Company NameLondon Treasury Limited
Company StatusActive
Company Number11035820
CategoryPrivate Limited Company
Incorporation Date27 October 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Luke Webster
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameIan Michael Williams
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Oriel Road
London
E9 5SG
Director NameDr Nadege Vanessa Rejane Genetay
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Secretary NameMs Isabelle Pocock
StatusCurrent
Appointed22 April 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Regent's Park Road Primrose Hill
London
NW1 8XP
Secretary NameHoward Ernest Carter
StatusResigned
Appointed21 August 2018(9 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 22 April 2022)
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN

Location

Registered Address169 Union Street
London
SE1 0LL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 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 CategoryFull
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

12 December 2023Full accounts made up to 31 March 2023 (19 pages)
1 October 2023Appointment of Sir Harvey Andrew Mcgrath as a director on 18 September 2023 (2 pages)
8 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
5 June 2023Memorandum and Articles of Association (30 pages)
5 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 January 2023Full accounts made up to 31 March 2022 (20 pages)
17 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
9 May 2022Director's details changed for Dr Nadege Vanessa Rejane Genetay on 9 May 2022 (2 pages)
9 May 2022Director's details changed for Ian Michael Williams on 9 May 2022 (2 pages)
9 May 2022Registered office address changed from 5 Endeavour Square London E20 1JN United Kingdom to 169 Union Street London SE1 0LL on 9 May 2022 (1 page)
9 May 2022Director's details changed for Mr Luke Webster on 9 May 2022 (2 pages)
3 May 2022Termination of appointment of Howard Ernest Carter as a secretary on 22 April 2022 (1 page)
3 May 2022Appointment of Ms Isabelle Pocock as a secretary on 22 April 2022 (2 pages)
19 April 2022Director's details changed for Dr Nadege Vanessa Rejane Genetay on 19 April 2022 (2 pages)
19 April 2022Director's details changed for Mr Luke Webster on 19 April 2022 (2 pages)
19 April 2022Director's details changed for Ian Michael Williams on 19 April 2022 (2 pages)
21 September 2021Full accounts made up to 31 March 2021 (24 pages)
9 July 2021Appointment of Dr Nadege Vanessa Rejane Genetay as a director on 9 July 2021 (2 pages)
16 June 2021Confirmation statement made on 6 June 2021 with updates (5 pages)
7 January 2021Full accounts made up to 31 March 2020 (23 pages)
23 October 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 1,125,000
(3 pages)
18 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
26 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
7 November 2019Change of details for Greater London Authority Holdings Limited as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page)
4 September 2019Consolidation of shares on 21 January 2019 (4 pages)
30 August 2019Full accounts made up to 31 March 2019 (24 pages)
24 May 2019Termination of appointment of Stuart Robert Davies as a director on 24 May 2019 (1 page)
13 May 2019Confirmation statement made on 13 May 2019 with updates (5 pages)
14 February 2019Appointment of Ian Michael Williams as a director on 30 January 2019 (2 pages)
7 February 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 125,000
(3 pages)
13 November 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
20 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 September 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
13 September 2018Appointment of Howard Ernest Carter as a secretary on 21 August 2018 (2 pages)
12 September 2018Cessation of Luke Webster as a person with significant control on 21 August 2018 (1 page)
12 September 2018Registered office address changed from Vestry House Laurence Pountney Hill London EC4R 0EH United Kingdom to 55 Broadway London SW1H 0BD on 12 September 2018 (1 page)
12 September 2018Notification of Greater London Authority Holdings Limited as a person with significant control on 21 August 2018 (2 pages)
12 September 2018Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
4 April 2018Director's details changed for Mr Luke Webster on 14 March 2018 (2 pages)
24 November 2017Appointment of Mr Stuart Robert Davies as a director on 24 November 2017 (2 pages)
24 November 2017Appointment of Mr Stuart Robert Davies as a director on 24 November 2017 (2 pages)
27 October 2017Incorporation
Statement of capital on 2017-10-27
  • GBP 100
(29 pages)
27 October 2017Incorporation
Statement of capital on 2017-10-27
  • GBP 100
(29 pages)