99 9FB Chester
    Kings Meadow Chester Business Park
    United Kingdom
    United KingdomBritishNon-Executive Director298302360001
    O'FLAHERTY, Colin
    CH99 9FB Chester
    Kings Meadow Chester Business Park
    United Kingdom
    Director
    CH99 9FB Chester
    Kings Meadow Chester Business Park
    United Kingdom
    United KingdomBritishExecutive Director330207130001
    SCOTT, Phillip William
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    Cheshire
    United Kingdom
    Director
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    Cheshire
    United Kingdom
    United KingdomBritishChief Financial Officer146796530002
    ALDERSON, Alex
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    United Kingdom
    Secretary
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    United Kingdom
    267438300001
    BUNTON, Victoria Charlotte
    CH99 9FB Chester
    Kings Meadow Chester Business Park
    United Kingdom
    Secretary
    CH99 9FB Chester
    Kings Meadow Chester Business Park
    United Kingdom
    271366940001
    DOCHERTY, Helen
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    156348680001
    GREEN, Peter Harvey
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    Secretary
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    British123086060001
    HARVEY, Peter James
    82 Frankfurt Road
    SE24 9NY London
    Secretary
    82 Frankfurt Road
    SE24 9NY London
    Other67026460002
    HUDSON, Kate Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    146792150002
    IVENS, Robert John
    77 Langham Road
    TW11 9HG Teddington
    Middlesex
    Secretary
    77 Langham Road
    TW11 9HG Teddington
    Middlesex
    British33869890002
    LEWIS, Katie, Ms.
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    United Kingdom
    Secretary
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    United Kingdom
    257070040001
    MCNALTY, Mary Josephine Margaret
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    181666250001
    MCQUILLAN, Pauline Louise
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Other134030790001
    MEEHAN, Christopher
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    United Kingdom
    Secretary
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    United Kingdom
    248352130001
    OLLITE, Syeeda
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    193405200002
    BENFIELD, James Richard
    9a Holly Lodge Gardens
    Highgate
    N6 6AA London
    Director
    9a Holly Lodge Gardens
    Highgate
    N6 6AA London
    BritishCompany Director75786610002
    BRADSHAW, Paul Richard
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    Director
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    United KingdomBritishNon Executive47181430001
    BRITAIN, Stephen James
    3 Southdown Avenue
    Boston Manor
    W7 2AG London
    Director
    3 Southdown Avenue
    Boston Manor
    W7 2AG London
    BritishSenior Manager92703410001
    BUCKLEY, Dean Robert
    Stonecrop Home Farm Lane
    Great Addington
    NN14 4BL Kettering
    Northamptonshire
    Director
    Stonecrop Home Farm Lane
    Great Addington
    NN14 4BL Kettering
    Northamptonshire
    EnglandBritishInvestment Manager127381220001
    COLVILL, Robert William Chaigneau
    Zoffany House
    65 Strand On The Green
    W4 3PF London
    Director
    Zoffany House
    65 Strand On The Green
    W4 3PF London
    EnglandBritishCompany Director16909470002
    CONLEY, Stephen James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishDirector158819020001
    COOK, Brendan Alistair
    2 Cliveden Road
    CH4 8DR Chester
    Cheshire
    Director
    2 Cliveden Road
    CH4 8DR Chester
    Cheshire
    United KingdomBritishBanking Executive102262670002
    CORDWELL, Ian Derek
    16 Ettrick Road
    BH13 6LG Poole
    Dorset
    Director
    16 Ettrick Road
    BH13 6LG Poole
    Dorset
    BritishDirector80095620001
    COYLE, James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishNon-Executive Director69941360001
    CULLEY, Kenneth
    CH99 9FB Chester
    Kings Meadow
    Cheshire
    United Kingdom
    Director
    CH99 9FB Chester
    Kings Meadow
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director72217420001
    CULLEY, Kenneth
    Coombesbury Farm Cottage
    Coombesbury Lane Boxford
    RG20 8DE Newbury
    Berkshire
    Director
    Coombesbury Farm Cottage
    Coombesbury Lane Boxford
    RG20 8DE Newbury
    Berkshire
    United KingdomBritishCompany Director72217420001
    DEW, Peter George Patrick, Mr.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishNon-Employee Non-Executive Director70223300002
    DUNBAR, Margaret
    Oak Cottage Horsley Lane
    Beeston
    CW6 9TP Tarporley
    Cheshire
    Director
    Oak Cottage Horsley Lane
    Beeston
    CW6 9TP Tarporley
    Cheshire
    BritishDirector63144170001
    ELLIS, Simon Charles
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBanker179315050001
    FENNELL, Peter Simon
    Woodbank
    30 Curzon Park North
    CH4 8AR Chester
    Director
    Woodbank
    30 Curzon Park North
    CH4 8AR Chester
    United KingdomBritishDirector141405790001
    FOX, Suzanne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishChief Executive Officer188692270001
    GOLBY, Marcus John Joseph Reynolds
    Thornhill Road
    Middlestown
    WF4 4PD Wakefield
    2-4
    England
    Director
    Thornhill Road
    Middlestown
    WF4 4PD Wakefield
    2-4
    England
    EnglandBritishDirector128880060001
    HANDLEY, Matthew Alexander Granger
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishChief Risk Officer204707730001

    Who are the persons with significant control of MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Jul 01, 2018
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9928412
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Mar 21, 2018
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Yes
    Legal FormPublic Limited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House
    Registration Number00014259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    Cheshire
    United Kingdom
    Oct 26, 2016
    Chester Business Park
    CH99 9FB Chester
    Kings Meadow
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02278807
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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