Company NameWSET Trustee Ltd
Company StatusActive
Company Number10188386
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 2016(7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Secretary NameMr David Sewell
StatusCurrent
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address22 Bush Grove
Stanmore
Middlesex
HA7 2DX
Director NameMs Katherine Eleanor Maltby
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(1 month after company formation)
Appointment Duration7 years, 10 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Mark Trevor Phillips
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat, 32 Falkland Road
London
NW5 2PX
Director NameMr Andrew Cecil Franklin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2021(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RolePublishing
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr James Richard Goode
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2021(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address170 Wimbledon Park Road
London
SW18 5RL
Director NameThe Baroness Peta Jane Buscombe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(same day as company formation)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Lords Houses Of Parliament
London
SW1A 0PW
Director NameMr Turi Benjamin Munthe
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(same day as company formation)
RoleMedia Investor
Country of ResidenceEngland
Correspondence Address74 Kensington Park Road
London
W11 2PL
Director NameMr David McCune
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2016(same day as company formation)
RolePublisher
Country of ResidenceUnited States
Correspondence Address501-L South Reino Road
Suite 198
Newbury Park
Ca 91320
Director NameMr David Morris Aaronivitch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address11 Cannon Place
London
NW3 1EH
Director NameMr David Adam Schlesinger
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish,American
StatusResigned
Appointed19 May 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address121 Montagu Mansions Montagu Mansions
London
W1U 6LG
Director NameDr Elaine Potter
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(same day as company formation)
RolePhilanthropy
Country of ResidenceEngland
Correspondence Address8 Hamilton Terrace
London
NW8 9UG
Director NameMr Sanjay Amir Abdul Nazerali
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(10 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2019)
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence Address80 The Knoll
London
W13 8HY
Director NameMr Jason Daponte
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtswo Studios Shoreditch High Street
London
E1 6JJ
Director NameMs Kiri Kankhwende
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2021)
RoleJournalist & Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hemmen Lane
Hayes
UB3 2JG
Director NameMs Sarah Sands
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2022)
RoleJournalist
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Accounts

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

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
19 July 2023Appointment of Mr Nick Timothy as a director on 12 July 2023 (2 pages)
12 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
15 September 2022Termination of appointment of Sarah Sands as a director on 15 September 2022 (1 page)
13 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
21 April 2022Registered office address changed from Autograph Building Rivington Place London EC2A 3BA England to 10 Queen Street Place London EC4R 1AG on 21 April 2022 (1 page)
15 October 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
7 October 2021Termination of appointment of Elaine Potter as a director on 23 September 2021 (1 page)
7 September 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 March 2021Termination of appointment of David Adam Schlesinger as a director on 5 March 2021 (1 page)
17 March 2021Termination of appointment of Kiri Kankhwende as a director on 4 March 2021 (1 page)
15 January 2021Appointment of Mr Andrew Franklin as a director on 7 January 2021 (2 pages)
15 January 2021Appointment of Mr James Richard Goode as a director on 7 January 2021 (2 pages)
8 October 2020Termination of appointment of David Morris Aaronivitch as a director on 25 September 2020 (1 page)
8 October 2020Appointment of Ms Sarah Sands as a director on 5 October 2020 (2 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
2 December 2019Termination of appointment of Sanjay Amir Abdul Nazerali as a director on 22 November 2019 (1 page)
4 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
19 June 2019Termination of appointment of David Mccune as a director on 6 June 2019 (1 page)
23 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
23 May 2019Registered office address changed from 7th Floor 292 Vauxhall Bridge Road London SW1V 1AE United Kingdom to Autograph Building Rivington Place London EC2A 3BA on 23 May 2019 (1 page)
18 March 2019Termination of appointment of Turi Benjamin Munthe as a director on 7 March 2019 (1 page)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
31 October 2018Appointment of Mr Mark Trevor Phillips as a director on 18 October 2018 (2 pages)
7 August 2018Termination of appointment of Jason Daponte as a director on 6 August 2018 (1 page)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
12 July 2017Director's details changed for Mr David Adam Schlesinger on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Mr David Adam Schlesinger on 12 July 2017 (2 pages)
15 June 2017Appointment of Mr Jason Daponte as a director on 1 June 2017 (2 pages)
15 June 2017Appointment of Ms Kirinani Kankhwende as a director on 1 June 2017 (2 pages)
15 June 2017Appointment of Ms Kirinani Kankhwende as a director on 1 June 2017 (2 pages)
15 June 2017Appointment of Mr Jason Daponte as a director on 1 June 2017 (2 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
20 March 2017Appointment of Mr Sanjay Amir Abdul Nazerali as a director on 16 March 2017 (2 pages)
20 March 2017Appointment of Mr Sanjay Amir Abdul Nazerali as a director on 16 March 2017 (2 pages)
14 February 2017Termination of appointment of Peta Jane Buscombe as a director on 30 January 2017 (1 page)
14 February 2017Termination of appointment of Peta Jane Buscombe as a director on 30 January 2017 (1 page)
8 July 2016Appointment of Ms Katherine Eleanor Maltby as a director on 23 June 2016 (2 pages)
8 July 2016Appointment of Ms Katherine Eleanor Maltby as a director on 23 June 2016 (2 pages)
6 June 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
6 June 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
19 May 2016Incorporation (27 pages)
19 May 2016Incorporation (27 pages)