Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > U.S. BANK TRUSTEES LIMITED
Company Information for

U.S. BANK TRUSTEES LIMITED

125 Old Broad Street, Fifth Floor, London, EC2N 1AR,
Company Registration Number
02379632
Private Limited Company
Active

Company Overview

About U.s. Bank Trustees Ltd
U.S. BANK TRUSTEES LIMITED was founded on 1989-05-04 and has its registered office in London. The organisation's status is listed as "Active". U.s. Bank Trustees 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
U.S. BANK TRUSTEES LIMITED
 
Legal Registered Office
125 Old Broad Street
Fifth Floor
London
EC2N 1AR
Other companies in EC2N
 
Previous Names
BANK OF AMERICA TRUSTEES LIMITED09/02/2011
LASALLE GLOBAL TRUST SERVICES LIMITED23/09/2009
LASALLE TRUSTEES LIMITED29/05/2008
ABN AMRO TRUSTEES LIMITED02/01/2008
Filing Information
Company Number 02379632
Company ID Number 02379632
Date formed 1989-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-02
Return next due 2025-04-16
Type of accounts FULL
Last Datalog update: 2024-04-10 13:36:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for U.S. BANK TRUSTEES 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.
Companies with same name U.S. BANK TRUSTEES LIMITED
The following companies were found which have the same name as U.S. BANK TRUSTEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
U.S. BANK TRUSTEES LIMITED Singapore Active Company formed on the 2013-10-31
U.S. BANK TRUSTEES LIMITED Singapore Active Company formed on the 2017-08-08
U.S. BANK TRUSTEES LIMITED Singapore Active Company formed on the 2018-09-07
U.S. BANK TRUSTEES LIMITED Singapore Active Company formed on the 2018-10-01
U.S. BANK TRUSTEES LIMITED Singapore Active Company formed on the 2018-06-05
U.S. BANK TRUSTEES LIMITED Singapore Active Company formed on the 2021-01-05
U.S. BANK TRUSTEES LIMITED Singapore Active Company formed on the 2021-01-05
U.S. BANK TRUSTEES LIMITED Singapore Active Company formed on the 2021-01-05
U.S. BANK TRUSTEES LIMITED Singapore Active Company formed on the 2021-01-05

Company Officers of U.S. BANK TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SHEA
Company Secretary 2010-12-30
TOM CUBITT
Director 2010-03-18
DECLAN LYNCH
Director 2010-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUI KIRK
Director 2008-02-14 2011-10-27
HELENE YUK HING LI
Company Secretary 2008-02-14 2010-12-30
JENNIFER ANNE BROGAN
Director 2008-07-01 2010-12-30
THOMAS GEORGE LEHMANN
Director 2010-03-18 2010-12-30
MIKUS MIKOLAJS KINS
Director 2008-05-14 2010-10-27
JOHN GORDON ANTHONY
Director 2010-03-18 2010-08-02
PETER JHON CHEPULIS
Director 2009-12-09 2010-06-07
SCOTT WAYNE BOSWELL
Director 2009-12-09 2010-03-18
STEPHEN RUSSELL HENDERSON
Director 2008-05-14 2010-03-04
DENALDA GUICE GAY
Director 2007-06-19 2010-01-02
STEPHANIE TERESE BEALE
Director 2008-07-01 2009-12-09
MICHAEL EVANS
Director 2007-02-28 2009-06-30
JULIANA MAN
Director 2004-12-21 2009-04-21
DOUGLAS WILLIAM HART
Director 2004-12-22 2008-05-14
MITCHELL TIMOTHY HOUGHTON
Director 2007-06-19 2008-05-14
JACQUI TATE
Company Secretary 2004-12-21 2008-02-14
JAMES MICHAEL MARION
Director 2007-06-19 2008-01-17
RUSSELL M GOLDENBERG
Director 2004-12-22 2007-02-28
ROBERT EDWARD LINDO
Director 2006-03-07 2006-03-07
TOM CROSS BROWN
Director 2000-10-16 2005-01-25
RANDALL HAMPTON
Director 2000-10-16 2005-01-25
THOMAS CHARLES HEAGY
Director 2002-04-23 2005-01-25
ANDREW FREDERICK HAMES
Company Secretary 2000-10-16 2004-12-21
RICHARD DAVID WALTER HAAS
Director 2000-10-16 2004-12-21
DOUGLAS WILLIAM HART
Director 2003-09-23 2004-02-26
SHASHANK MISHRA
Director 2000-10-16 2003-09-22
KATHERINE LIZA ANTOINETTA FERNANDES
Company Secretary 1993-01-11 2000-10-16
JENNY STEVINSON
Company Secretary 1992-04-02 2000-10-16
DERMOT MICHAEL KEEGAN
Director 1998-04-14 2000-10-16
JOANNA MARY MUNRO
Director 1998-04-14 2000-07-25
MELISSA GORDON MCDONALD
Director 1998-05-05 1999-12-23
JOHN LESLIE JAMES KENNEALLY
Director 1992-04-02 1998-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM CUBITT USB NOMINEES (UK) LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
DECLAN LYNCH ELAVON FINANCIAL SERVICES DAC Director 2007-05-29 CURRENT 2007-05-14 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
2024-04-10CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-04-21Director's details changed for Mr Tom Cubitt on 2023-04-21
2023-04-11CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN LYNCH
2020-06-09AP01DIRECTOR APPOINTED MS JOSEPHINE BELINDA MURRAY
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-01-17AP03Appointment of Mr Edmond Francis Leedham as company secretary on 2018-01-16
2018-01-16TM02Termination of appointment of Michael Shea on 2018-01-12
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16AUDAUDITOR'S RESIGNATION
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 250000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 250000
2016-04-25AR0102/04/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 250000
2015-04-27AR0102/04/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 250000
2014-04-23AR0102/04/14 ANNUAL RETURN FULL LIST
2013-07-22AAMDAmended full accounts made up to 2012-12-31
2013-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-08AR0102/04/13 ANNUAL RETURN FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0102/04/12 ANNUAL RETURN FULL LIST
2012-04-17CH01Director's details changed for Tom Cubitt on 2011-09-11
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JACQUI KIRK
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/11 FROM 5 Canada Square London E14 5AQ
2011-04-27AR0102/04/11 ANNUAL RETURN FULL LIST
2011-02-09RES15CHANGE OF NAME 01/02/2011
2011-02-09CERTNMCOMPANY NAME CHANGED BANK OF AMERICA TRUSTEES LIMITED CERTIFICATE ISSUED ON 09/02/11
2011-02-09NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-13AP03SECRETARY APPOINTED MICHAEL SHEA
2011-01-13AP01DIRECTOR APPOINTED DECLAN LYNCH
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ ENGLAND
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LEHMANN
2011-01-12TM02APPOINTMENT TERMINATED, SECRETARY HELENE LI
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BROGAN
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE PROFFITT
2011-01-12AUDAUDITOR'S RESIGNATION
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NATALIA PASYNOK
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MIKUS KINS
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKUS MIKOLAJS KINS / 26/08/2010
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHEPULIS
2010-06-18AR0102/04/10 FULL LIST
2010-06-17AP01DIRECTOR APPOINTED THOMAS GEORGE LEHMANN
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOLENTINO
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUI TATE / 07/06/2010
2010-05-19AP01DIRECTOR APPOINTED JEANETTE TEMPLE PROFFITT
2010-04-22AP01DIRECTOR APPOINTED JOHN GORDON ANTHONY
2010-04-16AP01DIRECTOR APPOINTED TOM CUBITT
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BOSWELL
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON
2010-01-26AP01DIRECTOR APPOINTED PETER JOHN CHEPULIS
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DENALDA GAY
2010-01-11AP01DIRECTOR APPOINTED SCOTT WAYNE BOSWELL
2009-12-15RES01ADOPT ARTICLES 09/12/2009
2009-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BEALE
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / HELENE YUK HING LI / 19/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIA PASYNOK / 19/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DENALDA GUICE GAY / 19/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSSELL HENDERSON / 19/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE BROGAN / 19/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE TERESE BEALE / 19/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKUS MIKOLAJS KINS / 19/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARTIN TOLENTINO / 19/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUI TATE / 19/10/2009
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 5 CANADA SQUARE LONDON E14 5AQ
2009-09-23CERTNMCOMPANY NAME CHANGED LASALLE GLOBAL TRUST SERVICES LIMITED CERTIFICATE ISSUED ON 23/09/09
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL EVANS
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR JULIANA MAN
2009-04-09363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / DENALDA GAY / 19/06/2007
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR SUSAN STEVES KEISER
2009-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to U.S. BANK TRUSTEES 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 U.S. BANK TRUSTEES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION THE CHANCELLOR 2016-04-11 to 2016-04-28 HC-2015-001854 U.S. Bank Trustees Ltd v Titan Europe 2006-3 Plc & ors
2016-04-28FOR JUDGEMENT
2016-04-13
2016-04-12
2016-04-11
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
U.S. BANK TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.139
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.409

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31

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 U.S. BANK TRUSTEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of U.S. BANK TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for U.S. BANK TRUSTEES LIMITED
Trademarks

Trademark assignments to U.S. BANK TRUSTEES LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
USPTO2019-06-04US753131782367371OAG AVIATION WORLDWIDE LLCDELAWARESECURITY INTEREST
USPTO2019-06-04US752869372195067OAG AVIATION WORLDWIDE LLCDELAWARESECURITY INTEREST
USPTO2019-06-04US752865282153807OAG AVIATION WORLDWIDE LLCDELAWARESECURITY INTEREST
USPTO2019-06-04US734509441296130OAG AVIATION WORLDWIDE LLCDELAWARESECURITY INTEREST
USPTO2019-06-04US734508701314556OAG AVIATION WORLDWIDE LLCDELAWARESECURITY INTEREST
USPTO2019-06-04US782377452843093OAG AVIATION WORLDWIDE LLCDELAWARESECURITY INTEREST
USPTO2019-06-04US785900723129022OAG AVIATION WORLDWIDE LLCDELAWARESECURITY INTEREST
USPTO2019-06-04US859285634458631OAG AVIATION WORLDWIDE LLCDELAWARESECURITY INTEREST
USPTO2019-06-04US85564808OAG AVIATION WORLDWIDE LLCDELAWARESECURITY INTEREST
USPTO2019-06-04US862508704648602OAG AVIATION WORLDWIDE LLCDELAWARESECURITY INTEREST
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
422
DEBENTURE 8
MORTGAGE 7
LEGAL CHARGE 4
DEED OF CHARGE 2
A UK CHARGE OVER SHARES 1
CHARGE OVER SHARES 1
UK DEED OF CHARGE 1
A BORROWER DEED OF CHARGE 1
AN ISSUER DEED OF CHARGE 1

We have found 451 mortgage charges which are owed to U.S. BANK TRUSTEES LIMITED

Income
Government Income
We have not found government income sources for U.S. BANK TRUSTEES 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 (64999 - Financial intermediation not elsewhere classified) as U.S. BANK TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where U.S. BANK TRUSTEES 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 U.S. BANK TRUSTEES 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 U.S. BANK TRUSTEES LIMITED any grants or awards.
Ownership
    • FIRST BANK SYSTEM INC : Ultimate parent company :
    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.