Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUSSELL-COOKE TRUST COMPANY
Company Information for

RUSSELL-COOKE TRUST COMPANY

2 PUTNEY HILL, PUTNEY, LONDON, SW15 6AB,
Company Registration Number
02831994
Private Unlimited Company
Active

Company Overview

About Russell-cooke Trust Company
RUSSELL-COOKE TRUST COMPANY was founded on 1993-06-30 and has its registered office in London. The organisation's status is listed as "Active". Russell-cooke Trust Company is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
RUSSELL-COOKE TRUST COMPANY
 
Legal Registered Office
2 PUTNEY HILL
PUTNEY
LONDON
SW15 6AB
Other companies in SW15
 
Filing Information
Company Number 02831994
Company ID Number 02831994
Date formed 1993-06-30
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 04:53:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSSELL-COOKE TRUST 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.

Company Officers of RUSSELL-COOKE TRUST COMPANY

Current Directors
Officer Role Date Appointed
SCOTT LEONARD
Company Secretary 2016-03-23
LESLEY DAWN ALDERSON
Director 2017-06-26
DAVID LAWRENCE BIDDLE
Director 2004-02-12
KIERAN FRANCIS BOWE
Director 2012-09-03
REBECCA JANE FISHER
Director 2014-03-25
RICHARD MARTIN FRIMSTON
Director 1993-07-07
ANDREW ENRICO GODFREY
Director 2015-03-25
VICKIE LEE KILBY
Director 2009-11-03
SCOTT LEONARD
Director 2016-03-23
ALISON JANE REGAN
Director 2014-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST EDWARD CHAPMAN
Director 2003-10-09 2016-10-12
JONATHAN MICHAEL THORNTON
Company Secretary 1993-06-30 2016-03-23
JONATHAN MICHAEL THORNTON
Director 2014-03-25 2016-03-23
JAMES DONALD MALCOLM MACKINTOSH
Director 2012-09-03 2014-03-25
MICHAEL CHRISTIAN LENNARD PARKINSON
Director 2009-11-03 2013-09-30
MICHAEL JAMES MASKEY
Director 1993-06-30 2013-06-11
STEPHEN PETER CLARKE
Director 2004-10-14 2012-07-01
JAMES FAIRCLOUGH
Director 2007-02-27 2012-07-01
ANNE HELEN WALTER
Director 2001-09-14 2012-07-01
KATRINA VOLLENTINE
Director 2003-02-27 2007-05-01
LEWIN HAROLD CHAPMAN
Director 2000-11-01 2007-02-27
SUSAN CAROLINE FOWLE
Company Secretary 1998-04-23 2006-02-07
MICHAEL LINDSAY BEST
Director 1994-05-13 2004-10-14
STEPHEN PETER CLARKE
Director 1993-06-30 2004-10-14
PHILIP EDMUND JAMES HILL
Director 2003-06-19 2003-10-09
KATRINA VOLLENTINE
Company Secretary 1998-04-23 2003-02-27
ERNEST EDWARD CHAPMAN
Director 2000-11-01 2003-02-27
JOHN CHARLES ROBERT MILVERTON
Company Secretary 1998-04-23 2001-10-05
ERNEST EDWARD CHAPMAN
Director 1999-11-25 2000-06-29
LEWIN HAROLD CHAPMAN
Director 1999-11-25 2000-06-29
MARY ELIZABETH KIRK
Company Secretary 1998-04-23 1999-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARTIN FRIMSTON RC NOMINEE 2 LIMITED Director 2018-01-03 CURRENT 2010-11-10 Active
RICHARD MARTIN FRIMSTON R C NOMINEE 3 LIMITED Director 2018-01-03 CURRENT 2010-11-25 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
2024-03-29Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-01-19Filing exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-19Notice of agreement to exemption from filing of accounts for period ending 30/06/23
2023-09-05Withdrawal of a person with significant control statement on 2023-09-05
2023-09-05Notification of Russell-Cooke Llp as a person with significant control on 2016-06-30
2023-05-13Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-06Notice of agreement to exemption from filing of accounts for period ending 30/06/22
2023-04-06Filing exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-18CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-12-08AP03Appointment of Mr Bentham Maxwell White as company secretary on 2022-12-07
2022-12-08AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ERIC STUDD
2022-12-08TM02Termination of appointment of Scott Leonard on 2022-12-07
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEIL WEBSTER
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALOMON SALOMONS
2022-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-05AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/21
2022-04-05GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-21CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR VICKIE LEE KILBY
2021-08-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-07-10AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/20
2021-07-10GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/20
2021-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028319940007
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-10-19AP01DIRECTOR APPOINTED MR CHRISTOPHER SALOMON SALOMONS
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-01-20AP01DIRECTOR APPOINTED MR DAVID NEIL WEBSTER
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE REGAN
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY DAWN ALDERSON
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-26AP01DIRECTOR APPOINTED LESLEY DAWN ALDERSON
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST EDWARD CHAPMAN
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 250000
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-14AP03Appointment of Scott Leonard as company secretary on 2016-03-23
2016-06-14AP01DIRECTOR APPOINTED SCOTT LEONARD
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL THORNTON
2016-06-14TM02Termination of appointment of Jonathan Michael Thornton on 2016-03-23
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 250000
2015-07-27AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-31AP01DIRECTOR APPOINTED MR ANDREW ENRICO GODFREY
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-16AR0130/06/14 ANNUAL RETURN FULL LIST
2014-03-26AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL THORNTON
2014-03-25AP01DIRECTOR APPOINTED MS REBECCA JANE FISHER
2014-03-25AP01DIRECTOR APPOINTED MS ALISON JANE REGAN
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKINSON
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACKINTOSH
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028319940007
2013-07-02AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASKEY
2012-09-06AP01DIRECTOR APPOINTED MR JAMES DONALD MALCOLM MACKINTOSH
2012-09-05AP01DIRECTOR APPOINTED MR KIERAN FRANCIS BOWE
2012-07-09AR0130/06/12 ANNUAL RETURN FULL LIST
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WALTER
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRCLOUGH
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE
2011-07-01AR0130/06/11 FULL LIST
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MASKEY / 30/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN FRIMSTON / 30/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE HELEN WALTER / 30/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTIAN LENNARD PARKINSON / 30/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKIE LEE KILBY / 30/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER CLARKE / 30/06/2011
2010-08-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-28AR0130/06/10 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN FRIMSTON / 03/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE HELEN WALTER / 03/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MASKEY / 03/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER CLARKE / 03/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FAIRCLOUGH / 03/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST EDWARD CHAPMAN / 03/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE BIDDLE / 03/11/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MICHAEL THORNTON / 03/11/2009
2009-11-27AP01DIRECTOR APPOINTED MR MICHAEL CHRISTIAN LENNARD PARKINSON
2009-11-27AP01DIRECTOR APPOINTED MRS VICKIE LEE KILBY
2009-07-03363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-21363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-09-04363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-07288aNEW DIRECTOR APPOINTED
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288bDIRECTOR RESIGNED
2006-08-02288aNEW DIRECTOR APPOINTED
2006-07-27363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-15288bSECRETARY RESIGNED
2005-07-14363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-11-19288bDIRECTOR RESIGNED
2004-11-19288bDIRECTOR RESIGNED
2004-11-19288bDIRECTOR RESIGNED
2004-11-19288bDIRECTOR RESIGNED
2004-10-12395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24288aNEW DIRECTOR APPOINTED
2003-11-29288bDIRECTOR RESIGNED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-11363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-06288aNEW DIRECTOR APPOINTED
2003-05-19288bDIRECTOR RESIGNED
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 RUSSELL-COOKE TRUST COMPANY 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 RUSSELL-COOKE TRUST COMPANY
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION CHIEF MASTER MARSH 2016-05-26 to 2016-05-26 Russell-Cooke Trust Company v Singellos and another
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-10 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2004-10-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2004-04-29 Satisfied ALLIED IRISH BANK (UK) PLC
LEGAL CHARGE 2003-07-30 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1997-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RUSSELL-COOKE TRUST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for RUSSELL-COOKE TRUST COMPANY
Trademarks
We have not found any records of RUSSELL-COOKE TRUST COMPANY registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PRIVETT LONDON LTD 2010-02-25 Outstanding
LEGAL CHARGE RUSSEARL PROPERTIES LIMITED 2000-12-30 Outstanding

We have found 2 mortgage charges which are owed to RUSSELL-COOKE TRUST COMPANY

Income
Government Income
We have not found government income sources for RUSSELL-COOKE TRUST COMPANY. 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 RUSSELL-COOKE TRUST COMPANY are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where RUSSELL-COOKE TRUST COMPANY 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 RUSSELL-COOKE TRUST COMPANY 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 RUSSELL-COOKE TRUST COMPANY 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.