Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AAA TRUSTEE LIMITED
Company Information for

AAA TRUSTEE LIMITED

BIRCHIN COURT 5TH FLOOR, 19-25 BIRCHIN LANE, LONDON, EC3V 9DU,
Company Registration Number
09073121
Private Limited Company
Active

Company Overview

About Aaa Trustee Ltd
AAA TRUSTEE LIMITED was founded on 2014-06-05 and has its registered office in London. The organisation's status is listed as "Active". Aaa Trustee Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AAA TRUSTEE LIMITED
 
Legal Registered Office
BIRCHIN COURT 5TH FLOOR
19-25 BIRCHIN LANE
LONDON
EC3V 9DU
Other companies in W14
 
Previous Names
AAA TRUSTEES LIMITED21/01/2015
Filing Information
Company Number 09073121
Company ID Number 09073121
Date formed 2014-06-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB210732847  
Last Datalog update: 2024-05-05 17:36:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AAA TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
MARTHA BLANCHE WAYMARK BRUCE
Company Secretary 2015-09-09
SIMON LEES-BUCKLEY BYRNE
Director 2016-12-09
GILLES MARIE JACQUES ERULIN
Director 2014-06-05
SHONA MARGARET GOULDS
Director 2016-12-09
ANDREW CHARLES WADLEY
Director 2015-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
GILLES ARON OUDIZ
Director 2015-01-13 2018-04-12
MATTHEW THOMAS GRIBBIN
Director 2015-01-13 2016-06-06
CHRISTOPHER HAROLD EDWARD JONES
Company Secretary 2015-01-13 2015-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LEES-BUCKLEY BYRNE HAWK & DEVON LTD Director 2017-11-09 CURRENT 2016-12-14 Active
SIMON LEES-BUCKLEY BYRNE EVERCREECH CLASSICS LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
SIMON LEES-BUCKLEY BYRNE RRRD SERVICES LTD Director 2017-04-12 CURRENT 2017-02-03 Active - Proposal to Strike off
SIMON LEES-BUCKLEY BYRNE HOZELOCK PENSION TRUSTEE LIMITED Director 2017-01-03 CURRENT 2016-06-15 Active - Proposal to Strike off
SIMON LEES-BUCKLEY BYRNE CX REINSURANCE COMPANY LIMITED. Director 2016-04-20 CURRENT 1972-12-13 In Administration
SIMON LEES-BUCKLEY BYRNE PARDUS HOLDINGS LIMITED Director 2016-03-21 CURRENT 2013-08-06 Active
SIMON LEES-BUCKLEY BYRNE EVERCREECH EXECUTIVES LIMITED Director 2014-10-31 CURRENT 2004-05-06 Active
GILLES MARIE JACQUES ERULIN HAWK & DEVON LTD Director 2016-12-14 CURRENT 2016-12-14 Active
GILLES MARIE JACQUES ERULIN WESTWICK MELROSE & CROMWELL LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
GILLES MARIE JACQUES ERULIN ASTA CORPORATE MEMBER LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
GILLES MARIE JACQUES ERULIN ASTA CAPITAL LIMITED Director 2012-01-25 CURRENT 2011-07-27 Active
GILLES MARIE JACQUES ERULIN CX REINSURANCE COMPANY LIMITED. Director 2002-10-31 CURRENT 1972-12-13 In Administration
GILLES MARIE JACQUES ERULIN ACHP PLC Director 2001-04-17 CURRENT 2001-04-17 Liquidation
GILLES MARIE JACQUES ERULIN TAWA ASSOCIATES LTD Director 2001-04-17 CURRENT 2001-04-17 Liquidation
SHONA MARGARET GOULDS TRUSTEE MATTERS LIMITED Director 2017-09-13 CURRENT 2013-03-21 Active
SHONA MARGARET GOULDS EMERALD PENSIONS CONSULTING LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
ANDREW CHARLES WADLEY EMERALD PENSIONS CONSULTING LIMITED Director 2017-09-13 CURRENT 2014-07-08 Active
ANDREW CHARLES WADLEY VIVENDI CORPORATE TRUSTEE LIMITED Director 2015-07-16 CURRENT 2007-04-02 Active
ANDREW CHARLES WADLEY TRUSTEE MATTERS LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
ANDREW CHARLES WADLEY NORTHERN FOODS TRUSTEES LIMITED Director 2008-02-14 CURRENT 1974-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04Change of details for Zedra Governance Holdings Limited as a person with significant control on 2024-01-02
2024-01-04Director's details changed for Ms Kim Anne Nash on 2024-01-02
2024-01-04Director's details changed for Ms Alison Bostock on 2024-01-02
2024-01-04Director's details changed for Mrs Dawn Marie Harris on 2024-01-02
2024-01-04Director's details changed for Mr Colin David Richardson on 2024-01-02
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom
2023-10-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2023-04-05Change of details for Bromhead Holdings Limited as a person with significant control on 2023-03-30
2023-02-14Termination of appointment of Martha Blanche Waymark Bruce on 2022-11-04
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England
2023-01-03Change of details for Bromhead Holdings Limited as a person with significant control on 2023-01-03
2023-01-03Director's details changed for Mrs Dawn Marie Harris on 2023-01-03
2023-01-03Director's details changed for Ms Alison Bostock on 2023-01-03
2023-01-03Director's details changed for Ms Kim Anne Nash on 2023-01-03
2023-01-03Director's details changed for Mr Colin David Richardson on 2023-01-03
2023-01-03CH01Director's details changed for Mrs Dawn Marie Harris on 2023-01-03
2023-01-03PSC05Change of details for Bromhead Holdings Limited as a person with significant control on 2023-01-03
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England
2022-11-16Director's details changed for Mrs Alison Bostock on 2022-11-16
2022-11-16Director's details changed for Mrs Alison Bostock on 2022-11-16
2022-11-16Director's details changed for Mr Colin David Richardson on 2022-11-16
2022-11-16Director's details changed for Mr Colin David Richardson on 2022-11-16
2022-11-16CH01Director's details changed for Mrs Alison Bostock on 2022-11-16
2022-11-11APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES WADLEY
2022-11-11APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES WADLEY
2022-11-11APPOINTMENT TERMINATED, DIRECTOR SIMON LEES-BUCKLEY BYRNE
2022-11-11APPOINTMENT TERMINATED, DIRECTOR SIMON LEES-BUCKLEY BYRNE
2022-11-11DIRECTOR APPOINTED MRS ALISON BOSTOCK
2022-11-11DIRECTOR APPOINTED MRS ALISON BOSTOCK
2022-11-11DIRECTOR APPOINTED MR COLIN DAVID RICHARDSON
2022-11-11DIRECTOR APPOINTED MR COLIN DAVID RICHARDSON
2022-11-11DIRECTOR APPOINTED MS KIM ANNE NASH
2022-11-11DIRECTOR APPOINTED MS KIM ANNE NASH
2022-11-11DIRECTOR APPOINTED MRS DAWN MARIE HARRIS
2022-11-11DIRECTOR APPOINTED MRS DAWN MARIE HARRIS
2022-11-11APPOINTMENT TERMINATED, DIRECTOR SHONA MARGARET GOULDS
2022-11-11APPOINTMENT TERMINATED, DIRECTOR SHONA MARGARET GOULDS
2022-11-11CESSATION OF EMERALD PENSIONS CONSULTING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11CESSATION OF ANDREW CHARLES WADLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11CESSATION OF EVERCREECH EXECUTIVES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11Notification of Bromhead Holdings Limited as a person with significant control on 2022-11-04
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM 10 Ashburton Place 15 Chilbolton Avenue Winchester Hampshire SO22 5HB United Kingdom
2022-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/22 FROM 10 Ashburton Place 15 Chilbolton Avenue Winchester Hampshire SO22 5HB United Kingdom
2022-11-11PSC02Notification of Bromhead Holdings Limited as a person with significant control on 2022-11-04
2022-11-11PSC07CESSATION OF EMERALD PENSIONS CONSULTING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEES-BUCKLEY BYRNE
2022-11-11AP01DIRECTOR APPOINTED MRS ALISON BOSTOCK
2022-06-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM 4 Spring Bank Meadow Ripon North Yorkshire HG4 1HQ United Kingdom
2021-11-16PSC02Notification of Evercreech Executives Limited as a person with significant control on 2021-10-29
2021-06-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2021-03-30PSC07CESSATION OF GILLES MARIE JACQUES ERULIN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLES MARIE JACQUES ERULIN
2021-03-09PSC07CESSATION OF GILLES MARIE JACQUES ERULIN AS A PERSON OF SIGNIFICANT CONTROL
2021-02-18CH01Director's details changed for Mr Andrew Charles Wadley on 2021-02-18
2021-02-18PSC04Change of details for Mr Andrew Charles Wadley as a person with significant control on 2021-02-18
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GILLES MARIE JACQUES ERULIN
2021-01-01CH01Director's details changed for Mrs Shona Margaret Goulds on 2021-01-01
2021-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/21 FROM 118 Pall Mall London SW1Y 5ED United Kingdom
2020-08-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CH01Director's details changed for Mr Gilles Marie Jacques Erulin on 2020-03-20
2020-07-07PSC04Change of details for Mr Gilles Marie Jacques Erulin as a person with significant control on 2020-03-20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-04-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08RES09Resolution of authority to purchase a number of shares
2018-11-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,504 on 2018-09-25
2018-07-06RES09Resolution of authority to purchase a number of shares
2018-07-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 504 on 2018-05-25
2018-05-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GILLES ARON OUDIZ
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM 120 Pall Mall London SW1Y 5EA United Kingdom
2017-08-24PSC09Withdrawal of a person with significant control statement on 2017-08-24
2017-06-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 5040
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED SHONA MARGARET GOULDS
2016-12-15AP01DIRECTOR APPOINTED MR SIMON LEES-BUCKLEY BYRNE
2016-10-28MEM/ARTSARTICLES OF ASSOCIATION
2016-10-28RES01ADOPT ARTICLES 28/10/16
2016-10-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-28RES13PURCHASE SHARES 06/05/2016
2016-10-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Purchase shares 06/05/2016
2016-10-21SH04Sale or transfer of treasury shares on 2016-09-19
  • GBP 0
2016-10-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,516 on 2016-09-12
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,010 on 2016-06-06
2016-06-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-06-23RES01ADOPT ARTICLES 23/06/16
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS GRIBBIN
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 5040
2016-04-20AR0117/04/16 FULL LIST
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH
2015-09-16AP03SECRETARY APPOINTED MARTHA BLANCHE WAYMARK BRUCE
2015-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES MARIE JACQUES ERULIN / 28/05/2015
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JONES
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 5040
2015-04-29AR0117/04/15 FULL LIST
2015-01-27SH0127/01/15 STATEMENT OF CAPITAL GBP 5040
2015-01-27SH0127/01/15 STATEMENT OF CAPITAL GBP 4040
2015-01-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-22RES13DIRS AAPT 13/01/2015
2015-01-22RES01ADOPT ARTICLES 13/01/2015
2015-01-21RES15CHANGE OF NAME 13/01/2015
2015-01-21CERTNMCOMPANY NAME CHANGED AAA TRUSTEES LIMITED CERTIFICATE ISSUED ON 21/01/15
2015-01-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-21SH0121/01/15 STATEMENT OF CAPITAL GBP 3030
2015-01-20SH0120/01/15 STATEMENT OF CAPITAL GBP 2020
2015-01-15SH0115/01/15 STATEMENT OF CAPITAL GBP 1010
2015-01-14AP03SECRETARY APPOINTED MR CHRISTOPHER HAROLD EDWARD JONES
2015-01-14AA01PREVSHO FROM 30/06/2015 TO 31/12/2014
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM THE OLD COACH HOUSE 43 WESTWICK GARDENS LONDON W14 0BS UNITED KINGDOM
2015-01-13AP01DIRECTOR APPOINTED MR MATTHEW THOMAS GRIBBIN
2015-01-13AP01DIRECTOR APPOINTED MR ANDREW CHARLES WADLEY
2015-01-13AP01DIRECTOR APPOINTED MR GILLES ARON OUDIZ
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AAA TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AAA TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AAA TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AAA TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of AAA TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AAA TRUSTEE LIMITED
Trademarks
We have not found any records of AAA TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AAA TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as AAA TRUSTEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AAA TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AAA TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AAA TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.