Company NameGrant Thornton Trust Company Limited
Company StatusActive
Company Number05480143
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kevin Alexander Gale
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVictoria House 199 Avebury Boulevard
Milton Keynes
MK9 1AU
Director NameMr Malcolm Antony Gomersall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(14 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMrs Ruth Patricia Topham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameDarren Michael Bear
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(18 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameJohn David Mew
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street
London
NW1 2EP
Director NameMr Gerard William Sykes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Secretary NameJohn David Mew
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameLawrence John Cartwright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(2 weeks, 1 day after company formation)
Appointment Duration6 months (resigned 31 December 2005)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street
London
NW1 2EP
Director NameMichael John Cleary
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameIan Richards Johnson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(6 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameStephen Robert Edmonds
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(10 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2009)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameScott Barnes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(10 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMalcolm Ward
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(2 years after company formation)
Appointment Duration2 years (resigned 30 June 2009)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street, Euston Square
London
NW1 2EP
Director NameMr Simon Charles Morris
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(3 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleAccountant
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NameMr Paul Michael David Etherington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant Thornton House
Melton Street
London
NW1 2EP
Director NameMr Simon Jonathan Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMs Sacha Veronica Romanovitch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Andrew Michael Cockman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(10 years after company formation)
Appointment Duration5 years (resigned 22 July 2020)
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Robert Hannah
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(11 years after company formation)
Appointment Duration2 years (resigned 01 July 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGrant Thornton Uk Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameAndrew Paul Westhead
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(12 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 December 2017)
RoleChartered Tax Adviser
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameJonathan Charles Riley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David John Dunckley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Nigel Morrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David Paul Munton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(14 years, 12 months after company formation)
Appointment Duration2 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed20 July 2005(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 14 June 2014)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameGrant Thornton Limited (Corporation)
StatusResigned
Appointed14 June 2014(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 2019)
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Contact

Websitegrant-thornton.co.uk
Telephone020 73835100
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Grant Thornton Uk LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

12 August 2020Cessation of Grant Thornton Uk Llp as a person with significant control on 26 February 2019 (1 page)
12 August 2020Notification of Grant Thornton Acquisitions No.2 Limited as a person with significant control on 26 February 2019 (2 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
22 July 2020Termination of appointment of Andrew Michael Cockman as a director on 22 July 2020 (1 page)
11 June 2020Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages)
11 June 2020Appointment of Mr David Munton as a director on 5 June 2020 (2 pages)
10 June 2020Termination of appointment of Jonathan Charles Riley as a director on 5 June 2020 (1 page)
10 June 2020Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page)
6 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
10 April 2019Termination of appointment of Grant Thornton Limited as a secretary on 26 February 2019 (1 page)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
16 January 2019Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages)
10 January 2019Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page)
19 December 2018Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page)
19 December 2018Appointment of David John Dunckley as a director on 1 December 2018 (2 pages)
1 August 2018Confirmation statement made on 31 July 2018 with updates (3 pages)
24 July 2018Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page)
24 July 2018Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages)
22 December 2017Appointment of Mr Kevin Alexander Gale as a director on 22 December 2017 (2 pages)
22 December 2017Termination of appointment of Andrew Paul Westhead as a director on 22 December 2017 (1 page)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
3 November 2017Appointment of Andrew Paul Westhead as a director on 1 November 2017 (2 pages)
3 November 2017Appointment of Andrew Paul Westhead as a director on 1 November 2017 (2 pages)
31 October 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page)
31 October 2017Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
9 October 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages)
30 June 2017Termination of appointment of Ian Richards Johnson as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Ian Richards Johnson as a director on 30 June 2017 (1 page)
12 January 2017Full accounts made up to 30 June 2016 (11 pages)
12 January 2017Full accounts made up to 30 June 2016 (11 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
17 November 2015Appointment of Andrew Michael Cockman as a director on 1 July 2015 (2 pages)
17 November 2015Appointment of Andrew Michael Cockman as a director on 1 July 2015 (2 pages)
17 November 2015Appointment of Andrew Michael Cockman as a director on 1 July 2015 (2 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 250,000
(5 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 250,000
(5 pages)
30 June 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
1 May 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 250,000
(6 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 250,000
(6 pages)
23 June 2014Appointment of Grant Thornton Limited as a secretary (2 pages)
23 June 2014Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-23
(6 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-23
(6 pages)
23 June 2014Appointment of Grant Thornton Limited as a secretary (2 pages)
23 June 2014Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
27 June 2013Director's details changed for Ian Richards Johnson on 26 June 2013 (2 pages)
27 June 2013Director's details changed for Ian Richards Johnson on 26 June 2013 (2 pages)
26 June 2013Secretary's details changed for Cargil Management Services Limited on 26 June 2013 (1 page)
26 June 2013Secretary's details changed for Cargil Management Services Limited on 26 June 2013 (1 page)
21 January 2013Auditors resignation (1 page)
21 January 2013Auditors resignation (1 page)
16 January 2013Auditor's resignation (1 page)
16 January 2013Auditor's resignation (1 page)
19 November 2012Full accounts made up to 30 June 2012 (11 pages)
19 November 2012Full accounts made up to 30 June 2012 (11 pages)
3 July 2012Termination of appointment of John Mew as a director (1 page)
3 July 2012Termination of appointment of John Mew as a director (1 page)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
25 May 2012Appointment of Paul Michael David Etherington as a director (3 pages)
25 May 2012Appointment of Paul Michael David Etherington as a director (3 pages)
14 December 2011Termination of appointment of Simon Morris as a director (1 page)
14 December 2011Termination of appointment of Simon Morris as a director (1 page)
18 November 2011Full accounts made up to 30 June 2011 (9 pages)
18 November 2011Full accounts made up to 30 June 2011 (9 pages)
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
26 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
27 October 2010Resolutions
  • RES13 ‐ Life assurance pay out 21/10/2010
(1 page)
27 October 2010Resolutions
  • RES13 ‐ Life assurance pay out 21/10/2010
(1 page)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
21 December 2009Director's details changed for John David Mew on 1 October 2009 (2 pages)
21 December 2009Director's details changed for John David Mew on 1 October 2009 (2 pages)
21 December 2009Director's details changed for John David Mew on 1 October 2009 (2 pages)
15 July 2009Director appointed simon charles morris (2 pages)
15 July 2009Director appointed simon charles morris (2 pages)
3 July 2009Return made up to 14/06/09; full list of members (4 pages)
3 July 2009Return made up to 14/06/09; full list of members (4 pages)
3 July 2009Appointment terminated director malcolm ward (1 page)
3 July 2009Appointment terminated director stephen edmonds (1 page)
3 July 2009Appointment terminated director malcolm ward (1 page)
3 July 2009Appointment terminated director stephen edmonds (1 page)
20 April 2009Full accounts made up to 30 June 2008 (7 pages)
20 April 2009Full accounts made up to 30 June 2008 (7 pages)
8 January 2009Appointment terminated director michael cleary (1 page)
8 January 2009Appointment terminated director michael cleary (1 page)
1 July 2008Return made up to 14/06/08; full list of members (7 pages)
1 July 2008Return made up to 14/06/08; full list of members (7 pages)
1 April 2008Full accounts made up to 30 June 2007 (8 pages)
1 April 2008Full accounts made up to 30 June 2007 (8 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
5 July 2007Return made up to 14/06/07; full list of members (7 pages)
5 July 2007Return made up to 14/06/07; full list of members (7 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
11 July 2006Return made up to 14/06/06; full list of members (7 pages)
11 July 2006Return made up to 14/06/06; full list of members (7 pages)
8 May 2006New director appointed (3 pages)
8 May 2006New director appointed (3 pages)
8 May 2006New director appointed (3 pages)
8 May 2006New director appointed (3 pages)
31 January 2006New director appointed (3 pages)
31 January 2006New director appointed (3 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
20 July 2005New director appointed (3 pages)
20 July 2005New director appointed (3 pages)
14 June 2005Incorporation (23 pages)
14 June 2005Incorporation (23 pages)