UKBizDB.co.uk

FIRST NATIONAL TRUSTEE COMPANY (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First National Trustee Company (u.k.) Limited. The company was founded 30 years ago and was given the registration number 02903284. The firm's registered office is in LONDON. You can find them at 4th Floor, 3 More London Riverside, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FIRST NATIONAL TRUSTEE COMPANY (U.K.) LIMITED
Company Number:02903284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Corporate Secretary07 September 1998Active
48 Fletcher Road, Chiswick, London, W4 5AS

Director29 January 1996Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director31 December 2012Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Secretary30 September 1994Active
14 Dukes Road, Douglas, ISLEMAN

Secretary01 March 1994Active
Old School House, Rushen, IM9 5LR

Secretary26 January 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 March 1994Active
4th Floor 45, Monmouth Street, London, WC2H 9DG

Director31 October 2018Active
56 Howitt Road, Belsize, London, NW3 4LJ

Director09 January 2001Active
56 Howitt Road, Belsize Park, London, NW3 4LJ

Director29 January 1996Active
Larchwood, Clay Head Road, Baldrine, IM4 6DH

Director18 May 2010Active
Myll Cottage, Forest Road, Burley, United Kingdom, BH24 4DE

Director29 September 1998Active
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB

Director01 March 1994Active
Lauderdale, Strang Road, Union Mills, IM4 4NL

Director09 January 2013Active
17 Woodfield Lane, Ashtead, KT21 2BQ

Director07 September 1998Active
Sinclair Dene, Derbyhaven, IM9 1TY

Director31 May 2001Active
Carabas, Mill Road, Surby, IM9 6QP

Director29 November 1995Active
9 Trevor Place, Knightsbridge, London, SW7 1LA

Director01 March 1994Active
Old School House, Rushen, IM9 5LR

Director29 September 1998Active

People with Significant Control

Quadrangle Trustee Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, 95 The Promenade, Cheltenham, England, GL50 1HH
Nature of control:
  • Significant influence or control as trust
Lj Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, Clifford Street, London, England, W1S 2FT
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type small.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-08-10Officers

Change corporate secretary company with change date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts amended with accounts type full.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Address

Change registered office address company with date old address new address.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-10Auditors

Auditors resignation company.

Download
2019-10-15Accounts

Accounts with accounts type full.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-10-23Accounts

Accounts with accounts type full.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.