NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED

NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06140457
    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 NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED?

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

    Where is NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED located?

    Registered Office Address
    1st Floor West, Davidson House
    Forbury Square
    RG1 3EU Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2025
    Next Confirmation Statement DueAug 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024
    OverdueNo

    What are the latest filings for NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

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

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Appointment of Mrs Sylvia Frances Doyle as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Deborah Anne-Marie Marshall as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Clare Patricia Megan as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of John Flynn as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mr John Sinclair Lovell as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Mr John Randall Arthur as a director on Oct 01, 2024

    2 pagesAP01

    Confirmation statement made on Aug 01, 2024 with updates

    5 pagesCS01

    Registered office address changed from 1-3 Strand London WC2N 5EH to 1st Floor West, Davidson House Forbury Square Reading Berkshire RG1 3EU on Mar 04, 2024

    1 pagesAD01

    Appointment of Catherine Diane Schlieben as a director on Jan 01, 2024

    2 pagesAP01

    Second filing for the appointment of Independent Trustee Services Limited as a director

    6 pagesRP04AP02

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

    7 pagesAA

    Appointment of Independent Trustee Services Limited as a director on Nov 29, 2023

    3 pagesAP02
    Annotations
    DateAnnotation
    Jan 23, 2024Clarification A second filed AP02 was registered on 23/01/2024.

    Termination of appointment of Stephen Paul Trickett as a director on Aug 30, 2023

    1 pagesTM01

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Megan Barnes as a secretary on Nov 18, 2022

    1 pagesTM02

    Second filing of Confirmation Statement dated Aug 01, 2022

    5 pagesRP04CS01

    Confirmation statement made on Aug 01, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 06, 2022Clarification A second filed CS01 (shareholders information) was registered on 06/09/2022

    Termination of appointment of Nigel William Minton as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Susan Margaret Stevens as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Alan Philip Rankin as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEEN, Jason
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West,
    Berkshire
    England
    Secretary
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West,
    Berkshire
    England
    274367310001
    ALLMAN, Richard Kenneth
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West,
    Berkshire
    England
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West,
    Berkshire
    England
    United KingdomBritishChartered Accountant133640810001
    ARTHUR, John Randall
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West
    Berkshire
    United Kingdom
    United KingdomBritishIndependent Investment Adviser165243610001
    CHOY, Kevin Clifford
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West,
    Berkshire
    England
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West,
    Berkshire
    England
    United KingdomBritishCompany Director320166240001
    DOYLE, Sylvia Frances
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West
    Berkshire
    United Kingdom
    United KingdomBritish,IrishReward/Hr Professional99424750005
    HARRIS, Katharine Ann
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West,
    Berkshire
    England
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West,
    Berkshire
    England
    United KingdomBritishCompany Director271794000001
    LOVELL, John Sinclair
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West
    Berkshire
    United Kingdom
    United KingdomBritishRetired101433290003
    MOTTRAM, Heath Alan
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West,
    Berkshire
    England
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West,
    Berkshire
    England
    United KingdomBritishCompany Director269325430001
    SCHLIEBEN, Catherine Diane
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West,
    Berkshire
    England
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West,
    Berkshire
    England
    EnglandBritishHr Director126965180001
    STALEY, Matthew Barrie
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West,
    Berkshire
    England
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West,
    Berkshire
    England
    United KingdomBritishDirector287593850001
    STEVENS, Susan Margaret
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West,
    Berkshire
    England
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West,
    Berkshire
    England
    United KingdomBritishBenefits Specialist295730580001
    WHITEHOUSE, Robert John
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West,
    Berkshire
    England
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West,
    Berkshire
    England
    EnglandBritishRetired131962420001
    INDEPENDENT TRUSTEE SERVICES LIMITED
    9 Holborn
    EC1N 2LL London
    Westgate House
    England
    Director
    9 Holborn
    EC1N 2LL London
    Westgate House
    England
    Identification TypeUK Limited Company
    Registration Number02567540
    126638950001
    ASPINALL, Julie Ann
    Norton Road
    RG1 3QJ Reading
    58
    Berkshire
    Secretary
    Norton Road
    RG1 3QJ Reading
    58
    Berkshire
    British129707960002
    BAKER, Helen Alice
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    Secretary
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    British108742050002
    BARNES, Megan
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    253071560001
    COCKBURN, Emma Suzanne
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    Secretary
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    British125280550001
    FORWARD, David Charles
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    158820920001
    HIGGINS, Philip Lyndon
    Strand
    WC2N 5EH London
    1-3
    Secretary
    Strand
    WC2N 5EH London
    1-3
    British134189400001
    LOVELL, John Sinclair
    3 Bentley Copse
    Amber Hill
    GU15 1DY Camberley
    Surrey
    Secretary
    3 Bentley Copse
    Amber Hill
    GU15 1DY Camberley
    Surrey
    British101433290001
    MORGAN, Alice
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British205629290001
    RAYNER, Heather Maria
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    183714440001
    ROBSON, James William
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British108187090001
    SIMMONS, Louise
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    262845270001
    WHITE, Christopher
    - 3 Strand
    WC2N 5EH London
    1
    United Kingdom
    Secretary
    - 3 Strand
    WC2N 5EH London
    1
    United Kingdom
    179474720001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BOREHAM, Peter John
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishChartered Engineer120055890001
    BROWN, Philip William
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishDirector275620760001
    BYRNE, Patrick Philip
    296 Brodie Avenue
    Allerton
    L19 7NQ Liverpool
    Merseyside
    Director
    296 Brodie Avenue
    Allerton
    L19 7NQ Liverpool
    Merseyside
    United KingdomBritishEmergency Service Engineer113785260001
    CALVIOU, Michael Colin
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishUtility Executive110825860002
    CARTER, Andrew Douglas
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishCompany Director159906100001
    DANIEL, Norman James
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishCompany Director164106900001
    DUFFY, Dennis James
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    BritishChartered Engineer95052600001
    DUNN, Lee Paul
    Ashbrook Court
    Prologis Park
    CV7 8PE Central Boulevard
    Cadent Gas Limited
    Coventry
    United Kingdom
    Director
    Ashbrook Court
    Prologis Park
    CV7 8PE Central Boulevard
    Cadent Gas Limited
    Coventry
    United Kingdom
    United KingdomBritishChartered Accountant 286115900001
    EDWARDS, Stanley Christopher
    104 Cranham Gardens
    Cranham
    RM14 1JN Upminster
    Essex
    Director
    104 Cranham Gardens
    Cranham
    RM14 1JN Upminster
    Essex
    BritishRetired95286540001

    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