UKBizDB.co.uk

SANTANDER (UK) GROUP PENSION SCHEME TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Santander (uk) Group Pension Scheme Trustees Limited. The company was founded 27 years ago and was given the registration number 03283077. The firm's registered office is in MILTON KEYNES. You can find them at 201 Grafton Gate East, , Milton Keynes, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SANTANDER (UK) GROUP PENSION SCHEME TRUSTEES LIMITED
Company Number:03283077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1996
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:201 Grafton Gate East, Milton Keynes, Buckinghamshire, MK9 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary28 August 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director01 August 2018Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director01 August 2020Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director01 July 2015Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director01 July 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director17 August 2023Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director01 March 2024Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director01 January 2018Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director28 February 2024Active
1st Floor, Buckhurst House, 42-44 Buckhurst Avenue, Sevenoaks, United Kingdom, TN13 1LZ

Corporate Director01 October 2020Active
3 The Green, Roade, NN7 2PD

Secretary19 November 1996Active
Abbey National House, 2 Triton Square, Regents Place, London, NW1 3AN

Corporate Secretary20 September 2008Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary25 February 1999Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director01 October 2006Active
Lyndhurst, Broad Oak, Brenchley, TN12 7NN

Director27 November 1996Active
Bibury 24 Broad High Way, Cobham, KT11 2RP

Director27 November 1996Active
5 South End Close, Hursley, Winchester, SO21 2LJ

Director01 September 2005Active
Secretariat (Ts6 B01), Santander Uk Plc, 2 Triton Square Regent's Place, London, United Kingdom, NW1 3AN

Director01 July 2012Active
155 Thomas More House, Barbican, London, EC2Y 8BU

Director17 September 2002Active
12 Hayman Rise, Grange Farm, Milton Keynes, MK8 0ND

Director21 March 2001Active
Secretariat (Ts6b01), 2 Triton Square, London, United Kingdom, NW1 3AN

Director01 July 2012Active
Lingfield House, London Road, Broughton Village, Milton Keynes, MK10 9LT

Director01 January 2006Active
3 Astlethorpe, Two Mile Ash, Milton Keynes, MK8 8EJ

Director25 July 2007Active
201, Grafton Gate East, Milton Keynes, United Kingdom, MK9 1AN

Director18 October 2010Active
47 West Side Rise, Olney, MK46 5HP

Director20 May 1997Active
3 Horton Gate, Giffard Park, Milton Keynes, MK14 5JQ

Director21 November 2005Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director03 February 2014Active
Secretariat (Ts6 B01), Santander Uk Plc, 2 Triton Square Regent's Place, London, United Kingdom, NW1 3AN

Director01 July 2012Active
28 Kingswood Way, Selsdon, South Croydon, CR2 8QP

Director01 March 1998Active
201, Grafton Gate East, Milton Keynes, MK9 1AN

Director26 July 2010Active
Secretariat (Ts6 B01), Santander Uk Plc, 2 Triton Square Regent's Place, London, United Kingdom, NW1 3AN

Director01 July 2012Active
3 The Green, Roade, NN7 2PD

Director19 November 1996Active
5 Milesmere, Two Mile Ash, Milton Keynes, MK8 8DP

Director20 May 1997Active
14 Silverthorn Drive, Hemel Hempstead, HP3 8BU

Director22 July 1997Active
2, Triton Square, Regents Place, London, NW1 3AN

Director27 November 1996Active

People with Significant Control

Santander Uk Group Holdings Plc
Notified on:03 July 2018
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Santander Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.