NATWEST PENSION TRUSTEE LIMITED

NATWEST PENSION TRUSTEE LIMITED

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

    Company NameNATWEST PENSION TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02726164
    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 NATWEST PENSION TRUSTEE LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is NATWEST PENSION TRUSTEE LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NATWEST PENSION TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBS PENSION TRUSTEE LIMITEDApr 09, 2002Apr 09, 2002
    NATWEST PENSION TRUSTEES LIMITEDOct 09, 1992Oct 09, 1992
    REFAL 364 LIMITEDJun 25, 1992Jun 25, 1992

    What are the latest accounts for NATWEST PENSION TRUSTEE 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 NATWEST PENSION TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for NATWEST PENSION TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for National Westminster Bank Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Jun 19, 2025 with updates

    5 pagesCS01

    Appointment of Sean Mark Pilcher as a director on Jun 26, 2025

    2 pagesAP01

    Registration of charge 027261640007, created on Jun 09, 2025

    33 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Termination of appointment of Stuart Peter John Foster as a director on Mar 27, 2025

    1 pagesTM01

    Appointment of Jan Cargill as a director on Dec 18, 2024

    2 pagesAP01

    Termination of appointment of Victoria Charlotte Marshall North as a director on Dec 18, 2024

    1 pagesTM01

    Appointment of Matthew Edward James Waymark as a director on Jul 02, 2024

    2 pagesAP01

    Appointment of Mrs Caroline Mary Anne Rainbird as a director on Jul 02, 2024

    2 pagesAP01

    Confirmation statement made on Jun 19, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Termination of appointment of Jennifer Wood as a director on Mar 28, 2024

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Termination of appointment of Ian Francis Cooper as a director on Sep 28, 2023

    1 pagesTM01

    Appointment of Mr Stuart Peter John Foster as a director on Jun 28, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Susan Elizabeth Fouquier as a director on Oct 21, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Who are the officers of NATWEST PENSION TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAVENDALE, Wendy Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Other108961470001
    CARGILL, Jan
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    ScotlandBritish53826150002
    ENGLAND, David Ernest Leonard
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish60274860001
    HERON, Douglas Nicol
    Floor 2, Housef, Rbs Gogarburn
    EH12 1HQ Edinburgh
    Group Secretariat
    Scotland
    Director
    Floor 2, Housef, Rbs Gogarburn
    EH12 1HQ Edinburgh
    Group Secretariat
    Scotland
    ScotlandBritish184622430001
    MUSTOE, Nicholas Charles William
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish115447460001
    PILCHER, Sean Mark
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish337370470001
    RAINBIRD, Caroline Mary Anne
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish178277080001
    WALKER, Peter Llewellyn
    Gogarburn
    P O Box 1000
    EH12 1HQ Edinburgh
    175
    Director
    Gogarburn
    P O Box 1000
    EH12 1HQ Edinburgh
    175
    United KingdomBritish68380450003
    WAYMARK, Matthew Edward James
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    ScotlandBritish246585860001
    CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
    New Broad Street
    EC2M 1JD London
    42 - 2nd Floor
    England
    Director
    New Broad Street
    EC2M 1JD London
    42 - 2nd Floor
    England
    Identification TypeUK Limited Company
    Registration Number05125293
    99912450002
    THE TRUSTEE CORPORATION LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Director
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02038884
    52306390004
    ADAMS, Rowan Daniel Justin
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    Secretary
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    British44470780001
    ADAMS, Rowan Daniel Justin
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    Secretary
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    British44470780001
    ASHWORTH, Mark Heddle
    20 Old Park Ridings
    Grange Park
    N21 2EU London
    Secretary
    20 Old Park Ridings
    Grange Park
    N21 2EU London
    British28701460003
    BUTLIN, Rachel Elizabeth
    44 Stopher House
    Webber Street
    SE1 0SE London
    Secretary
    44 Stopher House
    Webber Street
    SE1 0SE London
    British5966810002
    HAMMONDS, Peter James Scott
    Newlands
    Hall Lane
    CM4 9NN Ingatestone
    Essex
    Secretary
    Newlands
    Hall Lane
    CM4 9NN Ingatestone
    Essex
    British6770580002
    HOLLAND, Simon James
    329 Ashingdon Road
    SS4 1TS Rochford
    Essex
    Secretary
    329 Ashingdon Road
    SS4 1TS Rochford
    Essex
    British18739750001
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British34423910002
    MCENTEE, Angela Claire
    Kelso Avenue
    Rutherglen
    G73 3BX Glasgow
    7
    Secretary
    Kelso Avenue
    Rutherglen
    G73 3BX Glasgow
    7
    Other128493240001
    MCKEAN, Alan Wallace
    29 Woodhall Bank
    EH13 0HL Edinburgh
    Secretary
    29 Woodhall Bank
    EH13 0HL Edinburgh
    British1019950005
    ALLAN, John Napier
    The Corner Cottage
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    Director
    The Corner Cottage
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    EnglandBritish48341710002
    BARLOW, Laura Jane
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish247369840001
    BARON, Peter
    10 Simonscales Lane
    CA13 9DJ Cockermouth
    Cumbria
    Director
    10 Simonscales Lane
    CA13 9DJ Cockermouth
    Cumbria
    British48324160001
    BOWIE, Ronald Stewart, Mr.
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish80637080002
    BOYD, Peter Hunter
    18 Craigmount Grove
    EH12 8BP Edinburgh
    Midlothian
    Director
    18 Craigmount Grove
    EH12 8BP Edinburgh
    Midlothian
    ScotlandBritish115659120001
    BOYLE, Stephen Edward
    Riverside Road
    35 Riverside Road Newlands
    G43 2 EG Glasgow
    35
    Scotland
    Director
    Riverside Road
    35 Riverside Road Newlands
    G43 2 EG Glasgow
    35
    Scotland
    ScotlandBritish99219910001
    BROOKE, Piers Leighton
    37 Yeomans Row
    SW3 2AL London
    Director
    37 Yeomans Row
    SW3 2AL London
    British73580270001
    BUCKLER, Ernest John Warr
    St Andrews
    Hilders Cliff
    TN31 7LD Rye
    East Sussex
    Director
    St Andrews
    Hilders Cliff
    TN31 7LD Rye
    East Sussex
    English21922910002
    CASTELL, Clare
    Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House C
    Midlothian
    Scotland
    Director
    Rbs Gogarburn, PO BOX 1000
    EH12 1HQ Edinburgh
    Business House C
    Midlothian
    Scotland
    ScotlandBritish269973050001
    COOPER, Ian Francis
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish286633670001
    DAVIS, Fiona Lesley
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish104314660002
    DEARING, Noel Norman
    41 Audley Close
    Great Gransden
    SG19 3RL Sandy
    Bedfordshire
    Director
    41 Audley Close
    Great Gransden
    SG19 3RL Sandy
    Bedfordshire
    British36437690003
    DELBRIDGE, Richard
    48 Downshire Hill
    NW3 1NX London
    Director
    48 Downshire Hill
    NW3 1NX London
    British10528830001
    DORAN, Catherine Martina
    64 High Road
    IG9 5RW Buckhurst Hill
    Essex
    Director
    64 High Road
    IG9 5RW Buckhurst Hill
    Essex
    EnglandIrish13894010001
    EASTON, Peter Reginald
    10 Rectory Close
    BN20 8AQ Eastbourne
    East Sussex
    Director
    10 Rectory Close
    BN20 8AQ Eastbourne
    East Sussex
    United KingdomBritish98658470001

    Who are the persons with significant control of NATWEST PENSION TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 3UR London
    135
    London
    Apr 06, 2016
    Bishopsgate
    EC2M 3UR London
    135
    London
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts 1948 - 1989
    Place RegisteredCompanies House
    Registration Number00929027
    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.
    Bishopsgate
    EC2M 4AA London
    250
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 4AA London
    250
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Acts
    Place RegisteredCompanies House
    Registration Number00929027
    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