UKBizDB.co.uk

PROUDFOOT TRUSTEES LIMITED

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

This company is commonly known as Proudfoot Trustees Limited. The company was founded 24 years ago and was given the registration number 03853019. The firm's registered office is in LONDON. You can find them at St Paul's House 4th Floor, 10 Warwick Lane, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PROUDFOOT TRUSTEES LIMITED
Company Number:03853019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:St Paul's House 4th Floor, 10 Warwick Lane, London, England, EC4M 7BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Paul's House 4th Floor, 10 Warwick Lane, London, England, EC4M 7BP

Secretary07 September 2017Active
St Paul's House 4th Floor, 10 Warwick Lane, London, England, EC4M 7BP

Director15 March 2024Active
7 Sinclair Gardens, London, W14 0AU

Secretary26 March 2009Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary04 October 1999Active
540, Marin Court, Alpharetta, Usa,

Secretary22 October 1999Active
8, Salisbury Square, London, EC4Y 8BB

Director26 April 2005Active
13237 Westmeath Lane Clarksville, Howard County, Maryland, Usa,

Director22 October 1999Active
20 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER

Director11 August 2003Active
16 Clareville Grove, London, SW7 5AS

Director22 October 1999Active
Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, RH5 4QQ

Director15 October 2002Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director04 October 1999Active
2 Plas Glen Rosa, Penarth Marina, CF64 1TS

Director22 October 1999Active
10, Fleet Place, London, EC4M 7RB

Director26 July 2017Active
Falkenstein 9, 22587 Hamburg, Germany,

Director22 October 1999Active
4294 Montrose Avenue, Westmount, Quebec, Canada,

Director22 October 1999Active
15, Avenue Des Courlis, Le Vesinet 78110, France,

Director26 July 2011Active

People with Significant Control

Management Consulting Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Fleet Place, London, England, EC4M 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type dormant.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type dormant.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Officers

Termination secretary company with name termination date.

Download
2017-09-07Officers

Appoint person secretary company with name date.

Download
2017-09-07Officers

Termination secretary company with name termination date.

Download
2017-09-01Address

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

Download
2017-08-25Officers

Appoint person director company with name date.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-06-29Accounts

Accounts with accounts type dormant.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.