Company NameMultrees (Nominees) Limited
DirectorsClive Frederick Stelfox and Chris Edward Fisher
Company StatusActive
Company Number09144710
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Clive Frederick Stelfox
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameMr Chris Edward Fisher
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(1 week, 2 days after company formation)
Appointment Duration9 years, 8 months
RoleWealth Manager
Country of ResidenceEngland
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Secretary NameYvonne Clough
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameMr Fraser Andrew James Bennett
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2017)
RoleLawyer
Country of ResidenceScotland
Correspondence Address8 Trinity Way
Edinburgh
EH5 3PY
Scotland
Secretary NameMr Fraser Andrew James Bennett
StatusResigned
Appointed30 May 2017(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 May 2022)
RoleCompany Director
Correspondence AddressOne Carter Lane
London
EC4V 5AN

Contact

Websitemultrees.com
Email address[email protected]
Telephone0131 2475000
Telephone regionEdinburgh

Location

Registered AddressOne
Carter Lane
London
EC4V 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Multrees (Nominees) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

9 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
7 November 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
30 May 2022Termination of appointment of Fraser Andrew James Bennett as a secretary on 4 May 2022 (1 page)
7 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
14 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
26 November 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
3 February 2020Secretary's details changed for Mr Fraser Andrew James Bennett on 3 February 2020 (1 page)
18 December 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 31 July 2018 (6 pages)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 October 2017Termination of appointment of Yvonne Clough as a secretary on 17 October 2017 (1 page)
30 October 2017Termination of appointment of Yvonne Clough as a secretary on 17 October 2017 (1 page)
31 May 2017Appointment of Mr Fraser Andrew James Bennett as a secretary on 30 May 2017 (2 pages)
31 May 2017Termination of appointment of Fraser Andrew James Bennett as a director on 30 May 2017 (1 page)
31 May 2017Termination of appointment of Fraser Andrew James Bennett as a director on 30 May 2017 (1 page)
31 May 2017Appointment of Mr Fraser Andrew James Bennett as a secretary on 30 May 2017 (2 pages)
18 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
14 December 2015Appointment of Mr Fraser Andrew James Bennett as a director on 14 December 2015 (2 pages)
14 December 2015Appointment of Mr Fraser Andrew James Bennett as a director on 14 December 2015 (2 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
12 February 2015Registered office address changed from C/O Seb One Carter Lane London EC4V 5AN United Kingdom to C/O Multrees Investor Services One Carter Lane London EC4V 5AN on 12 February 2015 (1 page)
12 February 2015Registered office address changed from C/O Seb One Carter Lane London EC4V 5AN United Kingdom to C/O Multrees Investor Services One Carter Lane London EC4V 5AN on 12 February 2015 (1 page)
11 February 2015Registered office address changed from Scandinavian House 2 Cannon Street London EC4M 6XX to C/O Seb One Carter Lane London EC4V 5AN on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Scandinavian House 2 Cannon Street London EC4M 6XX to C/O Seb One Carter Lane London EC4V 5AN on 11 February 2015 (1 page)
12 August 2014Appointment of Mr Chris Edward Fisher as a director on 1 August 2014 (2 pages)
12 August 2014Appointment of Mr Chris Edward Fisher as a director on 1 August 2014 (2 pages)
12 August 2014Appointment of Mr Chris Edward Fisher as a director on 1 August 2014 (2 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)