VANBRUGH TRUSTEES NO. 2 LIMITED
Overview
| Company Name | VANBRUGH TRUSTEES NO. 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05738999 |
| 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 VANBRUGH TRUSTEES NO. 2 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VANBRUGH TRUSTEES NO. 2 LIMITED located?
| Registered Office Address | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VANBRUGH TRUSTEES NO. 2 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 VANBRUGH TRUSTEES NO. 2 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | Yes |
What are the latest filings for VANBRUGH TRUSTEES NO. 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 057389990004, created on Dec 23, 2025 | 32 pages | MR01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Appointment of Mapquest Limited as a director on May 29, 2025 | 2 pages | AP02 | ||
Termination of appointment of Ingrid Connie Fernandes as a director on May 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of James William Jeremy Ritblat as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Change of details for Mr Alexander Pepys Muir as a person with significant control on Jul 29, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Alexander Pepys Muir on Jul 29, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Alexander Pepys Muir on Jul 29, 2024 | 2 pages | CH01 | ||
Change of details for Mr Alexander Pepys Muir as a person with significant control on Jul 29, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Lord Edward Albert Charles Spencer-Churchill as a person with significant control on Mar 01, 2017 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Appointment of James William Jeremy Ritblat as a director on May 26, 2023 | 2 pages | AP01 | ||
Appointment of Derek Peter Gowans as a director on May 26, 2023 | 2 pages | AP01 | ||
Appointment of William Robert Bax as a director on May 26, 2023 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN | 1 pages | AD03 | ||
Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN | 1 pages | AD02 | ||
Appointment of Ingrid Connie Fernandes as a director on May 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Rocco Giovanni Forte as a director on May 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for The Hon Sir Rocco Giovanni Forte on Jan 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Alexander Pepys Muir on Jan 04, 2023 | 2 pages | CH01 | ||
Notification of Christopher Jonathan James Groves as a person with significant control on Sep 26, 2022 | 2 pages | PSC01 | ||
Who are the officers of VANBRUGH TRUSTEES NO. 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SPARE, Stephen James | Secretary | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | 224514550001 | |||||||||||
| BAX, William Robert | Director | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | United Kingdom | British | 310000350001 | |||||||||
| GOWANS, Derek Peter | Director | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | United Kingdom | British | 310004430001 | |||||||||
| HARE, Dominic Michael | Director | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | United Kingdom | British | 89516130001 | |||||||||
| JESSEL, Richard James | Director | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | England | British | 177462280001 | |||||||||
| MUIR, Alexander Pepys | Director | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | United Kingdom | British | 104225820003 | |||||||||
| MAPQUEST LIMITED | Director | Queen Anne Street W1G 9EL London 40, United Kingdom |
| 336902540001 | ||||||||||
| HARE, Dominic Michael | Secretary | 103 Cumnor Hill OX2 9JR Oxford Oxfordshire | British | 89516130001 | ||||||||||
| FERNANDES, Ingrid Connie | Director | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | United Kingdom | British | 309644360001 | |||||||||
| FORTE, Rocco Giovanni, Sir | Director | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | United Kingdom | British | 2725010001 | |||||||||
| HOY, John Francis Dudley | Director | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | United Kingdom | British | 11582600004 | |||||||||
| RITBLAT, James William Jeremy | Director | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | United Kingdom | British | 38424950007 | |||||||||
| SPENCER CHURCHILL, Edward Albert Charles, Lord | Director | 24 Howard Building 368 Queenstown Road SW8 4NN London | United Kingdom | British | 54889660002 | |||||||||
| STEEL, John Brychan | Director | Great Rollright Manor OX7 5RH Chipping Norton Oxfordshire | England | British | 82623530001 | |||||||||
| THOMPSON, Anthony John | Director | Britains Farm 42 The Street West Horsley KT24 6AX Leatherhead Surrey | England | British | 37203550001 | |||||||||
| WEINBERG, Mark Aubrey, Sir | Director | 11 Addison Road W14 8DJ London | United Kingdom | British | 2187010001 | |||||||||
| WITHERS TRUST CORPORATION LIMITED | Director | Old Bailey EC4M 7EG London 16 |
| 153030350001 |
Who are the persons with significant control of VANBRUGH TRUSTEES NO. 2 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Christopher Jonathan James Groves | Sep 26, 2022 | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Richard James Jessel | Dec 03, 2021 | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Anthony John Thompson | Jul 08, 2016 | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Sir Mark Aubrey Weinberg | Jul 08, 2016 | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alexander Pepys Muir | Jul 08, 2016 | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Lord Edward Albert Charles Spencer-Churchill | Jul 08, 2016 | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | No |
Nationality: British Country of Residence: Monaco | |||
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