UKBizDB.co.uk

ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED

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

This company is commonly known as Royal Exchange Trustee Nominees Limited. The company was founded 85 years ago and was given the registration number 00351492. The firm's registered office is in LONDON. You can find them at 6th Floor, 125 Wood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED
Company Number:00351492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1939
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, 125 Wood Street, London, United Kingdom, EC2V 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director31 January 2024Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director27 July 2015Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Secretary-Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Secretary08 August 2001Active
57 New Concordia Wharf, Mill Street, London, SE1 2BB

Secretary30 October 1999Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Secretary01 November 2005Active
17, Rochester Row, Westminster, London, Gbr, SW1P 1QT

Corporate Secretary01 December 2008Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Corporate Secretary03 November 2017Active
6th Floor, 125 Wood Street, London, United Kingdom, EC2V 7AN

Director15 September 2016Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director27 July 2015Active
Clifton House Church Lane, Lexden, Colchester, CO3 4AE

Director-Active
3 Helmet Row, London, EC1V 3QJ

Director-Active
6 Ayloffs Close, Hornchurch, RM11 2RH

Director27 November 1998Active
50 Camden Park Road, Chislehurst, BR7 5HF

Director19 April 2000Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Director-Active
9 Whitemead, Broomfield, Chelmsford, CM1 7YB

Director29 December 1995Active
4 Priory Close, Dorking, RH4 3BG

Director08 August 2001Active
31 Tongdean Road, Hove, BN3 6QE

Director27 November 1998Active
Jordan House, Braybrook, Market Harborough, LE16 8LR

Director05 July 2004Active
18 Illingworth Way, Enfield, EN1 2PA

Director08 February 1999Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Director08 August 2001Active
40, Dukes Place, London, United Kingdom, EC3A 7NH

Director21 April 2009Active
50 Westhall Road, Warlingham, CR6 9BH

Director27 November 1998Active
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX

Director08 August 2001Active
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX

Director27 November 1998Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Director15 September 2016Active
34 Broomhill Road, Woodford Green, IG8 9HD

Director19 April 2000Active
99 Elm Road, Earley, Reading, RG6 5TB

Director12 March 2003Active
Gatehouse Farm, Dinedor, Hereford, SE1 3RF

Director01 August 1999Active
27 Fairway, Merrow, Guildford, GU1 2XJ

Director01 August 1999Active
13 Bridge Road, St Margarets, Twickenham, TW1 1RE

Director-Active
6 The Heronry, Burwood Park, Walton On Thames, KT12 5AT

Director20 April 2007Active
Chevins, Mill Lane Bradfield, Manningtree, CO11 2QP

Director19 April 2000Active
6 The Chestnuts, Ipswich, IP2 9TB

Director27 November 1998Active
Longmead House, Hollow Street Great Somerford, Chippenham, SN15 5JD

Director10 May 2005Active

People with Significant Control

Apex Corporate Trustees (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-20Address

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

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-05Address

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

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-04-08Address

Move registers to registered office company with new address.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-07-01Address

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

Download
2019-07-01Accounts

Change account reference date company current shortened.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Termination secretary company with name termination date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.