HUALLENAC TRUSTEE COMPANY

HUALLENAC TRUSTEE COMPANY

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

    Company NameHUALLENAC TRUSTEE COMPANY
    Company StatusActive
    Legal FormPrivate unlimited company without share capital
    Company Number 00774458
    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 HUALLENAC TRUSTEE COMPANY?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is HUALLENAC TRUSTEE COMPANY located?

    Registered Office Address
    The Pinnacle
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HUALLENAC TRUSTEE COMPANY?

    What is the status of the latest confirmation statement for HUALLENAC TRUSTEE COMPANY?

    Last Confirmation Statement Made Up ToNov 20, 2026
    Next Confirmation Statement DueDec 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2025
    OverdueNo

    What are the latest filings for HUALLENAC TRUSTEE COMPANY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 20, 2025 with no updates

    3 pagesCS01

    Notification of Macintyre Hudson Holdings Limited as a person with significant control on Apr 07, 2025

    2 pagesPSC02

    Cessation of Macintrye Hudson Llp as a person with significant control on Apr 07, 2025

    1 pagesPSC07

    Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ to The Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1LZ on Feb 07, 2025

    1 pagesAD01

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 20, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Patrick George King as a director on Jan 02, 2019

    1 pagesTM01

    Confirmation statement made on Nov 20, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 20, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Ernest Burnham as a director on Feb 24, 2017

    1 pagesTM01

    Confirmation statement made on Nov 20, 2016 with updates

    4 pagesCS01

    Annual return made up to Nov 20, 2015 no member list

    5 pagesAR01

    Appointment of Mr Steven Moore as a secretary on Jun 06, 2015

    2 pagesAP03

    Termination of appointment of Steven Moore as a director on Jun 06, 2015

    1 pagesTM01

    Appointment of Mr Andrew Ernest Burnham as a director on Jun 06, 2015

    2 pagesAP01

    Termination of appointment of Grant Courtney Gleghorn as a secretary on Jun 06, 2015

    1 pagesTM02

    Annual return made up to Nov 20, 2014 no member list

    5 pagesAR01

    Appointment of Mr Patrick George King as a director

    2 pagesAP01

    Termination of appointment of Nigel May as a director

    1 pagesTM01

    Annual return made up to Nov 20, 2013 no member list

    6 pagesAR01

    Appointment of Mr Grant Courtney Gleghorn as a secretary

    2 pagesAP03

    Who are the officers of HUALLENAC TRUSTEE COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Steven
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    United Kingdom
    Secretary
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    United Kingdom
    198714880001
    SHAUNAK, Rakesh
    Vincent Road
    TW7 4LT Isleworth
    10
    Middlesex
    Director
    Vincent Road
    TW7 4LT Isleworth
    10
    Middlesex
    United KingdomBritish71727370001
    MACINTYRE HUDSON LLP
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    Buckinghamshire
    Director
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    Buckinghamshire
    Identification TypeOther Corporate Body or Firm
    Registration NumberOC312313
    127716910001
    BYRNE, Patrick Joseph
    Pink Road
    Lacey Green
    HP27 0PG Princes Risborough
    Mill Lea
    Buckinghamshire
    Secretary
    Pink Road
    Lacey Green
    HP27 0PG Princes Risborough
    Mill Lea
    Buckinghamshire
    British150763730001
    GLEGHORN, Grant Courtney
    Aston Bury
    Aston Lane, Aston
    SG2 7EG Stevenage
    17
    Hertfordshire
    England
    Secretary
    Aston Bury
    Aston Lane, Aston
    SG2 7EG Stevenage
    17
    Hertfordshire
    England
    175973200001
    NICHOLAS, David Paul
    13 Quilp Drive
    CM1 4YA Chelmsford
    Essex
    Secretary
    13 Quilp Drive
    CM1 4YA Chelmsford
    Essex
    British20784710003
    SCOLDING, Peter John Crosby
    7 Severn Avenue
    Gidea Park
    RM2 6EA Romford
    Essex
    Secretary
    7 Severn Avenue
    Gidea Park
    RM2 6EA Romford
    Essex
    British12875600001
    BRAY, Iain Myles
    1 Smyatts Close
    CM0 7JT Southminster
    Essex
    Director
    1 Smyatts Close
    CM0 7JT Southminster
    Essex
    United KingdomBritish63485800002
    BROWN, Michael James
    Edgemont Road
    Werstern Favell
    NN3 3PQ Northampton
    43
    Northamptonshire
    Director
    Edgemont Road
    Werstern Favell
    NN3 3PQ Northampton
    43
    Northamptonshire
    EnglandBritish44837330001
    BURNHAM, Andrew Ernest
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    Bucks
    Director
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    Bucks
    EnglandBritish141760110001
    COPE, Jonathan Sinclair David
    232 Hatch Road
    Pilgrims Hatch
    CM15 9QR Brentwood
    Director
    232 Hatch Road
    Pilgrims Hatch
    CM15 9QR Brentwood
    EnglandBritish141760130001
    DAUPPE, Victor Andre Francois
    45 Whitelands Avenue
    WD3 5RS Chorleywood
    Buckinghamshire
    Director
    45 Whitelands Avenue
    WD3 5RS Chorleywood
    Buckinghamshire
    United KingdomBritish20784660001
    FUSSELL, Stewart Raymond
    8 Avila Chase
    Galleywood
    CM2 9QE Chelmsford
    Essex
    Director
    8 Avila Chase
    Galleywood
    CM2 9QE Chelmsford
    Essex
    EnglandBritish165246660001
    GROVES, Anthony John
    Dorthonion Pyrford Road
    Pyrford
    GU22 8UF Woking
    Surrey
    Director
    Dorthonion Pyrford Road
    Pyrford
    GU22 8UF Woking
    Surrey
    British31863960001
    KIERNANDER, John Anthony
    23 Amherst Road
    Ealing
    W13 8LU London
    Director
    23 Amherst Road
    Ealing
    W13 8LU London
    United KingdomBritish20784680001
    KING, Patrick George
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    Bucks
    Director
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    Bucks
    EnglandBritish188751350001
    LAUGHLIN, Wendy Jane
    Kings Cottage
    Main Road
    Somersham
    Suffolk
    Director
    Kings Cottage
    Main Road
    Somersham
    Suffolk
    British31863970001
    LE NEVE FOSTER, Patrick Vivian
    14 Trafalgar Gate
    The Strand Brighton Marina
    BN2 5UY Brighton
    East Sussex
    Director
    14 Trafalgar Gate
    The Strand Brighton Marina
    BN2 5UY Brighton
    East Sussex
    EnglandBritish42818050001
    LEWIS, Howard Keith
    659 Uxbridge Road
    HA5 3LW Pinner
    Middlesex
    Director
    659 Uxbridge Road
    HA5 3LW Pinner
    Middlesex
    United KingdomBritish5909320001
    LINGE, Kenneth Edward
    Dover Lodge 12 Park Hill
    Bickley
    BR1 2JH Bromley
    Kent
    Director
    Dover Lodge 12 Park Hill
    Bickley
    BR1 2JH Bromley
    Kent
    British22052670001
    LUSH, Peter Victor
    Scarebridge House
    Woodham Walter
    CM9 6RP Maldon
    Essex
    Director
    Scarebridge House
    Woodham Walter
    CM9 6RP Maldon
    Essex
    British20784700001
    MAY, Nigel Campbell
    Benslow Lane
    SG4 9RA Hitchin
    113
    Hertfordshire
    Director
    Benslow Lane
    SG4 9RA Hitchin
    113
    Hertfordshire
    EnglandBritish94663640001
    MCELHINNEY, James Brian
    60 Farriers Close
    Martlesham Heath
    IP5 7SW Ipswich
    Suffolk
    Director
    60 Farriers Close
    Martlesham Heath
    IP5 7SW Ipswich
    Suffolk
    EnglandBritish47678620001
    MOORE, Steven
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    Bucks
    Uk
    Director
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    Bucks
    Uk
    EnglandBritish140591080001
    NICHOLAS, David Paul
    13 Quilp Drive
    CM1 4YA Chelmsford
    Essex
    Director
    13 Quilp Drive
    CM1 4YA Chelmsford
    Essex
    British20784710003
    SARGENT, Maurice Edwin
    3 Castlemaine Avenue
    Ewell
    KT17 2RD Epsom
    Surrey
    Director
    3 Castlemaine Avenue
    Ewell
    KT17 2RD Epsom
    Surrey
    British20784720001
    SCOLDING, Peter John Crosby
    7 Severn Avenue
    Gidea Park
    RM2 6EA Romford
    Essex
    Director
    7 Severn Avenue
    Gidea Park
    RM2 6EA Romford
    Essex
    British12875600001
    SNOWDON, Andrew John
    7 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    Director
    7 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    United KingdomBritish94663630001
    SUTTON, Christopher Nigel
    Neasham Hill
    Green Lane
    GU10 4JD Dockenfield
    Surrey
    Director
    Neasham Hill
    Green Lane
    GU10 4JD Dockenfield
    Surrey
    United KingdomBritish141760420001
    TAYLOR, Stephen John
    33 The Fairway
    CT6 7TW Herne Bay
    Kent
    Director
    33 The Fairway
    CT6 7TW Herne Bay
    Kent
    British14513510001
    WEBSTER, Jonathan Paul
    Hilltop
    Nacton
    IP10 0EG Ipswich
    Suffolk
    Director
    Hilltop
    Nacton
    IP10 0EG Ipswich
    Suffolk
    British20784730001
    WHITEHOUSE, John Graham
    The Brown House
    RH5 6PF Holmbury St Mary
    Surrey
    Director
    The Brown House
    RH5 6PF Holmbury St Mary
    Surrey
    British23509440001
    YOUNG, Graeme Lindsay
    3 King Henry Mews
    BR6 6NP Orpington
    Kent
    Director
    3 King Henry Mews
    BR6 6NP Orpington
    Kent
    United KingdomBritish30058440004

    Who are the persons with significant control of HUALLENAC TRUSTEE COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    England
    Apr 07, 2025
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number03717255
    Natures of Control
    • 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.
    Macintrye Hudson Llp
    Silbury Boulevard
    MK9 1LZ Milton Keynes
    201 Moorgate House
    Bucks
    England
    Apr 06, 2016
    Silbury Boulevard
    MK9 1LZ Milton Keynes
    201 Moorgate House
    Bucks
    England
    Yes
    Legal FormLlp
    Legal AuthorityLimited Liability Partnerships Act 2000
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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