AAA TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

AAA TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09073121

Incorporation date

05/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2014)
dot icon18/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon08/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon04/01/2024
Change of details for Zedra Governance Holdings Limited as a person with significant control on 2024-01-02
dot icon04/01/2024
Director's details changed for Ms Kim Anne Nash on 2024-01-02
dot icon04/01/2024
Director's details changed for Ms Alison Bostock on 2024-01-02
dot icon04/01/2024
Director's details changed for Mrs Dawn Marie Harris on 2024-01-02
dot icon04/01/2024
Director's details changed for Mr Colin David Richardson on 2024-01-02
dot icon02/01/2024
Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-02
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon05/04/2023
Change of details for Bromhead Holdings Limited as a person with significant control on 2023-03-30
dot icon13/02/2023
Termination of appointment of Martha Blanche Waymark Bruce as a secretary on 2022-11-04
dot icon03/01/2023
Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2023-01-03
dot icon03/01/2023
Change of details for Bromhead Holdings Limited as a person with significant control on 2023-01-03
dot icon03/01/2023
Director's details changed for Mrs Dawn Marie Harris on 2023-01-03
dot icon03/01/2023
Director's details changed for Ms Alison Bostock on 2023-01-03
dot icon03/01/2023
Director's details changed for Ms Kim Anne Nash on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr Colin David Richardson on 2023-01-03
dot icon16/11/2022
Director's details changed for Mrs Alison Bostock on 2022-11-16
dot icon16/11/2022
Director's details changed for Mr Colin David Richardson on 2022-11-16
dot icon11/11/2022
Termination of appointment of Andrew Charles Wadley as a director on 2022-11-04
dot icon11/11/2022
Termination of appointment of Simon Lees-Buckley Byrne as a director on 2022-11-04
dot icon11/11/2022
Appointment of Mrs Alison Bostock as a director on 2022-11-04
dot icon11/11/2022
Appointment of Mr Colin David Richardson as a director on 2022-11-04
dot icon11/11/2022
Appointment of Ms Kim Anne Nash as a director on 2022-11-04
dot icon11/11/2022
Appointment of Mrs Dawn Marie Harris as a director on 2022-11-04
dot icon11/11/2022
Termination of appointment of Shona Margaret Goulds as a director on 2022-11-04
dot icon11/11/2022
Cessation of Emerald Pensions Consulting Limited as a person with significant control on 2022-11-04
dot icon11/11/2022
Cessation of Andrew Charles Wadley as a person with significant control on 2022-11-04
dot icon11/11/2022
Cessation of Evercreech Executives Limited as a person with significant control on 2022-11-04
dot icon11/11/2022
Notification of Bromhead Holdings Limited as a person with significant control on 2022-11-04
dot icon11/11/2022
Registered office address changed from 10 Ashburton Place 15 Chilbolton Avenue Winchester Hampshire SO22 5HB United Kingdom to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 2022-11-11
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon09/03/2022
Registered office address changed from 4 Spring Bank Meadow Ripon North Yorkshire HG4 1HQ United Kingdom to 10 Ashburton Place 15 Chilbolton Avenue Winchester Hampshire SO22 5HB on 2022-03-09
dot icon16/11/2021
Notification of Emerald Pensions Consulting Limited as a person with significant control on 2021-10-29
dot icon16/11/2021
Notification of Evercreech Executives Limited as a person with significant control on 2021-10-29
dot icon03/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon30/03/2021
Cessation of Gilles Marie Jacques Erulin as a person with significant control on 2021-03-24
dot icon30/03/2021
Notification of Gilles Marie Jacques Erulin as a person with significant control on 2021-01-28
dot icon09/03/2021
Cessation of Gilles Marie Jacques Erulin as a person with significant control on 2021-01-28
dot icon18/02/2021
Director's details changed for Mrs Shona Margaret Goulds on 2021-02-18
dot icon18/02/2021
Director's details changed for Mr Andrew Charles Wadley on 2021-02-18
dot icon18/02/2021
Change of details for Mr Andrew Charles Wadley as a person with significant control on 2021-02-18
dot icon11/02/2021
Termination of appointment of Gilles Marie Jacques Erulin as a director on 2021-01-28
dot icon01/01/2021
Director's details changed for Mrs Shona Margaret Goulds on 2021-01-01
dot icon01/01/2021
Director's details changed for Mrs Shona Margaret Goulds on 2021-01-01
dot icon01/01/2021
Registered office address changed from 118 Pall Mall London SW1Y 5ED United Kingdom to 4 Spring Bank Meadow Ripon North Yorkshire HG4 1HQ on 2021-01-01
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2020
Director's details changed for Mr Gilles Marie Jacques Erulin on 2020-03-20
dot icon07/07/2020
Change of details for Mr Gilles Marie Jacques Erulin as a person with significant control on 2020-03-20
dot icon23/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon25/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/11/2018
Resolutions
dot icon08/11/2018
Resolutions
dot icon08/11/2018
Purchase of own shares. Shares purchased into treasury:
dot icon06/07/2018
Resolutions
dot icon06/07/2018
Purchase of own shares. Shares purchased into treasury:
dot icon28/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon26/04/2018
Termination of appointment of Gilles Aron Oudiz as a director on 2018-04-12
dot icon01/03/2018
Registered office address changed from 120 Pall Mall London SW1Y 5EA United Kingdom to 118 Pall Mall London SW1Y 5ED on 2018-03-01
dot icon24/08/2017
Withdrawal of a person with significant control statement on 2017-08-24
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon15/12/2016
Appointment of Shona Margaret Goulds as a director on 2016-12-09
dot icon15/12/2016
Appointment of Mr Simon Lees-Buckley Byrne as a director on 2016-12-09
dot icon28/10/2016
Memorandum and Articles of Association
dot icon28/10/2016
Resolutions
dot icon28/10/2016
Resolutions
dot icon21/10/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon21/10/2016
Purchase of own shares. Shares purchased into treasury:
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2016
Purchase of own shares. Shares purchased into treasury:
dot icon23/06/2016
Resolutions
dot icon09/06/2016
Termination of appointment of Matthew Thomas Gribbin as a director on 2016-06-06
dot icon20/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon17/12/2015
Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 120 Pall Mall London SW1Y 5EA on 2015-12-17
dot icon16/09/2015
Appointment of Martha Blanche Waymark Bruce as a secretary on 2015-09-09
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-30
dot icon28/05/2015
Director's details changed for Mr Gilles Marie Jacques Erulin on 2015-05-28
dot icon30/04/2015
Termination of appointment of Christopher Harold Edward Jones as a secretary on 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon27/01/2015
Statement of capital following an allotment of shares on 2015-01-27
dot icon27/01/2015
Statement of capital following an allotment of shares on 2015-01-27
dot icon22/01/2015
Change of share class name or designation
dot icon22/01/2015
Resolutions
dot icon21/01/2015
Certificate of change of name
dot icon21/01/2015
Change of name notice
dot icon21/01/2015
Statement of capital following an allotment of shares on 2015-01-21
dot icon20/01/2015
Statement of capital following an allotment of shares on 2015-01-20
dot icon15/01/2015
Statement of capital following an allotment of shares on 2015-01-15
dot icon14/01/2015
Appointment of Mr Christopher Harold Edward Jones as a secretary on 2015-01-13
dot icon14/01/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon14/01/2015
Registered office address changed from The Old Coach House 43 Westwick Gardens London W14 0BS United Kingdom to Walsingham House 35 Seething Lane London EC3N 4AH on 2015-01-14
dot icon13/01/2015
Appointment of Mr Matthew Thomas Gribbin as a director on 2015-01-13
dot icon13/01/2015
Appointment of Mr Andrew Charles Wadley as a director on 2015-01-13
dot icon13/01/2015
Appointment of Mr Gilles Aron Oudiz as a director on 2015-01-13
dot icon05/06/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£209,805.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
165.51K
-
0.00
209.81K
-
2021
1
165.51K
-
0.00
209.81K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

165.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

209.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadley, Andrew Charles
Director
13/01/2015 - 04/11/2022
10
Goulds, Shona Margaret
Director
09/12/2016 - 04/11/2022
4
Byrne, Simon Lees-Buckley
Director
09/12/2016 - 04/11/2022
17
Nash, Kim Anne
Director
04/11/2022 - Present
9
Bostock, Alison
Director
04/11/2022 - Present
5

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AAA TRUSTEE LIMITED

AAA TRUSTEE LIMITED is an(a) Active company incorporated on 05/06/2014 with the registered office located at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AAA TRUSTEE LIMITED?

toggle

AAA TRUSTEE LIMITED is currently Active. It was registered on 05/06/2014 .

Where is AAA TRUSTEE LIMITED located?

toggle

AAA TRUSTEE LIMITED is registered at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU.

What does AAA TRUSTEE LIMITED do?

toggle

AAA TRUSTEE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AAA TRUSTEE LIMITED have?

toggle

AAA TRUSTEE LIMITED had 1 employees in 2021.

What is the latest filing for AAA TRUSTEE LIMITED?

toggle

The latest filing was on 18/06/2025: Total exemption full accounts made up to 2024-12-31.