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, 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 NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Independent Trustee Services Limited on May 31, 2025 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jason Sheen as a secretary on Jan 20, 2025 | 1 pages | TM02 | ||||||||||
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 | ||||||||||
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 | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALLMAN, Richard Kenneth | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West, Berkshire England | United Kingdom | British | 133640810001 | |||||||||
| ARTHUR, John Randall | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West Berkshire United Kingdom | United Kingdom | British | 165243610001 | |||||||||
| CHOY, Kevin Clifford | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West, Berkshire England | England | British | 320166240001 | |||||||||
| DOYLE, Sylvia | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West Berkshire United Kingdom | United Kingdom | British,Irish | 99424750005 | |||||||||
| HARRIS, Katharine Ann | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West, Berkshire England | United Kingdom | British | 271794000001 | |||||||||
| LOVELL, John Sinclair | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West Berkshire United Kingdom | United Kingdom | British | 101433290003 | |||||||||
| MOTTRAM, Heath Alan | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West, Berkshire England | United Kingdom | British | 269325430001 | |||||||||
| SCHLIEBEN, Catherine Diane | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West, Berkshire England | England | British | 126965180001 | |||||||||
| STALEY, Matthew Barrie | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West, Berkshire England | United Kingdom | British | 287593850001 | |||||||||
| STEVENS, Susan Margaret | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West, Berkshire England | United Kingdom | British | 295730580001 | |||||||||
| WHITEHOUSE, Robert John | Director | Davidson House Forbury Square RG1 3EU Reading 1st Floor West, Berkshire England | England | British | 131962420001 | |||||||||
| INDEPENDENT TRUSTEE SERVICES LIMITED | Director | Cannon Place 78 Cannon Street EC4N 6HL London 4th Floor United Kingdom |
| 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 Parker | 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 | ||||||||||
| SHEEN, Jason | Secretary | Davidson House Forbury Square RG1 3EU Reading 1st Floor West, Berkshire England | 274367310001 | |||||||||||
| 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 | 120055890001 | |||||||||
| BROWN, Philip William | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 275620760001 | |||||||||
| BYRNE, Patrick Philip | Director | 296 Brodie Avenue Allerton L19 7NQ Liverpool Merseyside | United Kingdom | British | 113785260001 | |||||||||
| CALVIOU, Michael Colin | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 110825860002 | |||||||||
| CARTER, Andrew Douglas | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 159906100001 | |||||||||
| DANIEL, Norman James | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 164106900001 | |||||||||
| DUFFY, Dennis James | Director | 1-3 Strand London WC2N 5EH | British | 95052600001 | ||||||||||
| DUNN, Lee Paul | Director | Ashbrook Court Prologis Park CV7 8PE Central Boulevard Cadent Gas Limited Coventry United Kingdom | United Kingdom | British | 286115900001 | |||||||||
| EDWARDS, Stanley Christopher | Director | 104 Cranham Gardens Cranham RM14 1JN Upminster Essex | British | 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