London
WC2N 6DF
Director Name | Mr Rupert Michael Fleming |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 24 years |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Secretary Name | Celia Eileen Susan Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Rupert Roger Seymour Beaumont |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 6 days (resigned 06 April 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cowslade Farm West Green Hartley Wintney Hook Hampshire RG27 8JN |
Director Name | Nilufer Von Bismarck |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 6 days (resigned 06 April 2000) |
Role | Solicitor |
Correspondence Address | 53 Ladbroke Road London W11 3PD |
Director Name | Roderick John Fleming |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 May 2010) |
Role | Banker |
Correspondence Address | Poststrasse 32 Schaan 9494 Liechtenstein |
Director Name | Mr Valentine Patrick Fleming |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 August 2013) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Stonewall Park Edenbridge Kent TN8 7DG |
Director Name | Geoffrey Adrian Richards |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2009) |
Role | Ceo Trustee Services |
Country of Residence | Lichtenstein |
Correspondence Address | Haus Alpina, Doggilochstrasse 102 7250 Klosters Switzerland |
Director Name | Mr Robert Fleming |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 July 2016) |
Role | Fund Manager |
Correspondence Address | Church Farm Steeple Barton Bicester Oxfordshire OX6 3QR |
Secretary Name | Michael Pohling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 36 Highfield Drive Ickenham Uxbridge Middlesex UB10 8AN |
Director Name | Mr Alexander Hugh Loder |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 May 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Hill Farm Heath End Berkhamsted Hertfordshire HP4 3UD |
Director Name | Mr Adam Richard Fleming |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swell Wold Farm Lower Swell Stow On Wold Gloucestershire GL54 1HE Wales |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | 14 Buckingham Street London WC2N 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,947,037 |
Gross Profit | £270,000 |
Net Worth | £367,510 |
Cash | £389,275 |
Current Liabilities | £742,268 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
7 February 2024 | Change of details for Philip Fleming as a person with significant control on 18 January 2023 (2 pages) |
---|---|
25 October 2023 | Group of companies' accounts made up to 31 March 2023 (30 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with updates (5 pages) |
27 January 2023 | Cessation of Robert Fleming as a person with significant control on 18 January 2023 (1 page) |
22 December 2022 | Group of companies' accounts made up to 31 March 2022 (30 pages) |
12 August 2022 | Statement of capital following an allotment of shares on 11 August 2022
|
1 June 2022 | Director's details changed for Philip Fleming on 1 June 2022 (2 pages) |
1 June 2022 | Change of details for Philip Fleming as a person with significant control on 1 June 2022 (2 pages) |
1 June 2022 | Registered 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 2022 | Director's details changed for Mr Rupert Michael Fleming on 1 June 2022 (2 pages) |
1 June 2022 | Secretary's details changed for Celia Eileen Susan Scott on 1 June 2022 (1 page) |
5 April 2022 | Resolutions
|
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
4 August 2021 | Group of companies' accounts made up to 31 March 2021 (30 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
4 January 2021 | Group of companies' accounts made up to 31 March 2020 (29 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
28 October 2019 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
21 November 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
11 July 2018 | Change of details for Robin Fleming as a person with significant control on 30 March 2017 (5 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
28 September 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
28 September 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
11 July 2017 | Notification of Robin Fleming as a person with significant control on 11 July 2017 (4 pages) |
11 July 2017 | Notification of Philip Fleming as a person with significant control on 30 March 2017 (4 pages) |
11 July 2017 | Notification of Philip Fleming as a person with significant control on 11 July 2017 (4 pages) |
11 July 2017 | Notification of Robin Fleming as a person with significant control on 30 March 2017 (4 pages) |
11 July 2017 | Notification of Philip Fleming as a person with significant control on 30 March 2017 (4 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (3 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (3 pages) |
11 July 2017 | Notification of Robin Fleming as a person with significant control on 30 March 2017 (4 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 December 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
22 December 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
11 November 2016 | Secretary's details changed for Celia Eileen Susan Scott on 10 November 2016 (1 page) |
11 November 2016 | Secretary's details changed for Celia Eileen Susan Scott on 10 November 2016 (1 page) |
21 October 2016 | Director's details changed for Mr Rupert Michael Fleming on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Rupert Michael Fleming on 21 October 2016 (2 pages) |
16 August 2016 | Termination of appointment of Robert Fleming as a director on 31 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Robert Fleming as a director on 31 July 2016 (1 page) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 July 2015 | Group of companies' accounts made up to 31 March 2015 (18 pages) |
30 July 2015 | Group of companies' accounts made up to 31 March 2015 (18 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (18 pages) |
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (18 pages) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (17 pages) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (17 pages) |
28 August 2013 | Termination of appointment of Valentine Fleming as a director (2 pages) |
28 August 2013 | Termination of appointment of Valentine Fleming as a director (2 pages) |
22 April 2013 | Termination of appointment of Adam Fleming as a director (1 page) |
22 April 2013 | Termination of appointment of Adam Fleming as a director (1 page) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (9 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (9 pages) |
18 February 2013 | Director's details changed for Philip Fleming on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Philip Fleming on 18 February 2013 (2 pages) |
6 September 2012 | Group of companies' accounts made up to 31 March 2012 (16 pages) |
6 September 2012 | Group of companies' accounts made up to 31 March 2012 (16 pages) |
23 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (9 pages) |
23 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (9 pages) |
5 December 2011 | Group of companies' accounts made up to 31 March 2011 (16 pages) |
5 December 2011 | Group of companies' accounts made up to 31 March 2011 (16 pages) |
15 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (9 pages) |
15 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (9 pages) |
23 December 2010 | Director's details changed for Rupert Michael Fleming on 16 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Rupert Michael Fleming on 16 December 2010 (2 pages) |
12 August 2010 | Group of companies' accounts made up to 31 March 2010 (15 pages) |
12 August 2010 | Group of companies' accounts made up to 31 March 2010 (15 pages) |
19 July 2010 | Termination of appointment of Alexander Loder as a director (1 page) |
19 July 2010 | Termination of appointment of Roderick Fleming as a director (1 page) |
19 July 2010 | Termination of appointment of Roderick Fleming as a director (1 page) |
19 July 2010 | Termination of appointment of Alexander Loder as a director (1 page) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Termination of appointment of Geoffrey Richards as a director (2 pages) |
12 January 2010 | Termination of appointment of Geoffrey Richards as a director (2 pages) |
10 November 2009 | Director's details changed for Roderick John Fleming on 1 July 2009 (1 page) |
10 November 2009 | Director's details changed for Roderick John Fleming on 1 July 2009 (1 page) |
10 November 2009 | Director's details changed for Roderick John Fleming on 1 July 2009 (1 page) |
9 September 2009 | Director's change of particulars / geoffrey richards / 11/08/2009 (1 page) |
9 September 2009 | Director's change of particulars / geoffrey richards / 11/08/2009 (1 page) |
24 August 2009 | Group of companies' accounts made up to 31 March 2009 (15 pages) |
24 August 2009 | Group of companies' accounts made up to 31 March 2009 (15 pages) |
2 June 2009 | Director's change of particulars / geoffrey richards / 01/01/2009 (1 page) |
2 June 2009 | Director's change of particulars / geoffrey richards / 01/01/2009 (1 page) |
21 May 2009 | Director's change of particulars / valentine fleming / 17/03/2009 (1 page) |
21 May 2009 | Director's change of particulars / valentine fleming / 17/03/2009 (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from ely house 37 dover street london W1S 4NJ (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from ely house 37 dover street london W1S 4NJ (1 page) |
16 March 2009 | Return made up to 13/03/09; full list of members (6 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (6 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
19 November 2008 | Secretary's change of particulars / celia stone / 15/11/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / celia stone / 15/11/2008 (1 page) |
16 October 2008 | Director's change of particulars / roderick fleming / 07/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / roderick fleming / 07/10/2008 (1 page) |
16 April 2008 | Return made up to 13/03/08; full list of members (9 pages) |
16 April 2008 | Director's change of particulars / robert fleming / 30/03/2008 (1 page) |
16 April 2008 | Director's change of particulars / robert fleming / 30/03/2008 (1 page) |
16 April 2008 | Return made up to 13/03/08; full list of members (9 pages) |
8 February 2008 | Director's particulars changed (2 pages) |
8 February 2008 | Director's particulars changed (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
31 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
24 March 2007 | Return made up to 13/03/07; full list of members (9 pages) |
24 March 2007 | Return made up to 13/03/07; full list of members (9 pages) |
5 February 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
5 February 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
10 March 2006 | Return made up to 13/03/06; full list of members (9 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 13/03/06; full list of members (9 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
20 September 2005 | Group of companies' accounts made up to 31 March 2005 (15 pages) |
20 September 2005 | Group of companies' accounts made up to 31 March 2005 (15 pages) |
16 August 2005 | New director appointed (3 pages) |
16 August 2005 | New director appointed (3 pages) |
11 April 2005 | Secretary's particulars changed (1 page) |
11 April 2005 | Secretary's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Return made up to 13/03/05; full list of members (9 pages) |
21 March 2005 | Return made up to 13/03/05; full list of members (9 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
17 September 2004 | Group of companies' accounts made up to 31 March 2004 (15 pages) |
17 September 2004 | Group of companies' accounts made up to 31 March 2004 (15 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
4 June 2004 | Auditor's resignation (1 page) |
4 June 2004 | Auditor's resignation (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
19 March 2004 | Return made up to 13/03/04; full list of members (11 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members (11 pages) |
19 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New 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 2003 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
30 August 2003 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
25 March 2003 | Return made up to 13/03/03; full list of members (10 pages) |
25 March 2003 | Return made up to 13/03/03; full list of members (10 pages) |
3 October 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
3 October 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
9 April 2002 | Return made up to 13/03/02; full list of members (10 pages) |
9 April 2002 | Return made up to 13/03/02; full list of members (10 pages) |
21 January 2002 | Group of companies' accounts made up to 31 March 2001 (13 pages) |
21 January 2002 | Group of companies' accounts made up to 31 March 2001 (13 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
12 October 2001 | Ad 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 2001 | Ad 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 2001 | Resolutions
|
3 August 2001 | Resolutions
|
31 May 2001 | £ nc 100/250100 22/05/01 (1 page) |
31 May 2001 | Ad 22/05/01--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | Ad 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 2001 | Resolutions
|
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
27 April 2001 | Return made up to 13/03/01; full list of members
|
27 April 2001 | Return made up to 13/03/01; full list of members
|
9 October 2000 | Registered office changed on 09/10/00 from: 25 copthall avenue london EC2R 7DR (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 25 copthall avenue london EC2R 7DR (1 page) |
26 July 2000 | Company name changed trushelfco (no.2621) LIMITED\certificate issued on 26/07/00 (5 pages) |
26 July 2000 | Company name changed trushelfco (no.2621) LIMITED\certificate issued on 26/07/00 (5 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 35 basinghall street london EC2V 5DB (1 page) |
17 April 2000 | Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 35 basinghall street london EC2V 5DB (1 page) |
17 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (3 pages) |
15 April 2000 | Director resigned (2 pages) |
15 April 2000 | New director appointed (4 pages) |
15 April 2000 | New director appointed (3 pages) |
15 April 2000 | New director appointed (4 pages) |
15 April 2000 | Director resigned (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
13 March 2000 | Incorporation (19 pages) |
13 March 2000 | Incorporation (19 pages) |