WILTON TRUSTEES LIMITED

WILTON TRUSTEES LIMITED

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

    Company NameWILTON TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04415704
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILTON TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WILTON TRUSTEES LIMITED located?

    Registered Office Address
    C/O Wilton Uk (Group) Limited
    17 Hanover Square
    W1S 1BN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WILTON TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for WILTON TRUSTEES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025

    What are the latest filings for WILTON TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 75 Market Street Lancaster LA1 1JG England to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on Mar 18, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael Anthony Flanagan as a director on Sep 18, 2023

    1 pagesTM01

    Appointment of Ms Julie Kallonas as a director on Sep 18, 2023

    2 pagesAP01

    Termination of appointment of Nicole Mary Hewson as a director on Sep 18, 2023

    1 pagesTM01

    Change of details for Wilton Uk (Group) Limited as a person with significant control on Dec 27, 2023

    2 pagesPSC05

    Termination of appointment of Wilton Corporate Services Limited as a secretary on Nov 06, 2023

    1 pagesTM02

    Appointment of Mrs Anne Margaret Flanagan as a secretary on Nov 06, 2023

    2 pagesAP03

    Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to 75 Market Street Lancaster LA1 1JG on Nov 10, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on Aug 21, 2023

    1 pagesAD01

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Dawn Elizabeth Ashall as a director on Jan 09, 2023

    1 pagesTM01

    Termination of appointment of Natalie Mitchell as a director on Oct 30, 2022

    1 pagesTM01

    Termination of appointment of James Robson as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr James Robson as a director on Oct 03, 2022

    2 pagesAP01

    Termination of appointment of James Robson as a director on Oct 03, 2022

    1 pagesTM01

    Appointment of Mrs Dawn Elizabeth Ashall as a director on Apr 14, 2022

    2 pagesAP01

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Who are the officers of WILTON TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLANAGAN, Anne Margaret
    17 Hanover Square
    W1S 1BN London
    C/O Wilton Uk (Group) Limited
    United Kingdom
    Secretary
    17 Hanover Square
    W1S 1BN London
    C/O Wilton Uk (Group) Limited
    United Kingdom
    315781190001
    KALLONAS, Julie
    17 Hanover Square
    W1S 1BN London
    C/O Wilton Uk (Group) Limited
    United Kingdom
    Director
    17 Hanover Square
    W1S 1BN London
    C/O Wilton Uk (Group) Limited
    United Kingdom
    CyprusBritish318658350001
    FOX, Lee Ernest
    38 Rath Owen
    Duntaheen Road
    Fermoy
    County Cork
    Ireland
    Secretary
    38 Rath Owen
    Duntaheen Road
    Fermoy
    County Cork
    Ireland
    British43149630005
    WILTON CORPORATE SERVICES LIMITED
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    Secretary
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    106931300001
    WILTON SECRETARIES LIMITED
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    Secretary
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    77455610001
    ASHALL, Dawn Elizabeth
    Malew Road
    Ballasalla
    IM9 3DJ Isle Of Man
    Ballaqueston
    Isle Of Man
    Director
    Malew Road
    Ballasalla
    IM9 3DJ Isle Of Man
    Ballaqueston
    Isle Of Man
    Isle Of ManBritish294862840001
    CONROY, Michael
    Flat 3
    154 Clapham Manor Street Clapham
    SW4 6BX London
    Director
    Flat 3
    154 Clapham Manor Street Clapham
    SW4 6BX London
    British105768900001
    ELPHICK, Jon
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    Director
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    EnglandBritish114265450007
    FALLA, Malin Elisabeth
    34a Little Ealing Lane
    Ealing
    W5 4EA London
    Director
    34a Little Ealing Lane
    Ealing
    W5 4EA London
    Swedish89143650001
    FERNANDO, Renuka
    Flat 9 Clover House
    135 Pennington Drive
    N21 1TY London
    Director
    Flat 9 Clover House
    135 Pennington Drive
    N21 1TY London
    British96711990001
    FISH, Michael Arthur James
    5 Claybrook Road
    W6 8LN London
    Director
    5 Claybrook Road
    W6 8LN London
    British125409940001
    FLANAGAN, Michael Anthony
    Market Street
    LA1 1JG Lancaster
    75
    England
    Director
    Market Street
    LA1 1JG Lancaster
    75
    England
    United KingdomIrish34791200004
    FOX, Lee Ernest
    168 Gubbins Lane
    Harold Wood
    RM3 0DL Romford
    Essex
    Director
    168 Gubbins Lane
    Harold Wood
    RM3 0DL Romford
    Essex
    British43149630004
    HEWSON, Nicole Mary
    Market Street
    LA1 1JG Lancaster
    75
    England
    Director
    Market Street
    LA1 1JG Lancaster
    75
    England
    Isle Of ManIrish77883000006
    HEWSON, Nicole
    9a Canning Road
    Croydon
    CR0 6QA London
    Director
    9a Canning Road
    Croydon
    CR0 6QA London
    Irish77883000001
    JOHNSON, Richard Anthony
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    Director
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    United KingdomBritish172932900001
    JONES, Claire Margaret
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    Director
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    United KingdomBritish150680880001
    JONES, Joy
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    Director
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    EnglandBritish189464600001
    LEE, Jonathan David
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    Director
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    EnglandBritish196598830001
    LI, Helene Yuk Hing
    33a Martell Road
    West Dulwich
    SE21 8ED London
    Director
    33a Martell Road
    West Dulwich
    SE21 8ED London
    British Citizen117048740001
    LIPPERI, Elisabetta
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    Director
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    EnglandItalian227180290001
    MITCHELL, Natalie
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    Director
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    EnglandIrish125410750013
    O'DONNELL, Mark Alan
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    Director
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    EnglandIrish156313960001
    ROBSON, James
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    Director
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    United KingdomBritish293999480001
    ROBSON, James
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    Director
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    EnglandBritish234801560001
    WILSON, Gordon Petley
    Vine Cottage
    Top Road Slindon
    BN18 0RR Arundel
    West Sussex
    Director
    Vine Cottage
    Top Road Slindon
    BN18 0RR Arundel
    West Sussex
    EnglandBritish10547160001

    Who are the persons with significant control of WILTON TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    17 Hanover Square
    W1S 1BN London
    C/O Wilton Uk (Group) Limited
    United Kingdom
    Apr 06, 2016
    17 Hanover Square
    W1S 1BN London
    C/O Wilton Uk (Group) Limited
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number04179664
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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