Company NameOmega Trust Company Limited
DirectorsCharles De Chezelles and Brechin Place Directors Limited
Company StatusActive
Company Number01722438
CategoryPrivate Limited Company
Incorporation Date11 May 1983(40 years, 11 months ago)
Previous NamesGriffon Trust Company Limited and Griffon Trust Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCharles De Chezelles
Date of BirthJuly 1939 (Born 84 years ago)
NationalityFrench
StatusCurrent
Appointed11 October 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleDirector-Banking
Country of ResidenceEngland
Correspondence Address36 Egerton Crescent
London
SW3 2EB
Secretary NameCharles De Chezelles
NationalityFrench
StatusCurrent
Appointed29 March 1996(12 years, 10 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Egerton Crescent
London
SW3 2EB
Director NameBrechin Place Directors Limited (Corporation)
StatusCurrent
Appointed08 April 1997(13 years, 11 months after company formation)
Appointment Duration27 years
Correspondence AddressEmperors Gate
114a Cromwell Road
London
SW7 4ES
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusCurrent
Appointed27 July 2000(17 years, 2 months after company formation)
Appointment Duration23 years, 9 months
Correspondence AddressEmperors Gate
114a Cromwell Road
London
SW7 4ES
Director NameManfred Reiter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed16 January 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 1994)
RoleBanker
Correspondence AddressScheideggstrasse 87
Zurich
8038
Director NameGervase Michael Buxton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleDirector-Banking
Correspondence AddressFlat 8a Lysias Road
Clapham South
London
SW12 8BP
Director NameMr Herve Dubois
Date of BirthOctober 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed11 October 1992(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 April 1997)
RoleDirector-Banking
Correspondence Address6 Rue Ampere
Paris
Foreign
Director NameMr Jacques Thunnissen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed11 October 1992(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 October 1993)
RoleDirector-Banking
Correspondence Address21 Bis Rue Carillon
Paris
Foreign
Secretary NameGervase Michael Buxton
NationalityBritish
StatusResigned
Appointed11 October 1992(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressFlat 8a Lysias Road
Clapham South
London
SW12 8BP
Director NameAndre Robert Theodore Wibaux
Date of BirthMay 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed25 January 1994(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 1997)
RoleCompany Director
Correspondence Address178 Boulevard
Haussmann Paris
75008 France
Foreign
Director NamePhilippe Pierre Edouard Marchand
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed14 June 1994(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 1997)
RoleBank Manager
Correspondence Address10 Rue Beramger
Boulogne Sur Sei Ne
92100 France
Foreign
Secretary NameMr Edward John Charles Miller
NationalityBritish
StatusResigned
Appointed31 December 1994(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Stirling Close
Wroughton
Swindon
SN4 9HG

Location

Registered Address8 - 10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.7m at £1Charles Chezelles
80.49%
Preferred Ordinary
400k at £1Charles De Chezelles
19.51%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

29 July 1983Delivered on: 14 August 1983
Satisfied on: 22 September 1988
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC & arkcrest limited.
Fully Satisfied

Filing History

19 October 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
26 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 November 2021Confirmation statement made on 11 October 2021 with updates (4 pages)
26 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 November 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 November 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,050,000
(5 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,050,000
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,050,000
(5 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,050,000
(5 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2,050,000
(5 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2,050,000
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
13 January 2010Registered office address changed from 11 Albemarle Street London W1S 4HH on 13 January 2010 (1 page)
13 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
13 January 2010Registered office address changed from 11 Albemarle Street London W1S 4HH on 13 January 2010 (1 page)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Return made up to 11/10/08; full list of members (4 pages)
14 October 2008Return made up to 11/10/08; full list of members (4 pages)
29 January 2008Return made up to 11/10/07; full list of members (3 pages)
29 January 2008Return made up to 11/10/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 December 2006Return made up to 11/10/06; full list of members (7 pages)
12 December 2006Return made up to 11/10/06; full list of members (7 pages)
5 December 2005Return made up to 11/10/05; full list of members (3 pages)
5 December 2005Return made up to 11/10/05; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 June 2005Registered office changed on 16/06/05 from: ocean house 10-12 little trinity lane london EC4V 2AR (1 page)
16 June 2005Registered office changed on 16/06/05 from: ocean house 10-12 little trinity lane london EC4V 2AR (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 October 2004Return made up to 11/10/04; full list of members (7 pages)
26 October 2004Return made up to 11/10/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 October 2003Return made up to 11/10/03; full list of members (7 pages)
22 October 2003Return made up to 11/10/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2002Registered office changed on 08/01/02 from: 140 brompton road london SW3 1HY (1 page)
8 January 2002Return made up to 11/10/01; full list of members (7 pages)
8 January 2002Registered office changed on 08/01/02 from: 140 brompton road london SW3 1HY (1 page)
8 January 2002Return made up to 11/10/01; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
19 October 2000Return made up to 11/10/00; full list of members (7 pages)
19 October 2000Full accounts made up to 31 December 1999 (9 pages)
19 October 2000Return made up to 11/10/00; full list of members (7 pages)
19 October 2000Full accounts made up to 31 December 1999 (9 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 October 1999Return made up to 11/10/99; full list of members (6 pages)
5 October 1999Return made up to 11/10/99; full list of members (6 pages)
11 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 September 1998Return made up to 11/10/98; full list of members (6 pages)
30 September 1998Return made up to 11/10/98; full list of members (6 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
20 November 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 November 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
4 April 1997Full accounts made up to 31 December 1996 (16 pages)
4 April 1997Full accounts made up to 31 December 1996 (16 pages)
11 November 1996Return made up to 11/10/96; full list of members (6 pages)
11 November 1996Return made up to 11/10/96; full list of members (6 pages)
10 July 1996Full accounts made up to 31 December 1995 (15 pages)
10 July 1996Full accounts made up to 31 December 1995 (15 pages)
19 April 1996Secretary resigned (1 page)
19 April 1996Secretary resigned (1 page)
18 April 1996New secretary appointed (2 pages)
18 April 1996New secretary appointed (2 pages)
5 October 1995Return made up to 11/10/95; no change of members (6 pages)
5 October 1995Return made up to 11/10/95; no change of members (6 pages)
20 September 1995Full accounts made up to 31 December 1994 (17 pages)
20 September 1995Full accounts made up to 31 December 1994 (17 pages)
9 August 1986Return made up to 07/08/86; full list of members (4 pages)
11 May 1983Incorporation (13 pages)
11 May 1983Incorporation (13 pages)
11 May 1983Certificate of incorporation (1 page)
11 May 1983Certificate of incorporation (1 page)