NATWEST PENSION TRUSTEE LIMITED
Overview
| Company Name | NATWEST PENSION TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02726164 |
| 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 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 Address | No |
What were the previous names of NATWEST PENSION TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| RBS PENSION TRUSTEE LIMITED | Apr 09, 2002 | Apr 09, 2002 |
| NATWEST PENSION TRUSTEES LIMITED | Oct 09, 1992 | Oct 09, 1992 |
| REFAL 364 LIMITED | Jun 25, 1992 | Jun 25, 1992 |
What are the latest accounts for NATWEST PENSION TRUSTEE 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 NATWEST PENSION TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for NATWEST PENSION TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for National Westminster Bank Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 19, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Sean Mark Pilcher as a director on Jun 26, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 027261640007, created on Jun 09, 2025 | 33 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Termination of appointment of Stuart Peter John Foster as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Jan Cargill as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Victoria Charlotte Marshall North as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Matthew Edward James Waymark as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Caroline Mary Anne Rainbird as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 19, 2024 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of Jennifer Wood as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Ian Francis Cooper as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Peter John Foster as a director on Jun 28, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Elizabeth Fouquier as a director on Oct 21, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Who are the officers of NATWEST PENSION TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAVENDALE, Wendy Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Other | 108961470001 | ||||||||||
| CARGILL, Jan | Director | EC2M 4AA London 250 Bishopsgate England | Scotland | British | 53826150002 | |||||||||
| ENGLAND, David Ernest Leonard | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 60274860001 | |||||||||
| HERON, Douglas Nicol | Director | Floor 2, Housef, Rbs Gogarburn EH12 1HQ Edinburgh Group Secretariat Scotland | Scotland | British | 184622430001 | |||||||||
| MUSTOE, Nicholas Charles William | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 115447460001 | |||||||||
| PILCHER, Sean Mark | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 337370470001 | |||||||||
| RAINBIRD, Caroline Mary Anne | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 178277080001 | |||||||||
| WALKER, Peter Llewellyn | Director | Gogarburn P O Box 1000 EH12 1HQ Edinburgh 175 | United Kingdom | British | 68380450003 | |||||||||
| WAYMARK, Matthew Edward James | Director | EC2M 4AA London 250 Bishopsgate England | Scotland | British | 246585860001 | |||||||||
| CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | Director | New Broad Street EC2M 1JD London 42 - 2nd Floor England |
| 99912450002 | ||||||||||
| THE TRUSTEE CORPORATION LIMITED | Director | 148 Edmund Street B3 2JR Birmingham Rutland House United Kingdom |
| 52306390004 | ||||||||||
| ADAMS, Rowan Daniel Justin | Secretary | 3 Tower Road Strawberry Hill TW1 4PD Twickenham Middlesex | British | 44470780001 | ||||||||||
| ADAMS, Rowan Daniel Justin | Secretary | 3 Tower Road Strawberry Hill TW1 4PD Twickenham Middlesex | British | 44470780001 | ||||||||||
| ASHWORTH, Mark Heddle | Secretary | 20 Old Park Ridings Grange Park N21 2EU London | British | 28701460003 | ||||||||||
| BUTLIN, Rachel Elizabeth | Secretary | 44 Stopher House Webber Street SE1 0SE London | British | 5966810002 | ||||||||||
| HAMMONDS, Peter James Scott | Secretary | Newlands Hall Lane CM4 9NN Ingatestone Essex | British | 6770580002 | ||||||||||
| HOLLAND, Simon James | Secretary | 329 Ashingdon Road SS4 1TS Rochford Essex | British | 18739750001 | ||||||||||
| LEWIS, Derek John | Secretary | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 34423910002 | ||||||||||
| MCENTEE, Angela Claire | Secretary | Kelso Avenue Rutherglen G73 3BX Glasgow 7 | Other | 128493240001 | ||||||||||
| MCKEAN, Alan Wallace | Secretary | 29 Woodhall Bank EH13 0HL Edinburgh | British | 1019950005 | ||||||||||
| ALLAN, John Napier | Director | The Corner Cottage Bowlhead Green GU8 6NW Godalming Surrey | England | British | 48341710002 | |||||||||
| BARLOW, Laura Jane | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 247369840001 | |||||||||
| BARON, Peter | Director | 10 Simonscales Lane CA13 9DJ Cockermouth Cumbria | British | 48324160001 | ||||||||||
| BOWIE, Ronald Stewart, Mr. | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 80637080002 | |||||||||
| BOYD, Peter Hunter | Director | 18 Craigmount Grove EH12 8BP Edinburgh Midlothian | Scotland | British | 115659120001 | |||||||||
| BOYLE, Stephen Edward | Director | Riverside Road 35 Riverside Road Newlands G43 2 EG Glasgow 35 Scotland | Scotland | British | 99219910001 | |||||||||
| BROOKE, Piers Leighton | Director | 37 Yeomans Row SW3 2AL London | British | 73580270001 | ||||||||||
| BUCKLER, Ernest John Warr | Director | St Andrews Hilders Cliff TN31 7LD Rye East Sussex | English | 21922910002 | ||||||||||
| CASTELL, Clare | Director | Rbs Gogarburn, PO BOX 1000 EH12 1HQ Edinburgh Business House C Midlothian Scotland | Scotland | British | 269973050001 | |||||||||
| COOPER, Ian Francis | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 286633670001 | |||||||||
| DAVIS, Fiona Lesley | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 104314660002 | |||||||||
| DEARING, Noel Norman | Director | 41 Audley Close Great Gransden SG19 3RL Sandy Bedfordshire | British | 36437690003 | ||||||||||
| DELBRIDGE, Richard | Director | 48 Downshire Hill NW3 1NX London | British | 10528830001 | ||||||||||
| DORAN, Catherine Martina | Director | 64 High Road IG9 5RW Buckhurst Hill Essex | England | Irish | 13894010001 | |||||||||
| EASTON, Peter Reginald | Director | 10 Rectory Close BN20 8AQ Eastbourne East Sussex | United Kingdom | British | 98658470001 |
Who are the persons with significant control of NATWEST PENSION TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Westminster Bank Plc | Apr 06, 2016 | Bishopsgate EC2M 3UR London 135 London | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| National Westminster Bank Plc | Apr 06, 2016 | Bishopsgate EC2M 4AA London 250 England | No | ||||||||||
| |||||||||||||
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