Payne Hicks Beach Trust Corporation Limited LONDON


Payne Hicks Beach Trust Corporation started in year 1965 as Private Limited Company with registration number 00850087. The Payne Hicks Beach Trust Corporation company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in London at 10 New Square. Postal code: WC2A 3QG. Since Thu, 26th Jan 2006 Payne Hicks Beach Trust Corporation Limited is no longer carrying the name Payne Hicks Beach Fiduciary Company.

The firm has 12 directors, namely Melissa S., Benedict J. and Sara M. and others. Of them, James B. has been with the company the longest, being appointed on 10 July 2007 and Melissa S. and Benedict J. have been with the company for the least time - from 1 June 2023. At present 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.

Payne Hicks Beach Trust Corporation Limited Address / Contact

Office Address 10 New Square
Office Address2 Lincoln's Inn
Town London
Post code WC2A 3QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00850087
Date of Incorporation Tue, 25th May 1965
Industry Non-trading company
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Melissa S.

Position: Director

Appointed: 01 June 2023

Benedict J.

Position: Director

Appointed: 01 June 2023

Sara M.

Position: Director

Appointed: 20 December 2022

Emma L.

Position: Director

Appointed: 01 June 2022

Samuel C.

Position: Director

Appointed: 09 February 2021

Martin P.

Position: Director

Appointed: 20 October 2020

Jonathan S.

Position: Director

Appointed: 05 July 2018

Basil D.

Position: Director

Appointed: 09 March 2017

Frederick B.

Position: Director

Appointed: 18 August 2015

Sheilah M.

Position: Director

Appointed: 01 October 2014

Robert B.

Position: Director

Appointed: 09 July 2012

James B.

Position: Director

Appointed: 10 July 2007

Melissa S.

Position: Secretary

Appointed: 09 February 2021

Resigned: 31 May 2023

Benedict J.

Position: Secretary

Appointed: 09 February 2021

Resigned: 31 May 2023

Stephen W.

Position: Director

Appointed: 09 July 2012

Resigned: 29 March 2018

Ian A.

Position: Director

Appointed: 14 December 2010

Resigned: 01 December 2021

Peter B.

Position: Director

Appointed: 20 July 2010

Resigned: 10 May 2016

Graham B.

Position: Director

Appointed: 16 February 2010

Resigned: 30 May 2014

Simon P.

Position: Director

Appointed: 02 December 2009

Resigned: 30 November 2010

Elizabeth L.

Position: Director

Appointed: 10 July 2007

Resigned: 24 December 2014

Christopher S.

Position: Director

Appointed: 18 January 2006

Resigned: 20 October 2020

Jonathan H.

Position: Director

Appointed: 18 January 2006

Resigned: 30 June 2007

Alastair M.

Position: Director

Appointed: 18 January 2006

Resigned: 31 May 2019

Neil W.

Position: Secretary

Appointed: 18 January 2006

Resigned: 31 May 2021

Alice P.

Position: Director

Appointed: 18 January 2006

Resigned: 31 May 2018

Christopher J.

Position: Director

Appointed: 18 January 2006

Resigned: 09 May 2006

Mariota K.

Position: Director

Appointed: 18 January 2006

Resigned: 30 May 2014

Louise S.

Position: Director

Appointed: 18 January 2006

Resigned: 25 June 2010

Peter S.

Position: Director

Appointed: 25 July 1991

Resigned: 18 January 2006

David L.

Position: Director

Appointed: 25 July 1991

Resigned: 11 June 2001

Guy G.

Position: Director

Appointed: 25 July 1991

Resigned: 19 July 2010

Graham B.

Position: Director

Appointed: 25 July 1991

Resigned: 30 November 2009

Alan W.

Position: Secretary

Appointed: 25 July 1991

Resigned: 18 January 2006

Allan H.

Position: Director

Appointed: 25 July 1991

Resigned: 12 September 1994

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Payne Hicks Beach Llp from London, England. The abovementioned PSC is categorised as "a limited liability partnership", 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.

Payne Hicks Beach Llp

10 New Square, Lincoln's Inn, London, WC2A 3QG, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc430964
Notified on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Payne Hicks Beach Fiduciary Company January 26, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand100 000100 000
Net Assets Liabilities250 000250 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset150 000150 000
Number Shares Allotted 250 000
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 13th, October 2023
Free Download (4 pages)

Company search

Advertisements