Background WavePink WaveYellow Wave

UNITE THE UNION SECOND TRUSTEE COMPANY LIMITED (06477198)

UNITE THE UNION SECOND TRUSTEE COMPANY LIMITED (06477198) is an active UK company. incorporated on 18 January 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNITE THE UNION SECOND TRUSTEE COMPANY LIMITED has been registered for 18 years. Current directors include BRENNAN, Paula, GRAHAM, Sharon, MURPHY, Thomas Joseph and 1 others.

Company Number
06477198
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2008
Age
18 years
Address
Unite House, London, WC1X 8TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRENNAN, Paula, GRAHAM, Sharon, MURPHY, Thomas Joseph, SMITH, Michelle Lorraine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITE THE UNION SECOND TRUSTEE COMPANY LIMITED

UNITE THE UNION SECOND TRUSTEE COMPANY LIMITED is an active company incorporated on 18 January 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNITE THE UNION SECOND TRUSTEE COMPANY LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06477198

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 18 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (4 months ago)
Submitted on 9 March 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

UNION TRUSTEE COMPANY LIMITED
From: 2 December 2009To: 4 February 2010
UNITE THE UNION TRUSTEE COMPANY LIMITED
From: 18 January 2008To: 2 December 2009
Contact
Address

Unite House 128 Theobald’S Road London, WC1X 8TN,

Previous Addresses

C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD United Kingdom
From: 14 August 2025To: 3 September 2025
10 Queen Street Place London EC4R 1BE
From: 2 March 2015To: 14 August 2025
2-6 Cannon Street London EC4M 6YH
From: 18 January 2008To: 2 March 2015
Timeline

65 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Mar 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Sept 18
Loan Secured
Jan 19
Director Left
May 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
New Owner
Jul 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Mar 26
0
Funding
50
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

BWB SECRETARIAL LIMITED

Active
Queen Street Place, LondonEC4R 1BE
Corporate secretary
Appointed 18 Jan 2008

BRENNAN, Paula

Active
Theobalds Road, LondonWC1X 8TN
Born February 1965
Director
Appointed 08 Jun 2023

GRAHAM, Sharon

Active
128 Theobalds Road, LondonWC1X 8TN
Born December 1968
Director
Appointed 27 Sept 2021

MURPHY, Thomas Joseph

Active
128 Theobald's Road, LondonWC1X 8TN
Born December 1962
Director
Appointed 09 Jun 2017

SMITH, Michelle Lorraine

Active
Theobalds Road, LondonWC1X 8TN
Born May 1972
Director
Appointed 08 Jun 2023

CASSIDY, Edward

Resigned
Theobalds Road, LondonWC1X 8TN
Born April 1957
Director
Appointed 08 Jun 2023
Resigned 09 Mar 2026

HOLMES, Brian

Resigned
128 Theobald's Road, LondonWC1X 8TN
Born September 1947
Director
Appointed 13 Jun 2014
Resigned 09 Jun 2017

JONES, Zimeon Inigo

Resigned
Unite House, LondonWC1X 8TN
Born October 1975
Director
Appointed 08 Jul 2020
Resigned 08 Jun 2023

KENDALL, James Michael

Resigned
Lisleholme Road, LiverpoolL12 8RU
Born October 1950
Director
Appointed 18 Jan 2010
Resigned 13 Jun 2014

KENDALL, James Michael

Resigned
Lisleholme Road, LiverpoolL12 8RU
Born October 1950
Director
Appointed 01 May 2009
Resigned 01 May 2009

KIRKPATRICK, Philip Duncan John

Resigned
7 Prah Road, LondonN4 2RA
Born November 1964
Director
Appointed 18 Jan 2008
Resigned 18 Jan 2010

LYON, Hugh Mark

Resigned
Wallacebrae Grove, FalkirkFK2 0FF
Born December 1963
Director
Appointed 18 Jan 2010
Resigned 13 Jun 2014

LYON, Hugh Mark

Resigned
Wallacebrae Grove, FalkirkFK2 0FF
Born December 1963
Director
Appointed 01 May 2009
Resigned 01 May 2009

MCCLUSKEY, Len

Resigned
Theobalds Road, LondonWC1X 8TN
Born July 1950
Director
Appointed 31 Jan 2011
Resigned 27 Sept 2021

MCCLUSKEY, Leonard

Resigned
128 Theobalds Road, LondonWC1X 8TN
Born July 1950
Director
Appointed 27 Sept 2021
Resigned 01 Nov 2021

MCGOVERN, John

Resigned
128 Theobald's Road, LondonWC1X 8TN
Born January 1957
Director
Appointed 09 Jun 2017
Resigned 06 May 2020

MITCHELL, James Alfred

Resigned
128 Theobald's Road, LondonWC1X 8TN
Born May 1964
Director
Appointed 09 Jun 2017
Resigned 08 Jul 2020

MONCKTON, Ivan Charles

Resigned
Presteigne, PowysLD8 2SG
Born September 1953
Director
Appointed 13 Jun 2014
Resigned 09 Jun 2017

SIMPSON, Derek

Resigned
Castle Hill, BerkhamstedHP4 1HF
Born December 1944
Director
Appointed 18 Jan 2010
Resigned 23 Dec 2010

SIMPSON, Peter James

Resigned
Rotton Park Road, BirminghamB16 0LH
Born March 1956
Director
Appointed 18 Jan 2010
Resigned 13 Jun 2014

SIMPSON, Peter James

Resigned
Rotton Park Road, BirminghamB16 0LH
Born March 1956
Director
Appointed 01 May 2009
Resigned 01 May 2009

SORICE, Monica

Resigned
Unite House, LondonWC1X 8TN
Born June 1965
Director
Appointed 08 Jul 2020
Resigned 08 Jun 2023

STUART, Patricia Evelyn

Resigned
Auldhouse Road, GlasgowG43 1XA
Born August 1952
Director
Appointed 18 Jan 2010
Resigned 13 Jun 2014

STUART, Patricia Evelyn

Resigned
Auldhouse Road, GlasgowG43 1XA
Born August 1952
Director
Appointed 01 May 2009
Resigned 01 May 2009

TAYLOR, Jayne

Resigned
128 Theobald's Road, LondonWC1X 8TN
Born June 1962
Director
Appointed 09 Jun 2017
Resigned 08 Jun 2023

WOOD, Mark Andrew

Resigned
128 Theobald's Road, LondonWC1X 8TN
Born December 1961
Director
Appointed 13 Jun 2014
Resigned 09 Jun 2017

WOODLEY, Anthony Jonathan

Resigned
Cleveland Drive, Ellesmere PortCH66 4XY
Born January 1948
Director
Appointed 18 Jan 2010
Resigned 31 Jan 2011

WOODLEY, Anthony Jonathan

Resigned
Cleveland Drive, Ellesmere PortCH66 4XY
Born January 1948
Director
Appointed 01 May 2009
Resigned 01 May 2009

BWB (NO.2) LIMITED

Resigned
Cannon Street, LondonEC4M 6YH
Corporate director
Appointed 18 Jan 2008
Resigned 18 Jan 2010

Persons with significant control

1

Ms Sharon Graham

Active
128 Theobald's Road, LondonWC1X 8TN
Born December 1968

Nature of Control

Significant influence or control
Notified 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 March 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Legacy
3 March 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Legacy
23 December 2011
MG01MG01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Legacy
23 September 2011
MG01MG01
Legacy
23 September 2011
MG01MG01
Legacy
4 August 2011
MG01MG01
Legacy
21 July 2011
MG01MG01
Legacy
14 July 2011
MG01MG01
Legacy
6 May 2011
MG02MG02
Legacy
23 April 2011
MG01MG01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Legacy
23 March 2011
MG01MG01
Legacy
19 March 2011
MG01MG01
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Legacy
15 March 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Change Account Reference Date Company Current Shortened
18 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Memorandum Articles
4 February 2010
MEM/ARTSMEM/ARTS
Resolution
4 February 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 February 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Corporate Director Company With Change Date
28 January 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 January 2010
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
2 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 November 2009
RESOLUTIONSResolutions
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Incorporation Company
18 January 2008
NEWINCIncorporation