Advanced company searchLink opens in new window

LUDLOW TRUST COMPANY (LONDON) LIMITED

Company number 15274780

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 RESOLUTIONS Resolutions
  • RES13 ‐ Re: scheme of arrangement / re-registration a s a private caompny LIMITED by shares 15/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 10 days.
13 May 2024 MA Memorandum and Articles of Association
This document is being processed and will be available in 10 days.
07 May 2024 CERTNM Company name changed messrs hoare trustees LIMITED\certificate issued on 07/05/24
  • RES15 ‐ Change company name resolution on 2024-04-19
07 May 2024 CONNOT Change of name notice
23 Apr 2024 AP01 Appointment of Mr Walter Duncan Coxon as a director on 19 April 2024
22 Apr 2024 AP01 Appointment of Mr Gary St John Collins as a director on 19 April 2024
22 Apr 2024 CH01 Director's details changed
22 Apr 2024 CH01 Director's details changed
19 Apr 2024 CH01 Director's details changed for Mr Matthew John Wickers on 19 April 2024
19 Apr 2024 CH01 Director's details changed for Mr Christopher Ian Thurlow on 19 April 2024
19 Apr 2024 TM02 Termination of appointment of Katie Jane White as a secretary on 19 April 2024
19 Apr 2024 PSC07 Cessation of C. Hoare & Co. as a person with significant control on 19 April 2024
19 Apr 2024 PSC02 Notification of Ludlow Trust Holdings (Uk) Limited as a person with significant control on 19 April 2024
19 Apr 2024 TM01 Termination of appointment of Venetia Elizabeth Hoare as a director on 19 April 2024
19 Apr 2024 TM01 Termination of appointment of Simon Merrik Hoare as a director on 19 April 2024
19 Apr 2024 TM01 Termination of appointment of Richard Rennie Hoare as a director on 19 April 2024
19 Apr 2024 TM01 Termination of appointment of Arabella Saxon Hoare as a director on 19 April 2024
19 Apr 2024 TM01 Termination of appointment of Alexander Richard Quintin Hoare as a director on 19 April 2024
19 Apr 2024 TM01 Termination of appointment of Alexander Simon Hoare as a director on 19 April 2024
19 Apr 2024 AD01 Registered office address changed from 37 Fleet Street London EC4P 4DQ to 8th Floor 1 Southampton Street London WC2R 0LR on 19 April 2024
19 Apr 2024 AP01 Appointment of Mr Matthew John Wickers as a director on 19 April 2024
19 Apr 2024 AP01 Appointment of Mr Christopher Ian Thurlow as a director on 19 April 2024
27 Feb 2024 AA01 Current accounting period shortened from 30 November 2024 to 31 March 2024
26 Jan 2024 PSC07 Cessation of Richard Rennie Hoare as a person with significant control on 18 January 2024
26 Jan 2024 PSC07 Cessation of Alexander Simon Hoare as a person with significant control on 18 January 2024