Zedra Fiduciary Services (UK) Limited KNUTSFORD


Founded in 1989, Zedra Fiduciary Services (UK), classified under reg no. 02362041 is an active company. Currently registered at Booths Hall, Booths Park 3 WA16 8GS, Knutsford the company has been in the business for 35 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 3rd April 2017 Zedra Fiduciary Services (UK) Limited is no longer carrying the name Barclays Fiduciary Services (UK).

The firm has 3 directors, namely Samuel L., Stuart M. and Duncan B.. Of them, Samuel L., Stuart M., Duncan B. have been with the company the longest, being appointed on 23 December 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Zedra Fiduciary Services (UK) Limited Address / Contact

Office Address Booths Hall, Booths Park 3
Office Address2 Chelford Road
Town Knutsford
Post code WA16 8GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02362041
Date of Incorporation Thu, 16th Mar 1989
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Zedra Corporate Solutions Uk Limited

Position: Corporate Secretary

Appointed: 14 February 2024

Samuel L.

Position: Director

Appointed: 23 December 2019

Stuart M.

Position: Director

Appointed: 23 December 2019

Duncan B.

Position: Director

Appointed: 23 December 2019

Zedra Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 23 December 2019

Resigned: 14 February 2024

Ali S.

Position: Director

Appointed: 31 March 2017

Resigned: 23 December 2019

Niels N.

Position: Director

Appointed: 31 March 2017

Resigned: 23 December 2019

Zedra Uk Services Limited

Position: Corporate Secretary

Appointed: 31 March 2017

Resigned: 23 December 2019

Alan T.

Position: Director

Appointed: 31 March 2017

Resigned: 26 June 2020

Michael P.

Position: Director

Appointed: 01 June 2016

Resigned: 31 March 2017

Alistair M.

Position: Director

Appointed: 01 June 2016

Resigned: 31 March 2017

Andrew W.

Position: Director

Appointed: 30 October 2015

Resigned: 31 March 2017

David C.

Position: Director

Appointed: 23 March 2009

Resigned: 15 February 2016

Barcosec Limited

Position: Corporate Secretary

Appointed: 06 March 2009

Resigned: 31 March 2017

Gary C.

Position: Director

Appointed: 06 March 2009

Resigned: 25 April 2019

Walter C.

Position: Director

Appointed: 06 March 2009

Resigned: 30 October 2015

Sharon P.

Position: Director

Appointed: 06 March 2009

Resigned: 30 June 2010

Teresa P.

Position: Director

Appointed: 16 April 2008

Resigned: 06 March 2009

Aida M.

Position: Director

Appointed: 03 March 2008

Resigned: 06 March 2009

Charlotte W.

Position: Director

Appointed: 03 September 2007

Resigned: 03 March 2008

Matthew W.

Position: Secretary

Appointed: 20 December 2006

Resigned: 06 March 2009

Kate S.

Position: Director

Appointed: 20 October 2006

Resigned: 06 March 2009

John T.

Position: Secretary

Appointed: 14 September 2006

Resigned: 20 December 2006

Samantha A.

Position: Secretary

Appointed: 11 April 2006

Resigned: 14 September 2006

Frank N.

Position: Director

Appointed: 30 December 2005

Resigned: 31 August 2007

Nicholas R.

Position: Director

Appointed: 30 December 2005

Resigned: 03 April 2008

Andrew L.

Position: Secretary

Appointed: 31 March 2005

Resigned: 11 April 2006

Simon B.

Position: Director

Appointed: 31 January 2000

Resigned: 20 October 2006

Nigel D.

Position: Director

Appointed: 01 September 1997

Resigned: 31 May 2005

Mary D.

Position: Director

Appointed: 01 September 1997

Resigned: 31 January 2000

Baring Investment Services Limited

Position: Corporate Secretary

Appointed: 04 November 1994

Resigned: 31 March 2005

Peter W.

Position: Director

Appointed: 02 February 1994

Resigned: 31 December 2000

Arthur J.

Position: Secretary

Appointed: 31 January 1993

Resigned: 04 November 1994

Ian P.

Position: Director

Appointed: 29 July 1992

Resigned: 14 June 1994

Leonard L.

Position: Director

Appointed: 12 March 1992

Resigned: 29 May 1992

John W.

Position: Director

Appointed: 12 March 1992

Resigned: 30 June 1992

Michael C.

Position: Director

Appointed: 12 March 1992

Resigned: 31 December 1998

Robert L.

Position: Secretary

Appointed: 12 March 1992

Resigned: 31 January 1993

Ian M.

Position: Director

Appointed: 12 March 1992

Resigned: 30 September 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Zedra Holdings Uk Limited from Knutsford, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Barclays Bank Plc that put London, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Zedra Holdings Uk Limited

Booths Hall, Booths Park 3 Chelford Road, Knutsford, WA16 8GS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 10383571
Notified on 19 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barclays Bank Plc

1 Churchill Place, London, E14 5HP, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 1026167
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Barclays Fiduciary Services (UK) April 3, 2017
Northern Trust Fiduciary Services (UK) March 17, 2009
Baring Trust October 6, 2005
Baring Brothers Trust August 14, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
Free Download (26 pages)

Company search