UKBizDB.co.uk

FITZWILLIAM TRUSTEES NUMBER 1 LIMITED

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

This company is commonly known as Fitzwilliam Trustees Number 1 Limited. The company was founded 11 years ago and was given the registration number NI614809. The firm's registered office is in BELFAST. You can find them at Lindsay House, 10 Callender Street, Belfast, . This company's SIC code is 64302 - Activities of unit trusts.

Company Information

Name:FITZWILLIAM TRUSTEES NUMBER 1 LIMITED
Company Number:NI614809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2012
End of financial year:31 May 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 64302 - Activities of unit trusts

Office Address & Contact

Registered Address:Lindsay House, 10 Callender Street, Belfast, BT1 5BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, River House, 48-60 High Street, Belfast, Northern Ireland, BT1 2BE

Director03 January 2013Active
6th Floor, River House, 48-60 High Street, Belfast, Northern Ireland, BT1 2BE

Director03 January 2013Active
6th Floor, River House, 48-60 High Street, Belfast, Northern Ireland, BT1 2BE

Director13 October 2015Active
6th Floor, River House, 48-60 High Street, Belfast, Northern Ireland, BT1 2BE

Director03 January 2013Active
Lindsay House, 10 Callender Street, Belfast, United Kingdom, BT1 5BN

Secretary05 October 2012Active
Lindsay House, 10 Callender Street, Belfast, United Kingdom, BT1 5BN

Director05 October 2012Active
Lindsay House, 10 Callender Street, Belfast, United Kingdom, BT1 5BN

Director03 January 2013Active

People with Significant Control

Callender Street Nominees Limited
Notified on:11 January 2021
Status:Active
Country of residence:Northern Ireland
Address:Rivers Edge, 11 Ravenhill Road, Belfast, Northern Ireland, BT6 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Joanne Michelle Luce
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:Jersey
Address:23, Pier Road, Jersey, Jersey, JE2 4XW
Nature of control:
  • Significant influence or control as trust
Miss Sarah Jane Mullins
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:Irish
Country of residence:Jersey
Address:23, Pier Road, Jersey, Jersey, JE2 4XW
Nature of control:
  • Significant influence or control as trust
Mr Stephen Andrew Morgan
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Jersey
Address:23, Pier Road, Jersey, Jersey, JE2 4XW
Nature of control:
  • Significant influence or control as trust
Mr Raymond O'Reilly
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:Jersey
Address:23, Pier Road, Jersey, Jersey, JE2 4XW
Nature of control:
  • Significant influence or control as trust
Aqua Trust Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:23, Pier Road, Jersey, Jersey, JE2 4XW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control 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 (6 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
2024-04-02Address

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

Download
2024-03-25Address

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

Download
2024-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2023-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Accounts

Accounts with accounts type small.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Change account reference date company previous extended.

Download
2021-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.