Advanced company searchLink opens in new window

WSET TRUSTEE LTD

Company number 10188386

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 AP01 Appointment of Mr Ian Rosenblatt as a director on 7 May 2024
29 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Jul 2023 AP01 Appointment of Mr Nick Timothy as a director on 12 July 2023
12 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
15 Sep 2022 TM01 Termination of appointment of Sarah Sands as a director on 15 September 2022
13 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
21 Apr 2022 AD01 Registered office address changed from Autograph Building Rivington Place London EC2A 3BA England to 10 Queen Street Place London EC4R 1AG on 21 April 2022
15 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Oct 2021 TM01 Termination of appointment of Elaine Potter as a director on 23 September 2021
07 Sep 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
17 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2021 TM01 Termination of appointment of David Adam Schlesinger as a director on 5 March 2021
17 Mar 2021 TM01 Termination of appointment of Kiri Kankhwende as a director on 4 March 2021
15 Jan 2021 AP01 Appointment of Mr James Richard Goode as a director on 7 January 2021
15 Jan 2021 AP01 Appointment of Mr Andrew Franklin as a director on 7 January 2021
08 Oct 2020 AP01 Appointment of Ms Sarah Sands as a director on 5 October 2020
08 Oct 2020 TM01 Termination of appointment of David Morris Aaronivitch as a director on 25 September 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
02 Dec 2019 TM01 Termination of appointment of Sanjay Amir Abdul Nazerali as a director on 22 November 2019
04 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Jun 2019 TM01 Termination of appointment of David Mccune as a director on 6 June 2019
23 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
23 May 2019 AD01 Registered office address changed from 7th Floor 292 Vauxhall Bridge Road London SW1V 1AE United Kingdom to Autograph Building Rivington Place London EC2A 3BA on 23 May 2019
18 Mar 2019 TM01 Termination of appointment of Turi Benjamin Munthe as a director on 7 March 2019