TMC TRUSTEE COMPANY LIMITED
Overview
| Company Name | TMC TRUSTEE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04363477 |
| 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 TMC TRUSTEE COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TMC TRUSTEE COMPANY LIMITED located?
| Registered Office Address | 90 Fenchurch Street EC3M 4ST London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TMC TRUSTEE COMPANY 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 TMC TRUSTEE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for TMC TRUSTEE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susanne Louise Murphy as a director on Sep 04, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Kenneth Nichols as a director on Jun 06, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Director's details changed for Mr Hugh Harrison Titcomb on Nov 17, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 23, 2023 with updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Paul Trickett as a director on Nov 21, 2022 | 1 pages | TM01 | ||
Appointment of Mr Martin Kellaway as a director on Nov 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Hugh Harrison Titcomb as a director on Nov 17, 2022 | 1 pages | TM01 | ||
Amended accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AAMD | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Termination of appointment of Charles Edward Fenton as a director on Mar 25, 2021 | 1 pages | TM01 | ||
Appointment of Mr Stephen Paul Trickett as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert Marshall Grainger as a director on Mar 23, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of TMC TRUSTEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HALPENNY, Kieran Patrick | Secretary | Fenchurch Street EC3M 4ST London 90 | British | 148244000001 | ||||||||||
| DAINES, Graham Robert | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 46121990001 | |||||||||
| KELLAWAY, Martin | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 228049000001 | |||||||||
| MUNRO, Allan Stuart | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 197177060002 | |||||||||
| SALIM, Ahmed | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 43837300004 | |||||||||
| THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. | Director | 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom |
| 146073480001 | ||||||||||
| JARRETT, Ian Richard | Secretary | 2 Garrard Road SM7 2ER Banstead Surrey | British | 3243820003 | ||||||||||
| RB SECRETARIAT LIMITED | Nominee Secretary | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006270001 | |||||||||||
| BALFOUR, Michael Warren | Director | Fenchurch Street EC3M 4ST London 90 | Scotland | British | 204020270001 | |||||||||
| FENTON, Charles Edward | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 113012160001 | |||||||||
| FINK, Michael | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 153504940001 | |||||||||
| GRAINGER, Robert Marshall | Director | Fenchurch Street EC3M 4ST London 90 | United Kingdom | British | 51014720003 | |||||||||
| HAINES, Raymond William | Director | 7a Janmead Hutton Mount CM13 2PU Shenfield Essex | British | 82882240001 | ||||||||||
| HARVEY, Stephen John | Director | 21 Lovering Road Cheshunt EN7 6WU Waltham Cross Hertfordshire | British | 31441190002 | ||||||||||
| HENDRICS, Marc | Director | Range Farm Broad Street Common GU3 3BL Guildford Surrey | British | 110726840001 | ||||||||||
| HUNT, Frank Henry Gordon | Director | Gurnhams Church Road CO7 8SA Little Bentley Essex | United Kingdom | British | 123530980001 | |||||||||
| JARRETT, Ian Richard | Director | Fenchurch Street EC3M 4ST London 90 | Isle Of Man | British | 215929690001 | |||||||||
| JARRETT, Ian Richard | Director | 2 Garrard Road SM7 2ER Banstead Surrey | England | British | 3243820003 | |||||||||
| JOSLIN, John Michael | Director | 57 Montalt Road IG8 9RS Woodford Green Essex | British | 80769060001 | ||||||||||
| KENNEDY, Anthony James | Director | Field End Cottage Glaziers Lane GU3 2DD Normandy Surrey | United Kingdom | British | 102521220001 | |||||||||
| MURPHY, Anthony James | Director | 219 Clive Road West Dulwich SE21 8DG London | United Kingdom | British | 29591940001 | |||||||||
| MURPHY, Anthony James | Director | Fenchurch Street EC3M 4ST London 90 | United Kingdom | British | 29591940001 | |||||||||
| MURPHY, Susanne Louise | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 102646050001 | |||||||||
| NICHOLS, Philip Kenneth | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 21354370002 | |||||||||
| OLADIMEJI, Abiodun Mutairu | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 172734490001 | |||||||||
| PAYNE, Anthony Norman | Director | 8 Elm Court CB11 4NP Saffron Walden Essex | United Kingdom | British | 21258390003 | |||||||||
| READMAN, Rupert Neil | Director | 79 Blenheim Crescent W11 2EG London | United Kingdom | British | 21354400001 | |||||||||
| SESSIONS, Paul Mark | Director | White Heather 21 Hamilton Avenue Pyrford GU22 8RS Woking Surrey | United Kingdom | British | 74069780001 | |||||||||
| TITCOMB, Hugh Harrison | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 205486270003 | |||||||||
| TRICKETT, Stephen Paul | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 194331410001 | |||||||||
| VERNAU, Kim Elizabeth | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 77077280001 | |||||||||
| RB DIRECTORS ONE LIMITED | Nominee Director | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006260001 |
What are the latest statements on persons with significant control for TMC TRUSTEE COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 06, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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