Somerset House Trust LONDON


Somerset House Trust started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03388137. The Somerset House Trust company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at Somerset House. Postal code: WC2R 1LA. Since October 7, 1998 Somerset House Trust is no longer carrying the name Somerset House.

At present there are 12 directors in the the company, namely Peter W., Jessica T. and Jennifer D. and others. In addition one secretary - Samantha G. - is with the firm. 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.

Somerset House Trust Address / Contact

Office Address Somerset House
Office Address2 Strand
Town London
Post code WC2R 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03388137
Date of Incorporation Tue, 17th Jun 1997
Industry Other letting and operating of own or leased real estate
Industry Artistic creation
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Peter W.

Position: Director

Appointed: 27 September 2023

Jessica T.

Position: Director

Appointed: 27 September 2023

Jennifer D.

Position: Director

Appointed: 07 December 2022

Dawid K.

Position: Director

Appointed: 07 December 2022

Sophie T.

Position: Director

Appointed: 01 January 2022

Gail R.

Position: Director

Appointed: 01 January 2022

Alix B.

Position: Director

Appointed: 18 March 2020

Jonathan N.

Position: Director

Appointed: 18 March 2020

Monica M.

Position: Director

Appointed: 18 March 2020

Samantha G.

Position: Secretary

Appointed: 20 January 2020

Martine D.

Position: Director

Appointed: 12 June 2019

Paul G.

Position: Director

Appointed: 03 July 2017

Melanie H.

Position: Director

Appointed: 15 March 2017

Melanie S.

Position: Director

Appointed: 07 December 2022

Resigned: 25 June 2023

Paul M.

Position: Director

Appointed: 25 August 2020

Resigned: 16 January 2022

Oluwole K.

Position: Director

Appointed: 12 June 2019

Resigned: 15 March 2023

Nader M.

Position: Director

Appointed: 09 July 2018

Resigned: 31 January 2020

Carol F.

Position: Director

Appointed: 04 December 2017

Resigned: 06 December 2023

Julien S.

Position: Director

Appointed: 18 January 2017

Resigned: 18 December 2022

Brian E.

Position: Director

Appointed: 07 December 2016

Resigned: 06 December 2023

Susan J.

Position: Secretary

Appointed: 25 May 2016

Resigned: 22 October 2019

James L.

Position: Director

Appointed: 15 March 2016

Resigned: 17 March 2022

William S.

Position: Director

Appointed: 15 July 2015

Resigned: 21 September 2021

Malcolm G.

Position: Director

Appointed: 29 January 2014

Resigned: 09 December 2019

Margaret Y.

Position: Director

Appointed: 29 January 2014

Resigned: 15 March 2017

Marcus L.

Position: Director

Appointed: 20 November 2013

Resigned: 25 September 2019

Laurence G.

Position: Director

Appointed: 20 November 2013

Resigned: 04 December 2017

Caroline M.

Position: Director

Appointed: 20 November 2013

Resigned: 25 September 2019

Judith G.

Position: Director

Appointed: 20 November 2013

Resigned: 24 September 2022

Loraine W.

Position: Director

Appointed: 20 November 2013

Resigned: 31 August 2015

Mark S.

Position: Secretary

Appointed: 18 November 2009

Resigned: 12 February 2016

Jonathan H.

Position: Director

Appointed: 16 September 2009

Resigned: 18 March 2020

Mark P.

Position: Director

Appointed: 16 September 2009

Resigned: 31 December 2017

Stuart C.

Position: Director

Appointed: 16 September 2009

Resigned: 28 June 2012

Nitin S.

Position: Director

Appointed: 16 September 2009

Resigned: 10 May 2017

Joanna P.

Position: Director

Appointed: 18 March 2009

Resigned: 02 December 2015

Jehangir G.

Position: Secretary

Appointed: 14 September 2005

Resigned: 18 November 2009

John T.

Position: Director

Appointed: 12 May 2004

Resigned: 15 November 2006

James S.

Position: Director

Appointed: 04 February 2004

Resigned: 16 May 2008

Alison I.

Position: Director

Appointed: 16 July 2003

Resigned: 01 October 2009

Simon J.

Position: Director

Appointed: 16 July 2003

Resigned: 23 August 2011

Robert G.

Position: Director

Appointed: 16 July 2003

Resigned: 31 August 2015

Rikesh S.

Position: Secretary

Appointed: 03 October 2002

Resigned: 14 September 2005

Christopher M.

Position: Director

Appointed: 17 July 2002

Resigned: 30 September 2006

Julia C.

Position: Director

Appointed: 11 July 2001

Resigned: 03 July 2003

Jeremy H.

Position: Director

Appointed: 11 July 2001

Resigned: 02 December 2015

Anthony E.

Position: Director

Appointed: 22 July 1999

Resigned: 04 December 2017

Richard B.

Position: Director

Appointed: 11 February 1998

Resigned: 22 March 2011

Rosalind S.

Position: Director

Appointed: 17 December 1997

Resigned: 22 September 2004

Mark P.

Position: Director

Appointed: 22 October 1997

Resigned: 02 December 2015

Elizabeth J.

Position: Secretary

Appointed: 22 October 1997

Resigned: 03 October 2002

Giles W.

Position: Director

Appointed: 17 June 1997

Resigned: 18 January 2006

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1997

Resigned: 22 October 1997

Simon J.

Position: Director

Appointed: 17 June 1997

Resigned: 15 April 1998

Timothy S.

Position: Director

Appointed: 17 June 1997

Resigned: 30 November 2002

John R.

Position: Director

Appointed: 17 June 1997

Resigned: 19 November 2003

Jeremy I.

Position: Director

Appointed: 17 June 1997

Resigned: 16 July 2003

Company previous names

Somerset House October 7, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 20th, October 2023
Free Download (55 pages)

Company search

Advertisements