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 | 10 Brindleyplace B1 2JB 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 | |
|---|---|---|---|---|
Director's details changed for Mrs Kerry Elizabeth Sutton on Nov 11, 2025 | 2 pages | CH01 | ||
Change of details for Pgh Ca Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG United Kingdom to 10 Brindleyplace Birmingham B1 2JB on Nov 10, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||
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 | ||
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 | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 146249030001 | ||||||||||
| REYNOLDS, Julian Charles | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 124392160001 | |||||||||
| SUTTON, Kerry Elizabeth | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 259876100002 | |||||||||
| DAWBARN, Mark Lupton | Secretary | Brambletye High Street OX7 6AW Ascott Under Wychwood Chipping Norton | British | 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 | 74951990001 | ||||||||||
| WILSON, Malcolm George William | Secretary | Kings Ride House HP18 9RP Brill Buckinghamshire | British | 72397640001 | ||||||||||
| ALDER, Bernard Henry | Director | Inglewood Elkstone GL53 9PB Cheltenham Gloucestershire | British | 57055620002 | ||||||||||
| AUSTIN, Alan Raymond | Director | The Old Vicarage Gorsley HR9 7SP Ross On Wye Herefordshire | British | 32328420001 | ||||||||||
| AUSTIN, Alan Raymond | Director | Pipers Ridgerage Turners Lane Brampton Abbots HR9 7JD Ross On Wye Herefordshire | British | 32328420002 | ||||||||||
| BEE, Victor | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | United Kingdom | British | 130684850001 | |||||||||
| BROWN, Bernard George | Director | Long Hop House 52 New Road KT10 9NU Esher Surrey | British | 8598360002 | ||||||||||
| DAWBARN, Mark Lupton | Director | Brambletye High Street OX7 6AW Ascott Under Wychwood Chipping Norton | British | 3920290005 | ||||||||||
| FULLER, Janet Christine | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | United Kingdom | British Canadian | 81038140002 | |||||||||
| HOBBS, Margaret Fleur | Director | Limmeridge Colwall Green WR13 6DX Malvern Worcestershire | England | British | 74951990001 | |||||||||
| HODSON, Gerald James | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | United Kingdom | British | 151606240001 | |||||||||
| KENT, Neville Dean | Director | Great Washbourne House Great Washbourne GL20 7AR Tewkesbury Gloucester | United Kingdom | British | 44753820002 | |||||||||
| MACLACHLAN, Frances Clare | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 United Kingdom | United Kingdom | British | 172658080002 | |||||||||
| MATTHEWS, Hayden Richard | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | England | British | 291164340001 | |||||||||
| NICK, Jeffrey Joseph | Director | 6 Frognal Close Hampstead NW3 6YB London | American | 58634090002 | ||||||||||
| ROWE, Benjamin Nathan | Director | 214 Hendon Way NW4 3NE London | United Kingdom | British | 5648270001 | |||||||||
| SHAHEEN, Gabriel L | Director | Hollywood Vicarage Lane SL9 8AS Gerrards Cross Buckinghamshire | American | 50946320003 | ||||||||||
| TALLETT WILLIAMS, Michael Robert Geoffrey | Director | The Rowans Hazleton GL54 4DX Cheltenham Gloucestershire | British | 43943630002 | ||||||||||
| VICKERS, Jonathan Glyn | Director | Longmead House Hollow Street Great Somerford SN15 5JD Chippenham Wiltshire | United Kingdom | British | 74226280001 | |||||||||
| WARD, Roland Gordon | Director | Equerrys House Sherborne Stables GL54 3DW Cheltenham Gloucestershire | United Kingdom | British | 99848960001 | |||||||||
| WHITEFIELD, Philip Charles | Director | St Raphaels Duoro Road GL50 2PF Cheltenham Gloucestershire | England | British | 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 | Brindleyplace B1 2JB Birmingham 10 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