Company NameAustraliansuper (UK) Ltd
Company StatusActive
Company Number09949713
CategoryPrivate Limited Company
Incorporation Date13 January 2016(8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Peter Gregory Curtis
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed13 January 2016(same day as company formation)
RoleManager
Country of ResidenceAustralia
Correspondence AddressLevel 3 2 Pancras Square
London
N1C 4AG
Director NameMr Damian Moloney
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed28 February 2020(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Investments International
Country of ResidenceEngland
Correspondence AddressLevel 3 2 Pancras Square
London
N1C 4AG
Secretary NameMr Timothy Trengove Harper
StatusCurrent
Appointed26 November 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressLevel 3 2 Pancras Square
London
N1C 4AG
Director NameMrs Anna Evelyn Troup
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(7 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressLevel 3 2 Pancras Square
London
N1C 4AG
Director NameMs Tricia Maree Curry
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed13 January 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3, 2 Pancras Square London Level 3
2 Pancras Square
London
N1C 4AG
Secretary NameMs Julia Truscott
StatusResigned
Appointed18 February 2020(4 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 26 November 2020)
RoleCompany Director
Correspondence AddressLevel 3, 2 Pancras Square London Level 3
2 Pancras Square
London
N1C 4AG

Location

Registered AddressLevel 3 2 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

1 July 2016Delivered on: 8 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 November 2023Full accounts made up to 30 June 2023 (25 pages)
22 March 2023Full accounts made up to 30 June 2022 (25 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
11 August 2022Registered office address changed from Level 3, 2 Pancras Square London Level 3 2 Pancras Square London N1C 4AG United Kingdom to Level 3 2 Pancras Square London N1C 4AG on 11 August 2022 (1 page)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 30 June 2021 (29 pages)
1 April 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
23 February 2021Notification of a person with significant control statement (2 pages)
19 February 2021Cessation of Peter Gregory Curtis as a person with significant control on 11 February 2021 (1 page)
23 December 2020Full accounts made up to 30 June 2020 (29 pages)
1 December 2020Termination of appointment of Julia Truscott as a secretary on 26 November 2020 (1 page)
1 December 2020Appointment of Mr Timothy Trengove Harper as a secretary on 26 November 2020 (2 pages)
3 March 2020Appointment of Mr Damian Moloney as a director on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of Tricia Maree Curry as a director on 28 February 2020 (1 page)
28 February 2020Cessation of Tricia Maree Curry as a person with significant control on 28 February 2020 (1 page)
18 February 2020Appointment of Ms Julia Truscott as a secretary on 18 February 2020 (2 pages)
29 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
14 November 2019Full accounts made up to 30 June 2019 (26 pages)
22 October 2019Registered office address changed from The Stanley Building 7 Pancras Square London N1C 4AG England to Level 3, 2 Pancras Square London Level 3 2 Pancras Square London N1C 4AG on 22 October 2019 (1 page)
11 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
23 November 2018Notification of Peter Gregory Curtis as a person with significant control on 1 July 2016 (2 pages)
23 November 2018Notification of Tricia Maree Curry as a person with significant control on 1 July 2016 (2 pages)
26 October 2018Withdrawal of a person with significant control statement on 26 October 2018 (2 pages)
10 October 2018Accounts for a small company made up to 30 June 2018 (25 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
8 September 2017Full accounts made up to 30 June 2017 (24 pages)
12 January 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 400,000
(3 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
19 December 2016Registered office address changed from 7 Pancras Square Pancras Square London N1C 4AG England to The Stanley Building 7 Pancras Square London N1C 4AG on 19 December 2016 (1 page)
11 November 2016Registered office address changed from 1 Fore Street London EC2Y 9DT United Kingdom to 7 Pancras Square Pancras Square London N1C 4AG on 11 November 2016 (1 page)
8 July 2016Registration of charge 099497130001, created on 1 July 2016 (4 pages)
13 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-13
  • GBP 1
(22 pages)
13 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-13
  • GBP 1
(22 pages)
13 January 2016Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
13 January 2016Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)