NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED
Overview
Company Name | NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06140457 |
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 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 Address | No |
What are the latest accounts for NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2025 |
---|---|
Next Confirmation Statement Due | Aug 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2024 |
Overdue | No |
What are the latest filings for NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Appointment of Mrs Sylvia Frances Doyle as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Deborah Anne-Marie Marshall as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clare Patricia Megan as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Flynn as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Sinclair Lovell as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Randall Arthur as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 01, 2024 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Catherine Diane Schlieben as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Second filing for the appointment of Independent Trustee Services Limited as a director | 6 pages | RP04AP02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Appointment of Independent Trustee Services Limited as a director on Nov 29, 2023 | 3 pages | AP02 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Paul Trickett as a director on Aug 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Megan Barnes as a secretary on Nov 18, 2022 | 1 pages | TM02 | ||||||||||
Second filing of Confirmation Statement dated Aug 01, 2022 | 5 pages | RP04CS01 | ||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Nigel William Minton as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Susan Margaret Stevens as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Philip Rankin as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHEEN, Jason | Secretary | Davidson House Forbury Square RG1 3EU Reading 1st Floor West, Berkshire England | 274367310001 | |||||||||||
ALLMAN, Richard Kenneth | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West, Berkshire England | United Kingdom | British | Chartered Accountant | 133640810001 | ||||||||
ARTHUR, John Randall | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West Berkshire United Kingdom | United Kingdom | British | Independent Investment Adviser | 165243610001 | ||||||||
CHOY, Kevin Clifford | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West, Berkshire England | United Kingdom | British | Company Director | 320166240001 | ||||||||
DOYLE, Sylvia Frances | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West Berkshire United Kingdom | United Kingdom | British,Irish | Reward/Hr Professional | 99424750005 | ||||||||
HARRIS, Katharine Ann | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West, Berkshire England | United Kingdom | British | Company Director | 271794000001 | ||||||||
LOVELL, John Sinclair | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West Berkshire United Kingdom | United Kingdom | British | Retired | 101433290003 | ||||||||
MOTTRAM, Heath Alan | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West, Berkshire England | United Kingdom | British | Company Director | 269325430001 | ||||||||
SCHLIEBEN, Catherine Diane | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West, Berkshire England | England | British | Hr Director | 126965180001 | ||||||||
STALEY, Matthew Barrie | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West, Berkshire England | United Kingdom | British | Director | 287593850001 | ||||||||
STEVENS, Susan Margaret | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West, Berkshire England | United Kingdom | British | Benefits Specialist | 295730580001 | ||||||||
WHITEHOUSE, Robert John | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West, Berkshire England | England | British | Retired | 131962420001 | ||||||||
INDEPENDENT TRUSTEE SERVICES LIMITED | Director | 9 Holborn EC1N 2LL London Westgate House England |
| 126638950001 | ||||||||||
ASPINALL, Julie Ann | Secretary | Norton Road RG1 3QJ Reading 58 Berkshire | British | 129707960002 | ||||||||||
BAKER, Helen Alice | Secretary | 28 Silverstone Close RH1 2HQ Redhill Surrey | British | 108742050002 | ||||||||||
BARNES, Megan | Secretary | 1-3 Strand London WC2N 5EH | 253071560001 | |||||||||||
COCKBURN, Emma Suzanne | Secretary | Redhill Cottage Redhill, Wateringbury ME18 5LA Maidstone Kent | British | 125280550001 | ||||||||||
FORWARD, David Charles | Secretary | 1-3 Strand London WC2N 5EH | 158820920001 | |||||||||||
HIGGINS, Philip Lyndon | Secretary | Strand WC2N 5EH London 1-3 | British | 134189400001 | ||||||||||
LOVELL, John Sinclair | Secretary | 3 Bentley Copse Amber Hill GU15 1DY Camberley Surrey | British | 101433290001 | ||||||||||
MORGAN, Alice | Secretary | 1-3 Strand London WC2N 5EH | British | 205629290001 | ||||||||||
RAYNER, Heather Maria | Secretary | 1-3 Strand London WC2N 5EH | 183714440001 | |||||||||||
ROBSON, James William | Secretary | 1-3 Strand London WC2N 5EH | British | 108187090001 | ||||||||||
SIMMONS, Louise | Secretary | 1-3 Strand London WC2N 5EH | 262845270001 | |||||||||||
WHITE, Christopher | Secretary | - 3 Strand WC2N 5EH London 1 United Kingdom | 179474720001 | |||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
BOREHAM, Peter John | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Chartered Engineer | 120055890001 | ||||||||
BROWN, Philip William | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Director | 275620760001 | ||||||||
BYRNE, Patrick Philip | Director | 296 Brodie Avenue Allerton L19 7NQ Liverpool Merseyside | United Kingdom | British | Emergency Service Engineer | 113785260001 | ||||||||
CALVIOU, Michael Colin | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Utility Executive | 110825860002 | ||||||||
CARTER, Andrew Douglas | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Company Director | 159906100001 | ||||||||
DANIEL, Norman James | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Company Director | 164106900001 | ||||||||
DUFFY, Dennis James | Director | 1-3 Strand London WC2N 5EH | British | Chartered Engineer | 95052600001 | |||||||||
DUNN, Lee Paul | Director | Ashbrook Court Prologis Park CV7 8PE Central Boulevard Cadent Gas Limited Coventry United Kingdom | United Kingdom | British | Chartered Accountant | 286115900001 | ||||||||
EDWARDS, Stanley Christopher | Director | 104 Cranham Gardens Cranham RM14 1JN Upminster Essex | British | Retired | 95286540001 |
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