LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED

LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00106294
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED located?

    Registered Office Address
    8th Floor 1 Southampton Street
    WC2R 0LR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HSBC TRUST COMPANY (UK) LIMITEDSep 27, 1999Sep 27, 1999
    MIDLAND BANK TRUST COMPANY LIMITEDDec 07, 1909Dec 07, 1909

    What are the latest accounts for LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2025
    Next Confirmation Statement DueJul 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2024
    OverdueNo

    What are the latest filings for LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Christopher Ian Thurlow as a director on Mar 19, 2025

    2 pagesAP01

    Termination of appointment of Christopher Ian Thurlow as a director on Mar 01, 2025

    1 pagesTM01

    Appointment of Mr Christopher Ian Thurlow as a director on Mar 01, 2025

    2 pagesAP01

    Auditor's resignation

    2 pagesAUD

    Certificate of change of name

    Company name changed hsbc trust company (uk) LIMITED\certificate issued on 10/03/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Gary St John Collins as a director on Mar 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Appointment of Mr David Page as a secretary on Mar 01, 2025

    2 pagesAP03

    Appointment of Mr Walter Duncan Coxon as a director on Mar 01, 2025

    2 pagesAP01

    Registration of charge 001062940045, created on Mar 01, 2025

    9 pagesMR01

    Notification of Ludlow Trust Holdings (Uk) Ltd as a person with significant control on Mar 01, 2025

    2 pagesPSC02

    Cessation of Hsbc Uk Bank Plc as a person with significant control on Mar 01, 2025

    1 pagesPSC07

    Appointment of Mr Matthew John Wickers as a director on Mar 01, 2025

    2 pagesAP01

    Termination of appointment of James Hewitson as a director on Mar 01, 2025

    1 pagesTM01

    Termination of appointment of Jenny Fiona Goldie-Scot as a director on Mar 01, 2025

    1 pagesTM01

    Termination of appointment of Emma Louise Chee as a director on Mar 01, 2025

    1 pagesTM01

    Registered office address changed from 8 Canada Square London E14 5HQ to 8th Floor 1 Southampton Street London WC2R 0LR on Mar 01, 2025

    1 pagesAD01

    Termination of appointment of Jacqueline Marie Gentles as a secretary on Mar 01, 2025

    1 pagesTM02

    Statement of capital following an allotment of shares on Feb 05, 2025

    • Capital: GBP 250,000
    3 pagesSH01

    Termination of appointment of Paul Michael Spencer as a director on Dec 05, 2024

    1 pagesTM01

    Appointment of Emma Louise Chee as a director on Oct 17, 2024

    2 pagesAP01

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Appointment of Ms Jenny Fiona Goldie-Scot as a director on Apr 25, 2024

    2 pagesAP01

    Who are the officers of LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, David
    1 Southampton Street
    WC2R 0LR London
    8th Floor
    England
    Secretary
    1 Southampton Street
    WC2R 0LR London
    8th Floor
    England
    332948710001
    COLLINS, Gary St John
    1 Southampton Street
    WC2R 0LR London
    8th Floor
    England
    Director
    1 Southampton Street
    WC2R 0LR London
    8th Floor
    England
    EnglandBritishCompany Director322191710001
    COXON, Walter Duncan
    1 Southampton Street
    WC2R 0LR London
    8th Floor
    England
    Director
    1 Southampton Street
    WC2R 0LR London
    8th Floor
    England
    EnglandBritishCompany Director322260210001
    THURLOW, Christopher Ian
    1 Southampton Street
    WC2R 0LR London
    8th Floor
    England
    Director
    1 Southampton Street
    WC2R 0LR London
    8th Floor
    England
    EnglandBritishCompany Director296469170001
    WICKERS, Matthew John
    1 Southampton Street
    WC2R 0LR London
    8th Floor
    England
    Director
    1 Southampton Street
    WC2R 0LR London
    8th Floor
    England
    Isle Of ManBritishCompany Director155196290001
    ALDERSON, Alex
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    260662600001
    BARKER, Nigel
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    Secretary
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    British5551730001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    BUNTON, Victoria Charlotte
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    271365380001
    DOCHERTY, Helen
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    157906550001
    FAHEY, Jane
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    201257440001
    GENTLES, Jacqueline Marie
    5th Floor, Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Secretary
    5th Floor, Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    280076150001
    HARVEY, Peter James
    82 Frankfurt Road
    SE24 9NY London
    Secretary
    82 Frankfurt Road
    SE24 9NY London
    Other67026460002
    HINTON, Robert James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    181533480001
    HOBLEY, Elizabeth Anne
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    Secretary
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    British85623090001
    HUDSON, Kate Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    146827040002
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    BritishChartered Secretary109247130002
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    195136060001
    WILSON, Larissa
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    240568070001
    ALBERTI, Kerry Barton
    7 Blomfield Road
    W9 1AH London
    Director
    7 Blomfield Road
    W9 1AH London
    AmericanBanker33866790001
    ARMSON, Vivien
    Sweet Apple Barn
    Rodgrove
    BA9 9QU Wincanton
    Somerset
    Director
    Sweet Apple Barn
    Rodgrove
    BA9 9QU Wincanton
    Somerset
    United KingdomBritishBank Official105391850002
    ARMSON, Vivien
    Sweet Apple Barn
    Rodgrove
    BA9 9QU Wincanton
    Somerset
    Director
    Sweet Apple Barn
    Rodgrove
    BA9 9QU Wincanton
    Somerset
    United KingdomBritishBank Official105391850002
    ASHFORD, Anthony Joseph
    Woodpeckers
    Downside Road
    SO22 5LT Winchester
    Hampshire
    Director
    Woodpeckers
    Downside Road
    SO22 5LT Winchester
    Hampshire
    United KingdomBritishBanking5866260001
    ASHFORD, Anthony Joseph
    Woodpeckers
    Downside Road
    SO22 5LT Winchester
    Hampshire
    Director
    Woodpeckers
    Downside Road
    SO22 5LT Winchester
    Hampshire
    United KingdomBritishBanking5866260001
    BARKER, Richard
    7 Beech Place
    Strensall
    YO32 5AS York
    Yorkshire
    Director
    7 Beech Place
    Strensall
    YO32 5AS York
    Yorkshire
    BritishSenior Manager Service & Sales78781290001
    BEYNON, David John
    The Old Rectory
    Combe Hay
    BA2 7EG Bath
    Avon
    Director
    The Old Rectory
    Combe Hay
    BA2 7EG Bath
    Avon
    BritishManaging Director64751630001
    BLACKBURN, Paul
    101 Inchbonnie Road
    South Woodham Ferrers
    CM3 5ZW Chelmsford
    Essex
    Director
    101 Inchbonnie Road
    South Woodham Ferrers
    CM3 5ZW Chelmsford
    Essex
    BritishBanker20862540002
    BOYLAN, Patrick John
    Priors House
    5 Mizen Way
    KT11 2RG Cobham
    Surrey
    Director
    Priors House
    5 Mizen Way
    KT11 2RG Cobham
    Surrey
    EnglandIrishBanking41430660001
    BRITAIN, Stephen James
    3 Southdown Avenue
    Boston Manor
    W7 2AG London
    Director
    3 Southdown Avenue
    Boston Manor
    W7 2AG London
    BritishSenior Manager92703410001
    BUCKLEY, Dean Robert
    Stonecrop Home Farm Lane
    Great Addington
    NN14 4BL Kettering
    Northamptonshire
    Director
    Stonecrop Home Farm Lane
    Great Addington
    NN14 4BL Kettering
    Northamptonshire
    EnglandBritishInvestment Manager127381220001
    BURTON, Alan Stephen
    8 Hayley Close
    Butts Ash
    SO45 3RT Southampton
    Hampshire
    Director
    8 Hayley Close
    Butts Ash
    SO45 3RT Southampton
    Hampshire
    BritishFinancial Services96432740001
    CHEE, Emma Louise
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishExecutive Director329625510001
    CHEESEWRIGHT, Andrew
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishChartered Accountant93959830001
    COKE, David John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBank Manager110991750001
    COOK, Brendan Alistair
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritishBanking Executive102262670004

    Who are the persons with significant control of LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ludlow Trust Holdings (Uk) Ltd
    Southampton Street
    WC2R 0LR London
    1
    England
    Mar 01, 2025
    Southampton Street
    WC2R 0LR London
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number13680568
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Jul 01, 2018
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Yes
    Legal FormPublic Limited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09928412
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0