Northern Trust Holdings Limited


Founded in 2003, Northern Trust Holdings, classified under reg no. 04795791 is an active company. Currently registered at 50 Bank Street E14 5NT, the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 6, 2003 Northern Trust Holdings Limited is no longer carrying the name Trimbright.

There is a single director in the company at the moment - Clive B., appointed on 14 August 2023. In addition, a secretary was appointed - Nongqause M., appointed on 2 November 2022. 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.

Northern Trust Holdings Limited Address / Contact

Office Address 50 Bank Street
Office Address2 London
Town
Post code E14 5NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04795791
Date of Incorporation Wed, 11th Jun 2003
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Clive B.

Position: Director

Appointed: 14 August 2023

Nongqause M.

Position: Secretary

Appointed: 02 November 2022

Simona B.

Position: Secretary

Appointed: 02 November 2022

Resigned: 01 December 2022

Steve D.

Position: Director

Appointed: 11 January 2021

Resigned: 14 August 2023

David W.

Position: Director

Appointed: 01 March 2019

Resigned: 11 January 2021

Allan H.

Position: Director

Appointed: 06 October 2015

Resigned: 11 May 2016

John D.

Position: Director

Appointed: 23 June 2014

Resigned: 01 March 2019

Peter H.

Position: Director

Appointed: 14 June 2010

Resigned: 30 January 2015

Stephen B.

Position: Director

Appointed: 04 June 2007

Resigned: 01 May 2008

Teresa P.

Position: Director

Appointed: 04 June 2007

Resigned: 07 August 2009

Matthew W.

Position: Secretary

Appointed: 10 January 2007

Resigned: 02 November 2022

Jane K.

Position: Director

Appointed: 09 October 2006

Resigned: 27 June 2013

Andrew L.

Position: Secretary

Appointed: 30 November 2005

Resigned: 10 January 2007

Wilson L.

Position: Director

Appointed: 30 November 2005

Resigned: 04 June 2007

Mark G.

Position: Director

Appointed: 01 October 2003

Resigned: 04 June 2007

Stephen P.

Position: Director

Appointed: 01 October 2003

Resigned: 04 June 2007

Craig J.

Position: Secretary

Appointed: 01 October 2003

Resigned: 30 November 2005

Matthew L.

Position: Nominee Director

Appointed: 11 June 2003

Resigned: 01 October 2003

David P.

Position: Director

Appointed: 11 June 2003

Resigned: 01 October 2003

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2003

Resigned: 01 October 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Northern Trust Corporation from Wilmington, United States. The abovementioned PSC is classified as "a delaware corporation", 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.

Northern Trust Corporation

1209 Orange Street, Wilmington, Delaware 19801, United States

Legal authority General Corporation Law Of The State Of Delaware
Legal form Delaware Corporation
Country registered United States
Place registered Division Of Companies State Of Delaware
Registration number 0774471
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Trimbright October 6, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts with changes made up to December 31, 2022
filed on: 25th, October 2023
Free Download (27 pages)

Company search

Advertisements