Company NameD Trustee Limited
Company StatusActive
Company Number09802804
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameCharles John Francis Silcock
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 7 More London
Riverside
London
SE1 2RT
Director NameMrs Josephine Patricia Maguire
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 7 More London
Riverside
London
SE1 2RT
Director NameJonathan Carrick Pickering
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 7 More London
Riverside
London
SE1 2RT
Director NameAnnie Elizabeth Devoy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(4 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Secretary NameRema Lawrence
StatusCurrent
Appointed11 October 2019(4 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMr Gareth James Henty
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Spinningfields 1 Hardman Square
Manchester
M3 3EB
Director NamePaul Michael Toolan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed29 September 2023(8 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameRuth Margaret Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(8 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameIndependent Trustee Limited (Corporation)
StatusCurrent
Appointed19 June 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address1st Floor, Buckhurst House 42/44 Buckhurst Avenue
Sevenoaks
TN13 1LZ
Director NameStephen Paul Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 7 More London
Riverside
London
SE1 2RT
Director NameBrian John Hornsby
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(same day as company formation)
RolePension Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 7 More London
Riverside
London
SE1 2RT
Director NameJanet Eilbeck
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 7 More London
Riverside
London
SE1 2RT
Director NameJohn David Preston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 7 More London
Riverside
London
SE1 2RT
Director NameMr Paul Stephen Bussy
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 7 More London
Riverside
London
SE1 2RT
Director NameMr Anthony Neil Andrews
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp Hay's Galleria
1 Hay's Lane
London
SE1 2RD
Secretary NameDaniel Wilfrid Dudley Barlow
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 7 More London
Riverside
London
SE1 2RT
Director NameMr Patrick William Fell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMr Oliver Peter Shenkin Reece
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

11 October 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
29 September 2023Appointment of Paul Michael Toolan as a director on 29 September 2023 (2 pages)
29 September 2023Termination of appointment of Patrick William Fell as a director on 28 September 2023 (1 page)
29 September 2023Termination of appointment of Stephen Paul Smith as a director on 28 September 2023 (1 page)
29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
29 September 2023Appointment of Ruth Margaret Davies as a director on 29 September 2023 (2 pages)
17 January 2023Director's details changed for Mr Oliver Peter Shenkin Reece on 4 November 2021 (2 pages)
16 January 2023Cessation of Brian John Hornsby as a person with significant control on 13 January 2023 (1 page)
16 January 2023Notification of Josephine Patricia Maguire as a person with significant control on 13 January 2023 (2 pages)
13 January 2023Termination of appointment of Brian John Hornsby as a director on 15 December 2022 (1 page)
13 January 2023Appointment of Mr Gareth James Henty as a director on 15 December 2022 (2 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
4 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
23 June 2022Director's details changed for Independent Trustee Limited on 4 February 2022 (1 page)
2 March 2022Memorandum and Articles of Association (10 pages)
2 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
30 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
27 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
5 March 2020Change of details for Jonathan Carrick Pickering as a person with significant control on 31 December 2019 (2 pages)
6 February 2020Change of details for Mr Brian John Hornsby as a person with significant control on 6 April 2016 (2 pages)
10 January 2020Notification of Jonathan Carrick Pickering as a person with significant control on 31 December 2019 (2 pages)
10 January 2020Cessation of Janet Eilbeck as a person with significant control on 31 December 2019 (1 page)
10 January 2020Appointment of Oliver Peter Shenkin Reece as a director on 1 January 2020 (2 pages)
9 January 2020Termination of appointment of Janet Eilbeck as a director on 31 December 2019 (1 page)
25 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
23 October 2019Appointment of Annie Elizabeth Devoy as a director on 11 October 2019 (2 pages)
22 October 2019Appointment of Rema Lawrence as a secretary on 11 October 2019 (2 pages)
22 October 2019Termination of appointment of Daniel Wilfrid Dudley Barlow as a secretary on 10 October 2019 (1 page)
22 October 2019Appointment of Mr Patrick William Fell as a director on 10 October 2019 (2 pages)
22 October 2019Termination of appointment of Paul Stephen Bussy as a director on 10 October 2019 (1 page)
22 October 2019Termination of appointment of John David Preston as a director on 10 October 2019 (1 page)
9 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
1 August 2019Director's details changed for Charles John Francis Silcock on 17 July 2019 (2 pages)
1 August 2019Secretary's details changed for Daniel Wilfrid Dudley Barlow on 17 July 2019 (1 page)
1 August 2019Director's details changed for John David Preston on 17 July 2019 (2 pages)
1 August 2019Director's details changed for Jonathan Carrick Pickering on 17 July 2019 (2 pages)
31 July 2019Director's details changed for Mr Paul Stephen Bussy on 17 July 2019 (2 pages)
31 July 2019Change of details for Mr Brian John Hornsby as a person with significant control on 17 July 2019 (2 pages)
31 July 2019Director's details changed for Janet Eilbeck on 17 July 2019 (2 pages)
31 July 2019Director's details changed for Mrs Josephine Patricia Maguire on 17 July 2019 (2 pages)
31 July 2019Director's details changed for Brian John Hornsby on 17 July 2019 (2 pages)
31 July 2019Change of details for Mrs Janet Eilbeck as a person with significant control on 17 July 2019 (2 pages)
31 July 2019Director's details changed for Stephen Paul Smith on 17 July 2019 (2 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
24 October 2018Withdrawal of a person with significant control statement on 24 October 2018 (3 pages)
12 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
15 January 2018Notification of Brian John Hornsby as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Notification of Brian John Hornsby as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Notification of Janet Eilbeck as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Notification of Janet Eilbeck as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Notification of Pricewaterhousecoopers Llp as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Notification of Pricewaterhousecoopers Llp as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
3 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 June 2017Appointment of Independent Trustee Limited as a director on 19 June 2017 (2 pages)
23 June 2017Appointment of Independent Trustee Limited as a director on 19 June 2017 (2 pages)
7 April 2017Registered office address changed from 10-18 Union Street London England SE1 1SZ England to 1 Embankment Place London WC2N 6RH on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Anthony Neil Andrews as a director on 23 March 2017 (1 page)
7 April 2017Termination of appointment of Anthony Neil Andrews as a director on 23 March 2017 (1 page)
7 April 2017Registered office address changed from 10-18 Union Street London England SE1 1SZ England to 1 Embankment Place London WC2N 6RH on 7 April 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 November 2016Confirmation statement made on 29 September 2016 with updates (25 pages)
15 November 2016Confirmation statement made on 29 September 2016 with updates (25 pages)
20 October 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
20 October 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 2
(26 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 2
(26 pages)