AAA TRUSTEE LIMITED - LONDON
Company Profile | Company Filings |
Overview
AAA TRUSTEE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
AAA TRUSTEE LIMITED was incorporated 9 years ago on 05/06/2014 and has the registered number: 09073121. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
AAA TRUSTEE LIMITED was incorporated 9 years ago on 05/06/2014 and has the registered number: 09073121. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
AAA TRUSTEE LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BIRCHIN COURT 5TH FLOOR
LONDON
EC3V 9DU
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
AAA TRUSTEES LIMITED (until 21/01/2015)
AAA TRUSTEES LIMITED (until 21/01/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/04/2023 | 01/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KIM NASH | Apr 1985 | British | Director | 2022-11-04 | CURRENT |
COLIN DAVID RICHARDSON | May 1964 | British | Director | 2022-11-04 | CURRENT |
MRS DAWN MARIE HARRIS | Oct 1966 | British | Director | 2022-11-04 | CURRENT |
MRS ALISON BOSTOCK | Mar 1969 | British | Director | 2022-11-04 | CURRENT |
MR GILLES ARON OUDIZ | Jul 1951 | French | Director | 2015-01-13 UNTIL 2018-04-12 | RESIGNED |
MR MATTHEW THOMAS GRIBBIN | Jan 1958 | British | Director | 2015-01-13 UNTIL 2016-06-06 | RESIGNED |
SHONA MARGARET GOULDS | May 1965 | British | Director | 2016-12-09 UNTIL 2022-11-04 | RESIGNED |
MR SIMON LEES-BUCKLEY BYRNE | May 1966 | Irish | Director | 2016-12-09 UNTIL 2022-11-04 | RESIGNED |
MR GILLES MARIE JACQUES ERULIN | Mar 1960 | French | Director | 2014-06-05 UNTIL 2021-01-28 | RESIGNED |
MR ANDREW CHARLES WADLEY | Sep 1952 | British | Director | 2015-01-13 UNTIL 2022-11-04 | RESIGNED |
MR CHRISTOPHER HAROLD EDWARD JONES | Secretary | 2015-01-13 UNTIL 2015-04-30 | RESIGNED | ||
MARTHA BLANCHE WAYMARK BRUCE | Secretary | 2015-09-09 UNTIL 2022-11-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Zedra Governance Holdings Limited | 2022-11-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Evercreech Executives Limited | 2021-10-29 - 2022-11-04 | Bristol England |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Emerald Pensions Consulting Limited | 2021-10-29 - 2022-11-04 | Grantham Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Gilles Marie Jacques Erulin | 2021-01-28 - 2021-03-24 | 3/1960 | Ripon North Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andrew Charles Wadley | 2016-09-19 - 2022-11-04 | 9/1952 | Winchester Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Gilles Marie Jacques Erulin | 2016-09-19 - 2021-01-28 | 3/1960 | Ripon North Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AAA Trustee Limited | 2022-06-29 | 31-12-2021 | £209,805 Cash |
AAA Trustee Limited | 2021-06-04 | 31-12-2020 | £252,832 Cash |
AAA Trustee Limited | 2020-08-19 | 31-12-2019 | £213,716 Cash |
AAA Trustee Limited | 2019-04-25 | 31-12-2018 | £245,041 Cash |
AAA Trustee Limited | 2018-05-29 | 31-12-2017 | £235,687 Cash |
AAA Trustee Limited | 2017-07-01 | 31-12-2016 | £189,132 Cash |
Accounts filed on 31-12-2015 | 2016-09-10 | 31-12-2015 | £62,038 Cash £83,606 equity |
AAA TRUSTEE LIMITED - Dormant Accounts 30/12/2014 | 2015-09-17 | 30-12-2014 |