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

T&W Trustees Limited LONDON


T&W Trustees started in year 2006 as Private Limited Company with registration number 05768373. The T&W Trustees company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 38 Craven Street. Postal code: WC2N 5NG. Since 2019/09/30 T&W Trustees Limited is no longer carrying the name Unicredit (u.k.) Trust Services.

The firm has 2 directors, namely Giacomo F., Elena P.. Of them, Giacomo F., Elena P. have been with the company the longest, being appointed on 26 September 2019. As of 2 May 2024, there were 18 ex directors - Francesco R., Graham M. and others listed below. There were no ex secretaries.

T&W Trustees Limited Address / Contact

Office Address 38 Craven Street
Town London
Post code WC2N 5NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05768373
Date of Incorporation Tue, 4th Apr 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (215 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Giacomo F.

Position: Director

Appointed: 26 September 2019

Elena P.

Position: Director

Appointed: 26 September 2019

Francesco R.

Position: Director

Appointed: 19 September 2018

Resigned: 26 September 2019

Graham M.

Position: Director

Appointed: 25 October 2017

Resigned: 26 September 2019

Rodolfo O.

Position: Director

Appointed: 11 April 2017

Resigned: 19 September 2018

Vladimiro R.

Position: Director

Appointed: 01 May 2015

Resigned: 11 April 2017

Angela S.

Position: Director

Appointed: 05 November 2014

Resigned: 11 November 2016

Alessandro B.

Position: Director

Appointed: 01 February 2012

Resigned: 26 September 2019

Stefano S.

Position: Director

Appointed: 26 October 2011

Resigned: 10 April 2013

Modesto D.

Position: Director

Appointed: 01 February 2011

Resigned: 01 May 2015

Pasquale S.

Position: Director

Appointed: 01 February 2011

Resigned: 26 October 2011

Claudio M.

Position: Director

Appointed: 06 May 2010

Resigned: 28 February 2019

T&w Directors Ltd

Position: Corporate Secretary

Appointed: 01 January 2010

Resigned: 21 April 2021

Aaron M.

Position: Director

Appointed: 06 October 2009

Resigned: 13 January 2012

James D.

Position: Director

Appointed: 06 October 2009

Resigned: 11 February 2019

Simon M.

Position: Director

Appointed: 24 July 2007

Resigned: 06 October 2009

Athenaeum Secretaries Limited

Position: Corporate Secretary

Appointed: 04 April 2006

Resigned: 01 January 2010

Giorgio D.

Position: Director

Appointed: 04 April 2006

Resigned: 30 April 2010

Vladimiro R.

Position: Director

Appointed: 04 April 2006

Resigned: 02 November 2010

Francesco S.

Position: Director

Appointed: 04 April 2006

Resigned: 14 January 2011

Christopher S.

Position: Director

Appointed: 04 April 2006

Resigned: 12 June 2006

Wilson C.

Position: Director

Appointed: 04 April 2006

Resigned: 06 October 2009

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Alessandro B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Unicredit S.p.a. that put Milan, Italy as the address. This PSC has a legal form of "a societá per azioni", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Alessandro B.

Notified on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Unicredit S.P.A.

3 Piazza Gae Aulenti, Tower A, Milan, 20154, Italy

Legal authority Italian
Legal form Societá Per Azioni
Country registered Italian
Place registered Italian Chamber Of Commerce
Registration number 00348170101
Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control: 75,01-100% shares

Company previous names

Unicredit (u.k.) Trust Services September 30, 2019
Unicredit (u.k.) Trust April 4, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand24 6784 87578 109
Current Assets71 334171 186462 053
Debtors28 800117 677383 944
Other Debtors  121 213
Property Plant Equipment14261 
Other
Audit Fees Expenses -1 2161 216
Accumulated Depreciation Impairment Property Plant Equipment264345406
Administrative Expenses 8 29856 641
Average Number Employees During Period1  
Comprehensive Income Expense 100 10726 566
Creditors119 474119 138383 378
Depreciation Expense Property Plant Equipment 8161
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -758-81
Increase From Depreciation Charge For Year Property Plant Equipment 8161
Net Current Assets Liabilities-48 14052 04878 675
Number Shares Issued Fully Paid 5 6805 680
Other Creditors110 617115 094119 150
Other Operating Income Format1 205 
Other Taxation Social Security Payable8 8574 04415 735
Par Value Share 11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal17 85648 634 
Profit Loss 100 10726 566
Profit Loss On Ordinary Activities Before Tax 109 59632 812
Property Plant Equipment Gross Cost406406 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 9 4896 246
Total Assets Less Current Liabilities-47 99852 10978 675
Trade Creditors Trade Payables  248 493
Trade Debtors Trade Receivables28 800117 677262 731
Turnover Revenue 117 68989 453

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
1.00 EUR is the capital in company's statement on 2023/07/20
filed on: 20th, July 2023
Free Download (3 pages)

Company search

Advertisements