ROYAL EXCHANGE TRUST COMPANY LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

18/11/2418 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on 2024-11-18

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Colin Arthur Benford as a director on 2024-01-31

View Document

31/01/2431 January 2024 Appointment of Mr Peter David Malcolm as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-03-20

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/07/219 July 2021 Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05

View Document

08/04/208 April 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / LINK CORPORATE TRUSTEES (UK) LIMITED / 01/07/2019

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM THE REGISTRY, 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

01/07/191 July 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR LINK GROUP CORPORATE DIRECTOR LIMITED

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY LINK GROUP CORPORATE SECRETARY LIMITED

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID OSBORNE

View Document

17/05/1817 May 2018 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

08/02/188 February 2018 SAIL ADDRESS CHANGED FROM: 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT ENGLAND

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STEVEN BALDRY / 03/11/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PETER MARTIN / 03/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN OSBORNE / 03/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR BENFORD / 03/11/2017

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / CAPITA TRUST COMPANY LIMITED / 06/11/2017

View Document

03/11/173 November 2017 CORPORATE DIRECTOR APPOINTED LINK GROUP CORPORATE DIRECTOR LIMITED

View Document

03/11/173 November 2017 CORPORATE SECRETARY APPOINTED LINK GROUP CORPORATE SECRETARY LIMITED

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY CAPITA GROUP SECRETARY LIMITED

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR CARL STEVEN BALDRY

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR DAVID JOHN OSBORNE

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR SEAN PETER MARTIN

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR COLIN ARTHUR BENFORD

View Document

23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH LAWRENCE / 01/11/2011

View Document

02/12/112 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 AUDITOR'S RESIGNATION

View Document

15/04/1115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 AUDITOR'S RESIGNATION

View Document

04/04/114 April 2011 AUDITOR'S RESIGNATION

View Document

16/12/1016 December 2010 STATEMENT BY DIRECTORS

View Document

16/12/1016 December 2010 SOLVENCY STATEMENT DATED 07/12/10

View Document

16/12/1016 December 2010 REDUCE ISSUED CAPITAL 07/12/2010

View Document

16/12/1016 December 2010 16/12/10 STATEMENT OF CAPITAL GBP 250000

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1020 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/04/1014 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 17/04/2009

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED SUSAN ELIZABETH LAWRENCE

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN VICKERS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0915 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/12/0817 December 2008 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 07/10/2008

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD SHEARER

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR GORDON HURST

View Document

06/05/086 May 2008 DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

25/04/0825 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: BOURNE HOUSE, 34 BECKENHAM ROAD, BECKENHAM, KENT BR3 4TU

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 £ IC 4500000/1000000 31/01/02 £ SR 3500000@1=3500000

View Document

24/12/0124 December 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

24/12/0124 December 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/08/0131 August 2001 AUDITOR'S RESIGNATION

View Document

30/08/0130 August 2001 AUDITOR'S RESIGNATION

View Document

29/08/0129 August 2001 AUDITOR'S RESIGNATION

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 107 CHEAPSIDE, LONDON, EC2V 6DU

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/04/01; NO CHANGE OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 23/04/00; NO CHANGE OF MEMBERS

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: ROYAL EXCHANGE, LONDON EC3V 3LS

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/05/9923 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 AUDITOR'S RESIGNATION

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

31/08/9631 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/06/9230 June 1992 SECRETARY RESIGNED

View Document

30/06/9230 June 1992 NEW SECRETARY APPOINTED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/07/9128 July 1991 S369(4) SHT NOTICE MEET 16/05/91

View Document

08/10/908 October 1990 NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED

View Document

23/08/8923 August 1989 NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/08/893 August 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/10/8811 October 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 WD 03/06/88 AD 27/05/88--------- £ SI 500000@1=500000

View Document

13/06/8813 June 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/884 February 1988 WD 02/02/88 AD 29/01/88--------- £ SI 3500000@1=3500000

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/09/877 September 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 COMPANY TYPE CHANGED FROM UNLTD TO PRI

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 GAZETTABLE DOCUMENT

View Document

20/08/8620 August 1986 DIRECTOR RESIGNED

View Document

07/08/867 August 1986 COMPANY NAME CHANGED FIRSEC LIMITEC CERTIFICATE ISSUED ON 07/08/86

View Document

23/06/8623 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

23/06/8623 June 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

29/04/7029 April 1970 CERTIFICATE OF INCORPORATION

View Document

29/04/7029 April 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company