LAURTRUST LIMITED
Overview
Company Name | LAURTRUST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02306074 |
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 LAURTRUST LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is LAURTRUST LIMITED located?
Registered Office Address | 1 Wythall Green Way Wythall B47 6WG Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAURTRUST LIMITED?
Company Name | From | Until |
---|---|---|
MAINCERTAIN LIMITED | Oct 17, 1988 | Oct 17, 1988 |
What are the latest accounts for LAURTRUST 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 LAURTRUST LIMITED?
Last Confirmation Statement Made Up To | Mar 12, 2026 |
---|---|
Next Confirmation Statement Due | Mar 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 12, 2025 |
Overdue | No |
What are the latest filings for LAURTRUST LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Termination of appointment of Frances Clare Maclachlan as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Kerry Elizabeth Sutton as a director on Apr 10, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 12, 2025 with updates | 4 pages | CS01 | ||
Change of details for Pgh Ca Limited as a person with significant control on Nov 25, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ to 1 Wythall Green Way Wythall Birmingham B47 6WG on Nov 25, 2024 | 1 pages | AD01 | ||
Change of details for Pgh Ca Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||
Change of details for Sun Life of Canada Uk Holdings Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Termination of appointment of Hayden Richard Matthews as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Margaret Fleur Hobbs as a secretary on Apr 01, 2024 | 1 pages | TM02 | ||
Appointment of Pearl Group Secretariat Services Limited as a secretary on Apr 01, 2024 | 2 pages | AP04 | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 1 Wythall Green Way Wythall Birmingham B47 6WG | 1 pages | AD03 | ||
Register inspection address has been changed to 1 Wythall Green Way Wythall Birmingham B47 6WG | 1 pages | AD02 | ||
Change of details for Sun Life of Canada Uk Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Secretary's details changed for Mrs Margaret Fleur Hobbs on Dec 05, 2023 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Cessation of Sun Life Financial Inc. as a person with significant control on Apr 03, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Hayden Richard Matthews as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Neville Dean Kent as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
Who are the officers of LAURTRUST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 United Kingdom |
| 146249030001 | ||||||||||
REYNOLDS, Julian Charles | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 United Kingdom | United Kingdom | British | Chief Actuary | 124392160001 | ||||||||
SUTTON, Kerry Elizabeth | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 United Kingdom | United Kingdom | British | Company Secretary | 259876100002 | ||||||||
DAWBARN, Mark Lupton | Secretary | Brambletye High Street OX7 6AW Ascott Under Wychwood Chipping Norton | British | Solicitor | 3920290005 | |||||||||
GARNELL, Mary Elizabeth Jane | Secretary | Cyprus House High Street Chalford GL6 8DR Stroud Gloucestershire | British | 6101450001 | ||||||||||
HOBBS, Margaret Fleur | Secretary | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | British | Solicitor | 74951990001 | |||||||||
WILSON, Malcolm George William | Secretary | Kings Ride House HP18 9RP Brill Buckinghamshire | British | Solicitor | 72397640001 | |||||||||
ALDER, Bernard Henry | Director | Inglewood Elkstone GL53 9PB Cheltenham Gloucestershire | British | Operations Director | 57055620002 | |||||||||
AUSTIN, Alan Raymond | Director | The Old Vicarage Gorsley HR9 7SP Ross On Wye Herefordshire | British | Personnel Director | 32328420001 | |||||||||
AUSTIN, Alan Raymond | Director | Pipers Ridgerage Turners Lane Brampton Abbots HR9 7JD Ross On Wye Herefordshire | British | Personnel Director | 32328420002 | |||||||||
BEE, Victor | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | United Kingdom | British | Operation Manager | 130684850001 | ||||||||
BROWN, Bernard George | Director | Long Hop House 52 New Road KT10 9NU Esher Surrey | British | Managing Director | 8598360002 | |||||||||
DAWBARN, Mark Lupton | Director | Brambletye High Street OX7 6AW Ascott Under Wychwood Chipping Norton | British | Solicitor | 3920290005 | |||||||||
FULLER, Janet Christine | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | United Kingdom | British Canadian | Insurance Executive | 81038140002 | ||||||||
HOBBS, Margaret Fleur | Director | Limmeridge Colwall Green WR13 6DX Malvern Worcestershire | England | British | Solicitor | 74951990001 | ||||||||
HODSON, Gerald James | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | United Kingdom | British | Head Of Operations | 151606240001 | ||||||||
KENT, Neville Dean | Director | Great Washbourne House Great Washbourne GL20 7AR Tewkesbury Gloucester | United Kingdom | British | Actuary | 44753820002 | ||||||||
MACLACHLAN, Frances Clare | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 United Kingdom | United Kingdom | British | Uk Group Finanical Controller | 172658080002 | ||||||||
MATTHEWS, Hayden Richard | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | England | British | Actuary | 291164340001 | ||||||||
NICK, Jeffrey Joseph | Director | 6 Frognal Close Hampstead NW3 6YB London | American | Chief Ex Finan Svs Group | 58634090002 | |||||||||
ROWE, Benjamin Nathan | Director | 214 Hendon Way NW4 3NE London | United Kingdom | British | Actuary | 5648270001 | ||||||||
SHAHEEN, Gabriel L | Director | Hollywood Vicarage Lane SL9 8AS Gerrards Cross Buckinghamshire | American | Actuary | 50946320003 | |||||||||
TALLETT WILLIAMS, Michael Robert Geoffrey | Director | The Rowans Hazleton GL54 4DX Cheltenham Gloucestershire | British | Accountant | 43943630002 | |||||||||
VICKERS, Jonathan Glyn | Director | Longmead House Hollow Street Great Somerford SN15 5JD Chippenham Wiltshire | United Kingdom | British | Finance Director | 74226280001 | ||||||||
WARD, Roland Gordon | Director | Equerrys House Sherborne Stables GL54 3DW Cheltenham Gloucestershire | United Kingdom | British | Finance Director | 99848960001 | ||||||||
WHITEFIELD, Philip Charles | Director | St Raphaels Duoro Road GL50 2PF Cheltenham Gloucestershire | England | British | Appointed Actuary | 125415720003 |
Who are the persons with significant control of LAURTRUST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sun Life Financial Inc. | Apr 06, 2016 | York Street M5J0B6 Toronto 1 Ontario Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pgh Ca Limited | Apr 06, 2016 | Wythall Green Way Wythall B47 6WG Birmingham 1 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