DICKINSON TRUST LIMITED(THE)
Overview
Company Name | DICKINSON TRUST LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00214811 |
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 DICKINSON TRUST LIMITED(THE)?
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is DICKINSON TRUST LIMITED(THE) located?
Registered Office Address | 4th Floor 7 Swallow Street W1B 4DE London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DICKINSON TRUST LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DICKINSON TRUST LIMITED(THE)?
Last Confirmation Statement Made Up To | Oct 21, 2025 |
---|---|
Next Confirmation Statement Due | Nov 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 21, 2024 |
Overdue | No |
What are the latest filings for DICKINSON TRUST LIMITED(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Appointment of The Honourable Peregrine Pearson as a director on May 14, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 002148110012, created on May 12, 2025 | 7 pages | MR01 | ||||||||||
Termination of appointment of Michael Orlando Weetman Cowdray as a director on Mar 12, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Carinthia Alexandra Bullough as a director on Aug 30, 2024 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of Robert Charles Peter Troughton as a director on Jun 13, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Registration of charge 002148110011, created on Aug 04, 2023 | 21 pages | MR01 | ||||||||||
Director's details changed for Mrs Sophia Judith Burrell Thompson on Jun 09, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Registered office address changed from 4th Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 7 Swallow Street London W1B 4DE on Jun 23, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nicola Tracey Eagle as a director on Jun 08, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith David Wright as a director on Mar 03, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Felicity Annette Rice as a director on Sep 09, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sophia Judith Burrell Thompson as a director on Sep 09, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Vivian Naunton Davies as a director on Sep 09, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of DICKINSON TRUST LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAGOWAN, Frances Sarah | Secretary | 7 Swallow Street W1B 4DE London 4th Floor England | 203087250001 | |||||||
ATKINSON, Simon Jonathan | Director | c/o Currey & Co Queen Anne Street W1G 9HY London 33 England | United Kingdom | British | Lawyer | 148756040001 | ||||
BULLOUGH, Carinthia Alexandra | Director | 7 Swallow Street W1B 4DE London 4th Floor England | England | British | Director | 327292720001 | ||||
BURRELL, Sophia Judith | Director | 7 Swallow Street W1B 4DE London 4th Floor England | England | British | Director | 248920100003 | ||||
GIBSON, Hugh Marcus Thornely, The Hon | Director | 7 Swallow Street W1B 4DE London 4th Floor England | United Kingdom | British | Company Director | 3968720002 | ||||
GIBSON, Piers Nathaniel, Hon | Director | 7 Swallow Street W1B 4DE London 4th Floor England | United Kingdom | British | Company Director | 151751170001 | ||||
GURDON, Brampton Charles | Director | 7 Swallow Street W1B 4DE London 4th Floor England | England | British | Solicitor | 173687530002 | ||||
HARRIS, Mark Peter | Director | 7 Swallow Street W1B 4DE London 4th Floor England | United Kingdom | British | Tax Manager | 159040340001 | ||||
PEARSON, Charles Anthony, The Hon | Director | 7 Swallow Street W1B 4DE London 4th Floor England | United Kingdom | British | Company Director | 2854520002 | ||||
PEARSON, Peregrine John Dickinson, Hon | Director | 7 Swallow Street W1B 4DE London 4th Floor England | England | British | Director | 217486170003 | ||||
RICE, Felicity Annette | Director | 7 Swallow Street W1B 4DE London 4th Floor England | United Kingdom | British | Director | 195129670001 | ||||
SMITH, Julian Raymond Eric | Director | 7 Swallow Street W1B 4DE London 4th Floor England | England | British | Director Of Various Small Buisnesses | 3085600002 | ||||
WRIGHT, Keith David | Director | 7 Swallow Street W1B 4DE London 4th Floor England | England | British | Trust Accountant | 293656110001 | ||||
COEN, Mary Katherine | Secretary | Floor Swan House Stratford Place W1C 1BQ London 4th United Kingdom | British | 55716380001 | ||||||
CRAWFORD, Victoria | Secretary | Floor Swan House Stratford Place W1C 1BQ London 4th United Kingdom | 170655100001 | |||||||
OSBORN, Sally | Secretary | Floor Swan House Stratford Place W1C 1BQ London 4th United Kingdom | 170664180001 | |||||||
WEBB, Richard Ernest | Secretary | 27 Ruskin Drive KT4 8LG Worcester Park Surrey | British | 2424280001 | ||||||
BLAKENHAM, Michael John, Viscount | Director | 1 St Leonards Studios Smith Street SW3 4EN London | United Kingdom | British | Company Director | 59420750001 | ||||
BOSTOCK, Peter Anthony | Director | Floor Swan House Stratford Place W1C 1BQ London 4th United Kingdom | England | British | Solicitor | 98499350001 | ||||
BURRELL, Mark William | Director | 10 Bruton Street W1J 6PX London 4th Floor United Kingdom | United Kingdom | British | Company Director | 7567820002 | ||||
BURRELL, Mark William | Director | 43a Reeves Mews South Audley Street W1Y 3PA London | United Kingdom | British | Company Director | 7567820001 | ||||
CLARKE, Peter David Alston | Director | The White House SG10 Much Hadham Herts | British | Solicitor | 21685310001 | |||||
COWDRAY, Michael Orlando Weetman, Lord | Director | 7 Swallow Street W1B 4DE London 4th Floor England | England | British | Company Director | 55213640003 | ||||
COWDRAY, Weetman John Churchill, Viscount | Director | 22 Kingston House South SW7 1NF London | British | Retired | 2424290001 | |||||
CRANWORTH, Philip Bertram, Lord | Director | Grundisburgh Hall IP13 6TW Woodbridge Suffolk | British | Farmer | 41423990001 | |||||
EAGLE, Nicola Tracey | Director | 10 Bruton Street W1J 6PX London 4th Floor United Kingdom | United Kingdom | British | Trust Manager | 159039880002 | ||||
GEORGE, Bruce Thomas | Director | Floor Swan House Stratford Place W1C 1BQ London 4th United Kingdom | United Kingdom | British | Taxation Manager | 3994700001 | ||||
GIBSON, Richard Patrick Tallentyre Baron | Director | 4 Swan Walk SW3 4JJ London | British | Company Director | 35563340001 | |||||
GREENWOOD, Penelope Anne | Director | Floor Swan House Stratford Place W1C 1BQ London 4th United Kingdom | United Kingdom | British | Farmer | 38118170001 | ||||
LOVEGROVE, Kate Constantia | Director | Floor Swan House Stratford Place W1C 1BQ London 4th United Kingdom | England | British | Writer | 104656350001 | ||||
NAUNTON DAVIES, John Vivian | Director | 10 Bruton Street W1J 6PX London 4th Floor United Kingdom | England | British | Solicitor | 37067840002 | ||||
PETTS, Lynn | Director | Floor Swan House Stratford Place W1C 1BQ London 4th United Kingdom | England | British | Chartered Accountant | 10828360001 | ||||
POWELL, Nicholas Richard David | Director | 28 Grove Lane SE5 8ST London | England | British | Solicitor | 33600500002 | ||||
TROUGHTON, Robert Charles Peter | Director | 7 Swallow Street W1B 4DE London 4th Floor England | England | British | Maritime Executive | 182621040001 |
What are the latest statements on persons with significant control for DICKINSON TRUST LIMITED(THE)?
Notified On | Ceased On | Statement |
---|---|---|
Oct 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or 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