FORVIS MAZARS TRUSTEE COMPANY LIMITED

FORVIS MAZARS TRUSTEE COMPANY LIMITED

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

    Company NameFORVIS MAZARS TRUSTEE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02614235
    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 FORVIS MAZARS TRUSTEE COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FORVIS MAZARS TRUSTEE COMPANY LIMITED located?

    Registered Office Address
    30 Old Bailey
    EC4M 7AU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FORVIS MAZARS TRUSTEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAZARS TRUSTEE COMPANY LIMITEDAug 30, 2002Aug 30, 2002
    MAZARS NEVILLE RUSSELL TRUSTEE COMPANY LIMITEDDec 29, 2000Dec 29, 2000
    NEVILLE RUSSELL TRUSTEE COMPANY LIMITEDJul 03, 1992Jul 03, 1992
    NEVRUS (555) LIMITEDMay 23, 1991May 23, 1991

    What are the latest accounts for FORVIS MAZARS TRUSTEE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

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

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for FORVIS MAZARS TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

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

    11 pagesAA

    Director's details changed for Ms Margaret Laidlaw on Feb 22, 2024

    2 pagesCH01

    Change of details for Forvis Mazars Services Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Termination of appointment of Ian John Pickford as a director on Aug 31, 2025

    1 pagesTM01

    Confirmation statement made on May 23, 2025 with updates

    4 pagesCS01

    Termination of appointment of Philip Andrew Verity as a director on Apr 04, 2025

    1 pagesTM01

    Termination of appointment of Jacqueline Mary Berry as a director on Apr 04, 2025

    1 pagesTM01

    Appointment of Mr Andrew John Hoyle as a director on Apr 04, 2025

    2 pagesAP01

    Appointment of Mr James William Gilbey as a director on Apr 04, 2025

    2 pagesAP01

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

    11 pagesAA

    Change of details for Mazars Services Limited as a person with significant control on Jun 11, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed mazars trustee company LIMITED\certificate issued on 11/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 11, 2024

    Change of name notice

    CONNOT

    Confirmation statement made on May 23, 2024 with updates

    4 pagesCS01

    Change of details for Mazars Limited as a person with significant control on May 13, 2024

    2 pagesPSC05

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

    11 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Change of details for Mazars Limited as a person with significant control on Apr 26, 2022

    2 pagesPSC05

    Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on Apr 26, 2022

    1 pagesAD01

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

    4 pagesAA

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

    Director's details changed for Mrs Margaret Laidlaw on Jun 12, 2020

    2 pagesCH01

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Who are the officers of FORVIS MAZARS TRUSTEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILBEY, James William
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish149788780001
    HOYLE, Andrew John
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish256999410002
    LAIDLAW, Margaret
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish182140360002
    GIBBONS, David Victor
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Nominee Secretary
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British900005080001
    MAZARS COMPANY SECRETARIES LIMITED
    Bridge House
    St. Katharines Way
    E1W 1DD London
    Tower
    United Kingdom
    Secretary
    Bridge House
    St. Katharines Way
    E1W 1DD London
    Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number759664
    130398850001
    ABREY, Ian Nicholas
    4 Manse Court
    Markyate
    AL3 8NH St. Albans
    Hertfordshire
    Director
    4 Manse Court
    Markyate
    AL3 8NH St. Albans
    Hertfordshire
    British73349000002
    BERRY, Jacqueline Mary
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish141533590001
    BLUNDELL, Christopher John
    The Copse
    HP1 2TA Hemel Hempstead
    70
    Hertfordshire
    Director
    The Copse
    HP1 2TA Hemel Hempstead
    70
    Hertfordshire
    United KingdomBritish335534830001
    CHAPMAN, David George
    Sankyns Green Farm
    Sankyns Green
    WR6 6LQ Little Witley
    Worcestershire
    Director
    Sankyns Green Farm
    Sankyns Green
    WR6 6LQ Little Witley
    Worcestershire
    United KingdomBritish84430430002
    CLAYPOLE, Jonathan Richard
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    EnglandBritish154632450001
    DAVIES, Timothy Glynn
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    United KingdomBritish175292340004
    EVANS, David John
    1 Hillcrest Close London Road
    Loughton
    MK5 8BJ Milton Keynes
    Buckinghamshire
    Director
    1 Hillcrest Close London Road
    Loughton
    MK5 8BJ Milton Keynes
    Buckinghamshire
    EnglandBritish37630080001
    EVANS, Fiona Maria
    5 Lennard Road
    Penge
    SE20 7LL London
    Director
    5 Lennard Road
    Penge
    SE20 7LL London
    British49259690001
    FRASER, Alistair John
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    EnglandBritish68612710005
    FRASER, Alistair John
    9 Upland Road
    SM2 5HW Sutton
    Surrey
    Director
    9 Upland Road
    SM2 5HW Sutton
    Surrey
    United KingdomBritish68612710003
    FURLEY, Barbara Ann
    Apps Hollow
    Ide Hill
    TN14 6HX Sevenoaks
    Kent
    Director
    Apps Hollow
    Ide Hill
    TN14 6HX Sevenoaks
    Kent
    British35999220001
    GIBBONS, David Victor
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Nominee Director
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British900005080001
    HERBINET, David Roger Pierre
    15 Farquhar Road
    SW19 8DA London
    Director
    15 Farquhar Road
    SW19 8DA London
    United KingdomFrench120154950001
    HOUNSFIELD, Clive Richard
    542 Chester Road South
    DY10 1XH Kidderminster
    Worcestershire
    Director
    542 Chester Road South
    DY10 1XH Kidderminster
    Worcestershire
    British38437420001
    MELLOWS, John Stanley
    Brookville 230 Chase Side
    Southgate
    N14 4PL London
    Director
    Brookville 230 Chase Side
    Southgate
    N14 4PL London
    United KingdomBritish39329140001
    MOLE, Adrain Nicholas
    Station Road
    Old Newton
    IP14 4HQ Stowmarket
    Talpa Hall
    United Kingdom
    Director
    Station Road
    Old Newton
    IP14 4HQ Stowmarket
    Talpa Hall
    United Kingdom
    United KingdomBritish79283730001
    MOSCROP, Gerald Ian
    7 Viga Road
    N21 1HH London
    Director
    7 Viga Road
    N21 1HH London
    EnglandBritish72924380001
    OAKES, Robin Geoffrey
    102 Green End Road
    Boxmoor
    HP1 1RT Hemel Hempstead
    Hertfordshire
    Director
    102 Green End Road
    Boxmoor
    HP1 1RT Hemel Hempstead
    Hertfordshire
    EnglandBritish46150280001
    PICKFORD, Ian John
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    EnglandBritish89311080002
    RIDGE, Peter
    The White House
    Old Perry Street
    BR7 6PL Chislehurst
    Kent
    Director
    The White House
    Old Perry Street
    BR7 6PL Chislehurst
    Kent
    EnglandBritish38219390001
    ROBERTS, Ian Paul Hartin
    The Old Dairy
    Pennington Road
    TN4 0SH Southborough
    Kent
    Director
    The Old Dairy
    Pennington Road
    TN4 0SH Southborough
    Kent
    British73221640001
    RUSSELL, Andrew Neville
    Flat 2 18 Lewes Crescent
    BN2 1GB Brighton
    East Sussex
    Director
    Flat 2 18 Lewes Crescent
    BN2 1GB Brighton
    East Sussex
    British13743960002
    SMITH, Derek Graham
    Springfield Orchard
    Epping Road
    CM5 0BD Ongar
    Essex
    Director
    Springfield Orchard
    Epping Road
    CM5 0BD Ongar
    Essex
    EnglandBritish28940630001
    VERITY, Philip Andrew
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish141533910001
    VERITY, Philip Andrew
    4 Portfields Farm
    MK16 8NG Newport Pagnell
    Rowan House
    Buckinghamshire
    United Kingdom
    Director
    4 Portfields Farm
    MK16 8NG Newport Pagnell
    Rowan House
    Buckinghamshire
    United Kingdom
    United KingdomBritish141533910001
    WHITER, John Lindsay Pearce
    29 Dry Hill Road
    TN9 1LU Tonbridge
    Kent
    Director
    29 Dry Hill Road
    TN9 1LU Tonbridge
    Kent
    British37833700001
    WHITFIELD, Avril Margaret
    Richmond Hill
    TW10 6BB Richmond
    Flat 25
    Surrey
    Director
    Richmond Hill
    TW10 6BB Richmond
    Flat 25
    Surrey
    United KingdomAustralian133387780002
    WILLIAMS, Glyn Mark
    Avron
    Penshurst Road Speldhurst
    TN3 0PQ Tunbridge Wells
    Kent
    Director
    Avron
    Penshurst Road Speldhurst
    TN3 0PQ Tunbridge Wells
    Kent
    United KingdomBritish84430560002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Apr 06, 2016
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5380971
    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