FORVIS MAZARS TRUST CORPORATION LIMITED
Overview
| Company Name | FORVIS MAZARS TRUST CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10253121 |
| 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 FORVIS MAZARS TRUST CORPORATION LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FORVIS MAZARS TRUST CORPORATION LIMITED located?
| Registered Office Address | 30 Old Bailey EC4M 7AU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORVIS MAZARS TRUST CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAZARS TRUST CORPORATION LIMITED | Sep 01, 2016 | Sep 01, 2016 |
| AGHOCO 1426 LIMITED | Jun 27, 2016 | Jun 27, 2016 |
What are the latest accounts for FORVIS MAZARS TRUST CORPORATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for FORVIS MAZARS TRUST CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for FORVIS MAZARS TRUST CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Aug 31, 2025 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew John Hoyle as a director on Apr 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jacqueline Mary Berry as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr James William Gilbey as a director on Apr 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Andrew Verity as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mazars Services Limited as a person with significant control on Jun 11, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed mazars trust corporation LIMITED\certificate issued on 11/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of details for Mazars Limited as a person with significant control on May 13, 2024 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Jacqueline Mary Berry on Apr 26, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mazars Limited as a person with significant control on Apr 26, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD England to 30 Old Bailey London EC4M 7AU on Apr 26, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Margaret Laidlaw as a director on Mar 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian John Pickford as a director on Mar 26, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2020 | 4 pages | AA | ||||||||||
Director's details changed for Mr Toby Jonathan Stanbrook on Dec 22, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of FORVIS MAZARS TRUST CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARHAM, Paul | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 256999640001 | |||||||||
| GILBEY, James William | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 149788780001 | |||||||||
| HOYLE, Andrew John | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 256999410002 | |||||||||
| RITCHIE, Elizabeth | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 184025340001 | |||||||||
| STANBROOK, Toby Jonathan | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 162734220003 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 England England |
| 90084920001 | ||||||||||
| MAZARS COMPANY SECRETARIES LIMITED | Secretary | St. Katharines Way E1W 1DD London Tower Bridge House England |
| 130398850001 | ||||||||||
| BERRY, Jacqueline Mary | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 141533590001 | |||||||||
| DAVIES, Timothy Glynn | Director | St. Katharines Way E1W 1DD London Tower Bridge House England | United Kingdom | British | 175292340004 | |||||||||
| FRASER, Alistair John | Director | St. Katharines Way E1W 1DD London Tower Bridge House England | England | British | 68612710005 | |||||||||
| HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 England England | United Kingdom | British | 105579880001 | |||||||||
| LAIDLAW, Margaret | Director | St. Katharines Way E1W 1DD London Tower Bridge House England | United Kingdom | British | 182140360001 | |||||||||
| PICKFORD, Ian John | Director | St. Katharines Way E1W 1DD London Tower Bridge House England | England | British | 89311080002 | |||||||||
| VERITY, Philip Andrew | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 141533910001 | |||||||||
| WILLIAMS, Glyn Mark | Director | Penshurst Road Speldhurst TN3 0PQ Tunbridge Wells Avron England | United Kingdom | British | 84430560002 | |||||||||
| A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 England England |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 England England |
| 900006560001 |
Who are the persons with significant control of FORVIS MAZARS TRUST CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Forvis Mazars Services Limited | Sep 01, 2016 | Old Bailey EC4M 7AU London 30 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