Proudfoot Trustees Limited LONDON


Founded in 1999, Proudfoot Trustees, classified under reg no. 03853019 is an active company. Currently registered at St Paul's House 4th Floor EC4M 7BP, London the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 25th Oct 1999 Proudfoot Trustees Limited is no longer carrying the name Pegton.

At present there are 2 directors in the the firm, namely Trevor J. and Neil O.. In addition one secretary - Charlotte P. - is with the company. 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.

Proudfoot Trustees Limited Address / Contact

Office Address St Paul's House 4th Floor
Office Address2 10 Warwick Lane
Town London
Post code EC4M 7BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03853019
Date of Incorporation Mon, 4th Oct 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (278 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Trevor J.

Position: Director

Appointed: 30 July 2024

Neil O.

Position: Director

Appointed: 15 March 2024

Charlotte P.

Position: Secretary

Appointed: 07 September 2017

Nicholas S.

Position: Director

Appointed: 26 July 2017

Resigned: 05 March 2024

Julian W.

Position: Director

Appointed: 26 July 2011

Resigned: 31 December 2019

Charles A.

Position: Secretary

Appointed: 26 March 2009

Resigned: 07 September 2017

Alan B.

Position: Director

Appointed: 26 April 2005

Resigned: 26 July 2017

Janet C.

Position: Director

Appointed: 11 August 2003

Resigned: 23 May 2011

David J.

Position: Director

Appointed: 15 October 2002

Resigned: 26 April 2005

Rolf S.

Position: Director

Appointed: 22 October 1999

Resigned: 14 April 2008

Graham M.

Position: Director

Appointed: 22 October 1999

Resigned: 15 April 2003

Frederick H.

Position: Secretary

Appointed: 22 October 1999

Resigned: 29 November 2017

William T.

Position: Director

Appointed: 22 October 1999

Resigned: 16 April 2002

Jean B.

Position: Director

Appointed: 22 October 1999

Resigned: 21 April 2010

Bernard F.

Position: Director

Appointed: 22 October 1999

Resigned: 31 August 2000

Anne B.

Position: Nominee Secretary

Appointed: 04 October 1999

Resigned: 22 October 1999

Poh L.

Position: Nominee Director

Appointed: 04 October 1999

Resigned: 22 October 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Management Consulting Group Plc from London, England. The abovementioned PSC is categorised as "a public 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.

Management Consulting Group Plc

10 Fleet Place, London, EC4M 7RB, England

Legal authority Companies Act 1985 To 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered The Register Of Companies, Companies House, Cardiff
Registration number 01000608
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pegton October 25, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth22       
Balance Sheet
Net Assets Liabilities 22222222
Net Assets Liabilities Including Pension Asset Liability22       
Reserves/Capital
Shareholder Funds22       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222222
Number Shares Allotted 22222222
Par Value Share 11111111
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 22nd, October 2024
Free Download (2 pages)

Company search

Advertisements