SANTANDER (UK) GROUP PENSION SCHEME TRUSTEES LIMITED
Overview
| Company Name | SANTANDER (UK) GROUP PENSION SCHEME TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03283077 |
| 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 SANTANDER (UK) GROUP PENSION SCHEME TRUSTEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SANTANDER (UK) GROUP PENSION SCHEME TRUSTEES LIMITED located?
| Registered Office Address | 2 Triton Square Regent's Place NW1 3AN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANTANDER (UK) GROUP PENSION SCHEME TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABBEY NATIONAL GROUP PENSION SCHEMES TRUSTEES LIMITED | Nov 19, 1996 | Nov 19, 1996 |
What are the latest accounts for SANTANDER (UK) GROUP PENSION SCHEME TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SANTANDER (UK) GROUP PENSION SCHEME TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for SANTANDER (UK) GROUP PENSION SCHEME TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Independent Trustee Services Limited on May 02, 2025 | 1 pages | CH02 | ||
Appointment of Mr Lee Thomas Grant as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Helen Hermant as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Peter John Curry as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Marc Hauert as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Appointment of Ms Christine Mcgowan as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Alexander Forsyth as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Pablo Plaza Mayor on May 08, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Appointment of Mr Pablo Plaza Mayor as a director on May 08, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Mcwilliam Colman on Dec 08, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Amaya Mazaira on Dec 08, 2023 | 2 pages | CH01 | ||
Director's details changed for James Alexander Forsyth on Dec 08, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Peter John Curry on Dec 08, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Susannah Louise Carpenter on Dec 08, 2023 | 2 pages | CH01 | ||
Appointment of Ms Jane Louise Henderson as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Thomas Ranger as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Martin Green as a director on Feb 28, 2024 | 1 pages | TM01 | ||
Appointment of Mr Matthew John Richardson as a director on Feb 28, 2024 | 2 pages | AP01 | ||
Registered office address changed from 201 Grafton Gate East Milton Keynes Buckinghamshire MK9 1AN to 2 Triton Square Regent's Place London NW1 3AN on Dec 08, 2023 | 1 pages | AD01 | ||
Appointment of Mr Marc Hauert as a director on Aug 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen Paul Trickett as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Who are the officers of SANTANDER (UK) GROUP PENSION SCHEME TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| CARPENTER, Susannah Louise | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 249155710002 | |||||||||
| COLMAN, Mark Mcwilliam | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 283041160001 | |||||||||
| GRANT, Lee Thomas | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 312322560001 | |||||||||
| HENDERSON, Jane Louise | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 320138010001 | |||||||||
| HERMANT, Helen | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 338654570001 | |||||||||
| MAZAIRA, Amaya | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | Spanish | 242491550001 | |||||||||
| MCGOWAN, Christine | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 325704910001 | |||||||||
| PLAZA MAYOR, Pablo | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | Spain | Spanish | 322854320002 | |||||||||
| RICHARDSON, Matthew John | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 312322550001 | |||||||||
| INDEPENDENT TRUSTEE SERVICES LIMITED | Director | Cannon Place 78 Cannon Street EC4N 6HL London 4th Floor United Kingdom |
| 126638950001 | ||||||||||
| HOPGOOD, Jacqueline | Secretary | 3 The Green NN7 2PD Roade Northamptonshire | British | 38659910001 | ||||||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regents Place NW1 3AN London Abbey National House | 134310890001 | |||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| AMY, Ronald John | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 153546130001 | |||||||||
| BAYLISS, John | Director | Lyndhurst Broad Oak TN12 7NN Brenchley Kent | British | 4591060004 | ||||||||||
| BIRCH, Peter Gibbs | Director | Bibury 24 Broad High Way KT11 2RP Cobham Surrey | United Kingdom | British | 58500710002 | |||||||||
| BRADSHAW, Paul Richard | Director | 5 South End Close Hursley SO21 2LJ Winchester Hampshire | United Kingdom | British | 47181430001 | |||||||||
| CAMPBELL, Alistair William Iain | Director | Santander Uk Plc 2 Triton Square Regent's Place NW1 3AN London Secretariat (Ts6 B01) United Kingdom | Scotland | British | 164367400001 | |||||||||
| COOTE, Paul Charles | Director | 155 Thomas More House Barbican EC2Y 8BU London | British | 85211650001 | ||||||||||
| CURRY, Peter John | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 71640670002 | |||||||||
| DAY, Paul William | Director | 12 Hayman Rise Grange Farm MK8 0ND Milton Keynes | British | 75098880002 | ||||||||||
| DRAKE, Jean Lesley Patricia, Baroness | Director | 2 Triton Square NW1 3AN London Secretariat (Ts6b01) United Kingdom | England | British | 208742430001 | |||||||||
| FIELDS, John James Michael | Director | London Road Broughton Village MK10 9LT Milton Keynes Lingfield House Buckinghamshire | England | British | 137625640001 | |||||||||
| FOOTE, Lesley Margaret | Director | 3 Astlethorpe Two Mile Ash MK8 8EJ Milton Keynes Buckinghamshire | British | 124281450001 | ||||||||||
| FORSYTH, James Alexander | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | Scotland | British | 171718600001 | |||||||||
| FROST, Anthony Edwin | Director | Grafton Gate East MK9 1AN Milton Keynes 201 Buckinghamshire United Kingdom | United Kingdom | British | 155381870001 | |||||||||
| GARNER, Hazel May | Director | 47 West Side Rise MK46 5HP Olney Buckinghamshire | British | 53602830002 | ||||||||||
| GATHARD, Claire Elizabeth | Director | 3 Horton Gate Giffard Park MK14 5JQ Milton Keynes Buckinghamshire | British | 109240170001 | ||||||||||
| GREEN, David Martin | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 157202700001 | |||||||||
| GREENHALGH, David Robert | Director | Santander Uk Plc 2 Triton Square Regent's Place NW1 3AN London Secretariat (Ts6 B01) United Kingdom | United Kingdom | British | 170916360001 | |||||||||
| HARLEY, Ian | Director | 28 Kingswood Way Selsdon CR2 8QP South Croydon Surrey | British | 25941180002 | ||||||||||
| HAUERT, Marc | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | Swiss | 313206370001 | |||||||||
| HEAP, Michael Arnold | Director | Grafton Gate East MK9 1AN Milton Keynes 201 Buckinghamshire | United Kingdom | British | 8063840001 | |||||||||
| HICKMAN, Darren James | Director | Santander Uk Plc 2 Triton Square Regent's Place NW1 3AN London Secretariat (Ts6 B01) United Kingdom | United Kingdom | British | 170916440001 |
Who are the persons with significant control of SANTANDER (UK) GROUP PENSION SCHEME TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Santander Uk Group Holdings Plc | Jul 03, 2018 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Santander Uk Plc | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 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