Company NameRf Trustee Co. (Holdings) Limited
DirectorsPhilip Fleming and Rupert Michael Fleming
Company StatusActive
Company Number03946631
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Previous NameTrushelfco (No.2621) Limited

Business Activity

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

Directors

Director NamePhilip Fleming
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(3 weeks, 2 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameMr Rupert Michael Fleming
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(3 weeks, 2 days after company formation)
Appointment Duration24 years
RoleStockbroker
Country of ResidenceEngland
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Secretary NameCelia Eileen Susan Scott
NationalityBritish
StatusCurrent
Appointed01 May 2001(1 year, 1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameRupert Roger Seymour Beaumont
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 weeks, 3 days after company formation)
Appointment Duration6 days (resigned 06 April 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCowslade Farm
West Green Hartley Wintney
Hook
Hampshire
RG27 8JN
Director NameNilufer Von Bismarck
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 weeks, 3 days after company formation)
Appointment Duration6 days (resigned 06 April 2000)
RoleSolicitor
Correspondence Address53 Ladbroke Road
London
W11 3PD
Director NameRoderick John Fleming
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month (resigned 19 May 2010)
RoleBanker
Correspondence AddressPoststrasse 32
Schaan
9494
Liechtenstein
Director NameMr Valentine Patrick Fleming
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 weeks, 2 days after company formation)
Appointment Duration13 years, 4 months (resigned 09 August 2013)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Stonewall Park
Edenbridge
Kent
TN8 7DG
Director NameGeoffrey Adrian Richards
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 weeks, 2 days after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2009)
RoleCeo Trustee Services
Country of ResidenceLichtenstein
Correspondence AddressHaus Alpina, Doggilochstrasse 102
7250 Klosters
Switzerland
Director NameMr Robert Fleming
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 weeks, 2 days after company formation)
Appointment Duration16 years, 4 months (resigned 31 July 2016)
RoleFund Manager
Correspondence AddressChurch Farm
Steeple Barton
Bicester
Oxfordshire
OX6 3QR
Secretary NameMichael Pohling
NationalityBritish
StatusResigned
Appointed06 April 2000(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 01 May 2001)
RoleCompany Director
Correspondence Address36 Highfield Drive
Ickenham
Uxbridge
Middlesex
UB10 8AN
Director NameMr Alexander Hugh Loder
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 May 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHill Farm
Heath End
Berkhamsted
Hertfordshire
HP4 3UD
Director NameMr Adam Richard Fleming
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(5 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwell Wold Farm
Lower Swell
Stow On Wold
Gloucestershire
GL54 1HE
Wales
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address14 Buckingham Street
London
WC2N 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£2,947,037
Gross Profit£270,000
Net Worth£367,510
Cash£389,275
Current Liabilities£742,268

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

7 February 2024Change of details for Philip Fleming as a person with significant control on 18 January 2023 (2 pages)
25 October 2023Group of companies' accounts made up to 31 March 2023 (30 pages)
15 March 2023Confirmation statement made on 15 March 2023 with updates (5 pages)
27 January 2023Cessation of Robert Fleming as a person with significant control on 18 January 2023 (1 page)
22 December 2022Group of companies' accounts made up to 31 March 2022 (30 pages)
12 August 2022Statement of capital following an allotment of shares on 11 August 2022
  • GBP 500,100
(3 pages)
1 June 2022Director's details changed for Philip Fleming on 1 June 2022 (2 pages)
1 June 2022Change of details for Philip Fleming as a person with significant control on 1 June 2022 (2 pages)
1 June 2022Registered office address changed from 15 Suffolk Street London SW1Y 4HG to 14 Buckingham Street London WC2N 6DF on 1 June 2022 (1 page)
1 June 2022Director's details changed for Mr Rupert Michael Fleming on 1 June 2022 (2 pages)
1 June 2022Secretary's details changed for Celia Eileen Susan Scott on 1 June 2022 (1 page)
5 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
4 August 2021Group of companies' accounts made up to 31 March 2021 (30 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
4 January 2021Group of companies' accounts made up to 31 March 2020 (29 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
28 October 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
21 November 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
11 July 2018Change of details for Robin Fleming as a person with significant control on 30 March 2017 (5 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
28 September 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
28 September 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
11 July 2017Notification of Robin Fleming as a person with significant control on 11 July 2017 (4 pages)
11 July 2017Notification of Philip Fleming as a person with significant control on 30 March 2017 (4 pages)
11 July 2017Notification of Philip Fleming as a person with significant control on 11 July 2017 (4 pages)
11 July 2017Notification of Robin Fleming as a person with significant control on 30 March 2017 (4 pages)
11 July 2017Notification of Philip Fleming as a person with significant control on 30 March 2017 (4 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (3 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (3 pages)
11 July 2017Notification of Robin Fleming as a person with significant control on 30 March 2017 (4 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 December 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
22 December 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
11 November 2016Secretary's details changed for Celia Eileen Susan Scott on 10 November 2016 (1 page)
11 November 2016Secretary's details changed for Celia Eileen Susan Scott on 10 November 2016 (1 page)
21 October 2016Director's details changed for Mr Rupert Michael Fleming on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Rupert Michael Fleming on 21 October 2016 (2 pages)
16 August 2016Termination of appointment of Robert Fleming as a director on 31 July 2016 (1 page)
16 August 2016Termination of appointment of Robert Fleming as a director on 31 July 2016 (1 page)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 250,100
(7 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 250,100
(7 pages)
30 July 2015Group of companies' accounts made up to 31 March 2015 (18 pages)
30 July 2015Group of companies' accounts made up to 31 March 2015 (18 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 250,100
(7 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 250,100
(7 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (18 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (18 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 250,100
(7 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 250,100
(7 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (17 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (17 pages)
28 August 2013Termination of appointment of Valentine Fleming as a director (2 pages)
28 August 2013Termination of appointment of Valentine Fleming as a director (2 pages)
22 April 2013Termination of appointment of Adam Fleming as a director (1 page)
22 April 2013Termination of appointment of Adam Fleming as a director (1 page)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (9 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (9 pages)
18 February 2013Director's details changed for Philip Fleming on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Philip Fleming on 18 February 2013 (2 pages)
6 September 2012Group of companies' accounts made up to 31 March 2012 (16 pages)
6 September 2012Group of companies' accounts made up to 31 March 2012 (16 pages)
23 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (9 pages)
23 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (9 pages)
5 December 2011Group of companies' accounts made up to 31 March 2011 (16 pages)
5 December 2011Group of companies' accounts made up to 31 March 2011 (16 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (9 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (9 pages)
23 December 2010Director's details changed for Rupert Michael Fleming on 16 December 2010 (2 pages)
23 December 2010Director's details changed for Rupert Michael Fleming on 16 December 2010 (2 pages)
12 August 2010Group of companies' accounts made up to 31 March 2010 (15 pages)
12 August 2010Group of companies' accounts made up to 31 March 2010 (15 pages)
19 July 2010Termination of appointment of Alexander Loder as a director (1 page)
19 July 2010Termination of appointment of Roderick Fleming as a director (1 page)
19 July 2010Termination of appointment of Roderick Fleming as a director (1 page)
19 July 2010Termination of appointment of Alexander Loder as a director (1 page)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (8 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (8 pages)
12 January 2010Termination of appointment of Geoffrey Richards as a director (2 pages)
12 January 2010Termination of appointment of Geoffrey Richards as a director (2 pages)
10 November 2009Director's details changed for Roderick John Fleming on 1 July 2009 (1 page)
10 November 2009Director's details changed for Roderick John Fleming on 1 July 2009 (1 page)
10 November 2009Director's details changed for Roderick John Fleming on 1 July 2009 (1 page)
9 September 2009Director's change of particulars / geoffrey richards / 11/08/2009 (1 page)
9 September 2009Director's change of particulars / geoffrey richards / 11/08/2009 (1 page)
24 August 2009Group of companies' accounts made up to 31 March 2009 (15 pages)
24 August 2009Group of companies' accounts made up to 31 March 2009 (15 pages)
2 June 2009Director's change of particulars / geoffrey richards / 01/01/2009 (1 page)
2 June 2009Director's change of particulars / geoffrey richards / 01/01/2009 (1 page)
21 May 2009Director's change of particulars / valentine fleming / 17/03/2009 (1 page)
21 May 2009Director's change of particulars / valentine fleming / 17/03/2009 (1 page)
26 March 2009Registered office changed on 26/03/2009 from ely house 37 dover street london W1S 4NJ (1 page)
26 March 2009Registered office changed on 26/03/2009 from ely house 37 dover street london W1S 4NJ (1 page)
16 March 2009Return made up to 13/03/09; full list of members (6 pages)
16 March 2009Return made up to 13/03/09; full list of members (6 pages)
16 January 2009Full accounts made up to 31 March 2008 (16 pages)
16 January 2009Full accounts made up to 31 March 2008 (16 pages)
19 November 2008Secretary's change of particulars / celia stone / 15/11/2008 (1 page)
19 November 2008Secretary's change of particulars / celia stone / 15/11/2008 (1 page)
16 October 2008Director's change of particulars / roderick fleming / 07/10/2008 (1 page)
16 October 2008Director's change of particulars / roderick fleming / 07/10/2008 (1 page)
16 April 2008Return made up to 13/03/08; full list of members (9 pages)
16 April 2008Director's change of particulars / robert fleming / 30/03/2008 (1 page)
16 April 2008Director's change of particulars / robert fleming / 30/03/2008 (1 page)
16 April 2008Return made up to 13/03/08; full list of members (9 pages)
8 February 2008Director's particulars changed (2 pages)
8 February 2008Director's particulars changed (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
31 October 2007Full accounts made up to 31 March 2007 (16 pages)
31 October 2007Full accounts made up to 31 March 2007 (16 pages)
24 March 2007Return made up to 13/03/07; full list of members (9 pages)
24 March 2007Return made up to 13/03/07; full list of members (9 pages)
5 February 2007Group of companies' accounts made up to 31 March 2006 (17 pages)
5 February 2007Group of companies' accounts made up to 31 March 2006 (17 pages)
10 March 2006Return made up to 13/03/06; full list of members (9 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 13/03/06; full list of members (9 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
20 September 2005Group of companies' accounts made up to 31 March 2005 (15 pages)
20 September 2005Group of companies' accounts made up to 31 March 2005 (15 pages)
16 August 2005New director appointed (3 pages)
16 August 2005New director appointed (3 pages)
11 April 2005Secretary's particulars changed (1 page)
11 April 2005Secretary's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Return made up to 13/03/05; full list of members (9 pages)
21 March 2005Return made up to 13/03/05; full list of members (9 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
17 September 2004Group of companies' accounts made up to 31 March 2004 (15 pages)
17 September 2004Group of companies' accounts made up to 31 March 2004 (15 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
4 June 2004Auditor's resignation (1 page)
4 June 2004Auditor's resignation (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
19 March 2004Return made up to 13/03/04; full list of members (11 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Return made up to 13/03/04; full list of members (11 pages)
19 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
16 January 2004£ ic 450100/250100 01/12/03 £ sr 200000@1=200000 (1 page)
16 January 2004£ ic 450100/250100 01/12/03 £ sr 200000@1=200000 (1 page)
30 August 2003Group of companies' accounts made up to 31 March 2003 (15 pages)
30 August 2003Group of companies' accounts made up to 31 March 2003 (15 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
25 March 2003Return made up to 13/03/03; full list of members (10 pages)
25 March 2003Return made up to 13/03/03; full list of members (10 pages)
3 October 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
3 October 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
9 April 2002Return made up to 13/03/02; full list of members (10 pages)
9 April 2002Return made up to 13/03/02; full list of members (10 pages)
21 January 2002Group of companies' accounts made up to 31 March 2001 (13 pages)
21 January 2002Group of companies' accounts made up to 31 March 2001 (13 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 October 2001Ad 25/09/01-07/10/01 £ si 200000@1=200000 £ ic 250100/450100 (3 pages)
12 October 2001£ nc 250100/450100 25/09/01 (1 page)
12 October 2001Ad 25/09/01-07/10/01 £ si 200000@1=200000 £ ic 250100/450100 (3 pages)
12 October 2001£ nc 250100/450100 25/09/01 (1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 May 2001£ nc 100/250100 22/05/01 (1 page)
31 May 2001Ad 22/05/01--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
31 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2001Ad 22/05/01--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
31 May 2001£ nc 100/250100 22/05/01 (1 page)
31 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
27 April 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 2000Registered office changed on 09/10/00 from: 25 copthall avenue london EC2R 7DR (1 page)
9 October 2000Registered office changed on 09/10/00 from: 25 copthall avenue london EC2R 7DR (1 page)
26 July 2000Company name changed trushelfco (no.2621) LIMITED\certificate issued on 26/07/00 (5 pages)
26 July 2000Company name changed trushelfco (no.2621) LIMITED\certificate issued on 26/07/00 (5 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: 35 basinghall street london EC2V 5DB (1 page)
17 April 2000Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 2000Registered office changed on 17/04/00 from: 35 basinghall street london EC2V 5DB (1 page)
17 April 2000New director appointed (2 pages)
15 April 2000New director appointed (3 pages)
15 April 2000Director resigned (2 pages)
15 April 2000New director appointed (4 pages)
15 April 2000New director appointed (3 pages)
15 April 2000New director appointed (4 pages)
15 April 2000Director resigned (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
13 March 2000Incorporation (19 pages)
13 March 2000Incorporation (19 pages)