COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED

COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03970086
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED located?

    Registered Office Address
    1 New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMONWEALTH MORTGAGES LIMITEDJun 09, 2000Jun 09, 2000
    ALNERY NO. 1980 LIMITEDApr 11, 2000Apr 11, 2000

    What are the latest accounts for COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Matthew John Tuck as a director on Feb 10, 2020

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Jun 30, 2019

    5 pagesAA

    Termination of appointment of Nicola Mary Mcintyre as a director on Aug 02, 2019

    1 pagesTM01

    Termination of appointment of Fraser Iain Wood as a director on Aug 09, 2019

    1 pagesTM01

    Termination of appointment of William Joseph Oulton as a director on Aug 09, 2019

    1 pagesTM01

    Termination of appointment of Clare Wood as a director on Aug 09, 2019

    1 pagesTM01

    Termination of appointment of David John Hume as a director on Aug 09, 2019

    1 pagesTM01

    Appointment of Mr Joseph Rory O'neill as a director on Jul 31, 2019

    2 pagesAP01

    Appointment of Mr Matthew John Tuck as a director on Jul 31, 2019

    2 pagesAP01

    Secretary's details changed for Tmf Corporate Administration Services Limited on Aug 05, 2019

    1 pagesCH04

    Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

    1 pagesAD02

    Termination of appointment of Neil Craig Cochrane as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on Apr 11, 2019 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2018

    5 pagesAA

    Confirmation statement made on Apr 11, 2018 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2017

    5 pagesAA

    Appointment of Tmf Corporate Administration Services Limited as a secretary on Mar 20, 2017

    2 pagesAP04

    Confirmation statement made on Apr 11, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Termination of appointment of John Cornelius Christopher Marshall as a director on Oct 24, 2016

    1 pagesTM01

    Termination of appointment of John Cornelius Christopher Marshall as a secretary on Oct 23, 2016

    1 pagesTM02

    Who are the officers of COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Secretary
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    O'NEILL, Joseph Rory
    1 New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    C/O Cba Europe Limited
    United Kingdom
    Director
    1 New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    C/O Cba Europe Limited
    United Kingdom
    United KingdomBritishBanker259071220001
    BRIDGES, Ryrie Ann
    Flat 2
    31 Sloane Gardens
    SW1W 8EB London
    Secretary
    Flat 2
    31 Sloane Gardens
    SW1W 8EB London
    British73746350002
    HANCOCK, Robert John
    9 Church Gate
    SW6 3LD London
    Secretary
    9 Church Gate
    SW6 3LD London
    British71276910001
    MARSHALL, John Cornelius Christopher
    New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    1
    United Kingdom
    Secretary
    New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    1
    United Kingdom
    BritishFinancial Controller51491860001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALTY, Alfred Peter
    85 Queen Victoria Street
    EC4V 4HA London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4HA London
    Senator House
    United Kingdom
    United KingdomBritishDirector, Financial Institutions Group, Client Cov181317620001
    BAMFORD, Jacqueline Ann
    Dean House
    Newchurch
    TN29 0DL Romney Marsh
    Kent
    Director
    Dean House
    Newchurch
    TN29 0DL Romney Marsh
    Kent
    BritishCompany Secretary27910960001
    BIGG, Steven Alan
    12 Bridge Road
    KT13 8XT Weybridge
    Surrey
    Director
    12 Bridge Road
    KT13 8XT Weybridge
    Surrey
    AustralianGeneral Manager75397070001
    COCHRANE, Neil Craig
    New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    1
    United Kingdom
    Director
    New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    1
    United Kingdom
    AustraliaAustralianNone158313670001
    COSENZA, Adrian Robert
    21 Heath Street
    Concord
    Nsw 2137
    Australia
    Director
    21 Heath Street
    Concord
    Nsw 2137
    Australia
    AustralianBank Executive71276990002
    CUPPER, Leslie Gordon
    Senator House
    85 Queen Victoria Street
    EC4V 4HA London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4HA London
    AustraliaAustralianGroup Executive Human Resource56918450001
    GOLDING, Graham Thomas
    Senator House
    85 Queen Victoria Street
    EC4V 4HA London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4HA London
    United KingdomBritishManager Services96709740001
    HARVEY, Christopher
    Senator House
    85 Queen Victoria Street
    EC4V 4HA London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4HA London
    United KingdomUnited KingdomActuary147036630001
    HUME, David John
    New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    1
    United Kingdom
    Director
    New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    1
    United Kingdom
    United KingdomBritishRetired37150001
    LUMB, Jacques Richard Evert
    Senator House
    85 Queen Victoria Street
    EC4V 4HA London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4HA London
    Great BritainBritishManager Primary Markets96709410001
    MARSHALL, John Cornelius Christopher
    New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    1
    United Kingdom
    Director
    New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    1
    United Kingdom
    United KingdomBritishHead Of Finance And Operations Europe, Commonwealt51491860003
    MARSHALL, John Cornelius Christopher
    Woodsden Farmhouse Water Lane
    Hawkhurst
    TN18 5AY Cranbrook
    Kent
    Director
    Woodsden Farmhouse Water Lane
    Hawkhurst
    TN18 5AY Cranbrook
    Kent
    BritishFinancial Controller51491860001
    MCCORKELL, Barry Michael
    Easthills Farm
    Dunsyre
    ML11 8NG Carnwath
    Lanarkshire
    Director
    Easthills Farm
    Dunsyre
    ML11 8NG Carnwath
    Lanarkshire
    United KingdomIrish,Development Director39544080001
    MCINTYRE, Nicola Mary
    New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    1
    United Kingdom
    Director
    New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    1
    United Kingdom
    ScotlandBritishOperations Manager192204520001
    OULTON, William Joseph
    New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    1
    United Kingdom
    Director
    New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    1
    United Kingdom
    EnglandBritishManager, Financial Services126322290001
    PARKER, Brian
    17d Redcliffe Place
    Chelsea
    SW10 9DB London
    Director
    17d Redcliffe Place
    Chelsea
    SW10 9DB London
    United KingdomBritishHead Of Credit Risk Management112530320001
    PAUL, Stuart Watson
    Senator House
    85 Queen Victoria Street
    EC4V 4HA London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4HA London
    United KingdomBritishInvestment Manager70584640001
    TUCK, Matthew John
    1 New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    C/O Cba (Uk) Staff Benefits Scheme Trustee Company
    United Kingdom
    Director
    1 New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    C/O Cba (Uk) Staff Benefits Scheme Trustee Company
    United Kingdom
    United KingdomBritishBanker204227080001
    TURPIN, Christian Richard Spencer
    Senator House
    85 Queen Victoria Street
    EC4V 4HA London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4HA London
    United KingdomBritishManaging Director Emea & Global Head Of Product140736790001
    WITHERS, Gary Nigel
    Senator House
    85 Queen Victoria Street
    EC4V 4HA London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4HA London
    United KingdomBritishManaging Director146032270001
    WOOD, Clare, Dr
    New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    1
    United Kingdom
    Director
    New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    1
    United Kingdom
    ScotlandBritishRisk Manager208129840001
    WOOD, Fraser Iain
    New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    1
    United Kingdom
    Director
    New Ludgate
    60 Ludgate Hill
    EC4M 7AW London
    1
    United Kingdom
    United KingdomBritishHead Of Institutional Relationshops Emea, First St162057910001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    What are the latest statements on persons with significant control for COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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