Background WavePink WaveYellow Wave

PIPER TRUST LIMITED (02093838)

PIPER TRUST LIMITED (02093838) is an active UK company. incorporated on 27 January 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PIPER TRUST LIMITED has been registered for 39 years. Current directors include TWEDDELL, Crispin Noel Stephen.

Company Number
02093838
Status
active
Type
ltd
Incorporated
27 January 1987
Age
39 years
Address
Eardley House, London, W8 7AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TWEDDELL, Crispin Noel Stephen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPER TRUST LIMITED

PIPER TRUST LIMITED is an active company incorporated on 27 January 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PIPER TRUST LIMITED was registered 39 years ago.(SIC: 70229)

Status

active

Active since 39 years ago

Company No

02093838

LTD Company

Age

39 Years

Incorporated 27 January 1987

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 21 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

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 31 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Eardley House 182/184 Campden Hill Road London, W8 7AS,

Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Jan 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

TWEDDELL, Crispin Noel Stephen

Active
28 Leamington Road Villas, LondonW11 1HT
Born December 1947
Director
Appointed N/A

CURRY, Christopher John Max

Resigned
41 Holland Street, LondonW8 4LX
Secretary
Appointed N/A
Resigned 08 Sept 2009

BOWRING, Elizabeth Anne

Resigned
120 Woodsford Square, LondonW14 8DT
Born June 1960
Director
Appointed 21 Mar 1997
Resigned 25 Jun 2006

BOWRING, Elizabeth Anne

Resigned
40 Rylett Crescent, LondonW12 9RH
Born June 1960
Director
Appointed N/A
Resigned 29 Jun 1995

CHESHIRE, Ian Michael, Sir

Resigned
103 Balham Park Road, LondonSW12 8EB
Born August 1959
Director
Appointed N/A
Resigned 16 Mar 1995

CURRY, Christopher John Max

Resigned
41 Holland Street, LondonW8 4LX
Born February 1958
Director
Appointed N/A
Resigned 08 Sept 2009

KEMP-WELCH, Peter John

Resigned
94 Brook Green, LondonW6 7BD
Born October 1969
Director
Appointed 11 May 2006
Resigned 07 May 2007

KEMP-WELCH, Peter John

Resigned
94 Brook Green, LondonW6 7BD
Born October 1969
Director
Appointed 11 Jun 2004
Resigned 11 Oct 2004

UNSWORTH, Jacqueline

Resigned
18 Alwyn Avenue, LondonW4 4PB
Born February 1962
Director
Appointed 03 Mar 1995
Resigned 22 Apr 2003

Persons with significant control

1

Mr Crispin Noel Stephen Tweddell

Active
182/184 Campden Hill Road, LondonW8 7AS
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Sail Address Company With New Address
25 January 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
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
Accounts With Made Up Date
27 September 2009
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Accounts With Made Up Date
22 September 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Made Up Date
31 October 2007
AAAnnual Accounts
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363aAnnual Return
Accounts With Made Up Date
4 November 2006
AAAnnual Accounts
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
363aAnnual Return
Resolution
3 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 October 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 December 2003
AAAnnual Accounts
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 December 2002
AAAnnual Accounts
Accounts With Made Up Date
29 March 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 May 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 March 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 March 1999
AAAnnual Accounts
Legacy
29 January 1999
288cChange of Particulars
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 March 1998
AAAnnual Accounts
Legacy
20 January 1998
288cChange of Particulars
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
30 September 1997
225Change of Accounting Reference Date
Legacy
3 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 March 1997
AAAnnual Accounts
Legacy
24 March 1997
225Change of Accounting Reference Date
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Accounts With Accounts Type Full Group
1 May 1995
AAAnnual Accounts
Legacy
9 March 1995
288288
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
26 February 1994
AAAnnual Accounts
Legacy
5 February 1994
88(2)R88(2)R
Legacy
5 February 1994
288288
Resolution
5 February 1994
RESOLUTIONSResolutions
Resolution
5 February 1994
RESOLUTIONSResolutions
Legacy
5 February 1994
123Notice of Increase in Nominal Capital
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 May 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 July 1992
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Legacy
26 November 1991
288288
Accounts With Accounts Type Full Group
25 February 1991
AAAnnual Accounts
Legacy
25 February 1991
363x363x
Legacy
7 June 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 June 1990
AAAnnual Accounts
Legacy
23 April 1990
288288
Legacy
21 March 1990
403aParticulars of Charge Subject to s859A
Legacy
5 March 1990
88(2)R88(2)R
Legacy
22 February 1990
395Particulars of Mortgage or Charge
Legacy
31 January 1990
363363
Legacy
1 November 1989
288288
Accounts With Accounts Type Small
25 September 1989
AAAnnual Accounts
Legacy
26 July 1989
288288
Legacy
26 July 1989
288288
Legacy
21 April 1989
288288
Legacy
21 April 1989
363363
Legacy
28 December 1988
395Particulars of Mortgage or Charge
Memorandum Articles
19 July 1988
MEM/ARTSMEM/ARTS
Resolution
27 June 1988
RESOLUTIONSResolutions
Resolution
27 June 1988
RESOLUTIONSResolutions
Legacy
27 June 1988
123Notice of Increase in Nominal Capital
Certificate Re Registration Unlimited To Limited
17 June 1988
CERT1CERT1
Legacy
17 June 1988
PUC 6PUC 6
Re Registration Memorandum Articles
17 June 1988
MARMAR
Resolution
17 June 1988
RESOLUTIONSResolutions
Legacy
17 June 1988
5151
Legacy
25 May 1988
288288
Legacy
17 December 1987
288288
Legacy
17 December 1987
225(1)225(1)
Legacy
29 January 1987
REREG(U)REREG(U)
Certificate Incorporation
27 January 1987
CERTINCCertificate of Incorporation
Incorporation Company
27 January 1987
NEWINCIncorporation