Acomb Trustees Limited LEICESTER


Acomb Trustees started in year 2000 as Private Limited Company with registration number 04092250. The Acomb Trustees company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Leicester at 1 New Walk Place. Postal code: LE1 6RU.

The company has 19 directors, namely Vicky W., Charlotte F. and Charlotte T. and others. Of them, Andrew P., Warren N. have been with the company the longest, being appointed on 9 August 2014 and Vicky W. and Charlotte F. and Charlotte T. and Elizabeth P. and Simon M. and Claire K. have been with the company for the least time - from 13 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Acomb Trustees Limited Address / Contact

Office Address 1 New Walk Place
Town Leicester
Post code LE1 6RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04092250
Date of Incorporation Wed, 18th Oct 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (74 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Vicky W.

Position: Director

Appointed: 13 February 2023

Charlotte F.

Position: Director

Appointed: 13 February 2023

Charlotte T.

Position: Director

Appointed: 13 February 2023

Elizabeth P.

Position: Director

Appointed: 13 February 2023

Simon M.

Position: Director

Appointed: 13 February 2023

Claire K.

Position: Director

Appointed: 13 February 2023

Julie S.

Position: Director

Appointed: 29 July 2021

Jeremy R.

Position: Director

Appointed: 29 July 2021

Katrina N.

Position: Director

Appointed: 29 July 2021

Karen S.

Position: Director

Appointed: 29 July 2021

Louise P.

Position: Director

Appointed: 29 July 2021

Kulvinder B.

Position: Director

Appointed: 01 January 2017

Kelly-Jo B.

Position: Director

Appointed: 01 January 2017

Susan F.

Position: Director

Appointed: 01 January 2017

Kimberly-Jane G.

Position: Director

Appointed: 01 January 2017

Lianne H.

Position: Director

Appointed: 01 January 2017

Patrick S.

Position: Director

Appointed: 26 February 2015

Andrew P.

Position: Director

Appointed: 09 August 2014

Warren N.

Position: Director

Appointed: 09 August 2014

Allison C.

Position: Director

Appointed: 29 July 2021

Resigned: 16 November 2022

Michael G.

Position: Director

Appointed: 29 July 2021

Resigned: 16 November 2022

Kam H.

Position: Director

Appointed: 10 December 2018

Resigned: 30 August 2019

Gia R.

Position: Director

Appointed: 01 January 2017

Resigned: 30 August 2019

Sallyann B.

Position: Director

Appointed: 01 January 2017

Resigned: 07 November 2019

Clare L.

Position: Director

Appointed: 01 January 2017

Resigned: 29 July 2021

Thomas G.

Position: Director

Appointed: 01 January 2017

Resigned: 02 January 2023

Louise K.

Position: Director

Appointed: 01 January 2017

Resigned: 29 July 2021

Sarah J.

Position: Director

Appointed: 01 January 2017

Resigned: 29 July 2021

Alan C.

Position: Director

Appointed: 09 August 2014

Resigned: 14 June 2019

Mark S.

Position: Director

Appointed: 09 August 2014

Resigned: 29 July 2021

Fiona T.

Position: Director

Appointed: 09 August 2014

Resigned: 04 January 2022

Jaspal S.

Position: Director

Appointed: 09 August 2014

Resigned: 26 February 2015

Mark S.

Position: Director

Appointed: 09 July 2014

Resigned: 22 November 2018

Richard S.

Position: Director

Appointed: 29 May 2014

Resigned: 31 July 2014

Alfio T.

Position: Director

Appointed: 29 May 2014

Resigned: 09 August 2014

Jonathan P.

Position: Director

Appointed: 29 May 2014

Resigned: 09 August 2014

Simon S.

Position: Director

Appointed: 22 November 2012

Resigned: 04 June 2014

Gareth S.

Position: Director

Appointed: 22 November 2012

Resigned: 09 August 2014

Martin B.

Position: Secretary

Appointed: 22 November 2012

Resigned: 09 August 2014

Sarah N.

Position: Secretary

Appointed: 03 December 2010

Resigned: 31 October 2012

Lynn C.

Position: Director

Appointed: 25 May 2010

Resigned: 09 August 2014

Sarah N.

Position: Director

Appointed: 25 May 2010

Resigned: 31 October 2012

Lynn C.

Position: Director

Appointed: 23 December 2009

Resigned: 23 December 2009

Paul H.

Position: Director

Appointed: 04 November 2009

Resigned: 09 August 2014

Gordon F.

Position: Director

Appointed: 04 November 2009

Resigned: 09 August 2014

Gareth S.

Position: Director

Appointed: 05 January 2009

Resigned: 23 December 2009

Natasha P.

Position: Secretary

Appointed: 16 September 2008

Resigned: 21 November 2010

Andrew C.

Position: Director

Appointed: 16 September 2008

Resigned: 09 April 2009

Gareth S.

Position: Director

Appointed: 01 November 2007

Resigned: 16 September 2008

Jeremy D.

Position: Director

Appointed: 23 August 2004

Resigned: 16 September 2008

Andrew H.

Position: Director

Appointed: 24 October 2003

Resigned: 28 March 2008

Phillip B.

Position: Director

Appointed: 24 October 2003

Resigned: 16 September 2008

Hugh H.

Position: Director

Appointed: 24 October 2003

Resigned: 22 December 2006

Peter J.

Position: Director

Appointed: 24 October 2003

Resigned: 25 May 2010

Carol J.

Position: Secretary

Appointed: 24 October 2003

Resigned: 16 September 2008

Peter J.

Position: Secretary

Appointed: 28 March 2002

Resigned: 23 October 2003

Robert P.

Position: Director

Appointed: 18 October 2000

Resigned: 23 October 2003

Michael H.

Position: Secretary

Appointed: 18 October 2000

Resigned: 02 April 2002

Michael H.

Position: Director

Appointed: 18 October 2000

Resigned: 02 April 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2000

Resigned: 18 October 2000

London Law Services Limited

Position: Nominee Director

Appointed: 18 October 2000

Resigned: 18 October 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Mattioli Woods Plc from Leicester, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mattioli Woods Plc

1 New Walk Place, Grove Park, Leicester, Leicester, LE1 6RU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03140521
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to May 31, 2023
filed on: 28th, February 2024
Free Download (5 pages)

Company search