UKBizDB.co.uk

WATERHOUSE TRUSTEE COMPANY(THE)

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

This company is commonly known as Waterhouse Trustee Company(the). The company was founded 64 years ago and was given the registration number 00651198. The firm's registered office is in LONDON. You can find them at Riverbank House, 2 Swan Lane, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WATERHOUSE TRUSTEE COMPANY(THE)
Company Number:00651198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1960
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Riverbank House, 2 Swan Lane, London, EC4R 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Secretary30 September 1996Active
Riverbank House, 2 Swan Lane, London, EC4R 3TT

Director08 February 2022Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director03 September 1996Active
8 Ellerdale Road, London, NW3 6BB

Secretary-Active
5 Donovan Avenue, London, N10 2JU

Secretary07 June 1994Active
High Point The Highlands, East Horsley, Leatherhead, KT24 5BQ

Director-Active
72 Princes Gardens, London, W3 0LQ

Director-Active
Brookhampton Farmhouse, North Cadbury, Yeovil, BA22 7DD

Director-Active
Hall Farm House, Langley, Hitchin, SG4 7PN

Director-Active
35 Vine Street, London, EC3N 2AA

Director-Active
35, Vine Street, London, United Kingdom, EC3N 2AA

Director10 July 2012Active
22 Wilton Crescent, Wimbledon, London, SW19 3QZ

Director-Active
3 Edmund Court, Beaconsfield, HP9 1YT

Director-Active
41 Anlaby Road, Teddington, TW11 0PB

Director-Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director14 January 1997Active
8 Ellerdale Road, London, NW3 6BB

Director-Active
18 Reckitt Road, London, W4 2BT

Director-Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director-Active
5 Donovan Avenue, London, N10 2JU

Director-Active
25 Gressenhall Road, London, SW18 1PQ

Director-Active
Flat 34, 88 Portland Drive, London, W1B 1NX

Director-Active

People with Significant Control

Fieldfisher Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT
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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-28Officers

Termination director company with name termination date.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Officers

Change person director company with change date.

Download
2018-01-11Officers

Change person director company with change date.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Officers

Termination director company with name termination date.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Officers

Change person director company with change date.

Download
2016-01-06Officers

Change person director company with change date.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Officers

Change person director company with change date.

Download
2014-07-08Officers

Change person director company with change date.

Download
2014-07-08Officers

Change person director company with change date.

Download
2014-07-08Officers

Change person secretary company with change date.

Download
2014-06-01Address

Change registered office address company with date old address.

Download
2014-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-10Officers

Termination director company with name.

Download
2013-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.