Background WavePink WaveYellow Wave

HOARES TRUSTEES LIMITED (00271162)

HOARES TRUSTEES LIMITED (00271162) is an active UK company. incorporated on 14 December 1932. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HOARES TRUSTEES LIMITED has been registered for 93 years. Current directors include HOARE, Alexander Richard Quintin, HOARE, Alexander Simon, HOARE, Arabella Saxon and 5 others.

Company Number
00271162
Status
active
Type
ltd
Incorporated
14 December 1932
Age
93 years
Address
37 Fleet Street,, London, EC4P 4DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HOARE, Alexander Richard Quintin, HOARE, Alexander Simon, HOARE, Arabella Saxon, HOARE, Richard Rennie, HOARE, Simon Merrik, HOARE, Venetia Elizabeth, MALORTIE, Abigail, RODWELL, Amy
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOARES TRUSTEES LIMITED

HOARES TRUSTEES LIMITED is an active company incorporated on 14 December 1932 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HOARES TRUSTEES LIMITED was registered 93 years ago.(SIC: 64999)

Status

active

Active since 93 years ago

Company No

00271162

LTD Company

Age

93 Years

Incorporated 14 December 1932

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

HOARES BANK NOMINEES LIMITED
From: 14 December 1932To: 7 December 2023
Contact
Address

37 Fleet Street, London, EC4P 4DQ,

Previous Addresses

37 Fleet Street, London EC4P 4DQ
From: 14 December 1932To: 6 August 2013
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Jan 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
May 22
Director Joined
Dec 23
Funding Round
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
May 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

HARDEN, Chris

Active
Fleet Street,, LondonEC4P 4DQ
Secretary
Appointed 16 Oct 2025

HOARE, Alexander Richard Quintin

Active
Fleet Street,, LondonEC4P 4DQ
Born November 1973
Director
Appointed 01 Mar 2016

HOARE, Alexander Simon

Active
Fleet Street,, LondonEC4P 4DQ
Born April 1962
Director
Appointed N/A

HOARE, Arabella Saxon

Active
Fleet Street,, LondonEC4P 4DQ
Born November 1968
Director
Appointed 01 Apr 2001

HOARE, Richard Rennie

Active
Fleet Street,, LondonEC4P 4DQ
Born January 1986
Director
Appointed 26 May 2022

HOARE, Simon Merrik

Active
Fleet Street,, LondonEC4P 4DQ
Born October 1967
Director
Appointed 01 Apr 2001

HOARE, Venetia Elizabeth

Active
Fleet Street,, LondonEC4P 4DQ
Born September 1965
Director
Appointed 01 Oct 1996

MALORTIE, Abigail

Active
Fleet Street,, LondonEC4P 4DQ
Born October 1982
Director
Appointed 13 Aug 2024

RODWELL, Amy

Active
Fleet Street,, LondonEC4P 4DQ
Born February 1990
Director
Appointed 13 Aug 2024

GREEN, David

Resigned
Fleet Street,, LondonEC4P 4DQ
Secretary
Appointed 13 Mar 2003
Resigned 24 May 2016

LOWRIE, Fiona Kathleen

Resigned
Fleet Street,, LondonEC4P 4DQ
Secretary
Appointed 05 Nov 2024
Resigned 16 Oct 2025

LUGTON, Colin Neil

Resigned
Reflections, Tunbridge WellsTN4 8ET
Secretary
Appointed 08 May 1993
Resigned 13 Mar 2003

PAGE, Neville

Resigned
14 Thrush Green, HarrowHA2 6EZ
Secretary
Appointed N/A
Resigned 07 May 1993

WHITE, Katie Jane

Resigned
Fleet Street,, LondonEC4P 4DQ
Secretary
Appointed 24 May 2016
Resigned 05 Nov 2024

BRIGHTMORE-ARMOUR, Diana Sarah

Resigned
Fleet Street,, LondonEC4P 4DQ
Born March 1954
Director
Appointed 06 Dec 2023
Resigned 08 May 2025

HOARE, Anthony Malcolm Vincent

Resigned
Seven Gables The Downs, LeatherheadKT22 8LF
Born February 1946
Director
Appointed N/A
Resigned 31 Dec 2001

HOARE, Christopher Kenneth Gerard

Resigned
Bell House, ColchesterCO5 9JA
Born May 1934
Director
Appointed N/A
Resigned 19 Oct 1993

HOARE, David John, Sir

Resigned
Fleet Street,, LondonEC4P 4DQ
Born October 1935
Director
Appointed N/A
Resigned 01 Mar 2016

HOARE, Edward Anthony

Resigned
Gasper Farm House, WarminsterBA12 6PY
Born October 1949
Director
Appointed N/A
Resigned 08 Oct 2009

HOARE, Henry Cadogan

Resigned
Fleet Street,, LondonEC4P 4DQ
Born November 1931
Director
Appointed N/A
Resigned 31 Dec 2014

HOARE, Michael Rollo

Resigned
The Dower House, HookRG27 8TA
Born March 1944
Director
Appointed N/A
Resigned 25 Nov 2001

HOARE, Quintin Vincent

Resigned
Stuart House, SandwichCT13 9HD
Born June 1907
Director
Appointed N/A
Resigned 29 Aug 1992

HOARE, Richard Quintin

Resigned
Fleet Street,, LondonEC4P 4DQ
Born January 1943
Director
Appointed N/A
Resigned 16 Mar 2017

Persons with significant control

9

6 Active
3 Ceased

Mr Henry Cadogan Hoare

Ceased
Fleet Street,, LondonEC4P 4DQ
Born November 1931

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2018

Sir David John Hoare

Ceased
Fleet Street,, LondonEC4P 4DQ
Born October 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2018

Mr Richard Quintin Hoare

Ceased
Fleet Street,, LondonEC4P 4DQ
Born January 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Apr 2018

Mr Alexander Simon Hoare

Active
Fleet Street,, LondonEC4P 4DQ
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Miss Venetia Elizabeth Hoare

Active
Fleet Street,, LondonEC4P 4DQ
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fleet Street, LondonEC4P 4DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Simon Merrik Hoare

Active
Fleet Street,, LondonEC4P 4DQ
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Miss Arabella Saxon Hoare

Active
Fleet Street,, LondonEC4P 4DQ
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Alexander Richard Quintin Hoare

Active
Fleet Street,, LondonEC4P 4DQ
Born November 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Accounts Amended With Accounts Type Audit Exemption Subsiduary
25 July 2025
AAMDAAMD
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
2 September 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement
11 July 2024
CS01Confirmation Statement
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Statement Of Companys Objects
17 December 2023
CC04CC04
Resolution
17 December 2023
RESOLUTIONSResolutions
Memorandum Articles
17 December 2023
MAMA
Certificate Change Of Name Company
7 December 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
6 August 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Sail Address Company
21 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Legacy
20 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
31 July 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288cChange of Particulars
Legacy
18 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
28 July 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2001
AAAnnual Accounts
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 July 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 1999
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
4 October 1996
288288
Accounts With Accounts Type Dormant
29 July 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Resolution
21 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
5 November 1993
288288
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
17 May 1993
288288
Legacy
5 October 1992
288288
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
28 July 1991
363b363b
Legacy
8 October 1990
288288
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Resolution
6 September 1989
RESOLUTIONSResolutions
Memorandum Articles
6 September 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
9 May 1989
288288
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
23 July 1987
363363
Legacy
4 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Legacy
13 June 1986
363363
Legacy
6 May 1986
288288