PEREGRINE TRUSTEE COMPANY LIMITED
Overview
| Company Name | PEREGRINE TRUSTEE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00991954 |
| 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 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 Address | No |
What were the previous names of PEREGRINE TRUSTEE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEREGRINE TRUSTEE COMPANY | Oct 16, 1970 | Oct 16, 1970 |
What are the latest accounts for PEREGRINE TRUSTEE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PEREGRINE TRUSTEE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 12, 2025 |
| Overdue | No |
What are the latest filings for PEREGRINE TRUSTEE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 11 pages | AA | ||||||||||||||
Notification of Jeremy David Waterman Walden as a person with significant control on Nov 18, 2025 | 2 pages | PSC01 | ||||||||||||||
Appointment of Jeremy David Waterman Walden as a director on Nov 18, 2025 | 2 pages | AP01 | ||||||||||||||
Cessation of Michael James Chalmers Flockhart as a person with significant control on Nov 18, 2025 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Michael James Chalmers Flockhart as a director on Nov 18, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 12, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Michael James Chalmers Flockhart as a person with significant control on Jan 31, 2025 | 2 pages | PSC01 | ||||||||||||||
Appointment of Michael James Chalmers Flockhart as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||||||
Cessation of Ian James Cox as a person with significant control on Jan 31, 2025 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Ian James Cox as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jul 12, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Alison Marie Brown as a person with significant control on Apr 29, 2021 | 2 pages | PSC01 | ||||||||||||||
Appointment of Alison Marie Brown as a director on Apr 29, 2021 | 2 pages | AP01 | ||||||||||||||
Cessation of James Edwin Palmer as a person with significant control on Apr 29, 2021 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of James Edwin Palmer as a director on Apr 27, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Clare Alice Wilson as a director on Nov 09, 2020 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 28, 2020
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of PEREGRINE TRUSTEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Clare Alice | Secretary | Primrose Street EC2A 2EG London Level 1 Exchange House | British | 172703200001 | ||||||
| BROWN, Alison Marie | Director | Primrose Street EC2A 2EG London Level 1 Exchange House | United Kingdom | British | 279138630001 | |||||
| WALDEN, Jeremy David Waterman | Director | Primrose Street EC2A 2EG London Level 1 Exchange House | England | British | 342886590001 | |||||
| WILSON, Clare Alice | Director | Primrose Street EC2A 2EG London Level 1 Exchange House | England | British | 172703200001 | |||||
| WOOD, Jonathan Richard | Secretary | Exchange House Primrose Street EC2A 2HS London | British | 15764850002 | ||||||
| ALDER, Ashley Ian | Director | 1c Branksome Tower 3 Tregunter Path FOREIGN Hong Kong | British | 39376360001 | ||||||
| ALLEN, Michael Leslie | Director | 15 Crescent Way Brockley SE4 1QL London | British | 15763990001 | ||||||
| ANDERSON, Harry Robert Arnott | Director | The Mill House Mill Lane Pebmarsh CO9 2NW Halstead Essex | England | British | 108635470001 | |||||
| ANDERSON, Harry Robert Arnott | Director | The Mill House Mill Lane Pebmarsh CO9 2NW Halstead Essex | England | British | 108635470001 | |||||
| BACON, Nigel Keith | Director | 99 Headland Drive Discovery Bay FOREIGN Lantau Hong Kong | British | 15764010001 | ||||||
| BAKER, Charles George | Director | The Oast House Bourne Lane TN9 1LG Tonbridge Kent | England | British | 15764020001 | |||||
| BAKER, Nigel Robin Arthur | Director | 14 Windsor Street KT16 8AS Chertsey Surrey | British | 7866340002 | ||||||
| BAKES, Martin John | Director | 16 Meynell Crescent E9 7AS London | United Kingdom | British | 158536070001 | |||||
| BARNARD, Clive David | Director | 66 Clarence Road AL1 4NG St Albans Hertfordshire | British | 15764040002 | ||||||
| BARNARD, Stephen Geoffrey | Director | 65 Blenheim Crescent W11 2EG London | British | 15764050001 | ||||||
| BARNES, James Cecil | Director | 17 Shearman Road Blackheath SE3 9HY London | British | 15764080001 | ||||||
| BARTON, Stephen James | Director | 16 Latham Road CB2 2EQ Cambridge Cambridgeshire | British | 15764090001 | ||||||
| BELLIS, Peter Timothy | Director | Flat 4b Knightsbridge Court 28 Barker Road The Peak FOREIGN Hong Kong | British | 15764060002 | ||||||
| BIRCH REYNARDSON, Thomas Henry | Director | Adwell House Thame OX9 7DQ Thame Oxfordshire | United Kingdom | British | 119746660001 | |||||
| BLAND, Gerald Douglas | Director | The Ridge House White Lane GU4 8PS Guildford | British | 49697860001 | ||||||
| BOLTON, David Martin | Director | 11 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British | 47618000001 | |||||
| BOND, Richard Douglas | Director | 35 Princes Gate Court Exhibition Road SW7 2QJ London | England | British | 15764100002 | |||||
| BRANNAN, Julie Mary | Director | 79 Aden Grove N16 9NP London | British | 34513120001 | ||||||
| BRIMSON, Neil John | Director | 11 Rue Du Bout Du Monde Ste Gemme FOREIGN 78810 Feucherolles France | British | 15764110001 | ||||||
| BROCK, David Michael Jesse | Director | Bury Cottage Bury Lane Elmdon CB11 4NF Saffron Walden Essex | British | 109836690001 | ||||||
| BROOKS, George Gerald | Director | Springwood House Prey Heath Road Worplesdon GU22 0RN Woking Surrey | British | 15764140001 | ||||||
| CALDERWOOD, Andrew Johnston | Director | 1 Peak Gardens 20 Mount Austin Road The Peak Hong Kong | British | 32435190001 | ||||||
| CARRINGTON, Philip Maitland | Director | The Parsonage High Easter CM1 4QZ Chelmsford Essex | British | 15764160002 | ||||||
| CHAMBERLAIN, Colin Ellis | Director | 50 Brooksby Street N1 London | British | 52241500001 | ||||||
| CLARKE, Dominic Michael Bernard | Director | 15 Norfolk Mansions Prince Of Wales Drive SW11 4HL London | United Kingdom | British | 15764180001 | |||||
| COLEMAN, Brenda Anne | Director | 43 Hollywood Road SW10 9HT London | British | 5992940002 | ||||||
| COLLINS, The Hon Mr Justice Lawrence | Director | 102 South Hill Park NW3 2SN London | British | 15764190001 | ||||||
| CONGREVE, Andrew Christopher | Director | 39 Blomfield Road W9 2PF London | British | 14458290001 | ||||||
| COOK, Stephen Sands | Director | Culvar Lodge SG10 6AP Much Hadham Hertfordshire | British | 27424890001 | ||||||
| COX, Ian James | Director | Primrose Street EC2A 2EG London Level 1 Exchange House | United Kingdom | British | 225138260001 |
Who are the persons with significant control of PEREGRINE TRUSTEE COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Jeremy David Waterman Walden | Nov 18, 2025 | Primrose Street EC2A 2EG London Level 1 Exchange House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Michael James Chalmers Flockhart | Jan 31, 2025 | Primrose Street EC2A 2EG London Level 1 Exchange House | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Alison Marie Brown | Apr 29, 2021 | Primrose Street EC2A 2EG London Level 1 Exchange House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ian James Cox | Apr 06, 2016 | Primrose Street EC2A 2EG London Level 1 Exchange House | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| James Edwin Palmer | Apr 06, 2016 | Primrose Street EC2A 2EG London Level 1 Exchange House | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Veronica Sonya Leydecker | Apr 06, 2016 | Primrose Street EC2A 2EG London Level 1 Exchange House | Yes |
Nationality: British Country of Residence: England | |||
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