E & Y TRUSTEES LIMITED -


Company Profile Company Filings

Overview

E & Y TRUSTEES LIMITED is a Private Limited Company from and has the status: Active.
E & Y TRUSTEES LIMITED was incorporated 58 years ago on 07/10/1965 and has the registered number: 00860902. The accounts status is DORMANT and accounts are next due on 30/09/2024.

E & Y TRUSTEES LIMITED -

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 MORE LONDON PLACE
SE1 2AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Corporate Director 2022-04-01 CURRENT
MR ROBERT GORDON NEIL STEWART FORSYTH Mar 1959 British Director 2022-04-01 CURRENT
MR EDWARD JOHN JERVIS Apr 1969 British Director 2013-07-01 CURRENT
PETER MATTHEW O'NEILL May 1954 British Director 2003-10-01 CURRENT
ROSEMARY ANNE STEWART Dec 1980 British Director 2022-01-01 CURRENT
MS MONA EL MAMOUN Secretary 2018-12-13 CURRENT
MR ROY NEIL ARTHUR Dec 1948 British Director 2014-04-01 CURRENT
REVEREND BARRY EDWARD NICHOLS Jan 1940 British Director 1993-07-01 UNTIL 2011-12-31 RESIGNED
JULIANNA OLADIPO Secretary 2011-07-23 UNTIL 2011-12-31 RESIGNED
MR WILLIAM MURRAY Oct 1942 British Director 2008-03-31 UNTIL 2014-03-31 RESIGNED
JEREMY DAWSON NICHOLSON Mar 1945 British Director 1996-01-01 UNTIL 2003-09-30 RESIGNED
MR MARK THOMAS JOHN MOLYNEUX Oct 1954 British Director 2000-08-16 UNTIL 2006-06-30 RESIGNED
MR PETER MENDELSSOHN May 1933 British Director RESIGNED
ANDREW TEMPLE MELLER Apr 1939 British Director RESIGNED
ANDREW JAMES MCINTYRE Sep 1956 British Director 2006-07-01 UNTIL 2013-06-30 RESIGNED
MARGARET HOLT Aug 1957 British Director 2013-10-01 UNTIL 2017-03-31 RESIGNED
KENNETH ALBERT HORNE Oct 1932 British Director RESIGNED
GORDON JAMES HOWE Jan 1932 British Director RESIGNED
MICHAEL FRANCIS PHELAN Jun 1939 British Director RESIGNED
DUNCAN ROY LAZENBY BROWN Secretary 2011-12-31 UNTIL 2013-03-28 RESIGNED
MR MALCOLM JAMES BOWES KERR Jun 1948 British Director 2008-06-27 UNTIL 2011-03-31 RESIGNED
RICHARD THOMAS KINSMAN Dec 1925 British Director RESIGNED
KEVIN GEORGE MILLER May 1949 British Director 2009-05-18 UNTIL 2013-09-30 RESIGNED
MARY ELIZABETH ALLEN Mar 1934 British Secretary 1991-07-01 UNTIL 1997-03-31 RESIGNED
WENDY MARILYN BIRCH Nov 1943 Secretary 1997-04-01 UNTIL 2004-05-31 RESIGNED
THOMAS PETER CAREY Secretary 1990-05-03 UNTIL 1991-07-01 RESIGNED
TIM MICHAEL STEPHEN CARNEY Secretary 2004-05-31 UNTIL 2011-07-22 RESIGNED
JULIANNA OLADIPO British Secretary 2013-03-28 UNTIL 2018-12-12 RESIGNED
MR GERALD ATWELL Feb 1954 British Director 2007-09-10 UNTIL 2008-06-26 RESIGNED
ANDREW CAMPBELL GRACE Jul 1963 British Director 2004-03-25 UNTIL 2012-03-31 RESIGNED
JOSEPH GORMAN Aug 1944 British Director RESIGNED
HELEN CLAIRE GODDARD May 1949 British Director 1996-01-01 UNTIL 2001-03-31 RESIGNED
PETER LEWIS GILLETT May 1942 British Director RESIGNED
RICHARD JOHN GARTSIDE Feb 1966 British Director 2004-03-25 UNTIL 2008-12-31 RESIGNED
SARAH JANE ELLIS Jun 1964 British Director 2011-04-01 UNTIL 2017-03-31 RESIGNED
RICHARD JOHN BURSTON Aug 1962 British Director 2012-04-01 UNTIL 2016-12-16 RESIGNED
RICHARD HUGH GRAINGER Feb 1968 British Director 2009-01-01 UNTIL 2009-05-15 RESIGNED
MR RUPERT GAVIN BURNETT Nov 1939 British Director RESIGNED
RICHARD GARETH BOWEN Apr 1956 British Director 1999-01-14 UNTIL 2001-11-23 RESIGNED
ANTHONY NICHOLAS GREATOREX Aug 1968 British Director 1997-10-13 UNTIL 1998-10-02 RESIGNED
MARY ELIZABETH ALLEN Mar 1934 British Director RESIGNED
LAURENCE RICHARD BOYALL Jul 1934 British Director 2002-04-01 UNTIL 2008-03-31 RESIGNED
RICHARD HUGH GRAINGER Feb 1968 British Director 2003-08-20 UNTIL 2007-03-31 RESIGNED
ANDREW CAMPBELL GRACE Jul 1963 British Director 2017-04-01 UNTIL 2021-12-31 RESIGNED
JILLIAN HIGGINS Nov 1964 British Director 2017-04-01 UNTIL 2021-12-31 RESIGNED
DONALD GILMOUR SUTHERLAND Apr 1940 British Director 1997-02-17 UNTIL 2005-08-02 RESIGNED
JOHN VERNON SHIPP Apr 1961 British Director 2007-04-23 UNTIL 2007-08-31 RESIGNED
RICHARD REES-PULLEY Jan 1947 British Director 1992-09-01 UNTIL 2000-08-16 RESIGNED
KENNETH DOUGLAS TIMMINS Jan 1948 British Director 2001-04-01 UNTIL 2004-01-22 RESIGNED
GEOFFREY KENNETH NORMAN Jul 1950 British Director 2011-12-31 UNTIL 2022-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ernst & Young Llp 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABRAHAMS CONSOLIDATED LIMITED ST ALBANS UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
AIRCRAFT CAPITAL LEASING A LIMITED LONDON UNITED KINGDOM Active FULL 51101 - Scheduled passenger air transport
AIRCRAFT CAPITAL LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ALCHEMY METALS LIMITED STEVENAGE Active FULL 38320 - Recovery of sorted materials
ANSETT WORLDWIDE AVIATION UK LIMITED LONDON Dissolved... SMALL 77351 - Renting and leasing of air passenger transport equipment
CAVANAGH GROUP LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
AFA PRESS UK LIMITED LONDON UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 63910 - News agency activities
CP CO 12 LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
CP CO 10 LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
CP CO 15 LIMITED LONDON UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
CP CO 16 LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
CP CO 17 LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
CP CO 18 LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
CP CO 20 LIMITED LONDON UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
CP CO 21 LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
CP CO 22 LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
CP CO 24 LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
CP CO 26 LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
CAVANAGH FINANCIAL MANAGEMENT LIMITED EDINBURGH SCOTLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TBR REALISATIONS LIMITED Active ACCOUNTS TYPE NOT AVA 5030 - Sale of motor vehicle parts etc.
EY PROFESSIONAL SERVICES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
AVG TECHNOLOGIES UK LIMITED LONDON Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
THE EY FOUNDATION LONDON Active SMALL 82990 - Other business support service activities n.e.c.
EY INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
EBAY COMMERCE UK LTD LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
EY PGT LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
EY GLOBAL SERVICES 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EYESL 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EBAY GROUP SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.