ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED

ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED

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

    Company NameROYAL EXCHANGE TRUSTEE NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00351492
    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 ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED located?

    Registered Office Address
    4th Floor, 140 Aldersgate Street
    EC1A 4HY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROYAL EXCHANGE TRUSTEES NOMINEES LIMITEDApr 03, 1939Apr 03, 1939

    What are the latest accounts for ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on Nov 18, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Colin Arthur Benford as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Peter David Malcolm as a director on Jan 31, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on Mar 20, 2023

    2 pagesPSC05

    Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on Mar 20, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on Jul 05, 2021

    2 pagesPSC05

    Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on Jul 05, 2021

    1 pagesAD01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Carl Steven Baldry as a director on Jan 15, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Register(s) moved to registered office address 6th Floor 125 Wood Street London EC2V 7AN

    1 pagesAD04

    Confirmation statement made on Mar 31, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    3 pagesAA

    Change of details for Link Corporate Trustees (Uk) Limited as a person with significant control on Jul 01, 2019

    2 pagesPSC05

    Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 6th Floor 125 Wood Street London EC2V 7AN on Jul 01, 2019

    1 pagesAD01

    Current accounting period shortened from Jun 30, 2020 to Dec 31, 2019

    1 pagesAA01

    Who are the officers of ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALCOLM, Peter David
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    United KingdomBritishDirector310941860001
    MARTIN, Sean Peter
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    United KingdomBritishDirector184725810004
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Secretary
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    British28326930001
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    BritishAccountant60918000003
    RICHARDSON, Ian David Lea
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Secretary
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    British73820300002
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Gbr
    Secretary
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Gbr
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    LINK GROUP CORPORATE SECRETARY LIMITED
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number11026591
    239784340001
    BALDRY, Carl Steven
    125 Wood Street
    EC2V 7AN London
    6th Floor
    United Kingdom
    Director
    125 Wood Street
    EC2V 7AN London
    6th Floor
    United Kingdom
    United KingdomBritishDirector197587600003
    BENFORD, Colin Arthur
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    United KingdomBritishDirector140378250002
    BEWES, Michael Keith
    Clifton House Church Lane
    Lexden
    CO3 4AE Colchester
    Essex
    Director
    Clifton House Church Lane
    Lexden
    CO3 4AE Colchester
    Essex
    United KingdomBritishInsurance Official597870001
    BURTON, Caroline Mary
    3 Helmet Row
    EC1V 3QJ London
    Director
    3 Helmet Row
    EC1V 3QJ London
    EnglandBritishInvestment Manager596070001
    CHAPELL, Stuart
    6 Ayloffs Close
    RM11 2RH Hornchurch
    Essex
    Director
    6 Ayloffs Close
    RM11 2RH Hornchurch
    Essex
    BritishDirector Private Clients Retco29595960001
    CHEETHAM, Christopher Spencer
    50 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    Director
    50 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    EnglandBritishInvestment Management91949270001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritishSolicitor And Company Secretary28326930001
    COLEMAN, David Neil
    9 Whitemead
    Broomfield
    CM1 7YB Chelmsford
    Essex
    Director
    9 Whitemead
    Broomfield
    CM1 7YB Chelmsford
    Essex
    BritishInsurance Official14760260001
    COYLE, Robert Charles
    4 Priory Close
    RH4 3BG Dorking
    Surrey
    Director
    4 Priory Close
    RH4 3BG Dorking
    Surrey
    BritishDirector72913450001
    CROSBIE, Stanley
    31 Tongdean Road
    BN3 6QE Hove
    East Sussex
    Director
    31 Tongdean Road
    BN3 6QE Hove
    East Sussex
    BritishTrustee14444330001
    EVERARD, Nicholas Charles
    Jordan House
    Braybrook
    LE16 8LR Market Harborough
    Northants
    Director
    Jordan House
    Braybrook
    LE16 8LR Market Harborough
    Northants
    EnglandBritishManaging Director116069510001
    FAIRWEATHER, Peter John
    18 Illingworth Way
    EN1 2PA Enfield
    Middlesex
    Director
    18 Illingworth Way
    EN1 2PA Enfield
    Middlesex
    BritishDirector Unit Trusts62850950001
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    BritishAccountant60918000003
    LAWRENCE, Susan Elizabeth
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Director
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    UkBritishDirector149065930003
    LEWIS-JONES, Richard Clive
    50 Westhall Road
    CR6 9BH Warlingham
    Surrey
    Director
    50 Westhall Road
    CR6 9BH Warlingham
    Surrey
    United KingdomBritishFinancial Controller13598810001
    NEEDHAM, Bryan Donald
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    Director
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    EnglandBritishTrustee Officer38629530001
    NEEDHAM, Bryan Donald
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    Director
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    EnglandBritishTrust Officer38629530001
    OSBORNE, David John
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomAustralianDirector159946560001
    PALMER, Timothy James
    34 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    Director
    34 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    United KingdomBritishManaging Director Axa Investme143577670001
    PEEL, John William
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    Director
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    BritishAccountant38254720002
    RICHARDSON, Ian David Lea
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    Director
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    BritishCompany Secretary73820300001
    ROBERTS, Julian Victor Frow
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    Director
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    BritishChartered Accountant57259630001
    SHAW, Robert James Wilson
    13 Bridge Road
    St Margarets
    TW1 1RE Twickenham
    Middlesex
    Director
    13 Bridge Road
    St Margarets
    TW1 1RE Twickenham
    Middlesex
    BritishSolicitor/Company Secretary28656100001
    SHEARER, Richard John
    6 The Heronry
    Burwood Park
    KT12 5AT Walton On Thames
    Surrey
    Director
    6 The Heronry
    Burwood Park
    KT12 5AT Walton On Thames
    Surrey
    United KingdomBritishChartered Accountant132651920002
    SMITH, Peter Frank
    Chevins
    Mill Lane Bradfield
    CO11 2QP Manningtree
    Director
    Chevins
    Mill Lane Bradfield
    CO11 2QP Manningtree
    United KingdomBritishHead Of Complianace & Audit67802770001
    TOMKINS, Clive Anthony
    6 The Chestnuts
    IP2 9TB Ipswich
    Suffolk
    Director
    6 The Chestnuts
    IP2 9TB Ipswich
    Suffolk
    BritishAccountant38865180001
    VICKERS, Jonathan Glyn
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    Director
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    EnglandBritishChartered Accountant74226280001

    Who are the persons with significant control of ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Apr 06, 2016
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number239726
    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