Company NameFosse Trustee (UK) Limited
Company StatusActive
Company Number07210492
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)

Business Activity

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

Directors

Director NameThomas Ranger
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed31 March 2010(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed31 March 2010(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed03 September 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Ian John Hares
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameThomas Ranger
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2010(same day as company formation)
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN

Location

Registered Address2 Triton Square
Regent's Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Fosse (Master Issuer) Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 2 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

4 August 2020Full accounts made up to 31 December 2019 (11 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (11 pages)
12 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
13 September 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
21 June 2018Full accounts made up to 31 December 2017 (10 pages)
30 April 2018Director's details changed for Thomas Ranger on 30 April 2018 (2 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
28 April 2017Full accounts made up to 31 December 2016 (11 pages)
28 April 2017Full accounts made up to 31 December 2016 (11 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 January 2017Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
11 January 2017Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
10 January 2017Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
10 January 2017Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
28 April 2016Full accounts made up to 31 December 2015 (10 pages)
28 April 2016Full accounts made up to 31 December 2015 (10 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(6 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(6 pages)
3 July 2015Full accounts made up to 31 December 2014 (10 pages)
3 July 2015Full accounts made up to 31 December 2014 (10 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(6 pages)
16 February 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
16 February 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
16 February 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
18 June 2014Full accounts made up to 31 December 2013 (11 pages)
18 June 2014Full accounts made up to 31 December 2013 (11 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(6 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(6 pages)
30 January 2014Director's details changed for Thomas Ranger on 12 June 2013 (2 pages)
30 January 2014Director's details changed for Thomas Ranger on 12 June 2013 (2 pages)
15 May 2013Full accounts made up to 31 December 2012 (12 pages)
15 May 2013Full accounts made up to 31 December 2012 (12 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
6 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
6 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
4 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
4 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
21 August 2012Register inspection address has been changed from Carlton Park Narborough Leicester LE19 0AL (1 page)
21 August 2012Register inspection address has been changed from Carlton Park Narborough Leicester LE19 0AL (1 page)
11 June 2012Full accounts made up to 31 December 2011 (12 pages)
11 June 2012Full accounts made up to 31 December 2011 (12 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
21 November 2011Appointment of Thomas Ranger as a director (3 pages)
21 November 2011Appointment of Thomas Ranger as a director (3 pages)
30 September 2011Termination of appointment of Ian Hares as a director (1 page)
30 September 2011Termination of appointment of Ian Hares as a director (1 page)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (15 pages)
4 May 2011Full accounts made up to 31 December 2010 (9 pages)
4 May 2011Full accounts made up to 31 December 2010 (9 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (15 pages)
13 August 2010Register inspection address has been changed (2 pages)
13 August 2010Register inspection address has been changed (2 pages)
24 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
24 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)