Background WavePink WaveYellow Wave

SECOND LEGIST (C.H.) TRUSTEES LIMITED (01291297)

SECOND LEGIST (C.H.) TRUSTEES LIMITED (01291297) is an active UK company. incorporated on 17 December 1976. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SECOND LEGIST (C.H.) TRUSTEES LIMITED has been registered for 49 years. Current directors include ABRAHAMS, Guy, MEAD, Rupert Thomas.

Company Number
01291297
Status
active
Type
ltd
Incorporated
17 December 1976
Age
49 years
Address
22 Baker Street, London, W1U 3BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABRAHAMS, Guy, MEAD, Rupert Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND LEGIST (C.H.) TRUSTEES LIMITED

SECOND LEGIST (C.H.) TRUSTEES LIMITED is an active company incorporated on 17 December 1976 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SECOND LEGIST (C.H.) TRUSTEES LIMITED was registered 49 years ago.(SIC: 74990)

Status

active

Active since 49 years ago

Company No

01291297

LTD Company

Age

49 Years

Incorporated 17 December 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

BRICKPEARL LIMITED
From: 17 December 1976To: 31 December 1977
Contact
Address

22 Baker Street London, W1U 3BW,

Previous Addresses

31 Hill Street London W1J 5LS
From: 17 December 1976To: 2 January 2024
Timeline

6 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ABRAHAMS, Guy

Active
Baker Street, LondonW1U 3BW
Born September 1979
Director
Appointed 19 Jun 2023

MEAD, Rupert Thomas

Active
Baker Street, LondonW1U 3BW
Born March 1977
Director
Appointed 30 Dec 2010

ROBINSON, David James Roper

Resigned
22 Perryn Road, LondonW3 7NA
Secretary
Appointed 12 Jul 2004
Resigned 19 Jun 2023

FORSTERS SECRETARIES LIMITED

Resigned
67 Grosvenor Street, LondonW1K 3JN
Corporate secretary
Appointed 18 Jun 2001
Resigned 28 Sept 2004

LEGIST CORPORATE SERVICES LIMITED

Resigned
P O Box 613, LondonEC1Y 1BY
Corporate secretary
Appointed N/A
Resigned 07 Jun 1993

LEGIST SECRETARIES LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee secretary
Appointed 07 Jun 1993
Resigned 04 Jun 2001

JOWITT, William James Benson

Resigned
Carnolds Barn, Shudy CampsCB1 6RA
Born July 1941
Director
Appointed N/A
Resigned 30 Dec 2010

PATERSON, Ronald George

Resigned
85 Queen Victoria Street, LondonEC4V 4JL
Born July 1956
Director
Appointed N/A
Resigned 25 Apr 2001

ROBINSON, David James Roper

Resigned
22 Perryn Road, LondonW3 7NA
Born July 1955
Director
Appointed 25 Apr 2001
Resigned 19 Jun 2023

Persons with significant control

3

2 Active
1 Ceased

Guy Abrahams

Active
Baker Street, LondonW1U 3BW
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2023

Mr David James Roper Robinson

Ceased
31 Hill StreetW1J 5LS
Born July 1955

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
Ceased 19 Jun 2023

Mr Rupert Thomas Mead

Active
Baker Street, LondonW1U 3BW
Born March 1977

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

118

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
11 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 August 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
24 January 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2005
AAAnnual Accounts
Legacy
1 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
30 December 2003
363aAnnual Return
Legacy
24 June 2003
288cChange of Particulars
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
287Change of Registered Office
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 February 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Legacy
23 November 1999
363aAnnual Return
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 1999
AAAnnual Accounts
Legacy
15 March 1999
287Change of Registered Office
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
1 July 1993
287Change of Registered Office
Legacy
1 July 1993
288288
Accounts With Accounts Type Dormant
26 January 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1992
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Legacy
27 June 1991
288288
Legacy
26 June 1991
288288
Legacy
19 June 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
15 June 1991
AAAnnual Accounts
Resolution
15 June 1991
RESOLUTIONSResolutions
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
17 March 1989
363363
Accounts With Accounts Type Dormant
5 February 1989
AAAnnual Accounts
Legacy
19 January 1989
287Change of Registered Office
Accounts With Made Up Date
15 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Legacy
6 March 1987
363363
Accounts With Accounts Type Dormant
19 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 June 1986
363363
Memorandum Articles
5 May 1978
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 April 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 December 1976
MISCMISC