Background WavePink WaveYellow Wave

WATERHOUSE TRUSTEE COMPANY(THE) (00651198)

WATERHOUSE TRUSTEE COMPANY(THE) (00651198) is an active UK company. incorporated on 3 March 1960. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WATERHOUSE TRUSTEE COMPANY(THE) has been registered for 66 years. Current directors include GOLDEN, Peter John.

Company Number
00651198
Status
active
Type
private-unlimited
Incorporated
3 March 1960
Age
66 years
Address
Riverbank House, London, EC4R 3TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GOLDEN, Peter John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERHOUSE TRUSTEE COMPANY(THE)

WATERHOUSE TRUSTEE COMPANY(THE) is an active company incorporated on 3 March 1960 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WATERHOUSE TRUSTEE COMPANY(THE) was registered 66 years ago.(SIC: 74909)

Status

active

Active since 66 years ago

Company No

00651198

PRIVATE-UNLIMITED Company

Age

66 Years

Incorporated 3 March 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

CURRENCY TRUSTEE COMPANY (THE)
From: 3 March 1960To: 31 December 1979
Contact
Address

Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

35 Vine Street London EC3N 2AA
From: 3 March 1960To: 1 June 2014
Timeline

8 key events • 1960 - 2024

Funding Officers Ownership
Company Founded
Mar 60
Director Left
Jan 11
Director Joined
Jul 12
Director Left
May 13
Director Left
Apr 16
Director Left
May 22
Director Joined
May 22
Director Left
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

GOLDEN, Peter John

Active
2 Swan Lane, LondonEC4R 3TT
Born November 1979
Director
Appointed 08 Feb 2022

NUTTALL, Graeme John

Resigned
2 Swan Lane, LondonEC4R 3TT
Secretary
Appointed 30 Sept 1996
Resigned 31 Mar 2024

PETTI, Louis John

Resigned
8 Ellerdale Road, LondonNW3 6BB
Secretary
Appointed N/A
Resigned 07 Jun 1994

TOD, Mark Niebuhr

Resigned
5 Donovan Avenue, LondonN10 2JU
Secretary
Appointed 07 Jun 1994
Resigned 30 Sept 1996

BERTON, Edward Denny

Resigned
High Point The Highlands, LeatherheadKT24 5BQ
Born June 1932
Director
Appointed N/A
Resigned 23 Dec 1993

COFFELL, Francis Howard

Resigned
72 Princes Gardens, LondonW3 0LQ
Born November 1948
Director
Appointed N/A
Resigned 31 Mar 2008

CREWDSON, William Richard Inge

Resigned
Brookhampton Farmhouse, YeovilBA22 7DD
Born March 1932
Director
Appointed N/A
Resigned 19 Feb 1993

FACER, John Raymond

Resigned
Hall Farm House, HitchinSG4 7PN
Born January 1944
Director
Appointed N/A
Resigned 31 Mar 2000

FIFE, Jonathan Keith

Resigned
35 Vine StreetEC3N 2AA
Born September 1948
Director
Appointed N/A
Resigned 30 Nov 2010

GIBBS, Stephen Neil

Resigned
Vine Street, LondonEC3N 2AA
Born May 1955
Director
Appointed 10 Jul 2012
Resigned 30 Apr 2013

HAYES, Peter Brian

Resigned
22 Wilton Crescent, LondonSW19 3QZ
Born May 1941
Director
Appointed N/A
Resigned 31 Mar 2003

HONIGMANN, Andreas Peter Paul

Resigned
3 Edmund Court, BeaconsfieldHP9 1YT
Born September 1933
Director
Appointed N/A
Resigned 31 Mar 1999

MCARTHUR, Colin

Resigned
41 Anlaby Road, TeddingtonTW11 0PB
Born November 1944
Director
Appointed N/A
Resigned 31 May 2006

NOBLE, Nicholas Richmond

Resigned
2 Swan Lane, LondonEC4R 3TT
Born October 1953
Director
Appointed 14 Jan 1997
Resigned 09 Mar 2016

NUTTALL, Graeme John

Resigned
2 Swan Lane, LondonEC4R 3TT
Born December 1959
Director
Appointed 03 Sept 1996
Resigned 31 Mar 2024

PETTI, Louis John

Resigned
8 Ellerdale Road, LondonNW3 6BB
Born August 1924
Director
Appointed N/A
Resigned 07 Jun 1994

RICHMOND, Charles

Resigned
18 Reckitt Road, LondonW4 2BT
Born February 1944
Director
Appointed N/A
Resigned 31 Mar 2004

RIDER, Antony Thomas Basil

Resigned
2 Swan Lane, LondonEC4R 3TT
Born September 1956
Director
Appointed N/A
Resigned 08 Feb 2022

TOD, Mark Niebuhr

Resigned
5 Donovan Avenue, LondonN10 2JU
Born August 1946
Director
Appointed N/A
Resigned 30 Sept 1996

WILLS, Robert Martin

Resigned
25 Gressenhall Road, LondonSW18 1PQ
Born June 1953
Director
Appointed N/A
Resigned 01 Sept 2003

WILSON, John Allan

Resigned
Flat 34, LondonW1B 1NX
Born February 1944
Director
Appointed N/A
Resigned 31 Mar 2004

Persons with significant control

1

2 Swan Lane, LondonEC4R 3TT

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

87

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Legacy
25 January 2007
363aAnnual Return
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2006
363aAnnual Return
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
287Change of Registered Office
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
11 February 2000
363aAnnual Return
Legacy
8 October 1999
287Change of Registered Office
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
363aAnnual Return
Legacy
19 January 1998
363aAnnual Return
Legacy
19 January 1998
288cChange of Particulars
Legacy
19 January 1998
288cChange of Particulars
Legacy
19 January 1998
288cChange of Particulars
Legacy
19 January 1998
288cChange of Particulars
Legacy
19 January 1998
288cChange of Particulars
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
1 October 1996
288288
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 June 1994
288288
Legacy
12 January 1994
288288
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
25 February 1993
288288
Legacy
25 February 1993
363sAnnual Return (shuttle)
Legacy
28 January 1992
363sAnnual Return (shuttle)
Legacy
29 January 1991
363aAnnual Return
Legacy
10 August 1990
288288
Legacy
13 July 1990
287Change of Registered Office
Legacy
23 November 1989
363363
Legacy
9 June 1988
363363
Legacy
25 February 1987
363363
Legacy
25 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 March 1960
NEWINCIncorporation