Anderson Trustees Limited LONDON


Anderson Trustees started in year 1940 as Private Limited Company with registration number 00363702. The Anderson Trustees company has been functioning successfully for eighty four years now and its status is active. The firm's office is based in London at 84 (c/o Pothecary Witham Weld). Postal code: SW1V 1PX.

At present there are 2 directors in the the company, namely Ian B. and Michael P.. In addition one secretary - Michael P. - is with the firm. As of 25 April 2024, there were 3 ex directors - Michael P., John A. and others listed below. There were no ex secretaries.

Anderson Trustees Limited Address / Contact

Office Address 84 (c/o Pothecary Witham Weld)
Office Address2 Eccleston Square
Town London
Post code SW1V 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00363702
Date of Incorporation Tue, 29th Oct 1940
Industry Other service activities not elsewhere classified
End of financial Year 5th April
Company age 84 years old
Account next due date Fri, 5th Jan 2024 (111 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Ian B.

Position: Director

Appointed: 08 November 2010

Michael P.

Position: Secretary

Appointed: 01 June 2005

Michael P.

Position: Director

Appointed: 01 June 2005

Michael P.

Position: Director

Appointed: 01 June 2005

Resigned: 08 November 2010

John A.

Position: Director

Appointed: 20 October 1991

Resigned: 01 June 2005

Timothy D.

Position: Director

Appointed: 20 October 1991

Resigned: 01 June 2005

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Ian B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Michael P. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-042017-04-052018-04-052019-04-052020-04-042020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Current Assets  100100100100100100100100100100
Net Assets Liabilities  100100100100100100100100100100
Cash Bank In Hand100100100         
Net Assets Liabilities Including Pension Asset Liability100100100         
Reserves/Capital
Called Up Share Capital100100100         
Other
Net Current Assets Liabilities100100100100100100100100100100100100
Total Assets Less Current Liabilities  100100100100100100100100100100
Capital Employed100100100         
Number Shares Allotted 100100         
Par Value Share 11         
Share Capital Allotted Called Up Paid100100100         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Miscellaneous Officers Persons with significant control
Micro company financial statements for the year ending on April 5, 2023
filed on: 21st, December 2023
Free Download (2 pages)

Company search