Company NameKleinwort Benson (UK) Trustees Limited
Company StatusActive
Company Number03592322
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 9 months ago)
Previous NamesTempleco 408 Limited and Orbis Trustees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Johann Kleis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(13 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleTrust Director
Country of ResidenceJersey
Correspondence AddressOne Bank Street Bank Street
London
E14 4SG
Director NamePatrick Matthew Vincent Le Gallez
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(13 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleTrust Director
Country of ResidenceGuernsey
Correspondence AddressOne Bank Street Bank Street
London
E14 4SG
Director NameRichard John Nicolle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(13 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleTrust Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Bank Street
London
E14 4SG
Secretary NameCorporate Secretaries (Jersey) Limited (Corporation)
StatusCurrent
Appointed10 January 2000(1 year, 6 months after company formation)
Appointment Duration24 years, 2 months
Correspondence AddressSg Hambros House 18 Esplanade
St Helier
JE4 8RT
Director NameMr Warner Thomas Koller
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressSchopwick
Port Soif Lane Vale
Guernsey
Channel Islands
GY6 8AH
Director NameJason De Beauvoir Sherwill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2004)
RoleChartered Accountant
Correspondence AddressMaison De Bas
Rue Des Truchots, St. Andrew
Guernsey
Channel Islands
GY6 8UD
Director NameJohn Riva
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 September 2000)
RoleChartered Tax Advisor
Correspondence AddressLa Vielle Grange La Hougue Farm
La Route De Al Houge Bite
St Helier
Jersey
Channel Islands
Director NameDavid Glyn Richards
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 2002)
RoleChartered Tax Advisors
Correspondence AddressClaverley Queens Road
St Peter Port
Guernsey
GY1 1PT
Director NameMr Gordon Joseph Daniel MacDonald
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLes Reines
Rue Des Reines St Peter In The Wood
Guernsey
Channel Islands
GY7 9AE
Director NameSara Lehan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2001)
RoleAccountant
Correspondence AddressThe Ripples
La Grande Route Des Sablons
Grouville
Jersey
JE3 9FN
Director NameJane Anne Le Maitre
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 2005)
RoleChartered Accountant
Correspondence AddressBelle Vue
Rue Robin
Bordeaux
Guernsey
GY3 5ND
Director NameMrs Fiona Jane Hurley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 October 2008)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence Address12 Oakland Vineries
La Rue Du Presbytere
St Clement
Jersey
JE2 6RB
Director NameJonathan Grenfell Hooley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 September 2000)
RoleChartered Accountant
Correspondence AddressLa Maison Daval
Rue Des Messuriers, St. Pierre Du Bo
Guernsey
Channel Islands
GY7 9SL
Director NameMichael Sidney Dean
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2002)
RoleChartered Tax Advisor
Correspondence AddressAvray
Rue De La Hougue
Castel
Guernsey
Channel Islands
Director NameMatrgaret Lafferty Alexander
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2002)
RoleAccountant
Correspondence Address1 Clos De Fosse Au Bois
La Rue De La Fosse Au Bois
St Ouen
Jersey
JE3 2HB
Director NameMr David Edward Hearse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 September 2007)
RoleTrust Company Director
Country of ResidenceGuernsey
Correspondence AddressCoin Des Rues
La Rue Sauvage
Guernsey
GY2 4WF
Director NameAmanda Carol Harris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 August 2005)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSycamore Cottage
College Hill, St. Helier
Jersey
Channel Islands
JE2 4RE
Director NameChris William Bevan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 January 2005)
RoleProfessional Tax Adviser
Correspondence AddressThe Ripples
La Grande Route Des Sablons
Grouville
Je3 9fn
JE3 9FN
Director NameMr Paul Stephen Le Poidevin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2008)
RoleTrust Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Maison Poitou
La Hougue Anthan
St Peters
Guernsey
GY7 9BW
Director NameMiss Jane Margaret Clayton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 03 July 2009)
RoleDirector Corporate Clients
Country of ResidenceJersey
Correspondence Address15 Clos Du Briard
La Pouquelaye
St Helier
Jersey
JE2 3FQ
Director NameColin James Le Masurier
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 22 May 2008)
RoleTrust Director
Correspondence AddressCharlston Lodge
Route Orange
St Brelade
Jersey
JE3 8GP
Director NameJane Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(4 years, 2 months after company formation)
Appointment Duration9 years (resigned 30 September 2011)
RoleTrust Director
Correspondence AddressL'Asile Rue Des Vinaires
St Peters
Guernsey
Channel Islands
GY7 9HA
Director NameRichard Curtiss Le Brun
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2004)
RoleTrust Director
Country of ResidenceGuernsey
Correspondence AddressRoute Des Clos Landais
St Saviour
Guernsey
GY7 9PH
Director NameTrevor Anthony Pinchemain
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2006)
RoleTrust Director
Correspondence AddressGrape Bay
Grandes Rocques
Castel
GY5 7XG
Director NameKeith McShea
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 2005)
RoleChartered Secretary
Correspondence AddressFlat 2 19 Pomona Road
St. Helier
Jersey
JE2 3XL
Director NameTina Pasquire
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2011)
RoleTrust Director
Correspondence AddressNalanta
Barras Lane, Vale
Guernsey
Channel Islands
GY6 8EN
Director NameDeborah Louise Brauer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 2007(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2011)
RoleDir Corp Clients
Correspondence Address2 La Mignonette Le Chemin Des Moulins
St. Lawrence
Jersey
Channel Isles
JE3 1HQ
Director NameVanessa Louise Clouting
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2011)
RoleDir Corp Clients
Correspondence Address12 Raleigh Close La Rue De La Hauteur
St. Helier
Jersey
Channel Isles
JE2 3RB
Director NameChristopher Andrew Burton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2010)
RoleHead Pwm Int'L
Correspondence AddressBrookside Rue Du Huquet
St. Martin
Jersey
Channel Isles
JE3 6HE
Director NameKeith Geoffrey Park
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(11 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2017)
RoleTrust Director
Country of ResidenceBritish
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Sean Brian Baudin
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(13 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 2018)
RoleTrust Director
Country of ResidenceJersey
Correspondence Address5th Floor 8 St James's Square
London
SW1Y 4JU
Director NameMr Joel Hunter Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(22 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2022)
RoleTrust Company Director
Country of ResidenceJersey
Correspondence AddressPO Box 197 Sg Hambros House
18 Esplanade
St Helier
JE4 8RT
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitekleinwortbenson.com
Telephone020 32077000
Telephone regionLondon

Location

Registered AddressOne Bank Street
Bank Street
London
E14 4SG
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Kleinwort Benson (Channel Islands) Trustees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,779
Net Worth£49,564
Current Liabilities£1,534

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

3 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
13 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
6 December 2022Registered office address changed from 5th Floor 8 st James's Square London England SW1Y 4JU England to One Bank Street Bank Street London E14 4SG on 6 December 2022 (1 page)
17 November 2022Withdraw the company strike off application (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
8 September 2022Application to strike the company off the register (2 pages)
4 July 2022Termination of appointment of Joel Hunter Smith as a director on 28 June 2022 (1 page)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
3 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
6 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 October 2020Appointment of Mr Joel Hunter Smith as a director on 16 October 2020 (2 pages)
6 August 2020Termination of appointment of Joel Hunter Smith as a director on 6 August 2020 (1 page)
6 August 2020Appointment of Mr Joel Hunter Smith as a director on 6 August 2020 (2 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
13 December 2019Register inspection address has been changed to Company Secretarial Department 6th Floor Societe Generale One Bank Street Canary Wharf London E14 4SG (1 page)
29 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 July 2019Secretary's details changed for Corporate Secretaries (Jersey) Limited on 1 July 2019 (1 page)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
21 December 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
7 August 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
6 August 2018Termination of appointment of Sean Brian Baudin as a director on 28 March 2018 (1 page)
6 November 2017Registered office address changed from 14 st. George Street London W1S 1FE to 5th Floor 8 st James's Square London England SW1Y 4JU on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 14 st. George Street London W1S 1FE to 5th Floor 8 st James's Square London England SW1Y 4JU on 6 November 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
4 July 2017Termination of appointment of Keith Geoffrey Park as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Keith Geoffrey Park as a director on 30 June 2017 (1 page)
10 August 2016Termination of appointment of Richard Curtiss Le Brun as a director on 27 July 2016 (1 page)
10 August 2016Termination of appointment of Richard Curtiss Le Brun as a director on 27 July 2016 (1 page)
2 August 2016Confirmation statement made on 3 July 2016 with updates (22 pages)
2 August 2016Confirmation statement made on 3 July 2016 with updates (22 pages)
5 July 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
5 July 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(6 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(6 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(6 pages)
17 July 2015Director's details changed for Keith Geoffrey Park on 1 July 2015 (2 pages)
17 July 2015Director's details changed for Keith Geoffrey Park on 1 July 2015 (2 pages)
17 July 2015Director's details changed for Keith Geoffrey Park on 1 July 2015 (2 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(6 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(6 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(6 pages)
17 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
17 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
15 July 2013Secretary's details changed for Orbis Secretaries Jersey Limited on 11 November 2005 (1 page)
15 July 2013Secretary's details changed for Orbis Secretaries Jersey Limited on 11 November 2005 (1 page)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
8 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
8 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
1 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
1 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
26 October 2011Appointment of Richard John Nicolle as a director (3 pages)
26 October 2011Appointment of Richard John Nicolle as a director (3 pages)
14 October 2011Appointment of Sean Brian Baudin as a director (3 pages)
14 October 2011Appointment of Sean Brian Baudin as a director (3 pages)
14 October 2011Termination of appointment of Deborah Brauer as a director (2 pages)
14 October 2011Termination of appointment of Vanessa Clouting as a director (2 pages)
14 October 2011Appointment of Richard Curtiss Le Brun as a director (3 pages)
14 October 2011Appointment of Patrick Matthew Vincent Le Gallez as a director (3 pages)
14 October 2011Termination of appointment of Jane Smith as a director (2 pages)
14 October 2011Appointment of Patrick Matthew Vincent Le Gallez as a director (3 pages)
14 October 2011Appointment of Simon Johann Kleis as a director (3 pages)
14 October 2011Termination of appointment of Tina Pasquire as a director (2 pages)
14 October 2011Appointment of Simon Johann Kleis as a director (3 pages)
14 October 2011Termination of appointment of Jane Smith as a director (2 pages)
14 October 2011Appointment of Richard Curtiss Le Brun as a director (3 pages)
14 October 2011Termination of appointment of Vanessa Clouting as a director (2 pages)
14 October 2011Termination of appointment of Deborah Brauer as a director (2 pages)
14 October 2011Termination of appointment of Tina Pasquire as a director (2 pages)
4 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (17 pages)
4 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (17 pages)
4 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (17 pages)
29 July 2011Director's details changed for Keith Geoffrey Park on 21 July 2011 (3 pages)
29 July 2011Director's details changed for Deborah Louise Avery on 20 July 2011 (3 pages)
29 July 2011Director's details changed for Keith Geoffrey Park on 21 July 2011 (3 pages)
29 July 2011Director's details changed for Deborah Louise Avery on 20 July 2011 (3 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
8 June 2011Registered office address changed from 30 Gresham Street London EC2V 7PQ on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 30 Gresham Street London EC2V 7PQ on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 30 Gresham Street London EC2V 7PQ on 8 June 2011 (2 pages)
17 August 2010Termination of appointment of Christopher Burton as a director (2 pages)
17 August 2010Termination of appointment of Christopher Burton as a director (2 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (18 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (18 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (18 pages)
12 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 June 2010Appointment of Keith Geoffrey Park as a director (3 pages)
11 June 2010Appointment of Keith Geoffrey Park as a director (3 pages)
12 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
12 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 August 2009Return made up to 03/07/09; full list of members (6 pages)
24 August 2009Director appointed deborah louise avery (1 page)
24 August 2009Director appointed vanessa louise clouting (1 page)
24 August 2009Director appointed christopher andrew burton (1 page)
24 August 2009Director appointed christopher andrew burton (1 page)
24 August 2009Appointment terminated director jane clayton (1 page)
24 August 2009Appointment terminated director jane clayton (1 page)
24 August 2009Return made up to 03/07/09; full list of members (6 pages)
24 August 2009Director appointed vanessa louise clouting (1 page)
24 August 2009Director appointed deborah louise avery (1 page)
9 October 2008Appointment terminated director fiona hurley (1 page)
9 October 2008Appointment terminated director fiona hurley (1 page)
25 July 2008Return made up to 03/07/08; full list of members (6 pages)
25 July 2008Return made up to 03/07/08; full list of members (6 pages)
22 July 2008Appointment terminated director colin le masurier (1 page)
22 July 2008Appointment terminated director colin le masurier (1 page)
14 July 2008Appointment terminated director paul le poidevin (1 page)
14 July 2008Appointment terminated director paul le poidevin (1 page)
2 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
23 July 2007Return made up to 03/07/07; full list of members (8 pages)
23 July 2007Return made up to 03/07/07; full list of members (8 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 August 2006Return made up to 03/07/06; full list of members (8 pages)
4 August 2006Return made up to 03/07/06; full list of members (8 pages)
12 May 2006Registered office changed on 12/05/06 from: 10 fenchurch street london EC3M 3LB (1 page)
12 May 2006Registered office changed on 12/05/06 from: 10 fenchurch street london EC3M 3LB (1 page)
15 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
1 November 2005Company name changed orbis trustees LIMITED\certificate issued on 01/11/05 (3 pages)
1 November 2005Company name changed orbis trustees LIMITED\certificate issued on 01/11/05 (3 pages)
2 September 2005Director resigned (2 pages)
2 September 2005Director resigned (2 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 03/07/05; full list of members (9 pages)
8 August 2005Return made up to 03/07/05; full list of members (9 pages)
8 August 2005Director's particulars changed (1 page)
23 June 2005New director appointed (1 page)
23 June 2005New director appointed (1 page)
22 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
30 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
30 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Return made up to 03/07/04; full list of members (13 pages)
26 July 2004Director resigned (1 page)
26 July 2004Return made up to 03/07/04; full list of members (13 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 August 2003Return made up to 03/07/03; full list of members (11 pages)
4 August 2003Return made up to 03/07/03; full list of members (11 pages)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
6 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
6 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (1 page)
27 August 2002New director appointed (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Return made up to 03/07/02; full list of members (11 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Return made up to 03/07/02; full list of members (11 pages)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (6 pages)
23 July 2002New director appointed (6 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: 16 old bailey london EC4M 7EG (1 page)
5 September 2001Registered office changed on 05/09/01 from: 16 old bailey london EC4M 7EG (1 page)
16 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
16 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
31 July 2001Return made up to 03/07/01; full list of members (11 pages)
31 July 2001Return made up to 03/07/01; full list of members (11 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
10 July 2001Total exemption small company accounts made up to 31 July 2000 (8 pages)
10 July 2001Total exemption small company accounts made up to 31 July 2000 (8 pages)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (3 pages)
27 September 2000Return made up to 03/07/00; full list of members (13 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Return made up to 03/07/00; full list of members (13 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
28 February 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
28 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/07/99
(2 pages)
28 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
28 February 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
28 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
28 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/07/99
(2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (3 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (3 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (3 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
23 July 1999Return made up to 03/07/99; full list of members (8 pages)
23 July 1999Return made up to 03/07/99; full list of members (8 pages)
16 October 1998Company name changed templeco 408 LIMITED\certificate issued on 19/10/98 (2 pages)
16 October 1998Company name changed templeco 408 LIMITED\certificate issued on 19/10/98 (2 pages)
3 July 1998Incorporation (23 pages)
3 July 1998Incorporation (23 pages)