Background WavePink WaveYellow Wave

FRESHFIELDS TRUSTEES COMPANY (02113079)

FRESHFIELDS TRUSTEES COMPANY (02113079) is an active UK company. incorporated on 20 March 1987. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 1 other business activities. FRESHFIELDS TRUSTEES COMPANY has been registered for 39 years. Current directors include BARNETT, James Francis, HIGGS, Mark William, JEFFCOTE, Peter Joseph and 3 others.

Company Number
02113079
Status
active
Type
private-unlimited
Incorporated
20 March 1987
Age
39 years
Address
100 Bishopsgate, London, EC2P 2SR
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BARNETT, James Francis, HIGGS, Mark William, JEFFCOTE, Peter Joseph, KEMBERY, Jonathan Alexander, PARTON, Jennifer Margaret, SANSOM, Mark Farnell
SIC Codes
82110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESHFIELDS TRUSTEES COMPANY

FRESHFIELDS TRUSTEES COMPANY is an active company incorporated on 20 March 1987 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 1 other business activity. FRESHFIELDS TRUSTEES COMPANY was registered 39 years ago.(SIC: 82110, 82990)

Status

active

Active since 39 years ago

Company No

02113079

PRIVATE-UNLIMITED Company

Age

39 Years

Incorporated 20 March 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

BIGWING LIMITED
From: 20 March 1987To: 22 July 1987
Contact
Address

100 Bishopsgate London, EC2P 2SR,

Previous Addresses

Whitefriars 65 Fleet Street London EC4Y 1HS
From: 20 March 1987To: 2 December 2020
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jan 14
Director Joined
Mar 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jan 20
Director Left
Nov 20
Director Left
May 21
Director Left
Jun 21
Director Left
May 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Dec 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

BAILY, Rachel

Active
LondonEC2P 2SR
Secretary
Appointed 01 Jul 2017

BARNETT, James Francis

Active
LondonEC2P 2SR
Born April 1971
Director
Appointed 10 Nov 2025

HIGGS, Mark William

Active
LondonEC2P 2SR
Born July 1980
Director
Appointed 01 Jul 2023

JEFFCOTE, Peter Joseph

Active
LondonEC2P 2SR
Born May 1948
Director
Appointed 17 Dec 1992

KEMBERY, Jonathan Alexander

Active
LondonEC2P 2SR
Born February 1967
Director
Appointed 01 Jan 2020

PARTON, Jennifer Margaret

Active
LondonEC2P 2SR
Born February 1976
Director
Appointed 10 Jan 2025

SANSOM, Mark Farnell

Active
LondonEC2P 2SR
Born January 1976
Director
Appointed 01 Jul 2023

HAIN COLE, Crispin

Resigned
Whitefriars, LondonEC4Y 1HS
Secretary
Appointed 04 Aug 2000
Resigned 30 Jun 2017

RITCHIE, George Leslie William

Resigned
Compton House, BasingstokeRG26 5HH
Secretary
Appointed N/A
Resigned 30 Apr 2000

STEPHENSON, Ross Kirkpatrick

Resigned
20 Clareville Street, LondonSW7 5AW
Secretary
Appointed 30 Apr 2000
Resigned 04 Aug 2000

BERGMANN, Helmut Adolf

Resigned
Whitefriars, LondonEC4Y 1HS
Born June 1961
Director
Appointed 30 Sept 2016
Resigned 16 Nov 2020

CRISP, John Hugh

Resigned
65 Fleet Street, LondonEC4Y 1HS
Born January 1958
Director
Appointed 31 Mar 2004
Resigned 29 Feb 2008

DIERDEN, Kenneth Norman

Resigned
39 Heath Hurst Road, LondonNW3 2RU
Born February 1952
Director
Appointed N/A
Resigned 31 Dec 2006

FINKEN, Manfred

Resigned
Fleet Street, LondonEC4Y 1HS
Born January 1950
Director
Appointed 31 Mar 2004
Resigned 31 Aug 2010

GRIEVES, John Kerr

Resigned
7 Putney Park Avenue, LondonSW15 5QN
Born November 1935
Director
Appointed N/A
Resigned 30 Apr 1996

HARGREAVES, Colin Percival

Resigned
LondonEC2P 2SR
Born April 1963
Director
Appointed 01 May 2016
Resigned 30 Apr 2022

HOHENSTATT, Klaus-Stefan Hanns

Resigned
Fleet Street, LondonEC4Y 1HS
Born June 1961
Director
Appointed 01 Sept 2010
Resigned 30 Sept 2016

HOSEASON, Jill Oag

Resigned
LondonEC2P 2SR
Born April 1974
Director
Appointed 11 Feb 2016
Resigned 24 May 2021

JONES, Timothy William

Resigned
Fleet Street, LondonEC4Y 1HS
Born May 1957
Director
Appointed 29 Feb 2008
Resigned 19 Dec 2013

LIVINGSTON, Neal David

Resigned
LondonEC2P 2SR
Born July 1963
Director
Appointed 01 Jul 2023
Resigned 03 Jan 2025

LONG, Julian Gerald

Resigned
Whitefriars, LondonEC4Y 1HS
Born February 1962
Director
Appointed 01 May 2016
Resigned 31 Jan 2019

MACCABE, Michael Murray

Resigned
10 Elm Place, LondonSW7 3QJ
Born November 1944
Director
Appointed N/A
Resigned 30 Apr 2002

METTENHEIMER, Konstantin, Dr

Resigned
Frankfurter Strasse 16, 61462 Koenigstein Taunus
Born December 1955
Director
Appointed 01 May 2002
Resigned 31 Mar 2004

MITCHELL, Jocelyn Claire

Resigned
Whitefriars, LondonEC4Y 1HS
Born December 1959
Director
Appointed 01 Jan 2007
Resigned 30 Apr 2016

NICHOLSON, Graham Beattie

Resigned
45 Argyll Road, LondonW8 7DA
Born February 1949
Director
Appointed N/A
Resigned 07 Jan 1994

PARKER, William Northrop

Resigned
34 Newton Road, LondonW2 5LT
Born July 1941
Director
Appointed N/A
Resigned 30 Apr 1997

PECK, Alan Charles Weston

Resigned
Hurst Lodge, ReadingRG10 0RB
Born April 1949
Director
Appointed 10 Jan 1994
Resigned 31 Mar 2004

STROUD, Caroline Jane

Resigned
LondonEC2P 2SR
Born November 1961
Director
Appointed 01 May 2016
Resigned 30 Apr 2021

WILLS, Claire Jessica

Resigned
LondonEC2P 2SR
Born October 1968
Director
Appointed 01 Feb 2019
Resigned 30 Jun 2023

Persons with significant control

1

LondonEC2P 2SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
25 January 2016
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
21 January 2015
AR01AR01
Change Person Secretary Company With Change Date
9 December 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Statement Of Companys Objects
13 January 2014
CC04CC04
Resolution
13 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
23 January 2013
AR01AR01
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
8 January 2009
288cChange of Particulars
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Legacy
19 January 2007
363aAnnual Return
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
2 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
17 February 2003
288cChange of Particulars
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
20 May 1996
288288
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
16 January 1995
363sAnnual Return (shuttle)
Legacy
21 January 1994
288288
Legacy
21 January 1994
288288
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
4 January 1993
288288
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
20 January 1992
363sAnnual Return (shuttle)
Legacy
24 January 1991
363aAnnual Return
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
12 March 1990
363363
Resolution
2 March 1990
RESOLUTIONSResolutions
Legacy
5 February 1990
287Change of Registered Office
Legacy
24 January 1989
363363
Legacy
9 September 1988
288288
Legacy
12 October 1987
288288
Legacy
3 August 1987
288288
Legacy
3 August 1987
287Change of Registered Office
Memorandum Articles
24 July 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Re Registration To Unlimited
22 July 1987
CERT4CERT4
Resolution
22 July 1987
RESOLUTIONSResolutions
Re Registration Memorandum Articles
22 July 1987
MARMAR
Legacy
22 July 1987
49(8)(a)49(8)(a)
Legacy
22 July 1987
49(8)(b)49(8)(b)
Resolution
22 July 1987
RESOLUTIONSResolutions
Legacy
22 July 1987
49(1)49(1)
Legacy
20 July 1987
224224
Resolution
3 July 1987
RESOLUTIONSResolutions
Certificate Incorporation
20 March 1987
CERTINCCertificate of Incorporation