R&H TRUST CO (UK) LIMITED - LONDON
Company Profile | Company Filings |
Overview
R&H TRUST CO (UK) LIMITED is a Private Limited Company from LONDON and has the status: Active.
R&H TRUST CO (UK) LIMITED was incorporated 23 years ago on 03/11/2000 and has the registered number: 04101576. The accounts status is DORMANT and accounts are next due on 31/12/2024.
R&H TRUST CO (UK) LIMITED was incorporated 23 years ago on 03/11/2000 and has the registered number: 04101576. The accounts status is DORMANT and accounts are next due on 31/12/2024.
R&H TRUST CO (UK) LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
EIGHTH FLOOR
LONDON
EC4A 3AQ
This Company Originates in : United Kingdom
Previous trading names include:
R&H TRUSTEE CO LIMITED (until 26/01/2018)
R&H TRUSTEE CO LIMITED (until 26/01/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/11/2023 | 17/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KRISTINA VOLODEVA | May 1985 | Russian | Director | 2021-06-07 | CURRENT |
MR PAUL SIMON HUGGINS | Dec 1977 | British | Director | 2021-06-07 | CURRENT |
MR ANDREW SHILLING | Apr 1969 | British | Director | 2021-06-07 | CURRENT |
MR GRAEME ROBERT PRIVETT | Dec 1975 | British | Director | 2014-02-14 | CURRENT |
ALAN JAMES IVE | Dec 1984 | British | Director | 2021-06-07 | CURRENT |
MR CHRISTOPHER JOHN HAWLEY | Dec 1978 | British | Director | 2014-04-22 | CURRENT |
MR DAVID CRAIG DAVIES | Apr 1978 | British | Director | 2020-01-14 | CURRENT |
PROSPECT SECRETARIES LIMITED | Corporate Secretary | 2004-03-31 | CURRENT | ||
MR TOBY LLOYD CROOKS | Feb 1983 | Director | 2014-04-22 | CURRENT | |
MR MICHAEL DAVID FOSTER | Oct 1981 | British | Director | 2015-04-27 | CURRENT |
MR MARK HARRIS | Apr 1959 | British | Director | 2000-11-03 | CURRENT |
MS SALLY ANNE OUSLEY | Nov 1967 | British | Director | 2006-04-01 UNTIL 2018-09-30 | RESIGNED |
RUPERT BENEDICT MELLING | Nov 1961 | British | Director | 2004-12-17 UNTIL 2012-09-28 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-11-03 UNTIL 2000-11-03 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-11-03 UNTIL 2000-11-03 | RESIGNED | ||
MR PAUL ARTHUR BAKER | Oct 1965 | British | Director | 2004-12-17 UNTIL 2021-03-31 | RESIGNED |
MR DAVID GEOFFREY BARKER | May 1960 | British | Director | 2000-11-03 UNTIL 2021-03-31 | RESIGNED |
MR CHRISTOPHER JAN ANDREW BLISS | Aug 1957 | Austrian | Director | 2007-01-19 UNTIL 2020-09-30 | RESIGNED |
MR PHILIP ANTONY COLLINGTON | Nov 1975 | British | Director | 2014-04-22 UNTIL 2023-01-31 | RESIGNED |
ROBERT DRENNAN | Feb 1953 | British | Director | 2007-09-19 UNTIL 2011-03-14 | RESIGNED |
MR CHRISTOPHER RANDALL GREENE | Jan 1949 | British | Director | 2000-11-03 UNTIL 2004-03-31 | RESIGNED |
MRS FRANCES JANE JENNINGS | Sep 1958 | British | Director | 2000-11-03 UNTIL 2017-03-31 | RESIGNED |
MR SIMON PAUL JENNINGS | Apr 1952 | British | Director | 2000-11-03 UNTIL 2017-03-31 | RESIGNED |
DAVID WILLIAM KILSHAW | Oct 1957 | British | Director | 2021-04-23 UNTIL 2022-04-01 | RESIGNED |
MR PHILIP MUIR PRETTEJOHN | Feb 1951 | British | Director | 2000-11-03 UNTIL 2016-02-29 | RESIGNED |
DAVID GRAINGER | Nov 1948 | British | Secretary | 2000-11-03 UNTIL 2004-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Square Nominees Limited | 2017-11-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Prospect Nominees Limited | 2016-04-06 - 2017-11-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-03-2017 | 2017-12-30 | 31-03-2017 | £1 Cash £1 equity |