Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R&H TRUST CO (UK) LIMITED
Company Information for

R&H TRUST CO (UK) LIMITED

EIGHTH FLOOR, 6 NEW STREET SQUARE, LONDON, EC4A 3AQ,
Company Registration Number
04101576
Private Limited Company
Active

Company Overview

About R&h Trust Co (uk) Ltd
R&H TRUST CO (UK) LIMITED was founded on 2000-11-03 and has its registered office in London. The organisation's status is listed as "Active". R&h Trust Co (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
R&H TRUST CO (UK) LIMITED
 
Legal Registered Office
EIGHTH FLOOR
6 NEW STREET SQUARE
LONDON
EC4A 3AQ
Other companies in EC4A
 
Previous Names
R&H TRUSTEE CO LIMITED26/01/2018
Filing Information
Company Number 04101576
Company ID Number 04101576
Date formed 2000-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 21:57:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R&H TRUST CO (UK) 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 R&H TRUST CO (UK) LIMITED

Current Directors
Officer Role Date Appointed
PROSPECT SECRETARIES LTD
Company Secretary 2004-03-31
PAUL ARTHUR BAKER
Director 2004-12-17
DAVID GEOFFREY BARKER
Director 2000-11-03
CHRISTOPHER JAN ANDREW BLISS
Director 2007-01-19
PHILIP ANTONY COLLINGTON
Director 2014-04-22
TOBY LLOYD CROOKS
Director 2014-04-22
MICHAEL DAVID FOSTER
Director 2015-04-27
MARK HARRIS
Director 2000-11-03
CHRISTOPHER JOHN HAWLEY
Director 2014-04-22
SALLY ANNE OUSLEY
Director 2006-04-01
GRAEME ROBERT PRIVETT
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES JANE JENNINGS
Director 2000-11-03 2017-03-31
SIMON PAUL JENNINGS
Director 2000-11-03 2017-03-31
PHILIP MUIR PRETTEJOHN
Director 2000-11-03 2016-02-29
RUPERT BENEDICT MELLING
Director 2004-12-17 2012-09-28
ROBERT DRENNAN
Director 2007-09-19 2011-03-14
DAVID GRAINGER
Company Secretary 2000-11-03 2004-03-31
CHRISTOPHER RANDALL GREENE
Director 2000-11-03 2004-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-03 2000-11-03
INSTANT COMPANIES LIMITED
Nominated Director 2000-11-03 2000-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PROSPECT SECRETARIES LTD WAM CONSULTING SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Dissolved 2014-10-14
PROSPECT SECRETARIES LTD ZADA CAPITAL LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Active - Proposal to Strike off
PROSPECT SECRETARIES LTD CLAY NOMINEES LIMITED Company Secretary 2006-09-29 CURRENT 2006-09-29 Active
PROSPECT SECRETARIES LTD AYRTON SENNA FOUNDATION LIMITED Company Secretary 2006-01-30 CURRENT 1993-12-14 Active - Proposal to Strike off
PROSPECT SECRETARIES LTD BRYCOT CONSULTING LIMITED Company Secretary 2005-06-06 CURRENT 2005-05-20 Dissolved 2014-07-07
PROSPECT SECRETARIES LTD PROSPECT NOMINEES LIMITED Company Secretary 2005-01-25 CURRENT 1972-05-30 Active
PROSPECT SECRETARIES LTD R&H TRANSITION LIMITED Company Secretary 2005-01-25 CURRENT 1987-12-03 Active
PROSPECT SECRETARIES LTD WOODBOURNE NOMINEES LIMITED Company Secretary 2005-01-25 CURRENT 1971-01-18 Active
PROSPECT SECRETARIES LTD SCOTT TRUSTEES LIMITED Company Secretary 2003-06-19 CURRENT 2003-06-19 Active
PROSPECT SECRETARIES LTD DOVEPORT TRUSTEES (NO.3) LIMITED Company Secretary 2002-11-12 CURRENT 2002-11-12 Active
PROSPECT SECRETARIES LTD DOVEPORT TRUSTEES (NO.2) LIMITED Company Secretary 2002-11-12 CURRENT 2002-11-12 Active
PROSPECT SECRETARIES LTD SNOWPORT LIMITED Company Secretary 1995-09-25 CURRENT 1995-09-21 Active
PROSPECT SECRETARIES LTD PARKDOVE LIMITED Company Secretary 1995-09-25 CURRENT 1995-09-21 Active
PAUL ARTHUR BAKER RAWLINSON & HUNTER SERVICES LIMITED Director 2013-12-12 CURRENT 2010-01-07 Liquidation
PAUL ARTHUR BAKER PROSPECT SECRETARIES LIMITED Director 2012-02-13 CURRENT 1988-11-15 Active
PAUL ARTHUR BAKER PROSPECT NOMINEES LIMITED Director 2012-01-23 CURRENT 1972-05-30 Active
PAUL ARTHUR BAKER WOODBOURNE NOMINEES LIMITED Director 2012-01-23 CURRENT 1971-01-18 Active
DAVID GEOFFREY BARKER VILLA PEDUZZI GROUND FLOOR LIMITED Director 2016-04-06 CURRENT 2008-09-18 Active
DAVID GEOFFREY BARKER THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
DAVID GEOFFREY BARKER ALLIED (MAYFAIR) LIMITED Director 2014-08-15 CURRENT 2006-05-18 Dissolved 2017-06-01
DAVID GEOFFREY BARKER RAWLINSON & HUNTER SERVICES LIMITED Director 2010-01-07 CURRENT 2010-01-07 Liquidation
DAVID GEOFFREY BARKER NEW STREET SQUARE NOMINEES LTD Director 2008-10-24 CURRENT 2008-10-24 Active
DAVID GEOFFREY BARKER CLAY NOMINEES LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
DAVID GEOFFREY BARKER PROSPECT NOMINEES LIMITED Director 2005-01-25 CURRENT 1972-05-30 Active
DAVID GEOFFREY BARKER R&H TRANSITION LIMITED Director 2005-01-25 CURRENT 1987-12-03 Active
DAVID GEOFFREY BARKER NEW STREET SQUARE DIRECTORS LTD Director 2005-01-25 CURRENT 2002-05-03 Active
DAVID GEOFFREY BARKER PROSPECT SECRETARIES LIMITED Director 2005-01-25 CURRENT 1988-11-15 Active
DAVID GEOFFREY BARKER WOODBOURNE NOMINEES LIMITED Director 2005-01-25 CURRENT 1971-01-18 Active
DAVID GEOFFREY BARKER SNOWPORT LIMITED Director 2004-03-31 CURRENT 1995-09-21 Active
DAVID GEOFFREY BARKER PARKDOVE LIMITED Director 2004-03-31 CURRENT 1995-09-21 Active
CHRISTOPHER JAN ANDREW BLISS STUBHAMPTON ESTATES (UK) LTD Director 2017-11-29 CURRENT 2017-11-27 Active
CHRISTOPHER JAN ANDREW BLISS THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
CHRISTOPHER JAN ANDREW BLISS POSTLINK LIMITED Director 2012-08-24 CURRENT 2012-07-13 Active
CHRISTOPHER JAN ANDREW BLISS PRAEMUNIO LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
CHRISTOPHER JAN ANDREW BLISS HUMAN TELEMETRY LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
CHRISTOPHER JAN ANDREW BLISS FUNCTION LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CHRISTOPHER JAN ANDREW BLISS KENSINGTON HEIGHTS COMMERCIAL COMPANY LIMITED Director 2010-08-10 CURRENT 2004-06-23 Dissolved 2016-02-02
CHRISTOPHER JAN ANDREW BLISS RAWLINSON & HUNTER SERVICES LIMITED Director 2010-01-07 CURRENT 2010-01-07 Liquidation
CHRISTOPHER JAN ANDREW BLISS SEYMOUR WALK LIMITED Director 2008-10-24 CURRENT 2008-10-24 Active
CHRISTOPHER JAN ANDREW BLISS NEW STREET SQUARE NOMINEES LTD Director 2008-10-24 CURRENT 2008-10-24 Active
CHRISTOPHER JAN ANDREW BLISS KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED Director 2008-08-27 CURRENT 2004-05-27 Active
CHRISTOPHER JAN ANDREW BLISS CLAY NOMINEES LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
CHRISTOPHER JAN ANDREW BLISS AYRTON SENNA FOUNDATION LIMITED Director 2005-11-04 CURRENT 1993-12-14 Active - Proposal to Strike off
CHRISTOPHER JAN ANDREW BLISS REDNOCK HOUSE LIMITED Director 2003-03-26 CURRENT 2003-03-26 Dissolved 2017-05-30
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.3) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.1) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.2) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS NEW STREET SQUARE DIRECTORS LTD Director 2002-07-16 CURRENT 2002-05-03 Active
CHRISTOPHER JAN ANDREW BLISS PROSPECT NOMINEES LIMITED Director 1997-04-23 CURRENT 1972-05-30 Active
CHRISTOPHER JAN ANDREW BLISS R&H TRANSITION LIMITED Director 1997-04-23 CURRENT 1987-12-03 Active
CHRISTOPHER JAN ANDREW BLISS WOODBOURNE NOMINEES LIMITED Director 1997-04-23 CURRENT 1971-01-18 Active
CHRISTOPHER JAN ANDREW BLISS PROSPECT SECRETARIES LIMITED Director 1995-11-08 CURRENT 1988-11-15 Active
CHRISTOPHER JAN ANDREW BLISS SNOWPORT LIMITED Director 1995-09-25 CURRENT 1995-09-21 Active
CHRISTOPHER JAN ANDREW BLISS PARKDOVE LIMITED Director 1995-09-25 CURRENT 1995-09-21 Active
CHRISTOPHER JAN ANDREW BLISS CALEDONIAN EVENTS LIMITED Director 1995-05-10 CURRENT 1995-05-10 Active - Proposal to Strike off
PHILIP ANTONY COLLINGTON THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
PHILIP ANTONY COLLINGTON RAWLINSON & HUNTER SERVICES LIMITED Director 2014-04-22 CURRENT 2010-01-07 Liquidation
TOBY LLOYD CROOKS PROSPECT SECRETARIES LIMITED Director 2017-06-09 CURRENT 1988-11-15 Active
TOBY LLOYD CROOKS VILLA PEDUZZI GROUND FLOOR LIMITED Director 2016-04-06 CURRENT 2008-09-18 Active
TOBY LLOYD CROOKS THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
TOBY LLOYD CROOKS RAWLINSON & HUNTER SERVICES LIMITED Director 2014-04-22 CURRENT 2010-01-07 Liquidation
MICHAEL DAVID FOSTER PROSPECT SECRETARIES LIMITED Director 2017-06-09 CURRENT 1988-11-15 Active
MICHAEL DAVID FOSTER THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
MICHAEL DAVID FOSTER RAWLINSON & HUNTER SERVICES LIMITED Director 2015-04-27 CURRENT 2010-01-07 Liquidation
MARK HARRIS ST JAMES PARADE (110) LIMITED Director 2017-09-12 CURRENT 2008-01-21 Active
MARK HARRIS THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
MARK HARRIS ALLIED (MAYFAIR) LIMITED Director 2014-03-31 CURRENT 2006-05-18 Dissolved 2017-06-01
MARK HARRIS R&H TRANSITION LIMITED Director 2012-11-08 CURRENT 1987-12-03 Active
MARK HARRIS NEW STREET SQUARE NOMINEES LTD Director 2012-11-08 CURRENT 2008-10-24 Active
MARK HARRIS PROSPECT SECRETARIES LIMITED Director 2012-02-13 CURRENT 1988-11-15 Active
MARK HARRIS PROSPECT NOMINEES LIMITED Director 2012-01-23 CURRENT 1972-05-30 Active
MARK HARRIS WOODBOURNE NOMINEES LIMITED Director 2012-01-23 CURRENT 1971-01-18 Active
MARK HARRIS RAWLINSON & HUNTER SERVICES LIMITED Director 2011-05-06 CURRENT 2010-01-07 Liquidation
CHRISTOPHER JOHN HAWLEY PROSPECT SECRETARIES LIMITED Director 2017-06-09 CURRENT 1988-11-15 Active
CHRISTOPHER JOHN HAWLEY THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
CHRISTOPHER JOHN HAWLEY RAWLINSON & HUNTER SERVICES LIMITED Director 2014-04-22 CURRENT 2010-01-07 Liquidation
SALLY ANNE OUSLEY THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
SALLY ANNE OUSLEY RAWLINSON & HUNTER SERVICES LIMITED Director 2013-12-12 CURRENT 2010-01-07 Liquidation
GRAEME ROBERT PRIVETT THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
GRAEME ROBERT PRIVETT GILSTON LODGE LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
GRAEME ROBERT PRIVETT VANDEMEVA HOLDINGS LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
GRAEME ROBERT PRIVETT WAVERLEY POINT MANAGEMENT COMPANY LIMITED Director 2015-01-13 CURRENT 2013-10-01 Active
GRAEME ROBERT PRIVETT RAWLINSON & HUNTER SERVICES LIMITED Director 2013-12-12 CURRENT 2010-01-07 Liquidation
GRAEME ROBERT PRIVETT THE STONEBRIDGE PARTNERSHIP LIMITED Director 2007-11-02 CURRENT 2007-11-02 Liquidation

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
2024-04-11Director's details changed for Mr Graeme Robert Privett on 2024-04-10
2024-04-11Director's details changed for Mr Paul Simon Huggins on 2024-04-10
2024-04-02APPOINTMENT TERMINATED, DIRECTOR ANDREW SHILLING
2024-02-01Director's details changed for Mr Toby Lloyd Crooks on 2024-02-01
2023-02-03APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTONY COLLINGTON
2022-11-10CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM KILSHAW
2021-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-11-09PSC02Notification of The Square Nominees Limited as a person with significant control on 2017-11-16
2021-11-09PSC07CESSATION OF PROSPECT NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-05AP01DIRECTOR APPOINTED MR PAUL SIMON HUGGINS
2021-06-08AP01DIRECTOR APPOINTED ALAN JAMES IVE
2021-05-05AP01DIRECTOR APPOINTED DAVID WILLIAM KILSHAW
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARTHUR BAKER
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAN ANDREW BLISS
2020-01-20AP01DIRECTOR APPOINTED MR DAVID CRAIG DAVIES
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE OUSLEY
2018-03-28MEM/ARTSARTICLES OF ASSOCIATION
2018-01-26RES15CHANGE OF COMPANY NAME 01/01/23
2018-01-26CERTNMCOMPANY NAME CHANGED R&H TRUSTEE CO LIMITED CERTIFICATE ISSUED ON 26/01/18
2018-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 250000
2018-01-22SH0116/11/17 STATEMENT OF CAPITAL GBP 250000
2018-01-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-01-19RES01ADOPT ARTICLES 16/11/2017
2018-01-19CC04Statement of company's objects
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041015760004
2017-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041015760003
2017-05-02CH01Director's details changed for Mr Christopher John Hawley on 2017-05-02
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JENNINGS
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JENNINGS
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JENNINGS
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JENNINGS
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041015760002
2016-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041015760001
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MUIR PRETTEJOHN
2015-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-16AD02Register inspection address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-05AR0103/11/15 FULL LIST
2015-04-29AP01DIRECTOR APPOINTED MR MICHAEL DAVID FOSTER
2014-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-03AR0103/11/14 FULL LIST
2014-04-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HAWLEY
2014-04-23AP01DIRECTOR APPOINTED MR PHILIP ANTONY COLLINGTON
2014-04-23AP01DIRECTOR APPOINTED MR TOBY LLOYD CROOKS
2014-02-14AP01DIRECTOR APPOINTED MR GRAEME ROBERT PRIVETT
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MUIR PRETTEJOHN / 06/02/2014
2013-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-04AR0103/11/13 FULL LIST
2012-11-05AR0103/11/12 FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MELLING
2012-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-11-03AR0103/11/11 FULL LIST
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE OUSLEY / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY BARKER / 26/10/2011
2011-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES JANE STEPHENS / 04/04/2011
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DRENNAN
2010-11-05AR0103/11/10 FULL LIST
2010-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-12-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROSPECT SECRETARIES LTD / 03/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DRENNAN / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DRENNAN / 29/06/2009
2009-11-12AR0103/11/09 FULL LIST
2009-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-11AD02SAIL ADDRESS CREATED
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL JENNINGS / 02/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE OUSLEY / 02/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT BENEDICT MELLING / 02/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DRENNAN / 02/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAN ANDREW BLISS / 02/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY BARKER / 02/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JANE STEPHENS / 02/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HARRIS / 02/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MUIR PRETTEJOHN / 02/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR BAKER / 02/11/2009
2009-04-30AA31/03/09 TOTAL EXEMPTION FULL
2008-11-12363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON JENNINGS / 05/07/2007
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH
2007-11-26363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-09-19288aNEW DIRECTOR APPOINTED
2007-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-06288aNEW DIRECTOR APPOINTED
2006-11-08363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-21288aNEW DIRECTOR APPOINTED
2005-11-08363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2004-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/04
2004-11-23363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-28288bDIRECTOR RESIGNED
2004-04-28288aNEW SECRETARY APPOINTED
2004-04-28288bSECRETARY RESIGNED
2003-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-22363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2002-11-13363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to R&H TRUST CO (UK) 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 R&H TRUST CO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of R&H TRUST CO (UK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of R&H TRUST CO (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R&H TRUST CO (UK) LIMITED
Trademarks
We have not found any records of R&H TRUST CO (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R&H TRUST CO (UK) 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 (82990 - Other business support service activities n.e.c.) as R&H TRUST CO (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where R&H TRUST CO (UK) 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 R&H TRUST CO (UK) 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 R&H TRUST CO (UK) 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.