ARMED FORCES COVENANT FUND TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

ARMED FORCES COVENANT FUND TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11185188

Incorporation date

02/02/2018

Size

Dormant

Contacts

Registered address

Registered address

3 3rd Floor, 3 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2023)
dot icon01/04/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon24/03/2026
Replacement Filing for the appointment of Mrs Lesley Ann O'rourke as a director
dot icon10/03/2026
Appointment of Mr Gary Michael Lashko as a director on 2026-02-25
dot icon27/02/2026
Director's details changed for Ms Frances Nash on 2026-02-27
dot icon19/02/2026
Director's details changed for Ms Frances Nash on 2023-06-01
dot icon10/02/2026
Appointment of Mr Richard Peter Harries as a director on 2026-02-02
dot icon07/01/2026
Termination of appointment of Wendy Cartwright as a director on 2025-12-12
dot icon27/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/09/2025
Appointment of Mr James Parker as a director on 2025-09-12
dot icon10/07/2025
Termination of appointment of Caroline Dix as a director on 2025-07-04
dot icon13/05/2025
Termination of appointment of John Alexander Mooney as a director on 2025-05-02
dot icon13/05/2025
Appointment of Mr Nicholas Jon Parton as a director on 2025-05-09
dot icon13/05/2025
Appointment of Mrs Lesley Anne O'rourke as a director on 2025-05-09
dot icon18/02/2025
Termination of appointment of Susanne Davies as a director on 2025-02-10
dot icon18/02/2025
Termination of appointment of Collette Musgrave as a director on 2025-02-14
dot icon18/02/2025
Appointment of Mrs Sarah Clewes as a director on 2025-02-15
dot icon18/12/2024
Appointment of Mr Jonathan James Bell as a director on 2024-12-13
dot icon05/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/07/2024
Appointment of Mrs Zoe Bishop as a director on 2024-07-12
dot icon18/07/2024
Termination of appointment of Rex John Cox as a director on 2024-07-12
dot icon19/06/2024
Termination of appointment of Steven Andrew Squire Law as a director on 2024-02-13
dot icon13/05/2024
Termination of appointment of Helen Louise Helliwell as a director on 2024-05-10
dot icon25/03/2024
Appointment of Mrs Anisha Dilrini Worbs as a director on 2024-03-15
dot icon25/03/2024
Termination of appointment of Jessie Phoebe Alice Owen as a director on 2024-03-15
dot icon19/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon28/02/2024
Termination of appointment of Francis David Rose as a director on 2024-02-16
dot icon28/02/2024
Appointment of Mr Hans Joseph Russell Pung as a director on 2024-02-16
dot icon20/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/11/2023
Resolutions
dot icon07/11/2023
Memorandum and Articles of Association
dot icon31/10/2023
Statement of company's objects
dot icon29/09/2023
Appointment of Major General James Matthew Senior as a director on 2023-09-22
dot icon28/09/2023
Registered office address changed from 3 Wellington Place 3rd Floor Leeds LS1 4AP England to 3 3rd Floor 3 Wellington Place Leeds LS1 4AP on 2023-09-28
dot icon27/09/2023
Registered office address changed from London Scottish House 95 Horseferry Road London SW1P 2DX England to 3 Wellington Place 3rd Floor Leeds LS1 4AP on 2023-09-27
dot icon06/09/2023
Termination of appointment of Jonathan Swift as a director on 2023-08-25
dot icon08/06/2023
Appointment of Mrs Victoria Mary Roskill as a director on 2023-06-01
dot icon08/06/2023
Termination of appointment of John Stephen Pitt-Brooke as a director on 2023-06-05
dot icon07/06/2023
Appointment of Ms Frances Nash as a director on 2023-06-01
dot icon07/06/2023
Appointment of Mrs Susanne Davies as a director on 2023-06-01
dot icon22/05/2023
Termination of appointment of Gerald Ernest Oppenheim as a director on 2023-05-12
dot icon22/05/2023
Appointment of Ms Caroline Dix as a director on 2023-05-12
dot icon23/03/2023
Termination of appointment of Christopher Edward Shepherd as a director on 2023-03-14
dot icon19/02/2023
Termination of appointment of Maria Edith Lyle as a director on 2023-02-10
dot icon19/02/2023
Appointment of Mrs Collette Musgrave as a director on 2023-02-10
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Musgrave, Collette
Director
10/02/2023 - 14/02/2025
8
Eastman, David James, Major General
Director
14/02/2020 - 25/05/2022
1
Swift, Jonathan
Director
10/06/2022 - 25/08/2023
3
Pope, Nicholas, Sir
Director
11/02/2022 - Present
2
Mccoll, John Chalmers, General Sir
Director
02/02/2018 - 31/12/2021
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMED FORCES COVENANT FUND TRUSTEE LIMITED

ARMED FORCES COVENANT FUND TRUSTEE LIMITED is an(a) Active company incorporated on 02/02/2018 with the registered office located at 3 3rd Floor, 3 Wellington Place, Leeds LS1 4AP. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMED FORCES COVENANT FUND TRUSTEE LIMITED?

toggle

ARMED FORCES COVENANT FUND TRUSTEE LIMITED is currently Active. It was registered on 02/02/2018 .

Where is ARMED FORCES COVENANT FUND TRUSTEE LIMITED located?

toggle

ARMED FORCES COVENANT FUND TRUSTEE LIMITED is registered at 3 3rd Floor, 3 Wellington Place, Leeds LS1 4AP.

What does ARMED FORCES COVENANT FUND TRUSTEE LIMITED do?

toggle

ARMED FORCES COVENANT FUND TRUSTEE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARMED FORCES COVENANT FUND TRUSTEE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-02-20 with no updates.