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

POSSFUND CUSTODIAN TRUSTEE LIMITED

11 IRONMONGER LANE, LONDON, EC2V 8EY,
Company Registration Number
01687581
Private Limited Company
Active

Company Overview

About Possfund Custodian Trustee Ltd
POSSFUND CUSTODIAN TRUSTEE LIMITED was founded on 1982-12-17 and has its registered office in London. The organisation's status is listed as "Active". Possfund Custodian Trustee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
POSSFUND CUSTODIAN TRUSTEE LIMITED
 
Legal Registered Office
11 IRONMONGER LANE
LONDON
EC2V 8EY
Other companies in EC2V
 
Filing Information
Company Number 01687581
Company ID Number 01687581
Date formed 1982-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 22:28:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POSSFUND CUSTODIAN TRUSTEE 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 POSSFUND CUSTODIAN TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE HUET
Company Secretary 2014-05-20
PAUL MICHAEL BROWN
Director 2014-05-20
RICHARD OWEN LAW-DEEKS
Director 2018-02-01
JOANNA JOSEPHINE MATTHEWS
Director 2012-11-28
LIONEL STEPHEN SAMPSON
Director 1997-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS DUNCAN HOGG
Director 2013-06-01 2018-02-01
PETER METCALFE
Company Secretary 2007-07-19 2014-05-20
JONATHAN EVANS
Director 2006-06-21 2013-12-31
GERARD PATRICK DEGAUTE
Director 1998-04-01 2013-05-31
JANE NEWELL
Director 2005-04-26 2012-09-30
GERARD PATRICK DEGAUTE
Company Secretary 2006-11-13 2007-07-19
PHILIP JAMES KENLEY
Company Secretary 2002-06-19 2006-11-13
MARIA LUISA CASSONI
Director 2002-02-25 2005-12-31
ANTHONY WATSON
Director 2002-02-25 2005-12-31
ROY JOHN CHAPMAN
Director 1995-04-01 2004-12-31
MICHAEL CHARLES DUNCOMBE
Director 1992-10-02 2002-07-23
COLIN FRANCIS JARVIS
Company Secretary 1998-04-01 2002-06-19
JONATHAN EVANS
Director 2000-06-22 2002-01-21
ALASTAIR ROSS GOOBEY
Director 1993-01-25 2002-01-21
RICHARD CHARLES CLOSE
Director 1992-10-02 2000-04-06
GERARD PATRICK DEGAUTE
Company Secretary 1992-10-02 1998-03-31
ROY JOHN BELL
Director 1993-12-15 1998-03-31
LESLIE VICTOR HEWITT
Director 1992-10-02 1997-01-29
ROY ARTHUR COX
Director 1992-10-02 1995-03-31
ROBERT ALAN PADGETT
Director 1992-10-02 1993-12-15
ANDREW RICHARD THREADGOLD
Director 1992-10-02 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL BROWN COASTAL SURF LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
PAUL MICHAEL BROWN BROWN MICHELL LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
PAUL MICHAEL BROWN POSSFUND NOMINEES LIMITED Director 2014-05-20 CURRENT 1959-11-05 Active
PAUL MICHAEL BROWN ROYAL MAIL PENSIONS TRUSTEES LIMITED Director 2012-08-01 CURRENT 1996-09-11 Active
RICHARD OWEN LAW-DEEKS POSSFUND NOMINEES LIMITED Director 2018-02-01 CURRENT 1959-11-05 Active
JOANNA JOSEPHINE MATTHEWS POSSFUND NOMINEES LIMITED Director 2012-11-28 CURRENT 1959-11-05 Active
JOANNA JOSEPHINE MATTHEWS ROYAL MAIL PENSIONS TRUSTEES LIMITED Director 2012-10-01 CURRENT 1996-09-11 Active
JOANNA JOSEPHINE MATTHEWS JJM ADVISORY LTD Director 2010-01-19 CURRENT 2010-01-19 Dissolved 2014-08-26
LIONEL STEPHEN SAMPSON ROYAL MAIL PENSIONS TRUSTEES LIMITED Director 1997-04-01 CURRENT 1996-09-11 Active
LIONEL STEPHEN SAMPSON POSSFUND NOMINEES LIMITED Director 1997-01-29 CURRENT 1959-11-05 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
2023-10-03CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2022-10-06CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-12CH01Director's details changed for Ms Joanna Josephine Matthews on 2021-03-12
2020-12-22CH01Director's details changed for Ms Joanna Josephine Matthews on 2020-12-08
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-02-01AP01DIRECTOR APPOINTED MR RICHARD OWEN LAW-DEEKS
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS DUNCAN HOGG
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 250000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 250000
2015-10-13AR0102/10/15 ANNUAL RETURN FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-28AP01DIRECTOR APPOINTED MR PAUL MICHAEL BROWN
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 250000
2014-10-06AR0102/10/14 ANNUAL RETURN FULL LIST
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016875810013
2014-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016875810011
2014-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016875810012
2014-06-05ANNOTATIONOther
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016875810010
2014-05-20AP03Appointment of Mrs Sophie Huet as company secretary
2014-05-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER METCALFE
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA JOSEPHINE MATTHEWS / 21/10/2013
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS HOGG / 21/10/2013
2013-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/13 FROM 11 Ironmonger Lane Ironmonger Lane London EC2V 8EY England
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2013 FROM ONE COLEMAN STREET 2ND FLOOR LONDON EC2R 5AA
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 250000
2013-10-02AR0102/10/13 FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-03AP01DIRECTOR APPOINTED MR CHRIS HOGG
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GERARD DEGAUTE
2013-03-27AP01DIRECTOR APPOINTED MS JOANNA JOSEPHINE MATTHEWS
2012-10-12AR0102/10/12 FULL LIST
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE NEWELL
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-06AR0102/10/11 FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-04AR0102/10/10 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-10-19AR0102/10/09 FULL LIST
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 2ND FLOOR 1 COLEMAN STREET LONDON EC2R 5AA ENGLAND
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 4TH FLOOR LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8PP
2008-10-15363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / JANE NEWELL / 01/07/2008
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / JANE NEWELL / 01/07/2008
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 9
2008-01-30AUDAUDITOR'S RESIGNATION
2007-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-07363sRETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-06288bSECRETARY RESIGNED
2007-08-06288aNEW SECRETARY APPOINTED
2006-11-21288aNEW SECRETARY APPOINTED
2006-11-21288bSECRETARY RESIGNED
2006-11-09363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-29288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2006-01-10288bDIRECTOR RESIGNED
2005-10-24363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-27288bDIRECTOR RESIGNED
2005-05-27288aNEW DIRECTOR APPOINTED
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-30363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2003-10-24363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-08-20395PARTICULARS OF MORTGAGE/CHARGE
2003-08-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to POSSFUND CUSTODIAN TRUSTEE 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 POSSFUND CUSTODIAN TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-19 Outstanding BIS (POSTAL SERVICES ACT 2011) COMPANY LIMITED
2014-06-14 Outstanding BIS (POSTAL SERVICES ACT 2011) COMPANY LIMITED
2014-06-14 Outstanding BIS (POSTAL SERVICES ACT 2011) COMPANY LIMITED
2014-06-04 Outstanding BIS (POSTAL SERVICES ACT 2011) COMPANY LIMITED
STANDARD SECURITY 2008-03-10 Satisfied FORREST DEVELOPMENTS (WESTFIELD) LIMITED
DEED OF LEGAL CHARGE 2003-08-20 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ACCESSION BETWEEN MIGHTRANGE LIMITED ("THE CHARGOR") AND THE AGENT (AS DEFINED) (THE "DEED OF ACCESSION") PURSUANT TO A CHARGE (AS DEFINED) DATED 14TH AUGUST 1998 BETWEEN AMONGST OTHERS, THE COMPANY AND THE AGENT 2001-03-06 Satisfied BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH
DEED OF ACCESSION BETWEEN GREYCOAT TOWER LIMITED ("THE CHARGOR") AND THE AGENT (AS DEFINED) (THE "DEED OF ACCESSION") PURSUANT TO A CHARGE (AS DEFINED) DATED 14TH AUGUST 1998 BETWEEN AMONGST OTHERS, THE COMPANY AND THE AGENT 2001-03-06 Satisfied BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH
DEED OF ACCESSION MADE BETWEEN GREYCOAT TOWER JERSEY LIMITED (THE CHARGOR) AND BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT (THE AGENT) (PURSUANT TO A CHARGE DATED 14TH AUGUST 1998 BETWEEN AMONGST OTHERS, THE COMPANY AND THE AGENT). THE COMPANY ACT 2000-03-20 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT
DEPOSIT AGREEMENT 1999-07-30 Outstanding LLOYDS TSB BANK PLC
CHARGE 1998-08-14 Satisfied BAYERISCHE HYPOTHEKEN-UND WECHSEL-BANK AKTIENGESELLSCHAFT(AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1994-03-30 Satisfied PROPERTY SELECTION & INVESTMENT TRUST LIMITED
LETTER OF CHARGE 1983-08-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POSSFUND CUSTODIAN TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of POSSFUND CUSTODIAN TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POSSFUND CUSTODIAN TRUSTEE LIMITED
Trademarks
We have not found any records of POSSFUND CUSTODIAN TRUSTEE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 39
DEPOSIT DEED 9
DEED OF RENTAL DEPOSIT 3
LEASE 2
DEED OF DEPOSIT 1
DEED OF DEPOSIT SUPPLEMENTAL TO A LEASE 1

We have found 55 mortgage charges which are owed to POSSFUND CUSTODIAN TRUSTEE LIMITED

Income
Government Income
We have not found government income sources for POSSFUND CUSTODIAN TRUSTEE 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 (65300 - Pension funding) as POSSFUND CUSTODIAN TRUSTEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POSSFUND CUSTODIAN TRUSTEE 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 POSSFUND CUSTODIAN TRUSTEE 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 POSSFUND CUSTODIAN TRUSTEE 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.