Company NameGipsy House Trustees Limited
Company StatusActive
Company Number02705798
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas David Warr
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(23 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Andrew Harold Wentworth Sutcliffe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(23 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameAnthony Julian Goff
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(23 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameAlan Charles Langridge
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address20 Elms Road
Harrow Weald
Middlesex
HA3 6BQ
Director NameMartin Andrew Forrest Goodwin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Arthur Leslie Fawke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 23 July 1995)
RoleCompany Director
Correspondence Address9 Blake Gardens
London
SW6 4QB
Director NameJohn Vaughan-Fowler
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(3 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 12 November 2015)
RoleFinancial Adviser
Correspondence Address81a High Street
Great Missenden
Buckinghamshire
HP16 0AL
Director NameMr Paul England Mitchell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(5 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 13 April 2006)
RoleSolicitor
Correspondence Address74 Palace Road
London
SW2 3JX
Director NameChristopher Martin Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(5 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 May 2005)
RoleChartered Tax Adviser
Correspondence Address2 Willersley Close
Sidcup
Kent
DA15 9EL
Director NameMichael David Stanford-Tuck
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 May 2005)
RoleSolicitor
Correspondence AddressCatts Place
Headley
Thatcham
Berkshire
RG19 8LQ
Director NameMichael John Tussaud
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(8 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Marlborough Road
Chiswick
London
W4 4ET
Director NameMr Nicholas David Warr
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(17 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 January 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameTodd Hume McCormack
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2016(23 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2008(16 years after company formation)
Appointment Duration10 years, 2 months (resigned 27 July 2018)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

4 at £1R & H Trust Co (Bermuda) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

11 January 2021Termination of appointment of Todd Hume Mccormack as a director on 7 January 2021 (1 page)
16 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
6 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
20 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
8 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
4 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 July 2018Register(s) moved to registered inspection location 5 Berkeley Mews London W1H 7PB (1 page)
30 July 2018Change of details for Ophelia Magdalene Dahl as a person with significant control on 30 July 2018 (2 pages)
30 July 2018Director's details changed for Mr Andrew Harold Wentworth Sutcliffe on 30 July 2018 (2 pages)
30 July 2018Register inspection address has been changed to 5 Berkeley Mews London W1H 7PB (1 page)
27 July 2018Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 27 July 2018 (1 page)
24 May 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
24 May 2018Notification of Ophelia Magdalene Dahl as a person with significant control on 6 April 2016 (2 pages)
24 May 2018Withdrawal of a person with significant control statement on 24 May 2018 (2 pages)
2 February 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 May 2016Termination of appointment of Martin Andrew Forrest Goodwin as a director on 28 April 2016 (1 page)
16 May 2016Termination of appointment of Martin Andrew Forrest Goodwin as a director on 28 April 2016 (1 page)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(8 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(8 pages)
23 March 2016Appointment of Todd Hume Mccormack as a director on 9 February 2016 (2 pages)
23 March 2016Appointment of Todd Hume Mccormack as a director on 9 February 2016 (2 pages)
22 March 2016Appointment of Anthony Julian Goff as a director on 9 February 2016 (2 pages)
22 March 2016Appointment of Anthony Julian Goff as a director on 9 February 2016 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 December 2015Appointment of Nicholas David Warr as a director on 12 November 2015 (3 pages)
8 December 2015Termination of appointment of John Vaughan-Fowler as a director on 12 November 2015 (2 pages)
8 December 2015Appointment of Andrew Harold Wentworth Sutcliffe as a director on 12 November 2015 (3 pages)
8 December 2015Appointment of Nichaolas David Warr as a director on 12 November 2015 (3 pages)
8 December 2015Termination of appointment of John Vaughan-Fowler as a director on 12 November 2015 (2 pages)
8 December 2015Appointment of Andrew Harold Wentworth Sutcliffe as a director on 12 November 2015 (3 pages)
8 December 2015Appointment of Nicholas David Warr as a director on 12 November 2015 (3 pages)
4 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(5 pages)
4 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(5 pages)
4 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(5 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4
(5 pages)
22 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4
(5 pages)
22 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4
(5 pages)
16 October 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
16 October 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
14 January 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
14 January 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
20 January 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
20 April 2010Director's details changed for John Brendan Vaughan Fowler on 1 January 2010 (2 pages)
20 April 2010Director's details changed for John Brendan Vaughan Fowler on 1 January 2010 (2 pages)
20 April 2010Director's details changed for John Brendan Vaughan Fowler on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 April 2010Termination of appointment of Nicholas Warr as a director (1 page)
13 April 2010Termination of appointment of Nicholas Warr as a director (1 page)
6 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
6 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
19 November 2009Appointment of Nicholas David Warr as a director (2 pages)
19 November 2009Appointment of Nicholas David Warr as a director (2 pages)
9 April 2009Return made up to 06/04/09; full list of members (3 pages)
9 April 2009Return made up to 06/04/09; full list of members (3 pages)
8 April 2009Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
8 April 2009Director's change of particulars / martin goodwin / 24/11/2008 (1 page)
8 April 2009Director's change of particulars / martin goodwin / 24/11/2008 (1 page)
8 April 2009Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
21 November 2008Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
21 November 2008Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
13 June 2008Return made up to 06/04/08; full list of members (3 pages)
13 June 2008Return made up to 06/04/08; full list of members (3 pages)
6 June 2008Secretary appointed taylor wessing secretaries LIMITED (2 pages)
6 June 2008Secretary appointed taylor wessing secretaries LIMITED (2 pages)
18 April 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
18 April 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
31 May 2007Return made up to 06/04/07; full list of members (2 pages)
31 May 2007Return made up to 06/04/07; full list of members (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
15 June 2006Return made up to 06/04/06; full list of members (3 pages)
15 June 2006Return made up to 06/04/06; full list of members (3 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
26 January 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
26 January 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
26 April 2005Return made up to 06/04/05; full list of members (3 pages)
26 April 2005Return made up to 06/04/05; full list of members (3 pages)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
28 February 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
28 February 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2004Return made up to 06/04/04; full list of members (7 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Return made up to 06/04/04; full list of members (7 pages)
8 January 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
8 January 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
13 May 2003Return made up to 06/04/03; full list of members (8 pages)
13 May 2003Return made up to 06/04/03; full list of members (8 pages)
27 August 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
27 August 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
9 May 2002Return made up to 06/04/02; full list of members (8 pages)
9 May 2002Return made up to 06/04/02; full list of members (8 pages)
9 May 2002Director's particulars changed (1 page)
9 May 2002Director's particulars changed (1 page)
11 February 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
11 February 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
1 June 2001Return made up to 06/04/01; full list of members (8 pages)
1 June 2001Return made up to 06/04/01; full list of members (8 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
7 March 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
7 March 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
26 April 2000Return made up to 06/04/00; change of members (8 pages)
26 April 2000Return made up to 06/04/00; change of members (8 pages)
5 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
5 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
28 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/02/00
(1 page)
28 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/02/00
(1 page)
1 October 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
1 October 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
9 August 1999Return made up to 06/04/99; full list of members (8 pages)
9 August 1999Return made up to 06/04/99; full list of members (8 pages)
26 May 1998Return made up to 06/04/98; no change of members (7 pages)
26 May 1998Return made up to 06/04/98; no change of members (7 pages)
19 March 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
19 March 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
23 September 1997New director appointed (1 page)
23 September 1997New director appointed (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
29 April 1997Return made up to 06/04/97; no change of members (6 pages)
29 April 1997Return made up to 06/04/97; no change of members (6 pages)
20 June 1996Accounts for a dormant company made up to 31 May 1996 (3 pages)
20 June 1996Accounts for a dormant company made up to 31 May 1996 (3 pages)
12 June 1996Amended accounts made up to 31 May 1995 (3 pages)
12 June 1996Amended accounts made up to 31 May 1995 (3 pages)
15 April 1996Return made up to 06/04/96; full list of members (7 pages)
15 April 1996Return made up to 06/04/96; full list of members (7 pages)
19 March 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
19 March 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
4 August 1995Director resigned;new director appointed (4 pages)
4 August 1995Director resigned;new director appointed (4 pages)
26 April 1995Return made up to 06/04/95; full list of members (14 pages)
26 April 1995Return made up to 06/04/95; full list of members (14 pages)
30 March 1995Accounts for a dormant company made up to 31 May 1994 (3 pages)
30 March 1995Accounts for a dormant company made up to 31 May 1994 (3 pages)