TMC TRUSTEE COMPANY LIMITED

TMC TRUSTEE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTMC TRUSTEE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04363477
    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 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 AddressNo

    What are the latest accounts for TMC TRUSTEE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for TMC TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Susanne Louise Murphy as a director on Sep 04, 2025

    1 pagesTM01

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

    5 pagesAA

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Philip Kenneth Nichols as a director on Jun 06, 2023

    1 pagesTM01

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

    5 pagesAA

    Director's details changed for Mr Hugh Harrison Titcomb on Nov 17, 2022

    2 pagesCH01

    Confirmation statement made on Feb 23, 2023 with updates

    3 pagesCS01

    Termination of appointment of Stephen Paul Trickett as a director on Nov 21, 2022

    1 pagesTM01

    Appointment of Mr Martin Kellaway as a director on Nov 17, 2022

    2 pagesAP01

    Termination of appointment of Hugh Harrison Titcomb as a director on Nov 17, 2022

    1 pagesTM01

    Amended accounts for a dormant company made up to Dec 31, 2021

    5 pagesAAMD

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

    6 pagesAA

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

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

    7 pagesAA

    Termination of appointment of Charles Edward Fenton as a director on Mar 25, 2021

    1 pagesTM01

    Appointment of Mr Stephen Paul Trickett as a director on Mar 23, 2021

    2 pagesAP01

    Termination of appointment of Robert Marshall Grainger as a director on Mar 23, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Who are the officers of TMC TRUSTEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALPENNY, Kieran Patrick
    Fenchurch Street
    EC3M 4ST London
    90
    Secretary
    Fenchurch Street
    EC3M 4ST London
    90
    British148244000001
    DAINES, Graham Robert
    Fenchurch Street
    EC3M 4ST London
    90
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    EnglandBritish46121990001
    KELLAWAY, Martin
    Fenchurch Street
    EC3M 4ST London
    90
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    EnglandBritish228049000001
    MUNRO, Allan Stuart
    Fenchurch Street
    EC3M 4ST London
    90
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    EnglandBritish197177060002
    SALIM, Ahmed
    Fenchurch Street
    EC3M 4ST London
    90
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    EnglandBritish43837300004
    THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03267461
    146073480001
    JARRETT, Ian Richard
    2 Garrard Road
    SM7 2ER Banstead
    Surrey
    Secretary
    2 Garrard Road
    SM7 2ER Banstead
    Surrey
    British3243820003
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006270001
    BALFOUR, Michael Warren
    Fenchurch Street
    EC3M 4ST London
    90
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    ScotlandBritish204020270001
    FENTON, Charles Edward
    Fenchurch Street
    EC3M 4ST London
    90
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    EnglandBritish113012160001
    FINK, Michael
    Fenchurch Street
    EC3M 4ST London
    90
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    EnglandBritish153504940001
    GRAINGER, Robert Marshall
    Fenchurch Street
    EC3M 4ST London
    90
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    United KingdomBritish51014720003
    HAINES, Raymond William
    7a Janmead
    Hutton Mount
    CM13 2PU Shenfield
    Essex
    Director
    7a Janmead
    Hutton Mount
    CM13 2PU Shenfield
    Essex
    British82882240001
    HARVEY, Stephen John
    21 Lovering Road
    Cheshunt
    EN7 6WU Waltham Cross
    Hertfordshire
    Director
    21 Lovering Road
    Cheshunt
    EN7 6WU Waltham Cross
    Hertfordshire
    British31441190002
    HENDRICS, Marc
    Range Farm
    Broad Street Common
    GU3 3BL Guildford
    Surrey
    Director
    Range Farm
    Broad Street Common
    GU3 3BL Guildford
    Surrey
    British110726840001
    HUNT, Frank Henry Gordon
    Gurnhams
    Church Road
    CO7 8SA Little Bentley
    Essex
    Director
    Gurnhams
    Church Road
    CO7 8SA Little Bentley
    Essex
    United KingdomBritish123530980001
    JARRETT, Ian Richard
    Fenchurch Street
    EC3M 4ST London
    90
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    Isle Of ManBritish215929690001
    JARRETT, Ian Richard
    2 Garrard Road
    SM7 2ER Banstead
    Surrey
    Director
    2 Garrard Road
    SM7 2ER Banstead
    Surrey
    EnglandBritish3243820003
    JOSLIN, John Michael
    57 Montalt Road
    IG8 9RS Woodford Green
    Essex
    Director
    57 Montalt Road
    IG8 9RS Woodford Green
    Essex
    British80769060001
    KENNEDY, Anthony James
    Field End Cottage
    Glaziers Lane
    GU3 2DD Normandy
    Surrey
    Director
    Field End Cottage
    Glaziers Lane
    GU3 2DD Normandy
    Surrey
    United KingdomBritish102521220001
    MURPHY, Anthony James
    219 Clive Road
    West Dulwich
    SE21 8DG London
    Director
    219 Clive Road
    West Dulwich
    SE21 8DG London
    United KingdomBritish29591940001
    MURPHY, Anthony James
    Fenchurch Street
    EC3M 4ST London
    90
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    United KingdomBritish29591940001
    MURPHY, Susanne Louise
    Fenchurch Street
    EC3M 4ST London
    90
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    EnglandBritish102646050001
    NICHOLS, Philip Kenneth
    Fenchurch Street
    EC3M 4ST London
    90
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    EnglandBritish21354370002
    OLADIMEJI, Abiodun Mutairu
    Fenchurch Street
    EC3M 4ST London
    90
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    EnglandBritish172734490001
    PAYNE, Anthony Norman
    8 Elm Court
    CB11 4NP Saffron Walden
    Essex
    Director
    8 Elm Court
    CB11 4NP Saffron Walden
    Essex
    United KingdomBritish21258390003
    READMAN, Rupert Neil
    79 Blenheim Crescent
    W11 2EG London
    Director
    79 Blenheim Crescent
    W11 2EG London
    United KingdomBritish21354400001
    SESSIONS, Paul Mark
    White Heather
    21 Hamilton Avenue Pyrford
    GU22 8RS Woking
    Surrey
    Director
    White Heather
    21 Hamilton Avenue Pyrford
    GU22 8RS Woking
    Surrey
    United KingdomBritish74069780001
    TITCOMB, Hugh Harrison
    Fenchurch Street
    EC3M 4ST London
    90
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    EnglandBritish205486270003
    TRICKETT, Stephen Paul
    Fenchurch Street
    EC3M 4ST London
    90
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    EnglandBritish194331410001
    VERNAU, Kim Elizabeth
    Fenchurch Street
    EC3M 4ST London
    90
    England
    Director
    Fenchurch Street
    EC3M 4ST London
    90
    England
    EnglandBritish77077280001
    RB DIRECTORS ONE LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 06, 2017The 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