Company NameThe Halo Trust
Company StatusActive
Company Number02228587
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 March 1988(36 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Anthony John Wigan
StatusCurrent
Appointed18 July 2011(23 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressOne Bartholomew Close Barts Square
London
EC1A 7BL
Director NameCol Jane Elizabeth Davis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(25 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressThe Halo Trust Carronfoot
Thornhill
Dumfriesshire
DG3 5BF
Scotland
Director NameMr Anthony Patrick Mycroft Beeley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2016(28 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halo Trust Carronfoot
Thornhill
Dumfriesshire
DG3 5BF
Scotland
Director NameMr Mark Jonathan Aedy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(29 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halo Trust Carronfoot
Carronbridge
Thornhill
Dumfriesshire
DG3 5BF
Scotland
Director NameMs Anastasia Ann Staten
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 2018(30 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleNon-Profit Leader
Country of ResidenceUnited States
Correspondence AddressThe Halo Trust Carronfoot
Thornhill
Dumfriesshire
DG3 5BF
Scotland
Director NameMr John Andrew Raine
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(30 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleSenior Adviser For Geopolitical Due Diligence
Country of ResidenceEngland
Correspondence AddressThe Halo Trust Carronfoot
Carronbridge
Thornhill
Dumfriesshire
DG3 5BF
Scotland
Director NameMr JosÉ Pedro Agostinho
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAngolan
StatusCurrent
Appointed01 February 2021(32 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleFounder And Programme Manager Orbis Angola
Country of ResidenceAngola
Correspondence AddressThe Halo Trust Carronfoot
Carronbridge
Thornhill
Dumfriesshire
DG3 5BF
Scotland
Director NameMs Emma Sky
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector, Yale's International Leadership Center
Country of ResidenceUnited States
Correspondence AddressThe Halo Trust Carronfoot
Carronbridge
Thornhill
Dumfriesshire
DG3 5BF
Scotland
Director NameLieutenant General Sir Barnabas William Benjamin White-Spunner
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleAuthor
Country of ResidenceEngland
Correspondence AddressThe Halo Trust Carronfoot
Carronbridge
Thornhill
Dumfriesshire
DG3 5BF
Scotland
Director NameMs Lucia Veronica Halpern
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(34 years after company formation)
Appointment Duration2 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Chester Row
London
SW1W 8JP
Director NameMr John Alexander Deans
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(34 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCarronfoot Carronbridge
Thornhill
Dumfries
DG3 5BF
Scotland
Director NameLord Jonathan Douglas Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(35 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks
RolePeer
Country of ResidenceEngland
Correspondence AddressThe Halo Trust Carronfoot
Carronbridge
Thornhill
Dumfriesshire
DG3 5BF
Scotland
Director NameMrs Caroline Philippa Wicks
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(35 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressThe Halo Trust Carronfoot
Carronbridge
Thornhill
Dumfriesshire
DG3 5BF
Scotland
Director NameJean Hamilton Susan Mitchell
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 September 2000)
RoleCompany Director
Correspondence Address804 Drake House
Dolphin Square
London
SW1V 3NW
Director NameMr Colin Campbell Mitchell
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 1996)
RoleConsultant
Correspondence Address804 Drake House
London
SW1V 3NW
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed06 June 1992(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 5FD
Director NameLorne Colin Campbell Mitchell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address3 The High Street
Lamberhurst
Tunbridge Wells
Kent
TN3 8EB
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed17 November 1999(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 2003)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameMr Alexander Lawrence Grinling
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(11 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 October 2011)
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressThe Halo Trust Carronfoot
Carronbridge
Thornhill
Dumfriesshire
DG3 5BF
Scotland
Director NameAlexander Douglas Naismith Blyth
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(11 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 November 2006)
RolePublishing
Correspondence AddressStand Alone Farm
Croft On Tees
North Yorkshire
DL2 2TL
Secretary NamePeter Richardson
NationalityBritish
StatusResigned
Appointed31 January 2003(14 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 October 2008)
RoleAccountant
Correspondence Address23 Mercat Loan
Biggar
ML12 6DG
Scotland
Director NameMr Anthony James Moxon Lowther Pinkerton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(17 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 February 2016)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressThe Halo Trust Carronfoot
Carronbridge
Thornhill
Dumfriesshire
DG3 5BF
Scotland
Director NameMr Thomas Peter McMullen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(17 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 April 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCarronfoot Carronbridge
Thornhill
Dumfriesshire
DG3 5BF
Scotland
Secretary NameNeil Arthur Fraser
NationalityBritish
StatusResigned
Appointed01 December 2008(20 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2011)
RoleFinance Director
Correspondence AddressCarronfoot Carronbridge
Thornhill
Dumfriesshire
DG3 5BF
Scotland
Director NameMr Michael Ralph Merton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(22 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halo Trust Carronfoot
Carronbridge
Thornhill
Dumfriesshire
DG3 5BF
Scotland
Director NameMr Anthony William Bird
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(22 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 September 2022)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCarronfoot Carronbridge
Thornhill
Dumfries
DG3 5BF
Scotland
Director NameAngelina Jolie
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2012(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2014)
RoleActress, Director
Country of ResidenceUnited States
Correspondence AddressCarronfoot Carronbridge
Thornhill
Dumfries
DG3 5BF
Scotland
Director NameThomas Matthew Bradby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2015)
RolePolitical Editor For Itv News
Country of ResidenceUnited Kingdom
Correspondence AddressCarronfoot Carronbridge
Thornhill
Dumfries
DG3 5BF
Scotland
Director NameMr Simon Goodwin Conway
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressCarronfoot Carronbridge
Thornhill
Dumfries
DG3 5BF
Scotland
Director NameMrs Cindy McCain
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2014(26 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2015)
RoleChairman Of Board And Owner Of Hensley & Co.
Country of ResidenceUnited States
Correspondence AddressCarronfoot Carronbridge
Thornhill
Dumfriesshire
DG3 5BF
Scotland
Director NameMr Timothy John Edward Church
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(28 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halo Trust Carronfoot
Thornhill
Dumfriesshire
DG3 5BF
Scotland
Director NameMrs Mia Hamwey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2016(28 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMs Alnimah Elbagir
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish,Sudanese
StatusResigned
Appointed14 December 2017(29 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2020)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressCarronfoot Carronbridge
Thornhill
Dumfriesshire
DG3 5BF
Scotland
Director NameMs Gemma Rachel Mortensen
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2019(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2021)
RoleCo-Founder More In Common
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halo Trust Carronfoot
Carronbridge
Thornhill
Dumfriesshire
DG3 5BF
Scotland
Director NameMs Ruth Elizabeth Davidson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(32 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2023)
RolePolitician
Country of ResidenceScotland
Correspondence AddressCarronfoot Carronbridge
Thornhill
Dumfriesshire
DG3 5BF
Scotland

Contact

Websitewww.halotrust.org
Email address[email protected]
Telephone01848 331122
Telephone regionThornhill

Location

Registered AddressOne Bartholomew Close
Barts Square
London
EC1A 7BL
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£26,442,000
Net Worth£8,595,000
Cash£11,010,000
Current Liabilities£8,253,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

16 March 2021Delivered on: 30 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
12 January 2024Full accounts made up to 31 March 2023 (61 pages)
22 December 2023Termination of appointment of Timothy John Edward Church as a director on 20 December 2023 (1 page)
2 November 2023Appointment of Ms Caroline Philippa Wicks as a director on 1 November 2023 (2 pages)
1 November 2023Appointment of Lord Jonathan Douglas Evans as a director on 1 November 2023 (2 pages)
2 February 2023Termination of appointment of Ruth Elizabeth Davidson as a director on 1 February 2023 (1 page)
29 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
22 January 2023Director's details changed for Mr Timothy Edward Church on 22 January 2023 (2 pages)
9 December 2022Full accounts made up to 31 March 2022 (51 pages)
22 September 2022Termination of appointment of Rupert Edward Alexander Younger as a director on 20 September 2022 (1 page)
22 September 2022Appointment of Mr John Alexander Deans as a director on 20 September 2022 (2 pages)
22 September 2022Termination of appointment of Anthony William Bird as a director on 20 September 2022 (1 page)
1 July 2022Termination of appointment of Mark Philip Sedwill as a director on 30 June 2022 (1 page)
24 March 2022Appointment of Ms Lucía Verónica Halpern as a director on 15 March 2022 (2 pages)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
24 December 2021Termination of appointment of Gemma Rachel Mortensen as a director on 20 December 2021 (1 page)
15 October 2021Full accounts made up to 31 March 2021 (49 pages)
4 June 2021Appointment of Ms Emma Sky as a director on 16 May 2021 (2 pages)
28 May 2021Appointment of Lieutenant General Sir Barnabas William Benjamin White-Spunner as a director on 16 May 2021 (2 pages)
27 May 2021Termination of appointment of Patrick Guy Nicoll as a director on 15 May 2021 (1 page)
30 March 2021Registration of charge 022285870001, created on 16 March 2021 (4 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
3 February 2021Appointment of Mr José Pedro Agostinho as a director on 1 February 2021 (2 pages)
1 February 2021Director's details changed for Mr Anthony William Bird on 1 February 2021 (2 pages)
20 October 2020Full accounts made up to 31 March 2020 (51 pages)
8 October 2020Director's details changed for Sir Mark Philip Sedwill on 11 September 2020 (2 pages)
10 June 2020Registered office address changed from 50 Broadway London SW1H 0BL to One Bartholomew Close Barts Square London EC1A 7BL on 10 June 2020 (1 page)
18 April 2020Director's details changed for Sir Mark Philip Sedwill on 18 April 2020 (2 pages)
30 March 2020Appointment of Rt Hon Ruth Elizabeth Davidson as a director on 20 March 2020 (2 pages)
29 March 2020Appointment of Sir Mark Philip Sedwill as a director on 29 March 2020 (2 pages)
27 March 2020Termination of appointment of Alnimah Elbagir as a director on 17 March 2020 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
10 September 2019Director's details changed for Ms Gemma Rachel Mortensen on 10 September 2019 (2 pages)
16 August 2019Full accounts made up to 31 March 2019 (42 pages)
28 April 2019Director's details changed for Mr Mark Jonathan Aedy on 28 April 2019 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (3 pages)
2 January 2019Appointment of Mr John Andrew Raine as a director on 1 January 2019 (2 pages)
2 January 2019Director's details changed for Mr Anthony William Bird on 2 January 2019 (2 pages)
2 January 2019Appointment of Ms Gemma Rachel Mortensen as a director on 1 January 2019 (2 pages)
6 October 2018Full accounts made up to 31 March 2018 (40 pages)
3 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 May 2018Appointment of Ms Anastasia Ann Staten as a director on 22 May 2018 (2 pages)
19 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Mia Hamwey as a director on 30 March 2018 (1 page)
28 February 2018Appointment of Mr Mark Jonathan Aedy as a director on 27 February 2018 (2 pages)
2 January 2018Termination of appointment of Amanda Joy Pullinger as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Amanda Joy Pullinger as a director on 31 December 2017 (1 page)
20 December 2017Appointment of Ms Alnimah Elbagir as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Ms Alnimah Elbagir as a director on 14 December 2017 (2 pages)
7 August 2017Amended full accounts made up to 31 March 2017 (39 pages)
7 August 2017Amended full accounts made up to 31 March 2017 (39 pages)
20 July 2017Full accounts made up to 31 March 2017 (41 pages)
20 July 2017Full accounts made up to 31 March 2017 (41 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
30 March 2017Termination of appointment of Mark Philip Sedwill as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Mark Philip Sedwill as a director on 30 March 2017 (1 page)
24 October 2016Appointment of Mrs Mia Hamwey as a director on 11 October 2016 (2 pages)
24 October 2016Appointment of Mrs Mia Hamwey as a director on 11 October 2016 (2 pages)
7 July 2016Termination of appointment of Michael Ralph Merton as a director on 6 July 2016 (1 page)
7 July 2016Termination of appointment of Michael Ralph Merton as a director on 6 July 2016 (1 page)
28 June 2016Full accounts made up to 31 March 2016 (39 pages)
28 June 2016Full accounts made up to 31 March 2016 (39 pages)
11 June 2016Appointment of Mr Rupert Edward Alexander Younger as a director on 10 June 2016 (2 pages)
11 June 2016Appointment of Mr Anthony Patrick Mycroft Beeley as a director on 10 June 2016 (2 pages)
11 June 2016Appointment of Mr Anthony Patrick Mycroft Beeley as a director on 10 June 2016 (2 pages)
11 June 2016Appointment of Mr Timothy Edward Church as a director on 10 June 2016 (2 pages)
11 June 2016Appointment of Mr Timothy Edward Church as a director on 10 June 2016 (2 pages)
11 June 2016Appointment of Mr Rupert Edward Alexander Younger as a director on 10 June 2016 (2 pages)
2 June 2016Annual return made up to 18 May 2016 no member list (7 pages)
2 June 2016Annual return made up to 18 May 2016 no member list (7 pages)
10 February 2016Termination of appointment of Anthony James Moxon Lowther Pinkerton as a director on 1 February 2016 (1 page)
10 February 2016Termination of appointment of Anthony James Moxon Lowther Pinkerton as a director on 1 February 2016 (1 page)
8 December 2015Termination of appointment of Cindy Mccain as a director on 6 December 2015 (1 page)
8 December 2015Termination of appointment of Cindy Mccain as a director on 6 December 2015 (1 page)
9 October 2015Termination of appointment of Thomas Matthew Bradby as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Thomas Matthew Bradby as a director on 9 October 2015 (1 page)
8 September 2015Appointment of Mr Patrick Guy Nicoll as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Mr Patrick Guy Nicoll as a director on 8 September 2015 (2 pages)
26 August 2015Full accounts made up to 31 March 2015 (41 pages)
26 August 2015Full accounts made up to 31 March 2015 (41 pages)
30 July 2015Appointment of Mr Mark Philip Sedwill as a director on 29 July 2015 (2 pages)
30 July 2015Appointment of Mr Mark Philip Sedwill as a director on 29 July 2015 (2 pages)
6 July 2015Termination of appointment of Simon Goodwin Conway as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Simon Goodwin Conway as a director on 30 June 2015 (1 page)
19 May 2015Annual return made up to 18 May 2015 no member list (9 pages)
19 May 2015Annual return made up to 18 May 2015 no member list (9 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
10 October 2014Director's details changed for Mrs Cindy Mccain on 2 October 2014 (2 pages)
10 October 2014Appointment of Mrs Cindy Mccain as a director on 2 October 2014 (2 pages)
10 October 2014Appointment of Mrs Cindy Mccain as a director on 2 October 2014 (2 pages)
10 October 2014Appointment of Mrs Cindy Mccain as a director on 2 October 2014 (2 pages)
10 October 2014Director's details changed for Mrs Cindy Mccain on 2 October 2014 (2 pages)
10 October 2014Director's details changed for Mrs Cindy Mccain on 2 October 2014 (2 pages)
22 August 2014Full accounts made up to 31 March 2014 (39 pages)
22 August 2014Full accounts made up to 31 March 2014 (39 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 July 2014Registered office address changed from 50 Broadway Broadway London SW1H 0BL England on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 50 Broadway Broadway London SW1H 0BL England on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 50 Broadway Broadway London SW1H 0BL England on 4 July 2014 (1 page)
12 June 2014Annual return made up to 18 May 2014 no member list (9 pages)
12 June 2014Annual return made up to 18 May 2014 no member list (9 pages)
12 June 2014Termination of appointment of Angelina Jolie as a director on 23 May 2014 (1 page)
12 June 2014Termination of appointment of Angelina Jolie as a director on 23 May 2014 (1 page)
22 April 2014Termination of appointment of Thomas Peter Mcmullen as a director on 22 April 2014 (1 page)
22 April 2014Termination of appointment of Thomas Peter Mcmullen as a director on 22 April 2014 (1 page)
2 January 2014Appointment of Col Jane Elizabeth Davis as a director on 10 December 2013 (2 pages)
2 January 2014Appointment of Col Jane Elizabeth Davis as a director on 10 December 2013 (2 pages)
2 January 2014Appointment of Ms Amanda Pullinger as a director on 13 December 2013 (2 pages)
2 January 2014Appointment of Ms Amanda Pullinger as a director on 13 December 2013 (2 pages)
1 January 2014Director's details changed for Angelina Jolie on 14 November 2013 (2 pages)
1 January 2014Director's details changed for Angelina Jolie on 14 November 2013 (2 pages)
12 July 2013Full accounts made up to 31 March 2013 (35 pages)
12 July 2013Full accounts made up to 31 March 2013 (35 pages)
20 May 2013Annual return made up to 18 May 2013 no member list (8 pages)
20 May 2013Annual return made up to 18 May 2013 no member list (8 pages)
7 January 2013Termination of appointment of Aldwin James Glendinning Wight as a director on 30 November 2012 (1 page)
7 January 2013Termination of appointment of Aldwin James Glendinning Wight as a director on 30 November 2012 (1 page)
1 November 2012Appointment of Mr Simon Goodwin Conway as a director on 1 November 2012 (2 pages)
1 November 2012Appointment of Mr Simon Goodwin Conway as a director on 1 November 2012 (2 pages)
1 November 2012Appointment of Mr Simon Goodwin Conway as a director on 1 November 2012 (2 pages)
1 November 2012Appointment of Thomas Matthew Bradby as a director on 1 November 2012 (2 pages)
1 November 2012Appointment of Thomas Matthew Bradby as a director on 1 November 2012 (2 pages)
1 November 2012Appointment of Thomas Matthew Bradby as a director on 1 November 2012 (2 pages)
31 October 2012Appointment of Angelina Jolie as a director on 31 October 2012 (2 pages)
31 October 2012Appointment of Angelina Jolie as a director on 31 October 2012 (2 pages)
25 October 2012Full accounts made up to 31 March 2012 (35 pages)
25 October 2012Full accounts made up to 31 March 2012 (35 pages)
15 October 2012Director's details changed for Mr Michael Ralph Merton on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Michael Ralph Merton on 15 October 2012 (2 pages)
18 May 2012Annual return made up to 18 May 2012 no member list (6 pages)
18 May 2012Annual return made up to 18 May 2012 no member list (6 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
17 May 2012Memorandum and Articles of Association (13 pages)
17 May 2012Memorandum and Articles of Association (13 pages)
16 November 2011Full accounts made up to 31 March 2011 (31 pages)
16 November 2011Full accounts made up to 31 March 2011 (31 pages)
11 November 2011Termination of appointment of Alexander Lawrence Grinling as a director on 27 October 2011 (1 page)
11 November 2011Termination of appointment of Alexander Lawrence Grinling as a director on 27 October 2011 (1 page)
5 September 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 August 2011Annual return made up to 18 May 2011 no member list (8 pages)
1 August 2011Annual return made up to 18 May 2011 no member list (8 pages)
18 July 2011Termination of appointment of Neil Fraser as a secretary (1 page)
18 July 2011Termination of appointment of Neil Fraser as a secretary (1 page)
18 July 2011Appointment of Mr Anthony John Wigan as a secretary (1 page)
18 July 2011Appointment of Mr Anthony John Wigan as a secretary (1 page)
19 November 2010Appointment of Mr Anthony William Bird as a director (2 pages)
19 November 2010Appointment of Mr Anthony William Bird as a director (2 pages)
22 July 2010Full accounts made up to 31 March 2010 (31 pages)
22 July 2010Full accounts made up to 31 March 2010 (31 pages)
29 June 2010Director's details changed for Thomas Peter Mcmullen on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Thomas Peter Mcmullen on 29 June 2010 (2 pages)
7 June 2010Annual return made up to 18 May 2010 no member list (5 pages)
7 June 2010Annual return made up to 18 May 2010 no member list (5 pages)
4 June 2010Director's details changed for Alexander Lawrence Grinling on 17 May 2010 (2 pages)
4 June 2010Director's details changed for Alexander Lawrence Grinling on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Brigadier Aldwin James Glendinning Wight on 17 May 2010 (2 pages)
17 May 2010Appointment of Mr Michael Ralph Merton as a director (2 pages)
17 May 2010Director's details changed for Brigadier Aldwin James Glendinning Wight on 17 May 2010 (2 pages)
17 May 2010Appointment of Mr Michael Ralph Merton as a director (2 pages)
17 May 2010Director's details changed for Anthony James Moxon Lowther Pinkerton on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Anthony James Moxon Lowther Pinkerton on 17 May 2010 (2 pages)
13 November 2009Termination of appointment of Daniel Plesch as a director (1 page)
13 November 2009Termination of appointment of Daniel Plesch as a director (1 page)
11 November 2009Secretary's details changed for Neil Arthur Fraser on 11 November 2009 (1 page)
11 November 2009Secretary's details changed for Neil Arthur Fraser on 11 November 2009 (1 page)
11 November 2009Director's details changed for Thomas Peter Mcmullen on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Thomas Peter Mcmullen on 11 November 2009 (2 pages)
25 June 2009Full accounts made up to 31 March 2009 (35 pages)
25 June 2009Full accounts made up to 31 March 2009 (35 pages)
28 May 2009Annual return made up to 18/05/09 (3 pages)
28 May 2009Annual return made up to 18/05/09 (3 pages)
9 March 2009Full accounts made up to 31 March 2008 (35 pages)
9 March 2009Full accounts made up to 31 March 2008 (35 pages)
23 December 2008Secretary appointed neil arthur fraser (2 pages)
23 December 2008Secretary appointed neil arthur fraser (2 pages)
15 October 2008Appointment terminated secretary peter richardson (1 page)
15 October 2008Appointment terminated secretary peter richardson (1 page)
30 May 2008Annual return made up to 18/05/08 (5 pages)
30 May 2008Annual return made up to 18/05/08 (5 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2007Memorandum and Articles of Association (12 pages)
29 December 2007Memorandum and Articles of Association (12 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
13 August 2007Annual return made up to 18/05/07 (5 pages)
13 August 2007Annual return made up to 18/05/07
  • ANNOTATION Other The address of guy nesbit john willoughby, former director of the halo trust was partially-suppressed on 21/06/2019 under section 1088 of the Companies Act 2006
(5 pages)
3 July 2007Full accounts made up to 31 March 2007 (31 pages)
3 July 2007Full accounts made up to 31 March 2007 (31 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 June 2006Full accounts made up to 31 March 2006 (28 pages)
27 June 2006Full accounts made up to 31 March 2006 (28 pages)
26 May 2006Annual return made up to 18/05/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2006Annual return made up to 18/05/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
29 June 2005Full accounts made up to 31 March 2005 (23 pages)
29 June 2005Full accounts made up to 31 March 2005 (23 pages)
8 June 2005Annual return made up to 25/05/05 (5 pages)
8 June 2005Annual return made up to 25/05/05 (5 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
30 October 2004Full accounts made up to 31 March 2004 (23 pages)
30 October 2004Full accounts made up to 31 March 2004 (23 pages)
2 June 2004Annual return made up to 25/05/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 June 2004Annual return made up to 25/05/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
24 August 2003Full accounts made up to 31 March 2003 (22 pages)
24 August 2003Full accounts made up to 31 March 2003 (22 pages)
12 June 2003Annual return made up to 06/06/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 June 2003Annual return made up to 06/06/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 February 2003New secretary appointed (1 page)
20 February 2003New secretary appointed (1 page)
30 January 2003Registered office changed on 30/01/03 from: 10 norwich street london EC4A 1BD (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 10 norwich street london EC4A 1BD (1 page)
30 January 2003Secretary resigned (1 page)
3 August 2002Full accounts made up to 31 March 2002 (21 pages)
3 August 2002Full accounts made up to 31 March 2002 (21 pages)
28 June 2002Section 394 (1 page)
28 June 2002Section 394 (1 page)
19 June 2002Annual return made up to 06/06/02 (6 pages)
19 June 2002Annual return made up to 06/06/02 (6 pages)
29 October 2001Full accounts made up to 31 March 2001 (21 pages)
29 October 2001Full accounts made up to 31 March 2001 (21 pages)
15 June 2001Annual return made up to 06/06/01 (6 pages)
15 June 2001Annual return made up to 06/06/01 (6 pages)
24 November 2000Full accounts made up to 31 March 2000 (20 pages)
24 November 2000Full accounts made up to 31 March 2000 (20 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
13 June 2000Annual return made up to 06/06/00 (6 pages)
13 June 2000Annual return made up to 06/06/00 (6 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
17 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
17 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
15 November 1999Registered office changed on 15/11/99 from: 179 great portland street london W1N 5FD (1 page)
15 November 1999Registered office changed on 15/11/99 from: 179 great portland street london W1N 5FD (1 page)
20 October 1999Full accounts made up to 31 March 1999 (21 pages)
20 October 1999Full accounts made up to 31 March 1999 (21 pages)
29 July 1999Annual return made up to 06/06/99
  • ANNOTATION Other The address of fiona kathryn willoughby, former director of the halo trust was partially-suppressed on 21/06/2019 under section 1088 of the Companies Act 2006
(4 pages)
29 July 1999Annual return made up to 06/06/99 (4 pages)
12 October 1998Full accounts made up to 31 March 1998 (19 pages)
12 October 1998Full accounts made up to 31 March 1998 (19 pages)
9 July 1998Annual return made up to 06/06/98 (4 pages)
9 July 1998Annual return made up to 06/06/98 (4 pages)
16 December 1997Full accounts made up to 31 March 1997 (18 pages)
16 December 1997Full accounts made up to 31 March 1997 (18 pages)
5 July 1997Annual return made up to 06/06/97 (4 pages)
5 July 1997Annual return made up to 06/06/97 (4 pages)
16 December 1996Full accounts made up to 31 March 1996 (16 pages)
16 December 1996Full accounts made up to 31 March 1996 (16 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
14 June 1996Annual return made up to 06/06/96 (4 pages)
14 June 1996Annual return made up to 06/06/96 (4 pages)
14 November 1995Full accounts made up to 31 March 1995 (11 pages)
14 November 1995Full accounts made up to 31 March 1995 (11 pages)
12 June 1995Annual return made up to 06/06/95 (4 pages)
12 June 1995Annual return made up to 06/06/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
23 August 1994Full accounts made up to 31 March 1994 (10 pages)
23 August 1994Full accounts made up to 31 March 1994 (10 pages)
14 September 1993Full accounts made up to 31 March 1993 (8 pages)
14 September 1993Full accounts made up to 31 March 1993 (8 pages)
22 February 1991Memorandum and Articles of Association (35 pages)
22 February 1991Memorandum and Articles of Association (35 pages)
12 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 March 1988Incorporation (28 pages)
9 March 1988Incorporation (28 pages)