Background WavePink WaveYellow Wave

THE CITY OF LONDON EUROPEAN TRUST LIMITED (00063397)

THE CITY OF LONDON EUROPEAN TRUST LIMITED (00063397) is an active UK company. incorporated on 27 August 1899. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE CITY OF LONDON EUROPEAN TRUST LIMITED has been registered for 126 years. Current directors include LAKE, Sally Michelle, MAGNUS, Laurence Henry Philip, Sir.

Company Number
00063397
Status
active
Type
ltd
Incorporated
27 August 1899
Age
126 years
Address
201 Bishopsgate, London, EC2M 3AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAKE, Sally Michelle, MAGNUS, Laurence Henry Philip, Sir
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CITY OF LONDON EUROPEAN TRUST LIMITED

THE CITY OF LONDON EUROPEAN TRUST LIMITED is an active company incorporated on 27 August 1899 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE CITY OF LONDON EUROPEAN TRUST LIMITED was registered 126 years ago.(SIC: 99999)

Status

active

Active since 126 years ago

Company No

00063397

LTD Company

Age

126 Years

Incorporated 27 August 1899

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

TR CITY OF LONDON TRUST LIMITED
From: 16 October 1997To: 16 January 1998
THE CITY OF LONDON INVESTMENT TRUST LIMITED
From: 23 February 1995To: 16 October 1997
PATRICK & MCGREGOR LIMITED
From: 27 August 1899To: 23 February 1995
Contact
Address

201 Bishopsgate London, EC2M 3AE,

Timeline

18 key events • 1899 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Apr 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Oct 11
Director Joined
Mar 12
Director Joined
Sept 15
Director Left
Nov 16
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED

Active
Bishopsgate, LondonEC2M 3AE
Corporate secretary
Appointed N/A

LAKE, Sally Michelle

Active
Bishopsgate, LondonEC2M 3AE
Born April 1979
Director
Appointed 31 Oct 2024

MAGNUS, Laurence Henry Philip, Sir

Active
Bishopsgate, LondonEC2M 3AE
Born September 1955
Director
Appointed 27 Oct 2020

BARRATT, Simon Charles

Resigned
Bishopsgate, LondonEC2M 3AE
Born November 1959
Director
Appointed 01 Oct 2010
Resigned 01 Jan 2020

BRIEF, David

Resigned
Bishopsgate, LondonEC2M 3AE
Born April 1953
Director
Appointed 01 Jan 2009
Resigned 05 Apr 2018

DE ZOETE, Simon Miles

Resigned
Bishopsgate, LondonEC2M 3AE
Born April 1941
Director
Appointed 01 Nov 2001
Resigned 24 Oct 2011

DENT, Robin John, Sir

Resigned
44 Smith Street, LondonSW3 4EP
Born June 1929
Director
Appointed N/A
Resigned 15 Oct 1997

DUNCAN, George

Resigned
30 Walton Street, LondonSW3 1RE
Born November 1933
Director
Appointed N/A
Resigned 02 Nov 2000

FREW, Anita Margaret

Resigned
Bishopsgate, LondonEC2M 3AE
Born June 1957
Director
Appointed 20 Oct 2006
Resigned 31 Mar 2010

HEXTALL, Richard Anthony

Resigned
Bishopsgate, LondonEC2M 3AE
Born April 1968
Director
Appointed 08 Aug 2008
Resigned 27 Oct 2016

HOLMES, Robert Edward

Resigned
Bishopsgate, LondonEC2M 3AE
Born October 1969
Director
Appointed 15 Feb 2018
Resigned 02 Apr 2020

HUBBARD, Richard David Cairns

Resigned
Meadowcroft, WindleshamGU20 6BJ
Born May 1936
Director
Appointed 15 Oct 1997
Resigned 18 Oct 2002

MORGAN, Martin William Howard

Resigned
Bishopsgate, LondonEC2M 3AE
Born February 1950
Director
Appointed 01 Mar 2012
Resigned 02 Apr 2020

NICHOLLS, Mark Patrick

Resigned
14 Lansdowne Crescent, LondonW11 2NJ
Born May 1949
Director
Appointed 16 Oct 1997
Resigned 10 Oct 2007

REMNANT, Philip John, The Right Honourable The Lord Remnant

Resigned
Bishopsgate, LondonEC2M 3AE
Born December 1954
Director
Appointed 01 Jan 2011
Resigned 27 Oct 2020

RUSSELL, Angus Charles

Resigned
Hampshire International Business, BasingstokeRG24 8EP
Born January 1956
Director
Appointed 10 Jul 2003
Resigned 30 Jun 2009

STUART, James Keith, Sir

Resigned
Bishopsgate, LondonEC2M 3AE
Born March 1940
Director
Appointed 01 Nov 2001
Resigned 31 Mar 2011

TITCOMB, Simon James

Resigned
Plummerden House, Haywards HeathRH16 2QS
Born July 1931
Director
Appointed N/A
Resigned 01 Nov 2001

WEIR, Helen Alison

Resigned
Gresham Street, LondonEC2V 7HN
Born August 1962
Director
Appointed 05 Dec 2002
Resigned 26 Oct 2005

WREN, Samantha Anne

Resigned
Bishopsgate, LondonEC2M 3AE
Born November 1966
Director
Appointed 10 Sept 2015
Resigned 31 Oct 2024

Persons with significant control

1

Bishopsgate, LondonEC2M 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 March 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Legacy
3 February 2020
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Resolution
26 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 May 2010
CC04CC04
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2009
AAAnnual Accounts
Legacy
4 July 2009
288bResignation of Director or Secretary
Auditors Resignation Company
13 February 2009
AUDAUD
Auditors Resignation Company
1 February 2009
AUDAUD
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
24 November 2008
288cChange of Particulars
Legacy
19 November 2008
288cChange of Particulars
Legacy
18 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
363sAnnual Return (shuttle)
Legacy
30 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
288cChange of Particulars
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
19 August 2005
288cChange of Particulars
Legacy
19 November 2004
363aAnnual Return
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
1 September 2004
288cChange of Particulars
Legacy
12 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
26 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
363aAnnual Return
Resolution
21 November 2000
RESOLUTIONSResolutions
Resolution
21 November 2000
RESOLUTIONSResolutions
Legacy
15 November 2000
288cChange of Particulars
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
4 December 1998
363aAnnual Return
Certificate Change Of Name Company
15 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 1997
363aAnnual Return
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Certificate Change Of Name Company
16 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 February 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 February 1995
RESOLUTIONSResolutions
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
26 November 1993
363x363x
Auditors Resignation Company
27 October 1993
AUDAUD
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
6 April 1993
287Change of Registered Office
Legacy
22 December 1992
363x363x
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
25 November 1991
363x363x
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
10 July 1991
288288
Legacy
3 December 1990
363363
Legacy
12 October 1990
288288
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
6 December 1989
363363
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
11 April 1988
288288
Legacy
15 January 1988
363363
Accounts With Made Up Date
26 October 1987
AAAnnual Accounts
Legacy
18 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Incorporation Company
24 August 1899
NEWINCIncorporation