LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED
Overview
| Company Name | LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00106294 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HSBC TRUST COMPANY (UK) LIMITED | Sep 27, 1999 | Sep 27, 1999 |
| MIDLAND BANK TRUST COMPANY LIMITED | Dec 07, 1909 | Dec 07, 1909 |
What are the latest accounts for LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED?
| Last Confirmation Statement Made Up To | Jul 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 12, 2025 |
| Overdue | No |
What are the latest filings for LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Dec 31, 2025 to Jun 30, 2026 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 12, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Christopher Ian Thurlow as a director on Mar 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Ian Thurlow as a director on Mar 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Ian Thurlow as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Certificate of change of name Company name changed hsbc trust company (uk) LIMITED\certificate issued on 10/03/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Gary St John Collins as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Appointment of Mr David Page as a secretary on Mar 01, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Walter Duncan Coxon as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 001062940045, created on Mar 01, 2025 | 9 pages | MR01 | ||||||||||
Notification of Ludlow Trust Holdings (Uk) Ltd as a person with significant control on Mar 01, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Hsbc Uk Bank Plc as a person with significant control on Mar 01, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Matthew John Wickers as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Hewitson as a director on Mar 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jenny Fiona Goldie-Scot as a director on Mar 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Louise Chee as a director on Mar 01, 2025 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Jacqueline Marie Gentles as a secretary on Mar 01, 2025 | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Feb 05, 2025
| 3 pages | SH01 | ||||||||||
Termination of appointment of Paul Michael Spencer as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Emma Louise Chee as a director on Oct 17, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAGE, David | Secretary | 1 Southampton Street WC2R 0LR London 8th Floor England | 332948710001 | |||||||
| COLLINS, Gary St John | Director | 1 Southampton Street WC2R 0LR London 8th Floor England | England | British | 322191710001 | |||||
| COXON, Walter Duncan | Director | 1 Southampton Street WC2R 0LR London 8th Floor England | England | British | 322260210001 | |||||
| THURLOW, Christopher Ian | Director | 1 Southampton Street WC2R 0LR London 8th Floor England | England | British | 296469170001 | |||||
| WICKERS, Matthew John | Director | 1 Southampton Street WC2R 0LR London 8th Floor England | Isle Of Man | British | 155196290001 | |||||
| ALDERSON, Alex | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 260662600001 | |||||||
| BARKER, Nigel | Secretary | 7 Monoux Grove Walthamstow E17 5BS London | British | 5551730001 | ||||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||
| BUNTON, Victoria Charlotte | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 271365380001 | |||||||
| DOCHERTY, Helen | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 157906550001 | |||||||
| FAHEY, Jane | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 201257440001 | |||||||
| GENTLES, Jacqueline Marie | Secretary | 5th Floor, Centenary Square B1 1HQ Birmingham 1 United Kingdom | 280076150001 | |||||||
| HARVEY, Peter James | Secretary | 82 Frankfurt Road SE24 9NY London | Other | 67026460002 | ||||||
| HINTON, Robert James | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 181533480001 | |||||||
| HOBLEY, Elizabeth Anne | Secretary | 12 Spice Court Asher Way Wapping E1W 2JD London | British | 85623090001 | ||||||
| HUDSON, Kate Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 146827040002 | |||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 195136060001 | |||||||
| WILSON, Larissa | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 240568070001 | |||||||
| ALBERTI, Kerry Barton | Director | 7 Blomfield Road W9 1AH London | American | 33866790001 | ||||||
| ARMSON, Vivien | Director | Sweet Apple Barn Rodgrove BA9 9QU Wincanton Somerset | United Kingdom | British | 105391850002 | |||||
| ARMSON, Vivien | Director | Sweet Apple Barn Rodgrove BA9 9QU Wincanton Somerset | United Kingdom | British | 105391850002 | |||||
| ASHFORD, Anthony Joseph | Director | Woodpeckers Downside Road SO22 5LT Winchester Hampshire | United Kingdom | British | 5866260001 | |||||
| ASHFORD, Anthony Joseph | Director | Woodpeckers Downside Road SO22 5LT Winchester Hampshire | United Kingdom | British | 5866260001 | |||||
| BARKER, Richard | Director | 7 Beech Place Strensall YO32 5AS York Yorkshire | British | 78781290001 | ||||||
| BEYNON, David John | Director | The Old Rectory Combe Hay BA2 7EG Bath Avon | British | 64751630001 | ||||||
| BLACKBURN, Paul | Director | 101 Inchbonnie Road South Woodham Ferrers CM3 5ZW Chelmsford Essex | British | 20862540002 | ||||||
| BOYLAN, Patrick John | Director | Priors House 5 Mizen Way KT11 2RG Cobham Surrey | England | Irish | 41430660001 | |||||
| BRITAIN, Stephen James | Director | 3 Southdown Avenue Boston Manor W7 2AG London | British | 92703410001 | ||||||
| BUCKLEY, Dean Robert | Director | Stonecrop Home Farm Lane Great Addington NN14 4BL Kettering Northamptonshire | England | British | 127381220001 | |||||
| BURTON, Alan Stephen | Director | 8 Hayley Close Butts Ash SO45 3RT Southampton Hampshire | British | 96432740001 | ||||||
| CHEE, Emma Louise | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 329625510001 | |||||
| CHEESEWRIGHT, Andrew | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 93959830001 | |||||
| COKE, David John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 110991750001 | |||||
| COOK, Brendan Alistair | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 102262670004 |
Who are the persons with significant control of LUDLOW TRUST COMPANY (SOUTHAMPTON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ludlow Trust Holdings (Uk) Ltd | Mar 01, 2025 | Southampton Street WC2R 0LR London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsbc Uk Bank Plc | Jul 01, 2018 | Centenary Square B1 1HQ Birmingham 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsbc Bank Plc | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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