LAURTRUST LIMITED

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

    Company NameLAURTRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02306074
    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 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 AddressNo

    What were the previous names of LAURTRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAINCERTAIN LIMITEDOct 17, 1988Oct 17, 1988

    What are the latest accounts for LAURTRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LAURTRUST LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for LAURTRUST LIMITED?

    Filings
    DateDescriptionDocumentType

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

    6 pagesAA

    Termination of appointment of Frances Clare Maclachlan as a director on Apr 30, 2025

    1 pagesTM01

    Appointment of Mrs Kerry Elizabeth Sutton as a director on Apr 10, 2025

    2 pagesAP01

    Confirmation statement made on Mar 12, 2025 with updates

    4 pagesCS01

    Change of details for Pgh Ca Limited as a person with significant control on Nov 25, 2024

    2 pagesPSC05

    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 pagesAD01

    Change of details for Pgh Ca Limited as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    Change of details for Sun Life of Canada Uk Holdings Limited as a person with significant control on Nov 18, 2024

    2 pagesPSC05

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

    7 pagesAA

    Termination of appointment of Hayden Richard Matthews as a director on Apr 01, 2024

    1 pagesTM01

    Termination of appointment of Margaret Fleur Hobbs as a secretary on Apr 01, 2024

    1 pagesTM02

    Appointment of Pearl Group Secretariat Services Limited as a secretary on Apr 01, 2024

    2 pagesAP04

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 1 Wythall Green Way Wythall Birmingham B47 6WG

    1 pagesAD03

    Register inspection address has been changed to 1 Wythall Green Way Wythall Birmingham B47 6WG

    1 pagesAD02

    Change of details for Sun Life of Canada Uk Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Secretary's details changed for Mrs Margaret Fleur Hobbs on Dec 05, 2023

    1 pagesCH03

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

    9 pagesAA

    Cessation of Sun Life Financial Inc. as a person with significant control on Apr 03, 2023

    1 pagesPSC07

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Hayden Richard Matthews as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Neville Dean Kent as a director on Dec 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Who are the officers of LAURTRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03588041
    146249030001
    REYNOLDS, Julian Charles
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    United KingdomBritishChief Actuary124392160001
    SUTTON, Kerry Elizabeth
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    United KingdomBritishCompany Secretary259876100002
    DAWBARN, Mark Lupton
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    Secretary
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    BritishSolicitor3920290005
    GARNELL, Mary Elizabeth Jane
    Cyprus House
    High Street Chalford
    GL6 8DR Stroud
    Gloucestershire
    Secretary
    Cyprus House
    High Street Chalford
    GL6 8DR Stroud
    Gloucestershire
    British6101450001
    HOBBS, Margaret Fleur
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Secretary
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    BritishSolicitor74951990001
    WILSON, Malcolm George William
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    Secretary
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    BritishSolicitor72397640001
    ALDER, Bernard Henry
    Inglewood
    Elkstone
    GL53 9PB Cheltenham
    Gloucestershire
    Director
    Inglewood
    Elkstone
    GL53 9PB Cheltenham
    Gloucestershire
    BritishOperations Director57055620002
    AUSTIN, Alan Raymond
    The Old Vicarage
    Gorsley
    HR9 7SP Ross On Wye
    Herefordshire
    Director
    The Old Vicarage
    Gorsley
    HR9 7SP Ross On Wye
    Herefordshire
    BritishPersonnel Director32328420001
    AUSTIN, Alan Raymond
    Pipers Ridgerage
    Turners Lane Brampton Abbots
    HR9 7JD Ross On Wye
    Herefordshire
    Director
    Pipers Ridgerage
    Turners Lane Brampton Abbots
    HR9 7JD Ross On Wye
    Herefordshire
    BritishPersonnel Director32328420002
    BEE, Victor
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United KingdomBritishOperation Manager130684850001
    BROWN, Bernard George
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    Director
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    BritishManaging Director8598360002
    DAWBARN, Mark Lupton
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    Director
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    BritishSolicitor3920290005
    FULLER, Janet Christine
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United KingdomBritish CanadianInsurance Executive81038140002
    HOBBS, Margaret Fleur
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    Director
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    EnglandBritishSolicitor74951990001
    HODSON, Gerald James
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United KingdomBritishHead Of Operations151606240001
    KENT, Neville Dean
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    Director
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    United KingdomBritishActuary44753820002
    MACLACHLAN, Frances Clare
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    United KingdomBritishUk Group Finanical Controller172658080002
    MATTHEWS, Hayden Richard
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    EnglandBritishActuary291164340001
    NICK, Jeffrey Joseph
    6 Frognal Close
    Hampstead
    NW3 6YB London
    Director
    6 Frognal Close
    Hampstead
    NW3 6YB London
    AmericanChief Ex Finan Svs Group58634090002
    ROWE, Benjamin Nathan
    214 Hendon Way
    NW4 3NE London
    Director
    214 Hendon Way
    NW4 3NE London
    United KingdomBritishActuary5648270001
    SHAHEEN, Gabriel L
    Hollywood Vicarage Lane
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    Hollywood Vicarage Lane
    SL9 8AS Gerrards Cross
    Buckinghamshire
    AmericanActuary50946320003
    TALLETT WILLIAMS, Michael Robert Geoffrey
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    Director
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    BritishAccountant43943630002
    VICKERS, Jonathan Glyn
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    Director
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    United KingdomBritishFinance Director74226280001
    WARD, Roland Gordon
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    Director
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    United KingdomBritishFinance Director99848960001
    WHITEFIELD, Philip Charles
    St Raphaels
    Duoro Road
    GL50 2PF Cheltenham
    Gloucestershire
    Director
    St Raphaels
    Duoro Road
    GL50 2PF Cheltenham
    Gloucestershire
    EnglandBritishAppointed Actuary125415720003

    Who are the persons with significant control of LAURTRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sun Life Financial Inc.
    York Street
    M5J0B6 Toronto
    1
    Ontario
    Canada
    Apr 06, 2016
    York Street
    M5J0B6 Toronto
    1
    Ontario
    Canada
    Yes
    Legal FormHolding Company
    Country RegisteredCanada
    Legal AuthorityInsurance Companies Act (Canada)
    Place RegisteredOffice Of The Superintendent Of Financial Institutions
    Registration NumberLh80
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Pgh Ca Limited
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    Apr 06, 2016
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    No
    Legal FormHolding Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England, Wales And Scotland
    Registration Number02939726
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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.

    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