The Normandy Memorial Trust Limited LONDON


Founded in 2016, The Normandy Memorial Trust, classified under reg no. 10210480 is an active company. Currently registered at 56 Warwick Square SW1V 2AJ, London the company has been in the business for 8 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 10 directors, namely Arthur S., Ajay K. and John H. and others. Of them, Nicholas W. has been with the company the longest, being appointed on 2 June 2016 and Arthur S. has been with the company for the least time - from 10 February 2023. As of 20 April 2024, there were 4 ex directors - Peter R., Andrew W. and others listed below. There were no ex secretaries.

The Normandy Memorial Trust Limited Address / Contact

Office Address 56 Warwick Square
Town London
Post code SW1V 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10210480
Date of Incorporation Thu, 2nd Jun 2016
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Arthur S.

Position: Director

Appointed: 10 February 2023

Ajay K.

Position: Director

Appointed: 12 July 2022

John H.

Position: Director

Appointed: 18 January 2022

Gabrielle G.

Position: Director

Appointed: 08 May 2019

Michael R.

Position: Director

Appointed: 26 September 2017

Francis D.

Position: Director

Appointed: 13 July 2017

David M.

Position: Director

Appointed: 28 March 2017

Peter W.

Position: Director

Appointed: 28 March 2017

Robin J.

Position: Director

Appointed: 28 March 2017

Nicholas W.

Position: Director

Appointed: 02 June 2016

Peter R.

Position: Director

Appointed: 28 March 2017

Resigned: 19 October 2021

Andrew W.

Position: Director

Appointed: 18 July 2016

Resigned: 28 May 2023

George B.

Position: Director

Appointed: 02 June 2016

Resigned: 28 March 2017

Alastair D.

Position: Director

Appointed: 02 June 2016

Resigned: 15 June 2017

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Francis D. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Peter R. This PSC has significiant influence or control over the company,.

Francis D.

Notified on 20 October 2021
Nature of control: significiant influence or control

Peter R.

Notified on 28 March 2017
Ceased on 19 October 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 1st Jun 2023
filed on: 3rd, July 2023
Free Download (3 pages)

Company search

Advertisements