Background WavePink WaveYellow Wave

FITZROY TRUSTEES LIMITED (02131109)

FITZROY TRUSTEES LIMITED (02131109) is an active UK company. incorporated on 12 May 1987. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FITZROY TRUSTEES LIMITED has been registered for 38 years. Current directors include CLARK, Fiona Catherine, COOK, Matthew William, FLITTER, Julian Robert.

Company Number
02131109
Status
active
Type
ltd
Incorporated
12 May 1987
Age
38 years
Address
1st Floor Arthur Stanley House, London, W1T 4RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARK, Fiona Catherine, COOK, Matthew William, FLITTER, Julian Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITZROY TRUSTEES LIMITED

FITZROY TRUSTEES LIMITED is an active company incorporated on 12 May 1987 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FITZROY TRUSTEES LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02131109

LTD Company

Age

38 Years

Incorporated 12 May 1987

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

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

1st Floor Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29/30 Fitzroy Square London W1P 6LQ
From: 12 May 1987To: 25 October 2024
Timeline

14 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
May 87
Director Left
Jun 13
Director Left
Jul 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
May 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CLARK, Fiona Catherine

Active
Arthur Stanley House, LondonW1T 4RN
Born July 1972
Director
Appointed 01 Jun 2023

COOK, Matthew William

Active
Arthur Stanley House, LondonW1T 4RN
Born January 1978
Director
Appointed 01 Jun 2023

FLITTER, Julian Robert

Active
Arthur Stanley House, LondonW1T 4RN
Born April 1964
Director
Appointed 29 Oct 2018

CARR, Yeng Yeng

Resigned
29-30 Fitzroy Square, LondonW1P 5HH
Secretary
Appointed N/A
Resigned 04 Oct 1993

GROSSMAN, William Eric

Resigned
Fitzroy Square, LondonW1T 6LQ
Secretary
Appointed 04 Oct 1993
Resigned 31 May 2014

BLATT, Jeffrey Malcolm

Resigned
44 Woolhampton Way, ChigwellIG7 4QJ
Born March 1948
Director
Appointed N/A
Resigned 31 May 1996

BRECHER, Ivor Alan

Resigned
39 Ridgeway Gardens, HighgateN6 5XR
Born July 1939
Director
Appointed N/A
Resigned 07 Jul 1997

DOBRIN, Anthony Philip

Resigned
31 Church Mount, LondonN2 0RW
Born June 1944
Director
Appointed N/A
Resigned 04 May 2005

FINESILVER, Jack Malcolm

Resigned
Fitzroy Square, LondonW1T 6LQ
Born September 1953
Director
Appointed 17 Sept 1998
Resigned 30 Aug 2018

GOLDSTEIN, Michael David

Resigned
Fitzroy Square, LondonW1T 6LQ
Born April 1953
Director
Appointed N/A
Resigned 31 May 2018

GROSSMAN, William Eric

Resigned
Fitzroy Square, LondonW1T 6LQ
Born October 1950
Director
Appointed N/A
Resigned 31 May 2014

MORRIS, Raymond Charles

Resigned
36 Northiam, LondonN12 7HA
Born April 1949
Director
Appointed N/A
Resigned 31 May 2009

PHILLIPS, Larry Michael

Resigned
Fitzroy Square, LondonW1T 6LQ
Born September 1952
Director
Appointed 01 Jun 2015
Resigned 31 May 2023

PILBOROUGH-SKINNER, Janet

Resigned
Fitzroy Square, LondonW1T 6LQ
Born July 1961
Director
Appointed 29 Oct 2018
Resigned 31 May 2023

ROGOL, Peter Jonathan

Resigned
Fitzroy Square, LondonW1T 6LQ
Born February 1953
Director
Appointed 04 Sept 2000
Resigned 31 May 2015

SULEYMAN, Cetin

Resigned
Arthur Stanley House, LondonW1T 4RN
Born March 1968
Director
Appointed 22 Nov 2006
Resigned 30 May 2025

WILDMAN, Stephen Ian

Resigned
Fitzroy Square, LondonW1T 6LQ
Born March 1950
Director
Appointed N/A
Resigned 31 May 2013

Persons with significant control

1

40-50 Tottenham Street, LondonW1T 4RN

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

131

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 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
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary 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
4 June 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
2 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
19 June 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 2004
AAAnnual Accounts
Legacy
20 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2003
AAAnnual Accounts
Legacy
3 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
9 January 2002
363aAnnual Return
Legacy
9 July 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
13 June 2001
AAAnnual Accounts
Legacy
23 January 2001
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2001
AAAnnual Accounts
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 1999
AAAnnual Accounts
Legacy
13 January 1999
363aAnnual Return
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
88(2)R88(2)R
Accounts With Accounts Type Dormant
17 August 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 1998
AAAnnual Accounts
Legacy
11 March 1998
363aAnnual Return
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
1 February 1997
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 1997
AAAnnual Accounts
Legacy
4 December 1996
288cChange of Particulars
Legacy
16 June 1996
288288
Legacy
6 March 1996
363x363x
Accounts With Accounts Type Dormant
5 February 1996
AAAnnual Accounts
Legacy
11 January 1995
363x363x
Legacy
11 January 1995
363(353)363(353)
Legacy
11 January 1995
363(190)363(190)
Accounts With Accounts Type Dormant
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
18 March 1994
AAAnnual Accounts
Legacy
2 February 1994
363x363x
Legacy
14 October 1993
288288
Accounts With Accounts Type Dormant
5 June 1993
AAAnnual Accounts
Resolution
5 June 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
363x363x
Legacy
6 August 1992
288288
Legacy
10 January 1992
363x363x
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
16 June 1991
288288
Legacy
14 May 1991
288288
Legacy
14 May 1991
288288
Legacy
14 May 1991
288288
Legacy
14 May 1991
288288
Legacy
14 May 1991
288288
Legacy
18 April 1991
288288
Legacy
18 January 1991
363363
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
13 March 1990
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
363363
Legacy
6 July 1987
224224
Certificate Incorporation
12 May 1987
CERTINCCertificate of Incorporation
Incorporation Company
12 May 1987
NEWINCIncorporation