ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED
Overview
| Company Name | ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00351492 |
| 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 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 Address | No |
What were the previous names of ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROYAL EXCHANGE TRUSTEES NOMINEES LIMITED | Apr 03, 1939 | Apr 03, 1939 |
What are the latest accounts for ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED?
| 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 ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Termination of appointment of Peter David Malcolm as a director on Sep 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Arthur Benford as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter David Malcolm as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on Mar 20, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carl Steven Baldry as a director on Jan 15, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Register(s) moved to registered office address 6th Floor 125 Wood Street London EC2V 7AN | 1 pages | AD04 | ||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 3 pages | AA | ||
Change of details for Link Corporate Trustees (Uk) Limited as a person with significant control on Jul 01, 2019 | 2 pages | PSC05 | ||
Who are the officers of ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Sean Peter | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | United Kingdom | British | 184725810004 | |||||||||
| CLAYTON, John Reginald William | Secretary | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | British | 28326930001 | ||||||||||
| HURST, Gordon Mark | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | British | 60918000003 | ||||||||||
| RICHARDSON, Ian David Lea | Secretary | 57 New Concordia Wharf Mill Street SE1 2BB London | British | 73820300002 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row Westminster SW1P 1QT London 17 Gbr |
| 135207160001 | ||||||||||
| LINK GROUP CORPORATE SECRETARY LIMITED | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom |
| 239784340001 | ||||||||||
| BALDRY, Carl Steven | Director | 125 Wood Street EC2V 7AN London 6th Floor United Kingdom | United Kingdom | British | 197587600003 | |||||||||
| BENFORD, Colin Arthur | Director | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom | United Kingdom | British | 140378250002 | |||||||||
| BEWES, Michael Keith | Director | Clifton House Church Lane Lexden CO3 4AE Colchester Essex | United Kingdom | British | 597870001 | |||||||||
| BURTON, Caroline Mary | Director | 3 Helmet Row EC1V 3QJ London | England | British | 596070001 | |||||||||
| CHAPELL, Stuart | Director | 6 Ayloffs Close RM11 2RH Hornchurch Essex | British | 29595960001 | ||||||||||
| CHEETHAM, Christopher Spencer | Director | 50 Camden Park Road BR7 5HF Chislehurst Kent | England | British | 91949270001 | |||||||||
| CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | 28326930001 | |||||||||
| COLEMAN, David Neil | Director | 9 Whitemead Broomfield CM1 7YB Chelmsford Essex | British | 14760260001 | ||||||||||
| COYLE, Robert Charles | Director | 4 Priory Close RH4 3BG Dorking Surrey | British | 72913450001 | ||||||||||
| CROSBIE, Stanley | Director | 31 Tongdean Road BN3 6QE Hove East Sussex | British | 14444330001 | ||||||||||
| EVERARD, Nicholas Charles | Director | Jordan House Braybrook LE16 8LR Market Harborough Northants | England | British | 116069510001 | |||||||||
| FAIRWEATHER, Peter John | Director | 18 Illingworth Way EN1 2PA Enfield Middlesex | British | 62850950001 | ||||||||||
| HURST, Gordon Mark | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | British | 60918000003 | ||||||||||
| LAWRENCE, Susan Elizabeth | Director | Dukes Place EC3A 7NH London 40 United Kingdom | Uk | British | 149065930003 | |||||||||
| LEWIS-JONES, Richard Clive | Director | 50 Westhall Road CR6 9BH Warlingham Surrey | United Kingdom | British | 13598810001 | |||||||||
| MALCOLM, Peter David | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | United Kingdom | British | 310941860001 | |||||||||
| NEEDHAM, Bryan Donald | Director | Riverside Cottage Zephon Common GU51 5SX Crookham Village Fleet Hampshire | England | British | 38629530001 | |||||||||
| NEEDHAM, Bryan Donald | Director | Riverside Cottage Zephon Common GU51 5SX Crookham Village Fleet Hampshire | England | British | 38629530001 | |||||||||
| OSBORNE, David John | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | United Kingdom | Australian | 159946560001 | |||||||||
| PALMER, Timothy James | Director | 34 Broomhill Road IG8 9HD Woodford Green Essex | United Kingdom | British | 143577670001 | |||||||||
| PEEL, John William | Director | 99 Elm Road Earley RG6 5TB Reading Berkshire | British | 38254720002 | ||||||||||
| RICHARDSON, Ian David Lea | Director | Gatehouse Farm Dinedor SE1 3RF Hereford | British | 73820300001 | ||||||||||
| ROBERTS, Julian Victor Frow | Director | 27 Fairway Merrow GU1 2XJ Guildford Surrey | British | 57259630001 | ||||||||||
| SHAW, Robert James Wilson | Director | 13 Bridge Road St Margarets TW1 1RE Twickenham Middlesex | British | 28656100001 | ||||||||||
| SHEARER, Richard John | Director | 6 The Heronry Burwood Park KT12 5AT Walton On Thames Surrey | United Kingdom | British | 132651920002 | |||||||||
| SMITH, Peter Frank | Director | Chevins Mill Lane Bradfield CO11 2QP Manningtree | United Kingdom | British | 67802770001 | |||||||||
| TOMKINS, Clive Anthony | Director | 6 The Chestnuts IP2 9TB Ipswich Suffolk | British | 38865180001 | ||||||||||
| VICKERS, Jonathan Glyn | Director | Longmead House Hollow Street Great Somerford SN15 5JD Chippenham Wiltshire | United Kingdom | British | 74226280001 |
Who are the persons with significant control of ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Corporate Trustees (Uk) Limited | Apr 06, 2016 | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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