DAILY MAIL AND GENERAL TRUST P L C
Overview
Company Name | DAILY MAIL AND GENERAL TRUST P L C |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00184594 |
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 DAILY MAIL AND GENERAL TRUST P L C?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DAILY MAIL AND GENERAL TRUST P L C located?
Registered Office Address | Northcliffe House 9 Derry Street W8 5HY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DAILY MAIL AND GENERAL TRUST P L C?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DAILY MAIL AND GENERAL TRUST P L C?
Last Confirmation Statement Made Up To | Mar 21, 2026 |
---|---|
Next Confirmation Statement Due | Apr 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 21, 2025 |
Overdue | No |
What are the latest filings for DAILY MAIL AND GENERAL TRUST P L C?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to Northcliffe House 9 Derry Street London W8 5HY on May 16, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy Guy Collier on Mar 14, 2025 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 144 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 149 pages | AA | ||||||||||
Miscellaneous Oc for cancellation of share premium & capital redemption reserve | 1 pages | MISC | ||||||||||
Statement of capital on Aug 24, 2023
| 3 pages | SH19 | ||||||||||
Court order Cancel share prem & red res | 1 pages | OC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Sir William George Touche as a director on Jul 12, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Angela Donata Hopfen as a director on Jul 12, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 21, 2023 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address Northcliffe House 2 Derry Street Kensington London W8 5TT | 1 pages | AD04 | ||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 148 pages | AA | ||||||||||
Termination of appointment of Francois Leo Morin as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jo Anne Heidi Roizen as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominique Trempont as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Adam Zwillenberg as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Notification of Jonathan Harold Eamond Vere 4Th Viscount Rothermere as a person with significant control on May 11, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Francois Leo Morin as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Aine Deirdre O'reilly as a person with significant control on May 11, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Nigel Timothy Bentley as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Thomas Stuart Gillespie as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Who are the officers of DAILY MAIL AND GENERAL TRUST P L C?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SALLAS, Frances Louise | Secretary | 9 Derry Street W8 5HY London Northcliffe House United Kingdom | 234747810001 | |||||||
BEATTY, Kevin Joseph | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | England | British | Newspaper Manager | 51345160004 | ||||
COLLIER, Timothy Guy | Director | 9 Derry Street W8 5HY London Northcliffe House United Kingdom | United Kingdom | British | Company Director | 230490760004 | ||||
HOPFEN, Angela Donata | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | Germany | German | Advisor | 311216880001 | ||||
LANE, Andrew Herbert | Director | 9 Derry Street W8 5HY London Northcliffe House United Kingdom | England | British | Solicitor | 124322980003 | ||||
NELSON, David Howard | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | Accountant | 157907740011 | ||||
PARRY, Kevin Allen Huw | Director | 9 Derry Street W8 5HY London Northcliffe House United Kingdom | England | British | Company Director | 93039000001 | ||||
RANGASWAMI, Jayaprakasa | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | Scientist | 128423630002 | ||||
ROTHERMERE, The Fourth Viscount | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | United Kingdom | British | Chairman | 118142780006 | ||||
TOUCHE, William George, Sir | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | Company Director | 311226780001 | ||||
WALLESTAM, Filippa | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | Sweden | Swedish | Evp & Chief Content Officer | 276842430001 | ||||
CHAPMAN, Penelope Claire | Secretary | Northcliffe House 2 Derry Street W8 5TT Kensington London | 172646640001 | |||||||
JENNINGS, Nicholas David De Burgh | Secretary | 2 Derry Street W8 5TT Kensington Northcliffe House London England | British | 23601410003 | ||||||
WILLIAMS, John Peter | Secretary | Hatchways Run Common Shamley Green GU5 0SY Guildford Surrey | British | 1995540002 | ||||||
BALSEMAO, Francisco Pinto | Director | Quinta Da Marinha, Casa 7 FOREIGN Lisbon 2750 Portugal | Portuguese | Journalist | 86346830001 | |||||
BERRY, Nicholas William | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | British | Publisher | 119006440001 | |||||
COTE, Pierre | Director | 6270 Boulevard Hamel Ancienne-Lorette Quebec G2e 2hs Canada | Canadian | Company Director | 41699050002 | |||||
CRICHTON-BROWN, Robert, Sir | Director | Flat 9 10 Hyde Park Square W2 2JP London | Australian | Company Director | 6272120001 | |||||
DACRE, Paul Michael | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London | United Kingdom | British | Company Director | 6445120002 | ||||
DAINTITH, Stephen Wayne | Director | Northcliffe House 2 Derry Street W8 5TT Kensington London | England | British | Finance Director | 157590080001 | ||||
DUNSTONE, Charles William, Sir | Director | 71 Addison Road W14 8EB London | Untied Kingdom | British | Director | 43842070004 | ||||
DUTTON, David Martin Maxfield | Director | Northcliffe House 2 Derry Street W8 5TT Kensington London | United Kingdom | British | Company Director | 35923440001 | ||||
ENGLISH, David, Sir | Director | 15 Cowley Street Westminster SW1P 3LZ London | British | Company Director | 2547810001 | |||||
FALLON, Padraic Matthew | Director | 20 Lower Addison Gardens W14 8BQ London | England | Irish | Company Director | 5170370001 | ||||
GILLESPIE, Thomas Stuart | Director | 48 Aberdeen Avenue Westmount FOREIGN Quebec Canada | Canadian | Barrister & Solicitor | 11018610001 | |||||
GRAY, Stephen Marius | Director | 47 Maze Hill Greenwich SE10 8XQ London | United Kingdom | British | Chartered Accountant | 28306430001 | ||||
GRIERSON, Ronald Hugh, Sir | Director | 61 Eaton Square SW1W 9BG London | United Kingdom | British | Director | 38648290002 | ||||
HAKKARAINEN, Niilo Heikki | Director | Kulosaaerntie 13 00570 Helsinki Finland | Finnish | Management Consultant | 35273970001 | |||||
HEMINGWAY, John Gwilym | Director | La Girouette 4860 Avenue Des Diables Bleus Col D'Eze 06360 France | France | British | Solicitor | 21896810008 | ||||
HOWELL, Godfrey Irving | Director | High Tree Down Chapel Cross TN21 9BH Heathfield East Sussex | British | Company Director | 6347120001 | |||||
KAVAN, Suresh | Director | Stamford Landing Suite 400 46 Southfield Ave 06902 Stamford 3 Connecticut Usa | United States | British | Chief Executive Officer | 151392050001 | ||||
KESWICK, Annabel Therese, The Honourable Lady | Director | Northcliffe House 2 Derry Street W8 5TT Kensington London | United Kingdom | British | Company Director | 45398690001 | ||||
LOWY, Frank P | Director | 102 Wolseley Road NSW 2027 Point Piper Australia | Australian | Company Director | 42194950001 | |||||
MORGAN, Martin William Howard | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London | United Kingdom | British | Md | 7590310011 | ||||
MORIN, Francois Leo | Director | Northcliffe House 2 Derry Street W8 5TT London Dmgt Plc England And Wales United Kingdom | Canada | Canadian | Company Director | 237397370001 |
Who are the persons with significant control of DAILY MAIL AND GENERAL TRUST P L C?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Aine Deirdre O'Reilly | May 11, 2016 | New Street JE2 3RA St Helier 35-37 Jersey | Yes |
Nationality: Irish Country of Residence: Jersey | |||
Natures of Control
| |||
The Right Honourable Jonathan Harold Eamond Vere 4th Viscount Rothermere | May 11, 2016 | Northcliffe House 2 Derry Street W8 5TT London Dmgt Plc England And Wales United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Aine Deirdre O'Reilly | May 11, 2016 | New Street JE2 3RA St. Helier 35-37 Jersey | No |
Nationality: Irish Country of Residence: Jersey | |||
Natures of Control
| |||
The Right Honourable Jonathan Harold Esmond Vere 4th Viscount Rothermere | Apr 06, 2016 | Northcliffe House 2 Derry Street W8 5TT London Dmgt Plc | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Thomas Stuart Gillespie | Apr 06, 2016 | New Street JE2 3RA St Helier 35-37 Jersey | Yes |
Nationality: Canadian Country of Residence: Canada | |||
Natures of Control
| |||
Nigel Timothy Bentley | Apr 06, 2016 | New Street JE2 3RA St Helier 35-37 Jersey | Yes |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Francois Leo Morin | Apr 06, 2016 | New Street JE2 3RA St Helier 35-37 Jersey | Yes |
Nationality: Canadian Country of Residence: Canada | |||
Natures of Control
| |||
Viscountess Claudia Caroline Viscountess Rothermere | Apr 06, 2016 | Hill Street W1J 5LS London 31 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Nigel Timothy Bentley | Apr 06, 2016 | New Street JE2 3RA St. Helier 35-37 Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Thomas Stuart Gillespie | Apr 06, 2016 | New Street JE2 3RA St. Helier 35-37 Jersey | No |
Nationality: Canadian Country of Residence: Canada | |||
Natures of Control
| |||
Francois Leo Morin | Apr 06, 2016 | New Street JE2 3RA St. Helier 35-37 Jersey | No |
Nationality: Canadian Country of Residence: Canada | |||
Natures of Control
|
What are the latest statements on persons with significant control for DAILY MAIL AND GENERAL TRUST P L C?
Notified On | Ceased On | Statement |
---|---|---|
Feb 24, 2022 | Apr 11, 2022 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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