WILTON TRUSTEES LIMITED
Overview
| Company Name | WILTON TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04415704 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WILTON TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for WILTON TRUSTEES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
What are the latest filings for WILTON TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Anthony Flanagan as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Appointment of Ms Julie Kallonas as a director on Sep 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicole Mary Hewson as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Change of details for Wilton Uk (Group) Limited as a person with significant control on Dec 27, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Wilton Corporate Services Limited as a secretary on Nov 06, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Anne Margaret Flanagan as a secretary on Nov 06, 2023 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dawn Elizabeth Ashall as a director on Jan 09, 2023 | 1 pages | TM01 | ||
Termination of appointment of Natalie Mitchell as a director on Oct 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Robson as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr James Robson as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Robson as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Dawn Elizabeth Ashall as a director on Apr 14, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of WILTON TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLANAGAN, Anne Margaret | Secretary | 17 Hanover Square W1S 1BN London C/O Wilton Uk (Group) Limited United Kingdom | 315781190001 | |||||||
| KALLONAS, Julie | Director | 17 Hanover Square W1S 1BN London C/O Wilton Uk (Group) Limited United Kingdom | Cyprus | British | 318658350001 | |||||
| FOX, Lee Ernest | Secretary | 38 Rath Owen Duntaheen Road Fermoy County Cork Ireland | British | 43149630005 | ||||||
| WILTON CORPORATE SERVICES LIMITED | Secretary | 26 Grosvenor Street Mayfair W1K 4QW London | 106931300001 | |||||||
| WILTON SECRETARIES LIMITED | Secretary | 26 Grosvenor Street Mayfair W1K 4QW London | 77455610001 | |||||||
| ASHALL, Dawn Elizabeth | Director | Malew Road Ballasalla IM9 3DJ Isle Of Man Ballaqueston Isle Of Man | Isle Of Man | British | 294862840001 | |||||
| CONROY, Michael | Director | Flat 3 154 Clapham Manor Street Clapham SW4 6BX London | British | 105768900001 | ||||||
| ELPHICK, Jon | Director | 26 Grosvenor Street Mayfair W1K 4QW London | England | British | 114265450007 | |||||
| FALLA, Malin Elisabeth | Director | 34a Little Ealing Lane Ealing W5 4EA London | Swedish | 89143650001 | ||||||
| FERNANDO, Renuka | Director | Flat 9 Clover House 135 Pennington Drive N21 1TY London | British | 96711990001 | ||||||
| FISH, Michael Arthur James | Director | 5 Claybrook Road W6 8LN London | British | 125409940001 | ||||||
| FLANAGAN, Michael Anthony | Director | Market Street LA1 1JG Lancaster 75 England | United Kingdom | Irish | 34791200004 | |||||
| FOX, Lee Ernest | Director | 168 Gubbins Lane Harold Wood RM3 0DL Romford Essex | British | 43149630004 | ||||||
| HEWSON, Nicole Mary | Director | Market Street LA1 1JG Lancaster 75 England | Isle Of Man | Irish | 77883000006 | |||||
| HEWSON, Nicole | Director | 9a Canning Road Croydon CR0 6QA London | Irish | 77883000001 | ||||||
| JOHNSON, Richard Anthony | Director | Grosvenor Street Mayfair W1K 4QW London 26 | United Kingdom | British | 172932900001 | |||||
| JONES, Claire Margaret | Director | 26 Grosvenor Street Mayfair W1K 4QW London | United Kingdom | British | 150680880001 | |||||
| JONES, Joy | Director | 26 Grosvenor Street Mayfair W1K 4QW London | England | British | 189464600001 | |||||
| LEE, Jonathan David | Director | 26 Grosvenor Street Mayfair W1K 4QW London | England | British | 196598830001 | |||||
| LI, Helene Yuk Hing | Director | 33a Martell Road West Dulwich SE21 8ED London | British Citizen | 117048740001 | ||||||
| LIPPERI, Elisabetta | Director | 26 Grosvenor Street Mayfair W1K 4QW London | England | Italian | 227180290001 | |||||
| MITCHELL, Natalie | Director | 26 Grosvenor Street Mayfair W1K 4QW London | England | Irish | 125410750013 | |||||
| O'DONNELL, Mark Alan | Director | 26 Grosvenor Street Mayfair W1K 4QW London | England | Irish | 156313960001 | |||||
| ROBSON, James | Director | 26 Grosvenor Street Mayfair W1K 4QW London | United Kingdom | British | 293999480001 | |||||
| ROBSON, James | Director | 26 Grosvenor Street Mayfair W1K 4QW London | England | British | 234801560001 | |||||
| WILSON, Gordon Petley | Director | Vine Cottage Top Road Slindon BN18 0RR Arundel West Sussex | England | British | 10547160001 |
Who are the persons with significant control of WILTON TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wilton Uk (Group) Limited | Apr 06, 2016 | 17 Hanover Square W1S 1BN London C/O Wilton Uk (Group) Limited 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