You are here: bizstats.co.uk > a-z index > N list > NG list

Ngukps Trustee Executive Limited READING


Founded in 2015, Ngukps Trustee Executive, classified under reg no. 09688433 is an active company. Currently registered at 1st Floor West Davidson House RG1 3EU, Reading the company has been in the business for nine years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Clare M., Heath M. and Chris H. and others. In addition one secretary - Jason S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ngukps Trustee Executive Limited Address / Contact

Office Address 1st Floor West Davidson House
Office Address2 Forbury Square
Town Reading
Post code RG1 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09688433
Date of Incorporation Wed, 15th Jul 2015
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Independent Trustee Services Limited

Position: Corporate Director

Appointed: 01 January 2024

Jason S.

Position: Secretary

Appointed: 01 March 2022

Clare M.

Position: Director

Appointed: 06 November 2020

Heath M.

Position: Director

Appointed: 01 May 2020

Chris H.

Position: Director

Appointed: 22 March 2018

Kevin C.

Position: Director

Appointed: 05 May 2016

Catherine S.

Position: Director

Appointed: 01 January 2024

Resigned: 01 January 2024

Stephen T.

Position: Director

Appointed: 01 November 2019

Resigned: 30 August 2023

Sarah L.

Position: Secretary

Appointed: 06 December 2018

Resigned: 28 February 2021

John O.

Position: Director

Appointed: 03 September 2018

Resigned: 31 January 2022

Hilary S.

Position: Director

Appointed: 10 May 2018

Resigned: 30 September 2020

Jonathan C.

Position: Director

Appointed: 22 March 2018

Resigned: 31 January 2022

Gavin H.

Position: Director

Appointed: 22 June 2017

Resigned: 30 April 2020

Neil M.

Position: Director

Appointed: 22 June 2017

Resigned: 31 March 2018

Nigel S.

Position: Director

Appointed: 22 June 2017

Resigned: 01 November 2019

Nigel S.

Position: Director

Appointed: 15 July 2015

Resigned: 05 May 2016

Donald S.

Position: Director

Appointed: 15 July 2015

Resigned: 22 June 2017

Christopher W.

Position: Secretary

Appointed: 15 July 2015

Resigned: 06 December 2018

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is National Grid Uk Pension Scheme Trustee Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

National Grid Uk Pension Scheme Trustee Limited

1 - 3 Strand, London, WC2N 5EH, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered United Kingdom (England And Wales)
Registration number 6140457
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Resolution
On February 10, 2024 director's details were changed
filed on: 15th, February 2024
Free Download (2 pages)

Company search