THE ROXBORO TRUST COMPANY LIMITED
Overview
| Company Name | THE ROXBORO TRUST COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02874202 |
| 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 THE ROXBORO TRUST COMPANY LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is THE ROXBORO TRUST COMPANY LIMITED located?
| Registered Office Address | 60 Petty France SW1H 9EU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE ROXBORO TRUST COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE SOLARTRON TRUST COMPANY LIMITED | Feb 08, 1994 | Feb 08, 1994 |
| LARKBEAM LIMITED | Nov 22, 1993 | Nov 22, 1993 |
What are the latest accounts for THE ROXBORO TRUST COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE ROXBORO TRUST COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for THE ROXBORO TRUST COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Termination of appointment of Richard Friend Allan as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Laura Walker as a secretary on Jul 01, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Rupert Maxwell Fryer as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Termination of appointment of Xiaofeng Zhang as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Registered office address changed from 60 60 Petty France London SW1H 9EU England to 60 Petty France London SW1H 9EU on Jul 22, 2024 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 60 60 Petty France London SW1H 9EU on Jul 18, 2024 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Stephen Blair as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Appointment of Xiaofeng Zhang as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Fariyal Khanbabi as a director on Feb 16, 2024 | 1 pages | TM01 | ||
Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on Feb 28, 2024 | 1 pages | AD01 | ||
Appointment of Mr Richard Friend Allan as a director on Feb 16, 2024 | 2 pages | AP01 | ||
Current accounting period shortened from Apr 05, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Termination of appointment of Clive Adrian Roynon Jennings as a director on Sep 17, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 05, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Clive Adrian Roynon Jennings as a director on Apr 26, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 05, 2021 | 2 pages | AA | ||
Who are the officers of THE ROXBORO TRUST COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALKER, Laura | Secretary | Petty France SW1H 9EU London 60 England | 337564260001 | |||||||
| BLAIR, Stephen | Director | Petty France SW1H 9EU London 60 England | England | British | 309952520001 | |||||
| FRYER, Mark Rupert Maxwell | Director | Petty France SW1H 9EU London 60 England | England | British | 229999740001 | |||||
| ANDREWS, John Beresford | Secretary | Lynbere Apple Grove Ashfield Road Wetherden IP14 3LY Stowmarket Suffolk | British | 8066550002 | ||||||
| BUCKLEY, Cathryn Ann | Secretary | 38 Calder Close WR9 8DU Droitwich Worcestershire | British | 64030380001 | ||||||
| GILES, Nicholas David Martin | Secretary | Floor Exning Road CB8 0AX Newmarket 1st Suffolk United Kingdom | 147063910001 | |||||||
| MILNE, Alistair Stuart | Secretary | 31 Windsor Way Frimley GU16 5YZ Camberley Surrey | British | 37757000001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ALLAN, Richard Friend | Director | Petty France SW1H 9EU London 60 England | United Kingdom | British | 319427940001 | |||||
| ARBUTHNOTT, Ian | Director | 25 Larch Way Southwood GU14 0QN Farnborough Hampshire | British | 37756960001 | ||||||
| BISHOP, Christopher William | Director | 6 Weldon Close Church Crookham GU13 0BG Fleet Hampshire | British | 37757150001 | ||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CHIANG, Wai Kuen | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | England | Singaporean | 230098470006 | |||||
| CONROY, Bernard Howard | Director | 5 Orchard Drive Theydon Bois CM16 7DH Epping Essex | British | 37757090001 | ||||||
| DRAKE, Robert | Director | 14 Guildown Road GU2 4EN Guildford Surrey | England | British | 92864460001 | |||||
| JENNINGS, Clive Adrian Roynon | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | England | British | 291572210001 | |||||
| KHANBABI, Fariyal | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | England | British | 77420780006 | |||||
| MILNE, Alistair Stuart | Director | 41 Plumian Way Balsham CB1 6EG Cambridge Cambridgeshire | British | 37757000002 | ||||||
| ORWELL, Cavan | Director | 7 Hawks Close Hartley RG27 8SD Wintney Hampshire | British | 37757190001 | ||||||
| PEARCE, Glynn Paul | Director | Floor Exning Road CB8 0AX Newmarket 1st Suffolk United Kingdom | United Kingdom | British | 125644820002 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| ROWLAND, Nicholas John | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | United Kingdom | British | 59985170002 | |||||
| SHEEHY, Ronan Michael | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | England | Irish | 219965660001 | |||||
| SIZELAND, Geoffrey Edward | Director | Rose Cottage Duncton GU28 0LB Petworth West Sussex | British | 37757200001 | ||||||
| TEMPEST, Philip Anthony | Director | Field House Kirton IP10 0PZ Ipswich Suffolk | British | 36898820002 | ||||||
| VAISEY, Alfred John | Director | Royse House 4 Royse Grove SG8 9EP Royston Hertfordshire | British | 22038910002 | ||||||
| WELLER, Douglas Dennis | Director | 47 Craigweil Lane Aldwick PO21 4AN Bognor Regis West Sussex | England | British | 92782570001 | |||||
| WOOL, Andrew John | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | England | British | 110451570001 | |||||
| ZHANG, Xiaofeng | Director | Petty France SW1H 9EU London 60 England | United States | American | 319310010001 |
Who are the persons with significant control of THE ROXBORO TRUST COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dialight Plc | Apr 06, 2016 | 25 Old Broad Street EC2N 1HQ London Leaf C, Floor 36, Tower 42 England | 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