Waterhouse Trustee Company(the) LONDON


Waterhouse Trustee Company(the) started in year 1960 as Private Unlimited Company with registration number 00651198. The Waterhouse Trustee Company(the) company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in London at Riverbank House. Postal code: EC4R 3TT.

At the moment there are 2 directors in the the firm, namely Peter G. and Graeme N.. In addition one secretary - Graeme N. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mark T. who worked with the the firm until 30 September 1996.

Waterhouse Trustee Company(the) Address / Contact

Office Address Riverbank House
Office Address2 2 Swan Lane
Town London
Post code EC4R 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00651198
Date of Incorporation Thu, 3rd Mar 1960
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 64 years old
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Peter G.

Position: Director

Appointed: 08 February 2022

Graeme N.

Position: Secretary

Appointed: 30 September 1996

Graeme N.

Position: Director

Appointed: 03 September 1996

Antony R.

Position: Director

Resigned: 08 February 2022

Stephen G.

Position: Director

Appointed: 10 July 2012

Resigned: 30 April 2013

Nicholas N.

Position: Director

Appointed: 14 January 1997

Resigned: 09 March 2016

Mark T.

Position: Secretary

Appointed: 07 June 1994

Resigned: 30 September 1996

Edward B.

Position: Director

Appointed: 31 December 1990

Resigned: 23 December 1993

Francis C.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 2008

John F.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 2000

Peter H.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 2003

Andreas H.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 1999

Charles R.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 2004

Louis P.

Position: Director

Appointed: 31 December 1990

Resigned: 07 June 1994

Jonathan F.

Position: Director

Appointed: 31 December 1990

Resigned: 30 November 2010

Colin M.

Position: Director

Appointed: 31 December 1990

Resigned: 31 May 2006

Robert W.

Position: Director

Appointed: 31 December 1990

Resigned: 01 September 2003

Mark T.

Position: Director

Appointed: 31 December 1990

Resigned: 30 September 1996

William C.

Position: Director

Appointed: 31 December 1990

Resigned: 19 February 1993

John W.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 2004

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Fieldfisher Llp from London, United Kingdom. The abovementioned PSC is categorised as "a limited liability partnership", 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.

Fieldfisher Llp

Riverbank House 2 Swan Lane, London, EC4R 3TT, United Kingdom

Legal authority United Kingdom
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc 318472
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Address Annual return Confirmation statement Incorporation Mortgage Officers
Annual return drawn up to 22nd December 2015 with full list of members
filed on: 6th, January 2016
Free Download (4 pages)
Statement of Capital on 6th January 2016: 15.00 GBP

Company search

Advertisements