Holmes Trustees Limited LONDON


Holmes Trustees started in year 2000 as Private Limited Company with registration number 03982431. The Holmes Trustees company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 2 Triton Square. Postal code: NW1 3AN. Since 13th June 2000 Holmes Trustees Limited is no longer carrying the name Trushelfco (no.2655).

The firm has 2 directors, namely Lee G., Daniel W.. Of them, Daniel W. has been with the company the longest, being appointed on 1 November 2017 and Lee G. has been with the company for the least time - from 9 August 2023. As of 28 March 2024, there were 14 ex directors - Stephen A., Rachel M. and others listed below. There were no ex secretaries.

Holmes Trustees Limited Address / Contact

Office Address 2 Triton Square
Office Address2 Regent's Place
Town London
Post code NW1 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03982431
Date of Incorporation Fri, 28th Apr 2000
Industry Activities of head offices
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Lee G.

Position: Director

Appointed: 09 August 2023

Daniel W.

Position: Director

Appointed: 01 November 2017

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 28 August 2012

Wilmington Trust Sp Services (london) Limited

Position: Corporate Director

Appointed: 16 June 2000

Stephen A.

Position: Director

Appointed: 31 December 2021

Resigned: 09 August 2023

Rachel M.

Position: Director

Appointed: 07 April 2016

Resigned: 31 December 2021

Abbey National Nominees Limited

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 28 August 2012

Mark F.

Position: Director

Appointed: 14 December 2007

Resigned: 26 April 2017

Sunil M.

Position: Director

Appointed: 05 November 2007

Resigned: 04 May 2011

Ruth S.

Position: Director

Appointed: 10 November 2006

Resigned: 04 May 2011

Robin B.

Position: Director

Appointed: 28 July 2006

Resigned: 10 November 2006

David G.

Position: Director

Appointed: 23 May 2003

Resigned: 31 December 2015

Richard W.

Position: Director

Appointed: 06 August 2002

Resigned: 23 May 2003

Mark P.

Position: Director

Appointed: 20 August 2001

Resigned: 06 August 2002

Mark R.

Position: Director

Appointed: 20 October 2000

Resigned: 20 August 2001

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 16 June 2000

Resigned: 30 September 2008

Martin M.

Position: Director

Appointed: 16 June 2000

Resigned: 05 December 2014

Andrew B.

Position: Director

Appointed: 16 June 2000

Resigned: 20 October 2000

Peter L.

Position: Director

Appointed: 22 May 2000

Resigned: 16 June 2000

Marc H.

Position: Director

Appointed: 22 May 2000

Resigned: 16 June 2000

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2000

Resigned: 16 June 2000

Eleanor Z.

Position: Nominee Director

Appointed: 28 April 2000

Resigned: 22 May 2000

Drusilla R.

Position: Nominee Director

Appointed: 28 April 2000

Resigned: 22 May 2000

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Holmes Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Holmes Holdings Limited

2 Triton Square, Regent's Place, London, NW1 3AN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3689577
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Trushelfco (no.2655) June 13, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 30th, June 2023
Free Download (13 pages)

Company search

Advertisements