You are here: bizstats.co.uk > a-z index > R list

R&H Trust Co (UK) Limited LONDON


Founded in 2000, R&H Trust (UK), classified under reg no. 04101576 is an active company. Currently registered at Eighth Floor EC4A 3AQ, London the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2018/01/26 R&H Trust Co (UK) Limited is no longer carrying the name R&H Trustee.

The firm has 9 directors, namely Paul H., Kristina V. and Alan I. and others. Of them, Mark H. has been with the company the longest, being appointed on 3 November 2000 and Paul H. and Kristina V. and Alan I. have been with the company for the least time - from 7 June 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David G. who worked with the the firm until 31 March 2004.

R&H Trust Co (UK) Limited Address / Contact

Office Address Eighth Floor
Office Address2 6 New Street Square
Town London
Post code EC4A 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04101576
Date of Incorporation Fri, 3rd Nov 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Paul H.

Position: Director

Appointed: 07 June 2021

Kristina V.

Position: Director

Appointed: 07 June 2021

Alan I.

Position: Director

Appointed: 07 June 2021

David D.

Position: Director

Appointed: 14 January 2020

Michael F.

Position: Director

Appointed: 27 April 2015

Toby C.

Position: Director

Appointed: 22 April 2014

Christopher H.

Position: Director

Appointed: 22 April 2014

Graeme P.

Position: Director

Appointed: 14 February 2014

Prospect Secretaries Ltd

Position: Corporate Secretary

Appointed: 31 March 2004

Mark H.

Position: Director

Appointed: 03 November 2000

Andrew S.

Position: Director

Appointed: 07 June 2021

Resigned: 31 March 2024

David K.

Position: Director

Appointed: 23 April 2021

Resigned: 01 April 2022

Philip C.

Position: Director

Appointed: 22 April 2014

Resigned: 31 January 2023

Robert D.

Position: Director

Appointed: 19 September 2007

Resigned: 14 March 2011

Christopher B.

Position: Director

Appointed: 19 January 2007

Resigned: 30 September 2020

Sally O.

Position: Director

Appointed: 01 April 2006

Resigned: 30 September 2018

Paul B.

Position: Director

Appointed: 17 December 2004

Resigned: 31 March 2021

Rupert M.

Position: Director

Appointed: 17 December 2004

Resigned: 28 September 2012

David G.

Position: Secretary

Appointed: 03 November 2000

Resigned: 31 March 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 November 2000

Resigned: 03 November 2000

Philip P.

Position: Director

Appointed: 03 November 2000

Resigned: 29 February 2016

Christopher G.

Position: Director

Appointed: 03 November 2000

Resigned: 31 March 2004

David B.

Position: Director

Appointed: 03 November 2000

Resigned: 31 March 2021

Frances J.

Position: Director

Appointed: 03 November 2000

Resigned: 31 March 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 2000

Resigned: 03 November 2000

Simon J.

Position: Director

Appointed: 03 November 2000

Resigned: 31 March 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is The Square Nominees Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Prospect Nominees Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Square Nominees Limited

Eighth Floor 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

Legal authority Uk
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 09669624
Notified on 16 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Prospect Nominees Limited

Eighth Floor 6 New Street Square, London, EC4A 3AQ, England

Legal authority Uk
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 01056137
Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

R&H Trustee January 26, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth11
Balance Sheet
Cash Bank In Hand11
Net Assets Liabilities Including Pension Asset Liability11
Reserves/Capital
Shareholder Funds11
Other
Total Number Shares Issued 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 14th, November 2023
Free Download (8 pages)

Company search

Advertisements