FORVIS MAZARS TRUSTEE COMPANY LIMITED
Overview
| Company Name | FORVIS MAZARS TRUSTEE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02614235 |
| 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 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 Address | No |
What were the previous names of FORVIS MAZARS TRUSTEE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAZARS TRUSTEE COMPANY LIMITED | Aug 30, 2002 | Aug 30, 2002 |
| MAZARS NEVILLE RUSSELL TRUSTEE COMPANY LIMITED | Dec 29, 2000 | Dec 29, 2000 |
| NEVILLE RUSSELL TRUSTEE COMPANY LIMITED | Jul 03, 1992 | Jul 03, 1992 |
| NEVRUS (555) LIMITED | May 23, 1991 | May 23, 1991 |
What are the latest accounts for FORVIS MAZARS TRUSTEE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for FORVIS MAZARS TRUSTEE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for FORVIS MAZARS TRUSTEE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Aug 31, 2025 | 11 pages | AA | ||||||||||
Director's details changed for Ms Margaret Laidlaw on Feb 22, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Forvis Mazars Services Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Ian John Pickford as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 23, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Philip Andrew Verity as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacqueline Mary Berry as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Hoyle as a director on Apr 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr James William Gilbey as a director on Apr 04, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2024 | 11 pages | AA | ||||||||||
Change of details for Mazars Services Limited as a person with significant control on Jun 11, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed mazars trustee company LIMITED\certificate issued on 11/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Confirmation statement made on May 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mazars Limited as a person with significant control on May 13, 2024 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mazars Limited as a person with significant control on Apr 26, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2020 | 4 pages | AA | ||||||||||
Director's details changed for Mrs Margaret Laidlaw on Jun 12, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of FORVIS MAZARS TRUSTEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GILBEY, James William | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 149788780001 | |||||||||
| HOYLE, Andrew John | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 256999410002 | |||||||||
| LAIDLAW, Margaret | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 182140360002 | |||||||||
| GIBBONS, David Victor | Nominee Secretary | Briarfields Plough Corner CO16 9LU Little Clacton Essex | British | 900005080001 | ||||||||||
| MAZARS COMPANY SECRETARIES LIMITED | Secretary | Bridge House St. Katharines Way E1W 1DD London Tower United Kingdom |
| 130398850001 | ||||||||||
| ABREY, Ian Nicholas | Director | 4 Manse Court Markyate AL3 8NH St. Albans Hertfordshire | British | 73349000002 | ||||||||||
| BERRY, Jacqueline Mary | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 141533590001 | |||||||||
| BLUNDELL, Christopher John | Director | The Copse HP1 2TA Hemel Hempstead 70 Hertfordshire | United Kingdom | British | 335534830001 | |||||||||
| CHAPMAN, David George | Director | Sankyns Green Farm Sankyns Green WR6 6LQ Little Witley Worcestershire | United Kingdom | British | 84430430002 | |||||||||
| CLAYPOLE, Jonathan Richard | Director | Tower Bridge House St Katharine's Way E1W 1DD London | England | British | 154632450001 | |||||||||
| DAVIES, Timothy Glynn | Director | Tower Bridge House St Katharine's Way E1W 1DD London | United Kingdom | British | 175292340004 | |||||||||
| EVANS, David John | Director | 1 Hillcrest Close London Road Loughton MK5 8BJ Milton Keynes Buckinghamshire | England | British | 37630080001 | |||||||||
| EVANS, Fiona Maria | Director | 5 Lennard Road Penge SE20 7LL London | British | 49259690001 | ||||||||||
| FRASER, Alistair John | Director | Tower Bridge House St Katharine's Way E1W 1DD London | England | British | 68612710005 | |||||||||
| FRASER, Alistair John | Director | 9 Upland Road SM2 5HW Sutton Surrey | United Kingdom | British | 68612710003 | |||||||||
| FURLEY, Barbara Ann | Director | Apps Hollow Ide Hill TN14 6HX Sevenoaks Kent | British | 35999220001 | ||||||||||
| GIBBONS, David Victor | Nominee Director | Briarfields Plough Corner CO16 9LU Little Clacton Essex | British | 900005080001 | ||||||||||
| HERBINET, David Roger Pierre | Director | 15 Farquhar Road SW19 8DA London | United Kingdom | French | 120154950001 | |||||||||
| HOUNSFIELD, Clive Richard | Director | 542 Chester Road South DY10 1XH Kidderminster Worcestershire | British | 38437420001 | ||||||||||
| MELLOWS, John Stanley | Director | Brookville 230 Chase Side Southgate N14 4PL London | United Kingdom | British | 39329140001 | |||||||||
| MOLE, Adrain Nicholas | Director | Station Road Old Newton IP14 4HQ Stowmarket Talpa Hall United Kingdom | United Kingdom | British | 79283730001 | |||||||||
| MOSCROP, Gerald Ian | Director | 7 Viga Road N21 1HH London | England | British | 72924380001 | |||||||||
| OAKES, Robin Geoffrey | Director | 102 Green End Road Boxmoor HP1 1RT Hemel Hempstead Hertfordshire | England | British | 46150280001 | |||||||||
| PICKFORD, Ian John | Director | Old Bailey EC4M 7AU London 30 United Kingdom | England | British | 89311080002 | |||||||||
| RIDGE, Peter | Director | The White House Old Perry Street BR7 6PL Chislehurst Kent | England | British | 38219390001 | |||||||||
| ROBERTS, Ian Paul Hartin | Director | The Old Dairy Pennington Road TN4 0SH Southborough Kent | British | 73221640001 | ||||||||||
| RUSSELL, Andrew Neville | Director | Flat 2 18 Lewes Crescent BN2 1GB Brighton East Sussex | British | 13743960002 | ||||||||||
| SMITH, Derek Graham | Director | Springfield Orchard Epping Road CM5 0BD Ongar Essex | England | British | 28940630001 | |||||||||
| VERITY, Philip Andrew | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 141533910001 | |||||||||
| VERITY, Philip Andrew | Director | 4 Portfields Farm MK16 8NG Newport Pagnell Rowan House Buckinghamshire United Kingdom | United Kingdom | British | 141533910001 | |||||||||
| WHITER, John Lindsay Pearce | Director | 29 Dry Hill Road TN9 1LU Tonbridge Kent | British | 37833700001 | ||||||||||
| WHITFIELD, Avril Margaret | Director | Richmond Hill TW10 6BB Richmond Flat 25 Surrey | United Kingdom | Australian | 133387780002 | |||||||||
| WILLIAMS, Glyn Mark | Director | Avron Penshurst Road Speldhurst TN3 0PQ Tunbridge Wells Kent | United Kingdom | British | 84430560002 |
Who are the persons with significant control of FORVIS MAZARS TRUSTEE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Forvis Mazars Services Limited | Apr 06, 2016 | Old Bailey EC4M 7AU London 30 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