WELLESLEY SECURITY TRUSTEES LIMITED
Overview
Company Name | WELLESLEY SECURITY TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08738060 |
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 WELLESLEY SECURITY TRUSTEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is WELLESLEY SECURITY TRUSTEES LIMITED located?
Registered Office Address | 483 Green Lanes N13 4BS London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WELLESLEY SECURITY TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
LAKEHOUSE SECURITY TRUSTEES LIMITED | Oct 18, 2013 | Oct 18, 2013 |
What are the latest accounts for WELLESLEY SECURITY TRUSTEES 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 WELLESLEY SECURITY TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Oct 18, 2025 |
---|---|
Next Confirmation Statement Due | Nov 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 18, 2024 |
Overdue | No |
What are the latest filings for WELLESLEY SECURITY TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 18, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 18, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 18, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 18, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Registered office address changed from 6th Floor St Albans House 57/59 Haymarket London SW1Y 4QX to 483 Green Lanes London N13 4BS on Mar 04, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Oct 18, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Satisfaction of charge 087380600001 in full | 1 pages | MR04 | ||
Termination of appointment of Dagmar Petersen as a director on Apr 14, 2020 | 1 pages | TM01 | ||
Notification of David Alexander Gilmour as a person with significant control on Jan 24, 2020 | 2 pages | PSC01 | ||
Cessation of Casey Paul Jonkemans as a person with significant control on Jan 24, 2020 | 1 pages | PSC07 | ||
Director's details changed for Mr. Andrew Joseph John Turnbull on Mar 10, 2020 | 2 pages | CH01 | ||
Registration of charge 087380600001, created on Feb 14, 2020 | 37 pages | MR01 | ||
Director's details changed for Mr Andrew Joseph John Turnbull on Jan 16, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 18, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Cessation of Rhona Mary Humphreys as a person with significant control on Oct 27, 2019 | 3 pages | PSC07 | ||
Notification of Andrew James Le Poidevin as a person with significant control on Jul 02, 2018 | 2 pages | PSC01 | ||
Confirmation statement made on Oct 18, 2018 with updates | 5 pages | CS01 | ||
Change of details for Mr Anthony Julian Fane as a person with significant control on May 01, 2018 | 2 pages | PSC04 | ||
Who are the officers of WELLESLEY SECURITY TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TURNBULL, Andrew Joseph John | Director | Green Lanes N13 4BS London 483 England | England | British | Director | 179576880005 | ||||
GRUMBRIDGE, Malcolm | Secretary | Cleveland Avenue W4 1SN London 31 England | 182196860001 | |||||||
BELL, Stephen John | Director | St Albans House 57-59 Haymarket SW1Y 4QX London 6th Floor United Kingdom | United Kingdom | British | Director | 62852560006 | ||||
COPSON, Paul John | Director | 57-59 Haymarket SW1Y 4QX London 6th Floor, St Albans House United Kingdom | United Kingdom | British | Finance Director | 197252170001 | ||||
CRAGG, Paul Anselm | Director | 57/59 Haymarket SW1Y 4QX London 6th Floor St Albans House United Kingdom | United Kingdom | British | Director | 7981090002 | ||||
FANE, Anthony Julian | Director | 57/59 Haymarket SW1Y 4QX London 6th Floor St Albans House United Kingdom | United Kingdom | British | Director | 181068500001 | ||||
GRUMBRIDGE, Malcolm Christopher | Director | Cleveland Avenue W4 1SN London 31 England | England | British | Solicitor | 34081200001 | ||||
LENMAN, Alasdair Bruce | Director | 57-59 Haymarket SW1Y 4QX London 6th Floor, St Albans House United Kingdom | United Kingdom | British | Director | 154943160001 | ||||
NALDINI, Lorenzo | Director | 57/59 Haymarket SW1Y 4QX London 6th Floor St Albans House United Kingdom | United Kingdom | Italian | Director | 99476930001 | ||||
PETERSEN, Dagmar | Director | 57/59 Haymarket SW1Y 4QX London 6th Floor St Albans House | United Kingdom | British | Lawyer | 219021410001 | ||||
TURNBULL, Andrew Joseph John, Mr. | Director | 57/59 Haymarket SW1Y 4QX London 6th Floor St Albans House United Kingdom | England | British | Director | 179576880001 | ||||
WELLESLEY, Garret Graham | Director | 57/59 Haymarket SW1Y 4QX London 6th Floor St Albans House United Kingdom | United Kingdom | British | Director | 72352380003 |
Who are the persons with significant control of WELLESLEY SECURITY TRUSTEES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Alexander Gilmour | Jan 24, 2020 | PO BOX 635 St Peter's House, Le Bordage 635 GY1 3DS Guernsey Second Floor Guernsey | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Mr Andrew James Le Poidevin | Jul 02, 2018 | Le Bordage St. Peter Port GY1 1BR Guernsey Second Floor, St. Peter's House Guernsey | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Casey Paul Jonkemans | May 04, 2018 | Le Bordage St. Peter Port GY1 1BR Guernsey Second Floor, St. Peter's House Guernsey | Yes |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Mr Rhona Mary Humphreys | May 04, 2018 | Le Bordage St. Peter Port GY1 1BR Guernsey Second Floor, St. Peter's House Guernsey | Yes |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Mr Lorenzo Naldini | May 15, 2017 | Green Lanes N13 4BS London 483 England | No |
Nationality: Italian Country of Residence: Spain | |||
Natures of Control
| |||
Mr Stuart David Divall | Apr 06, 2016 | Ballavitchel Road IM4 2DL Crosby Borswood Isle Of Man | Yes |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
Mr Gregory William Brown | Apr 06, 2016 | Glen Mona Loop Road IM7 1HG Maughold Holly Trees Isle Of Man | Yes |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
Mr Nigel Charles Bolt | Apr 06, 2016 | IM4 4JZ Union Mills 6 Glenhill Isle Of Man | Yes |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
Mr Anthony Julian Fane | Apr 06, 2016 | St Albans House 57/59 Haymarket SW1Y 4QX London 6th Floor United Kingdom | No |
Nationality: British Country of Residence: France | |||
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