Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FEDERATED TRUST CORPORATION LIMITED
Company Information for

FEDERATED TRUST CORPORATION LIMITED

15 GREAT COLLEGE STREET, LONDON, SW1P 3RX,
Company Registration Number
00209787
Private Limited Company
Active

Company Overview

About Federated Trust Corporation Ltd
FEDERATED TRUST CORPORATION LIMITED was founded on 1925-11-19 and has its registered office in London. The organisation's status is listed as "Active". Federated Trust Corporation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FEDERATED TRUST CORPORATION LIMITED
 
Legal Registered Office
15 GREAT COLLEGE STREET
LONDON
SW1P 3RX
Other companies in EC2V
 
Filing Information
Company Number 00209787
Company ID Number 00209787
Date formed 1925-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:09:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEDERATED TRUST CORPORATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FEDERATED TRUST CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY ROBERT JAMES BORWICK
Director 1992-12-28
THOMAS JAMES ROBERT BORWICK
Director 2013-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANNE COLLING
Company Secretary 2001-06-30 2018-01-31
JACQUELINE ANNE COLLING
Director 1992-12-28 2018-01-31
TREVOR ASHLEY POWER
Director 2003-09-01 2008-07-08
VICTORIA LORNE PETA BORWICK
Director 1992-12-28 2003-09-01
W H STENTIFORD & CO LIMITED
Company Secretary 1992-12-28 2001-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ROBERT JAMES BORWICK PENSO HOLDINGS LTD Director 2018-07-17 CURRENT 2004-06-10 Active - Proposal to Strike off
GEOFFREY ROBERT JAMES BORWICK PENSO CONSULTING LTD Director 2018-07-17 CURRENT 1999-06-11 Liquidation
GEOFFREY ROBERT JAMES BORWICK PENSO LTD Director 2018-07-17 CURRENT 2004-11-16 Active - Proposal to Strike off
GEOFFREY ROBERT JAMES BORWICK PENSO ELECTRONICS LTD Director 2018-07-17 CURRENT 2004-11-17 Active - Proposal to Strike off
GEOFFREY ROBERT JAMES BORWICK SCIENCE MUSEUM FOUNDATION Director 2014-09-26 CURRENT 2012-07-25 Active
GEOFFREY ROBERT JAMES BORWICK BERKELEY LATIMER ESTATES LIMITED Director 2012-08-21 CURRENT 2012-07-30 Active
GEOFFREY ROBERT JAMES BORWICK ROYAL BROMPTON AND HAREFIELD HOSPITALS CHARITY Director 2012-05-03 CURRENT 2011-10-03 Active
GEOFFREY ROBERT JAMES BORWICK BORWICK GROUP LIMITED Director 2006-04-21 CURRENT 2006-01-18 Dissolved 2013-09-24
GEOFFREY ROBERT JAMES BORWICK COUNTRYSIDE PROPERTIES (BICESTER) LIMITED Director 2004-12-15 CURRENT 2001-02-22 Active
GEOFFREY ROBERT JAMES BORWICK BICESTER LANE LIMITED Director 2004-12-15 CURRENT 2004-10-27 Active
GEOFFREY ROBERT JAMES BORWICK FEDERATED MANAGEMENT LIMITED Director 1997-11-06 CURRENT 1997-07-21 Dissolved 2017-08-01
GEOFFREY ROBERT JAMES BORWICK ADVANCED SINTERING LIMITED Director 1994-04-29 CURRENT 1956-10-29 Dissolved 2017-08-15
GEOFFREY ROBERT JAMES BORWICK MBC ADVANCED SINTERING LIMITED Director 1994-04-29 CURRENT 1946-06-28 Active - Proposal to Strike off
GEOFFREY ROBERT JAMES BORWICK POORE LIMITED Director 1992-12-28 CURRENT 1899-03-22 Active
GEOFFREY ROBERT JAMES BORWICK SECOND POORE LIMITED Director 1992-12-28 CURRENT 1964-01-10 Active
GEOFFREY ROBERT JAMES BORWICK LOVE LANE INVESTMENTS LIMITED Director 1992-12-28 CURRENT 1964-05-26 Active
GEOFFREY ROBERT JAMES BORWICK B. S. A. FOUNDRIES LIMITED Director 1991-11-16 CURRENT 1972-04-14 Active
THOMAS JAMES ROBERT BORWICK DISRUPTIVE COMMUNICATIONS LTD Director 2017-10-25 CURRENT 2017-10-25 Active
THOMAS JAMES ROBERT BORWICK KANTO ELECT LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
THOMAS JAMES ROBERT BORWICK COUNTRYSIDE PROPERTIES (BICESTER) LIMITED Director 2013-05-07 CURRENT 2001-02-22 Active
THOMAS JAMES ROBERT BORWICK LOVE LANE INVESTMENTS LIMITED Director 2010-06-21 CURRENT 1964-05-26 Active
THOMAS JAMES ROBERT BORWICK POORE LIMITED Director 2008-08-01 CURRENT 1899-03-22 Active
THOMAS JAMES ROBERT BORWICK SECOND POORE LIMITED Director 2008-08-01 CURRENT 1964-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Notification of Second Poore Limited as a person with significant control on 2016-04-06
2023-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-07-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-06-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-06-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05MEM/ARTSARTICLES OF ASSOCIATION
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ROBERT JAMES BORWICK
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANNE COLLING
2018-02-07TM02Termination of appointment of Jacqueline Anne Colling on 2018-01-31
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2018-01-11CH01Director's details changed for Hon Thomas James Robert Borwick on 2017-12-31
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM Hatchcroft House the Green White Notley Witham Essex CM8 1RG
2017-10-17CC04Statement of company's objects
2017-10-17RES01ADOPT ARTICLES 17/10/17
2017-10-17SH20Statement by Directors
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 15000
2017-10-17SH19Statement of capital on 2017-10-17 GBP 15,000
2017-10-17CAP-SSSolvency Statement dated 25/09/17
2017-10-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1015000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1015000
2016-01-14AR0128/12/15 ANNUAL RETURN FULL LIST
2016-01-14CH01Director's details changed for Hon Thomas James Robert Borwick on 2016-01-01
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM 1 Love Lane London EC2V 7JN
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1015000
2015-01-05AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-05CH01Director's details changed for Ms Jacqueline Anne Craymer on 2014-07-23
2015-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE ANNE CRAYMER / 23/07/2014
2014-10-01AA31/12/13 TOTAL EXEMPTION FULL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1015000
2014-01-20AR0128/12/13 FULL LIST
2013-09-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-11AP01DIRECTOR APPOINTED MR THOMAS JAMES ROBERT BORWICK
2013-01-15AR0128/12/12 FULL LIST
2012-09-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-06AR0128/12/11 FULL LIST
2011-10-17AA30/12/10 TOTAL EXEMPTION SMALL
2011-01-06AR0128/12/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-25AR0128/12/09 FULL LIST
2009-09-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR TREVOR POWER
2008-10-21225CURREXT FROM 30/06/2008 TO 30/12/2008
2008-04-24AA30/06/07 TOTAL EXEMPTION FULL
2008-01-28363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-16363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-18363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/05
2005-02-11363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-05-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-16363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-09-24288bDIRECTOR RESIGNED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-03-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-17363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-09-10288bSECRETARY RESIGNED
2001-09-10288aNEW SECRETARY APPOINTED
2001-04-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-17363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-02363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-04-24AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-26363aRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-04-23AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-13363aRETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS
1997-04-23AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-21363aRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1996-04-30AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-02288SECRETARY'S PARTICULARS CHANGED
1996-01-24363xRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1995-04-10AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-02-20AUDAUDITOR'S RESIGNATION
1995-01-27363xRETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS
1994-11-17288DIRECTOR'S PARTICULARS CHANGED
1994-05-04AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-02-14363xRETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS
1993-01-21363xRETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS
1992-12-23AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-07-02AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-05-20288DIRECTOR RESIGNED
1992-01-31363xRETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS
1991-12-20288NEW DIRECTOR APPOINTED
1991-09-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FEDERATED TRUST CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FEDERATED TRUST CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FEDERATED TRUST CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Intangible Assets
Patents
We have not found any records of FEDERATED TRUST CORPORATION LIMITED registering or being granted any patents
Domain Names

FEDERATED TRUST CORPORATION LIMITED owns 1 domain names.

fedllp.co.uk  

Trademarks
We have not found any records of FEDERATED TRUST CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEDERATED TRUST CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as FEDERATED TRUST CORPORATION LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where FEDERATED TRUST CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEDERATED TRUST CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FEDERATED TRUST CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.