Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN TRUST GLOBAL SERVICES PLC
Company Information for

NORTHERN TRUST GLOBAL SERVICES PLC

50 BANK STREET, LONDON, E14 5NT,
Company Registration Number
04795756
Public Limited Company
Active

Company Overview

About Northern Trust Global Services Plc
NORTHERN TRUST GLOBAL SERVICES PLC was founded on 2003-06-11 and has its registered office in . The organisation's status is listed as "Active". Northern Trust Global Services Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTHERN TRUST GLOBAL SERVICES PLC
 
Legal Registered Office
50 BANK STREET
LONDON
E14 5NT
Other companies in E14
 
Previous Names
TRIMCLOSE LIMITED24/06/2003
Filing Information
Company Number 04795756
Company ID Number 04795756
Date formed 2003-06-11
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/06/2019
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 02:37:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN TRUST GLOBAL SERVICES PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NORTHERN TRUST GLOBAL SERVICES PLC
The following companies were found which have the same name as NORTHERN TRUST GLOBAL SERVICES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHERN TRUST GLOBAL SERVICES SE 50 BANK STREET LONDON E14 5NT Active Company formed on the 2018-10-08
NORTHERN TRUST GLOBAL SERVICES SE 10 RUE DU CHATEAU D'EAU LEUDELANGE 3364 3364 Active Company formed on the 2021-01-01

Company Officers of NORTHERN TRUST GLOBAL SERVICES PLC

Current Directors
Officer Role Date Appointed
HELEN FLANAGAN
Company Secretary 2014-04-16
MATTHEW WRIGHT
Company Secretary 2007-02-06
CAROLYN JANE AITCHISON
Director 2015-05-20
JOHN RONALD DAVIE
Director 2014-04-16
TOBY PHILIP GLAYSHER
Director 2013-12-01
DAVID MARLBOROUGH
Director 2012-10-09
JOHN MISSELBROOK
Director 2013-12-09
TERESA ANN PARKER
Director 2017-06-06
JOHN ROWLAND
Director 2016-08-04
DAVID CHARLES WICKS
Director 2016-08-18
JAMES WRIGHT
Director 2017-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE JANE BIGGS
Director 2008-05-23 2017-06-14
WILSON LEECH
Director 2005-01-18 2017-06-06
CHRISTOPHER MARTIN MEARES
Director 2013-02-12 2015-03-10
TREVOR ROBINSON
Director 2003-10-01 2014-05-22
CHARLES POWELL OF BAYSWATER
Director 2003-10-01 2013-12-12
JANE BRONWYN KARPINSKI
Director 2007-06-15 2013-06-14
VITO HUGO BAUMGARTNER
Director 2004-01-12 2012-09-07
PETER DAVID HOLMAN
Director 2004-07-12 2012-09-07
RICHARD BARTHOLOMEW
Director 2008-06-09 2012-06-30
PETER ANDREW GLOYNE
Director 2003-10-01 2012-06-30
STEPHEN BIFF BOWMAN
Director 2007-06-20 2010-12-01
BRIAN PATRICK OVAERT
Director 2007-06-20 2010-08-13
TERESA ANN PARKER
Director 2003-10-01 2009-08-07
STEPHEN NILES POTTER
Director 2003-06-24 2008-05-14
WILLIAM HUFFMAN
Director 2007-02-14 2007-08-20
GREGG BEHRENS
Director 2006-03-28 2007-06-08
PENELOPE JANE BIGGS
Director 2003-06-24 2007-06-08
PETER LANTERO
Director 2006-06-20 2007-06-08
JANE THORNTON
Company Secretary 2006-03-28 2007-02-06
CRAIG AXEL JOSEPHSON
Company Secretary 2003-06-24 2006-03-28
MARK CARLTON GOSSETT
Director 2003-06-24 2005-01-18
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2003-06-11 2003-06-24
MATTHEW ROBERT LAYTON
Nominated Director 2003-06-11 2003-06-24
DAVID JOHN PUDGE
Director 2003-06-11 2003-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW WRIGHT THE NORTHERN TRUST COMPANY UK PENSION PLAN LIMITED Company Secretary 2007-06-20 CURRENT 1994-02-25 Active
MATTHEW WRIGHT NORTHERN TRUST EUROPEAN HOLDINGS LIMITED Company Secretary 2007-01-10 CURRENT 2004-04-02 Active
MATTHEW WRIGHT NORTHERN TRUST HOLDINGS LIMITED Company Secretary 2007-01-10 CURRENT 2003-06-11 Active
MATTHEW WRIGHT NORTHERN TRUST PARTNERS SCOTLAND LIMITED Company Secretary 2007-01-10 CURRENT 2003-07-18 Active
MATTHEW WRIGHT NORTHERN TRUST GLOBAL INVESTMENTS LIMITED Company Secretary 2006-12-13 CURRENT 2000-02-15 Active
MATTHEW WRIGHT NORTHERN TRUST MANAGEMENT SERVICES LIMITED Company Secretary 2006-12-01 CURRENT 2003-06-11 Active
MATTHEW WRIGHT NORTRUST NOMINEES LIMITED Company Secretary 2006-11-22 CURRENT 1969-06-10 Active
CAROLYN JANE AITCHISON THE UNIVERSITY OF LAW LIMITED Director 2015-07-22 CURRENT 2012-02-02 Active
JOHN RONALD DAVIE NORTHERN TRUST EQUITIES LIMITED Director 2016-05-01 CURRENT 2015-03-27 Active
JOHN RONALD DAVIE NORTHERN TRUST MANAGEMENT SERVICES LIMITED Director 2014-09-25 CURRENT 2003-06-11 Active
JOHN RONALD DAVIE NORTHERN TRUST PARTNERS SCOTLAND LIMITED Director 2014-09-25 CURRENT 2003-07-18 Active
JOHN RONALD DAVIE NORTHERN TRUST EUROPEAN HOLDINGS LIMITED Director 2014-09-01 CURRENT 2004-04-02 Active
JOHN RONALD DAVIE NORTHERN TRUST HOLDINGS LIMITED Director 2014-06-23 CURRENT 2003-06-11 Active
JOHN RONALD DAVIE NORTHERN TRUST GLOBAL INVESTMENTS LIMITED Director 2014-04-17 CURRENT 2000-02-15 Active
JOHN MISSELBROOK RIVER AND MERCANTILE GROUP LIMITED Director 2018-02-16 CURRENT 2000-07-17 Active
JOHN MISSELBROOK JPMORGAN CHINA GROWTH & INCOME PLC Director 2012-07-23 CURRENT 1993-09-10 Active
JOHN MISSELBROOK BROWN SHIPLEY & CO. LIMITED Director 2012-01-05 CURRENT 1945-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;USD 1;EUR 387067790
2018-07-11SH0114/06/18 STATEMENT OF CAPITAL USD 1 14/06/18 STATEMENT OF CAPITAL EUR 387067790
2018-06-25DTOMDRAFT TERMS FOR THE FORMATION BY MERGER OF AN SE
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-04-03AUDRAUDITORS' REPORT
2018-04-03BSBALANCE SHEET
2018-04-03AUDSAUDITORS' STATEMENT
2018-04-03CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2018-04-03RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2018-04-03RES02REREG PRI TO PLC; RES02 PASS DATE:2018-03-23
2018-04-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2018-03-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19RP04AP01SECOND FILING OF AP01 FOR JAMES WRIGHT
2018-02-19ANNOTATIONSecond Filing
2017-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROWLAND / 16/08/2017
2017-10-12AP01DIRECTOR APPOINTED JAMES WRIGHT
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;USD 1;EUR 310506238
2017-09-28SH0119/09/17 STATEMENT OF CAPITAL USD 1 19/09/17 STATEMENT OF CAPITAL EUR 310506238
2017-08-11MEM/ARTSARTICLES OF ASSOCIATION
2017-08-11RES01ALTER ARTICLES 02/08/2017
2017-08-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-04AP01DIRECTOR APPOINTED TERESA PARKER
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE BIGGS
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR WILSON LEECH
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;EUR 142292483;USD 1
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-05AP01DIRECTOR APPOINTED MR DAVID CHARLES WICKS
2016-08-17AP01DIRECTOR APPOINTED JOHN ROWLAND
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;EUR 142292483;USD 1
2016-05-17AR0113/05/16 FULL LIST
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD DAVIE / 22/09/2015
2015-06-01AP01DIRECTOR APPOINTED MS CAROLYN JANE AITCHISON
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;EUR 142292483;USD 1
2015-05-14AR0113/05/15 FULL LIST
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEARES
2014-10-14RP04SECOND FILING WITH MUD 13/05/14 FOR FORM AR01
2014-10-14ANNOTATIONClarification
2014-08-06AP01DIRECTOR APPOINTED JOHN RONALD DAVIE
2014-07-10RP04SECOND FILING WITH MUD 13/05/14 FOR FORM AR01
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBINSON
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;EUR 142292483;USD 1
2014-05-27AR0113/05/14 FULL LIST
2014-05-22AP03SECRETARY APPOINTED HELEN FLANAGAN
2014-05-01MISCSECTION 519
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16AUDAUDITOR'S RESIGNATION
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES POWELL OF BAYSWATER
2013-12-16AP01DIRECTOR APPOINTED TOBY PHILIP GLAYSHER
2013-12-13AP01DIRECTOR APPOINTED MR JOHN MISSELBROOK
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE KARPINSKI
2013-05-13AR0113/05/13 FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05CAP-SSSOLVENCY STATEMENT DATED 04/03/13
2013-03-05SH20STATEMENT BY DIRECTORS
2013-03-05SH1905/03/13 STATEMENT OF CAPITAL EUR 142292483 05/03/13 STATEMENT OF CAPITAL USD 1
2013-03-05RES06REDUCE ISSUED CAPITAL 04/03/2013
2013-02-15AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN MEARES
2012-11-16AP01DIRECTOR APPOINTED DAVID MARLBOROUGH
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLMAN
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR VITO BAUMGARTNER
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GLOYNE
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARTHOLOMEW
2012-05-15AR0113/05/12 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ROBINSON / 07/05/2012
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-18AR0113/05/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VITO HUGO BAUMGARTNER / 12/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD CHARLES POWELL OF BAYSWATER / 12/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ROBINSON / 12/05/2011
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILSON LEECH / 01/01/2011
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOWMAN
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN OVAERT
2010-06-10AR0113/05/10 FULL LIST
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR TERESA PARKER
2009-05-29363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-04-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / VITO BAUMGARTNER / 11/03/2009
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES POWELL OF BAYSWATER / 06/03/2009
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / JANE KARPINSKI / 06/03/2009
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARTHOLOMEW / 06/03/2009
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROBINSON / 06/03/2009
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN OVAERT / 02/03/2009
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / WILSON LEECH / 02/03/2009
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HOLMAN / 02/03/2009
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / PETER GLOYNE / 02/03/2009
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOWMAN / 02/03/2009
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / PENELOPE BIGGS / 02/03/2009
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / TERESA PARKER / 02/03/2009
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / MATTHEW WRIGHT / 02/03/2009
2008-10-21RES01ADOPT ARTICLES 07/10/2008
2008-07-17288aDIRECTOR APPOINTED PENELOPE JANE BIGGS
2008-06-12288aDIRECTOR APPOINTED RICHARD BARTHOLOMEW
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN POTTER
2008-06-09363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority USA Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN TRUST GLOBAL SERVICES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHERN TRUST GLOBAL SERVICES PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.139
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.409

This shows the max and average number of mortgages for companies with the same SIC code of 64191 - Banks

Intangible Assets
Patents
We have not found any records of NORTHERN TRUST GLOBAL SERVICES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN TRUST GLOBAL SERVICES PLC
Trademarks
We have not found any records of NORTHERN TRUST GLOBAL SERVICES PLC registering or being granted any trademarks
Income
Government Income

Government spend with NORTHERN TRUST GLOBAL SERVICES PLC

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2014-10-13 GBP £30,492
Norfolk County Council 2014-10-13 GBP £30,492
Norfolk County Council 2014-08-29 GBP £30,581
Norfolk County Council 2014-04-28 GBP £32,233
Norfolk County Council 2014-01-22 GBP £26,531
Norfolk County Council 2013-08-05 GBP £29,702
Norfolk County Council 2013-05-22 GBP £25,122
Norfolk County Council 2013-01-22 GBP £24,310
Norfolk County Council 2012-11-29 GBP £19,230
Norfolk County Council 2012-06-21 GBP £23,504

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN TRUST GLOBAL SERVICES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN TRUST GLOBAL SERVICES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHERN TRUST GLOBAL SERVICES PLC any grants or awards.
Ownership
    • NORTHERN TRUST CORP : Ultimate parent company : US
      • Nortrust Nominees Ltd
      • Nortrust Nominees, Ltd
      • Northern Trust Co U.K. Pension Plan Ltd
      • The Northern Trust Company U.K. Pension Plan Limited
      • Northern Trust Management Services Limited
      • Northern Trust Management Services Ltd
      • Northern Trust Global Investments Limited
      • Northern Trust Global Investments Ltd
      • Northern Trust Scottish Partnership
      • The Northern Trust Scottish Partnership
      • Northern Trust Partners Scotland Limited
      • Northern Trust Partners Scotland Ltd
      • Northern Trust Holdings Limited
      • Northern Trust Holdings Ltd
      • Northern Trust Global Services Limited
      • Northern Trust Global Services Ltd
      • Northern Trust European Holdings Limited
      • Northern Trust European Holdings Ltd
      • Northern Trust Global Advisors Ltd
      • Northern Trust Global Advisors, Limited
      • Northern Trust International Fund Administration Services (UK) Limited
      • Northern Trust International Fund Administration Services (UK) Ltd
      • Northern Trust Fiduciary Services (UK) Limited
      • Northern Trust Fiduciary Services (UK) Ltd
      • Financial Service Group Limited
      • Financial Service Group Ltd
      • Northern Trust Global Investments (Europe) Limited
      • Northern Trust Global Investments (Europe) Ltd
      • Ravensbourne Registration Services Limited
      • Ravensbourne Registration Services Ltd
      • Services (UK) Limited
      • Services (UK) Ltd
      • NT EBT Limited
      • NT EBT Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.