Company NameEdenbeg Trust Corporation Limited
Company StatusActive
Company Number07791669
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 7 months ago)
Previous NameFallon Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Gillian Elizabeth Fallon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2011(3 weeks, 2 days after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bury Street
London
SW1Y 6AL
Director NameSir Robert Brian Williamson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(8 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bury Street
London
SW1Y 6AL
Director NameMr James Bernard Sunley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Bury Street
London
SW1Y 6AL
Director NameMr Neil Andrew Wright
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(8 years after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Bury Street
London
SW1Y 6AL
Director NameMs Louise Jane Stoten
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Padraic Matthew Fallon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2011(3 weeks, 2 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 October 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Kenneth Alan Carter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(8 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 28 November 2023)
RoleAlternate Director
Country of ResidenceEngland
Correspondence Address1st Floor Holborn Gate 330 High Holborn
London
WC1V 7PP
Director NameNew Quadrant Trust Corporation Limited (Corporation)
StatusResigned
Appointed12 June 2012(8 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 2013)
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered Address25 Bury Street
London
SW1Y 6AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Gillian Elizabeth Fallon
100.00%
Ordinary

Financials

Year2014
Turnover£1,538
Net Worth£92,685
Cash£3,285
Current Liabilities£600

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 1 week from now)

Filing History

11 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 29 March 2023 (7 pages)
1 June 2023Registered office address changed from 1st Floor Holborn Gate 330 High Holborn London WC2A 1HL England to 1st Floor Holborn Gate 330 High Holborn London WC1V 7PP on 1 June 2023 (1 page)
18 May 2023Registered office address changed from C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LG England to 1st Floor Holborn Gate 330 High Holborn London WC2A 1HL on 18 May 2023 (1 page)
18 July 2022Total exemption full accounts made up to 29 March 2022 (7 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
8 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 29 March 2021 (7 pages)
1 June 2021Memorandum and Articles of Association (15 pages)
1 June 2021Resolutions
  • RES13 ‐ After due consideration of the obligation on directors to promote the success ofthe company for the benefit of the in members as a whole in accordance with 172(1) companies act 2006 an tthe factors set out 25/03/2021
(3 pages)
9 December 2020Total exemption full accounts made up to 29 March 2020 (7 pages)
2 December 2020Registered office address changed from 22 Chancery Lane London WC2A 1LS to C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LG on 2 December 2020 (1 page)
9 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
9 October 2019Appointment of Mr Neil Andrew Wright as a director on 3 October 2019 (2 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 29 March 2019 (7 pages)
6 June 2019Termination of appointment of Louise Jane Stoten as a director on 5 June 2019 (1 page)
21 March 2019Appointment of Mr James Bernard Sunley as a director on 20 March 2019 (2 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 29 March 2018 (7 pages)
8 December 2017Memorandum and Articles of Association (17 pages)
8 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 December 2017Memorandum and Articles of Association (17 pages)
11 October 2017Total exemption full accounts made up to 29 March 2017 (8 pages)
11 October 2017Total exemption full accounts made up to 29 March 2017 (8 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 29 March 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 29 March 2016 (6 pages)
15 December 2015Total exemption full accounts made up to 29 March 2015 (8 pages)
15 December 2015Total exemption full accounts made up to 29 March 2015 (8 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 250,001
(5 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 250,001
(5 pages)
27 October 2014Total exemption small company accounts made up to 29 March 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 29 March 2014 (4 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 250,001
(5 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 250,001
(5 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 250,001
(5 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 250,001
(5 pages)
27 August 2013Total exemption full accounts made up to 29 March 2013 (9 pages)
27 August 2013Total exemption full accounts made up to 29 March 2013 (9 pages)
2 August 2013Termination of appointment of New Quadrant Trust Corporation Limited as a director (1 page)
2 August 2013Termination of appointment of New Quadrant Trust Corporation Limited as a director (1 page)
22 May 2013Previous accounting period extended from 30 September 2012 to 29 March 2013 (1 page)
22 May 2013Previous accounting period extended from 30 September 2012 to 29 March 2013 (1 page)
16 April 2013Termination of appointment of Padraic Fallon as a director (1 page)
16 April 2013Termination of appointment of Padraic Fallon as a director (1 page)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
5 July 2012Appointment of Sir Robert Brian Williamson as a director (2 pages)
5 July 2012Appointment of Sir Robert Brian Williamson as a director (2 pages)
3 July 2012Appointment of Mr Kenneth Alan Carter as a director (2 pages)
3 July 2012Appointment of Mr Kenneth Alan Carter as a director (2 pages)
19 June 2012Appointment of New Quadrant Trust Corporation Limited as a director (2 pages)
19 June 2012Appointment of New Quadrant Trust Corporation Limited as a director (2 pages)
1 December 2011Certificate of fact - name correction from edenberg trust corporation LIMITED to edenbeg trust corporation LIMITED (1 page)
1 December 2011Certificate of fact - name correction from edenberg trust corporation LIMITED to edenbeg trust corporation LIMITED (1 page)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2011Appointment of Padraic Matthew Fallon as a director (3 pages)
9 November 2011Appointment of Gillian Elizabeth Fallon as a director (3 pages)
9 November 2011Notice of Restriction on the Company's Articles (2 pages)
9 November 2011Appointment of Padraic Matthew Fallon as a director (3 pages)
9 November 2011Statement of capital following an allotment of shares on 22 October 2011
  • GBP 250,001
(4 pages)
9 November 2011Appointment of Gillian Elizabeth Fallon as a director (3 pages)
9 November 2011Notice of Restriction on the Company's Articles (2 pages)
9 November 2011Memorandum and Articles of Association (14 pages)
9 November 2011Memorandum and Articles of Association (14 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2011Statement of capital following an allotment of shares on 22 October 2011
  • GBP 250,001
(4 pages)
4 November 2011Company name changed fallon nominees LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-22
  • ANNOTATION Changed its name on 4TH november 2011 to edenbeg trust corporation LIMITED and not the naem edenberg trust corporation LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(4 pages)
4 November 2011Change of name notice (2 pages)
4 November 2011Company name changed fallon nominees LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-22
  • ANNOTATION Changed its name on 4TH november 2011 to edenbeg trust corporation LIMITED and not the naem edenberg trust corporation LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(4 pages)
4 November 2011Change of name notice (2 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)