PEREGRINE TRUSTEE COMPANY LIMITED

PEREGRINE TRUSTEE COMPANY LIMITED

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

    Company NamePEREGRINE TRUSTEE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00991954
    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 PEREGRINE TRUSTEE COMPANY LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is PEREGRINE TRUSTEE COMPANY LIMITED located?

    Registered Office Address
    Level 1 Exchange House
    Primrose Street
    EC2A 2EG London
    Undeliverable Registered Office AddressNo

    What were the previous names of PEREGRINE TRUSTEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEREGRINE TRUSTEE COMPANYOct 16, 1970Oct 16, 1970

    What are the latest accounts for PEREGRINE TRUSTEE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for PEREGRINE TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    11 pagesAA

    Notification of Jeremy David Waterman Walden as a person with significant control on Nov 18, 2025

    2 pagesPSC01

    Appointment of Jeremy David Waterman Walden as a director on Nov 18, 2025

    2 pagesAP01

    Cessation of Michael James Chalmers Flockhart as a person with significant control on Nov 18, 2025

    1 pagesPSC07

    Termination of appointment of Michael James Chalmers Flockhart as a director on Nov 18, 2025

    1 pagesTM01

    Confirmation statement made on Jul 12, 2025 with updates

    4 pagesCS01

    Notification of Michael James Chalmers Flockhart as a person with significant control on Jan 31, 2025

    2 pagesPSC01

    Appointment of Michael James Chalmers Flockhart as a director on Jan 31, 2025

    2 pagesAP01

    Cessation of Ian James Cox as a person with significant control on Jan 31, 2025

    1 pagesPSC07

    Termination of appointment of Ian James Cox as a director on Jan 31, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

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

    11 pagesAA

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

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

    11 pagesAA

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Jul 12, 2021 with updates

    4 pagesCS01

    Notification of Alison Marie Brown as a person with significant control on Apr 29, 2021

    2 pagesPSC01

    Appointment of Alison Marie Brown as a director on Apr 29, 2021

    2 pagesAP01

    Cessation of James Edwin Palmer as a person with significant control on Apr 29, 2021

    1 pagesPSC07

    Termination of appointment of James Edwin Palmer as a director on Apr 27, 2021

    1 pagesTM01

    Appointment of Clare Alice Wilson as a director on Nov 09, 2020

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 28, 2020

    • Capital: GBP 2
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors auth 175(5)(a) 14/10/2020
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of PEREGRINE TRUSTEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Clare Alice
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    Secretary
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    British172703200001
    BROWN, Alison Marie
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    Director
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    United KingdomBritish279138630001
    WALDEN, Jeremy David Waterman
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    Director
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    EnglandBritish342886590001
    WILSON, Clare Alice
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    Director
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    EnglandBritish172703200001
    WOOD, Jonathan Richard
    Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Exchange House
    Primrose Street
    EC2A 2HS London
    British15764850002
    ALDER, Ashley Ian
    1c Branksome Tower
    3 Tregunter Path
    FOREIGN Hong Kong
    Director
    1c Branksome Tower
    3 Tregunter Path
    FOREIGN Hong Kong
    British39376360001
    ALLEN, Michael Leslie
    15 Crescent Way
    Brockley
    SE4 1QL London
    Director
    15 Crescent Way
    Brockley
    SE4 1QL London
    British15763990001
    ANDERSON, Harry Robert Arnott
    The Mill House
    Mill Lane Pebmarsh
    CO9 2NW Halstead
    Essex
    Director
    The Mill House
    Mill Lane Pebmarsh
    CO9 2NW Halstead
    Essex
    EnglandBritish108635470001
    ANDERSON, Harry Robert Arnott
    The Mill House
    Mill Lane Pebmarsh
    CO9 2NW Halstead
    Essex
    Director
    The Mill House
    Mill Lane Pebmarsh
    CO9 2NW Halstead
    Essex
    EnglandBritish108635470001
    BACON, Nigel Keith
    99 Headland Drive
    Discovery Bay
    FOREIGN Lantau
    Hong Kong
    Director
    99 Headland Drive
    Discovery Bay
    FOREIGN Lantau
    Hong Kong
    British15764010001
    BAKER, Charles George
    The Oast House
    Bourne Lane
    TN9 1LG Tonbridge
    Kent
    Director
    The Oast House
    Bourne Lane
    TN9 1LG Tonbridge
    Kent
    EnglandBritish15764020001
    BAKER, Nigel Robin Arthur
    14 Windsor Street
    KT16 8AS Chertsey
    Surrey
    Director
    14 Windsor Street
    KT16 8AS Chertsey
    Surrey
    British7866340002
    BAKES, Martin John
    16 Meynell Crescent
    E9 7AS London
    Director
    16 Meynell Crescent
    E9 7AS London
    United KingdomBritish158536070001
    BARNARD, Clive David
    66 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    Director
    66 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    British15764040002
    BARNARD, Stephen Geoffrey
    65 Blenheim Crescent
    W11 2EG London
    Director
    65 Blenheim Crescent
    W11 2EG London
    British15764050001
    BARNES, James Cecil
    17 Shearman Road
    Blackheath
    SE3 9HY London
    Director
    17 Shearman Road
    Blackheath
    SE3 9HY London
    British15764080001
    BARTON, Stephen James
    16 Latham Road
    CB2 2EQ Cambridge
    Cambridgeshire
    Director
    16 Latham Road
    CB2 2EQ Cambridge
    Cambridgeshire
    British15764090001
    BELLIS, Peter Timothy
    Flat 4b Knightsbridge Court
    28 Barker Road The Peak
    FOREIGN Hong Kong
    Director
    Flat 4b Knightsbridge Court
    28 Barker Road The Peak
    FOREIGN Hong Kong
    British15764060002
    BIRCH REYNARDSON, Thomas Henry
    Adwell House
    Thame
    OX9 7DQ Thame
    Oxfordshire
    Director
    Adwell House
    Thame
    OX9 7DQ Thame
    Oxfordshire
    United KingdomBritish119746660001
    BLAND, Gerald Douglas
    The Ridge House
    White Lane
    GU4 8PS Guildford
    Director
    The Ridge House
    White Lane
    GU4 8PS Guildford
    British49697860001
    BOLTON, David Martin
    11 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    11 Harebell Hill
    KT11 2RS Cobham
    Surrey
    United KingdomBritish47618000001
    BOND, Richard Douglas
    35 Princes Gate Court
    Exhibition Road
    SW7 2QJ London
    Director
    35 Princes Gate Court
    Exhibition Road
    SW7 2QJ London
    EnglandBritish15764100002
    BRANNAN, Julie Mary
    79 Aden Grove
    N16 9NP London
    Director
    79 Aden Grove
    N16 9NP London
    British34513120001
    BRIMSON, Neil John
    11 Rue Du Bout Du Monde
    Ste Gemme
    FOREIGN 78810 Feucherolles
    France
    Director
    11 Rue Du Bout Du Monde
    Ste Gemme
    FOREIGN 78810 Feucherolles
    France
    British15764110001
    BROCK, David Michael Jesse
    Bury Cottage
    Bury Lane Elmdon
    CB11 4NF Saffron Walden
    Essex
    Director
    Bury Cottage
    Bury Lane Elmdon
    CB11 4NF Saffron Walden
    Essex
    British109836690001
    BROOKS, George Gerald
    Springwood House Prey Heath Road
    Worplesdon
    GU22 0RN Woking
    Surrey
    Director
    Springwood House Prey Heath Road
    Worplesdon
    GU22 0RN Woking
    Surrey
    British15764140001
    CALDERWOOD, Andrew Johnston
    1 Peak Gardens
    20 Mount Austin Road The Peak
    Hong Kong
    Director
    1 Peak Gardens
    20 Mount Austin Road The Peak
    Hong Kong
    British32435190001
    CARRINGTON, Philip Maitland
    The Parsonage
    High Easter
    CM1 4QZ Chelmsford
    Essex
    Director
    The Parsonage
    High Easter
    CM1 4QZ Chelmsford
    Essex
    British15764160002
    CHAMBERLAIN, Colin Ellis
    50 Brooksby Street
    N1 London
    Director
    50 Brooksby Street
    N1 London
    British52241500001
    CLARKE, Dominic Michael Bernard
    15 Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    Director
    15 Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    United KingdomBritish15764180001
    COLEMAN, Brenda Anne
    43 Hollywood Road
    SW10 9HT London
    Director
    43 Hollywood Road
    SW10 9HT London
    British5992940002
    COLLINS, The Hon Mr Justice Lawrence
    102 South Hill Park
    NW3 2SN London
    Director
    102 South Hill Park
    NW3 2SN London
    British15764190001
    CONGREVE, Andrew Christopher
    39 Blomfield Road
    W9 2PF London
    Director
    39 Blomfield Road
    W9 2PF London
    British14458290001
    COOK, Stephen Sands
    Culvar Lodge
    SG10 6AP Much Hadham
    Hertfordshire
    Director
    Culvar Lodge
    SG10 6AP Much Hadham
    Hertfordshire
    British27424890001
    COX, Ian James
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    Director
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    United KingdomBritish225138260001

    Who are the persons with significant control of PEREGRINE TRUSTEE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jeremy David Waterman Walden
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    Nov 18, 2025
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Michael James Chalmers Flockhart
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    Jan 31, 2025
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Alison Marie Brown
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    Apr 29, 2021
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ian James Cox
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    Apr 06, 2016
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    James Edwin Palmer
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    Apr 06, 2016
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Veronica Sonya Leydecker
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    Apr 06, 2016
    Primrose Street
    EC2A 2EG London
    Level 1 Exchange House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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