Janeways Trustee Company LONDON


Founded in 1975, Janeways Trustee Company, classified under reg no. 01232558 is an active company. Currently registered at 125 Wood Street EC2V 7AW, London the company has been in the business for 49 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sun, 31st Dec 1989.

The firm has 5 directors, namely Richard U., Terence C. and Peter H. and others. Of them, Richard U., Terence C., Peter H., Geoffrey H., Katrina W. have been with the company the longest, being appointed on 9 April 1991. As of 25 April 2024, there were 15 ex directors - Peter A., Diana B. and others listed below. There were no ex secretaries.

Janeways Trustee Company Address / Contact

Office Address 125 Wood Street
Town London
Post code EC2V 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01232558
Date of Incorporation Thu, 6th Nov 1975
Industry Activities of head offices
End of financial Year 31st December
Company age 49 years old
Account last made up date Sun, 31st Dec 1989
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Pennsec Limited

Position: Corporate Secretary

Appointed: 22 February 2016

Richard U.

Position: Director

Appointed: 09 April 1991

Terence C.

Position: Director

Appointed: 09 April 1991

Peter H.

Position: Director

Appointed: 09 April 1991

Geoffrey H.

Position: Director

Appointed: 09 April 1991

Katrina W.

Position: Director

Appointed: 09 April 1991

Peter A.

Position: Director

Appointed: 09 April 1991

Resigned: 18 October 1996

Diana B.

Position: Director

Appointed: 09 April 1991

Resigned: 24 May 1994

Andrew C.

Position: Director

Appointed: 09 April 1991

Resigned: 01 May 1997

Brian D.

Position: Director

Appointed: 09 April 1991

Resigned: 24 May 1994

Andrew D.

Position: Director

Appointed: 09 April 1991

Resigned: 02 May 1997

Roger D.

Position: Director

Appointed: 09 April 1991

Resigned: 13 December 1991

Richard H.

Position: Director

Appointed: 09 April 1991

Resigned: 24 May 1994

Edward H.

Position: Director

Appointed: 09 April 1991

Resigned: 14 May 1999

Medwyn J.

Position: Director

Appointed: 09 April 1991

Resigned: 17 July 1991

Simon M.

Position: Director

Appointed: 09 April 1991

Resigned: 13 December 1992

Peter W.

Position: Director

Appointed: 09 April 1991

Resigned: 24 May 1994

Wmss Limited

Position: Corporate Secretary

Appointed: 09 April 1991

Resigned: 22 February 2016

Richard H.

Position: Director

Appointed: 09 April 1991

Resigned: 01 May 1997

Adrian S.

Position: Director

Appointed: 09 April 1991

Resigned: 31 August 1991

Rupert W.

Position: Director

Appointed: 09 April 1991

Resigned: 27 March 1992

Andrew B.

Position: Director

Appointed: 09 April 1991

Resigned: 24 May 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Penningtons Manches Cooper Llp from London, England. The abovementioned PSC is categorised as "a registered legal entity", 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.

Penningtons Manches Cooper Llp

125 Wood Street, London, EC2V 7AW, England

Legal authority Limited Liability Partnership
Legal form Registered Legal Entity
Country registered United Kingdom
Place registered Companies House
Registration number Oc311575
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Annual return, no shareholders list, made up to Sat, 9th Apr 2016
filed on: 3rd, May 2016
Free Download (4 pages)

Company search

Advertisements