Background WavePink WaveYellow Wave

SNOW HILL TRUSTEES LIMITED (02208245)

SNOW HILL TRUSTEES LIMITED (02208245) is an active UK company. incorporated on 24 December 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SNOW HILL TRUSTEES LIMITED has been registered for 38 years. Current directors include AYRES, Paul Leslie, BAYLIS, Simon John, BUTTERWORTH, Andrew and 4 others.

Company Number
02208245
Status
active
Type
ltd
Incorporated
24 December 1987
Age
38 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AYRES, Paul Leslie, BAYLIS, Simon John, BUTTERWORTH, Andrew, COLLINS, Stuart Charles, FLAHERTY, Michael Joseph, KNIGHT, Scott William, POULTER, Nicholas Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOW HILL TRUSTEES LIMITED

SNOW HILL TRUSTEES LIMITED is an active company incorporated on 24 December 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SNOW HILL TRUSTEES LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02208245

LTD Company

Age

38 Years

Incorporated 24 December 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 6 July 2024 - 4 July 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 5 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

150 Aldersgate Street London EC1A 4AB
From: 21 April 2010To: 2 February 2019
St Paul's House Warwick Lane London EC4M 7BP
From: 24 December 1987To: 21 April 2010
Timeline

44 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Nov 10
Director Left
Nov 10
Director Left
May 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Mar 16
Director Joined
Jun 17
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Mar 19
Director Left
Jul 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Feb 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Jul 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

AYRES, Paul Leslie

Active
Baker Street, LondonW1U 7EU
Born August 1966
Director
Appointed 31 Oct 2022

BAYLIS, Simon John

Active
Baker Street, LondonW1U 7EU
Born January 1971
Director
Appointed 16 Jan 2014

BUTTERWORTH, Andrew

Active
Baker Street, LondonW1U 7EU
Born June 1964
Director
Appointed 02 Feb 2019

COLLINS, Stuart Charles

Active
Baker Street, LondonW1U 7EU
Born February 1970
Director
Appointed 10 Sept 2020

FLAHERTY, Michael Joseph

Active
Baker Street, LondonW1U 7EU
Born August 1970
Director
Appointed 30 Nov 2022

KNIGHT, Scott William

Active
Baker Street, LondonW1U 7EU
Born September 1970
Director
Appointed 02 Feb 2019

POULTER, Nicholas Robert

Active
Baker Street, LondonW1U 7EU
Born November 1975
Director
Appointed 01 Oct 2024

POLLOCK, Martin

Resigned
Aldersgate Street, LondonEC1A 4AB
Secretary
Appointed 12 Jan 2018
Resigned 02 Feb 2019

CORNHILL SECRETARIES LIMITED

Resigned
Baden Place, LondonSE1 1YW
Corporate nominee secretary
Appointed N/A
Resigned 10 Mar 2016

BAYLIS, Anthony John

Resigned
Aldersgate Street, LondonEC1A 4AB
Born July 1942
Director
Appointed 25 Feb 2003
Resigned 16 Jan 2014

BRAITHWAITE, Michael John

Resigned
Ross House, EnfieldEN2
Born October 1937
Director
Appointed N/A
Resigned 31 Oct 1997

BROWN, Nicholas Record

Resigned
Grove Cottage, Grove Lane, ChippenhamSN14 8HF
Born November 1944
Director
Appointed 01 Jan 2006
Resigned 01 Apr 2008

BROWN, Nicholas Record

Resigned
Broadmeadows, BathBA2 5JS
Born November 1944
Director
Appointed 23 Feb 2000
Resigned 30 Apr 2003

COOPER, Michael Francis Robert

Resigned
Aldersgate Street, LondonEC1A 4AB
Born June 1960
Director
Appointed 30 Mar 2016
Resigned 02 Feb 2019

CRIPPS, Timothy Thomas

Resigned
20 The Boundary, Tunbridge WellsTN3 0YB
Born June 1948
Director
Appointed N/A
Resigned 30 Apr 2008

DAVIES, Vivien Elizabeth

Resigned
7 Portland Place, BathBA1 2RU
Born March 1956
Director
Appointed 01 Apr 2008
Resigned 31 Mar 2010

DURMAN, Stephen Guy

Resigned
Aldersgate Street, LondonEC1A 4AB
Born September 1956
Director
Appointed 28 Jun 2013
Resigned 24 Sept 2015

FORRESTER, William Peter

Resigned
163 Abbey Foregate, ShrewsburySY2 6AL
Born November 1941
Director
Appointed N/A
Resigned 30 Apr 2001

FUSSELL, Douglas Charles

Resigned
Oakdene 16 The Avenue, Potters BarEN6 1EB
Born September 1942
Director
Appointed 31 Oct 1997
Resigned 30 Apr 2003

GALLAGHER, Simon Patrick

Resigned
Baker Street, LondonW1U 7EU
Born November 1965
Director
Appointed 02 Jul 2022
Resigned 01 Oct 2024

GAUTREY, Roderick

Resigned
Aldersgate Street, LondonEC1A 4AB
Born February 1949
Director
Appointed 16 Jun 2005
Resigned 11 Aug 2015

LAWRENCE, Keith Thomas

Resigned
Aldersgate Street, LondonEC1A 4AB
Born March 1961
Director
Appointed 01 May 2000
Resigned 28 Jun 2013

LOWSON, Douglas Iain Crichton

Resigned
Baker Street, LondonW1U 7EU
Born December 1960
Director
Appointed 02 Feb 2019
Resigned 30 Jun 2023

MASON, Richard John Spencer

Resigned
Aldersgate Street, LondonEC1A 4AB
Born July 1951
Director
Appointed 01 Aug 2006
Resigned 30 Apr 2012

MCMULLEN, Mark Kerry

Resigned
Baker Street, LondonW1U 7EU
Born August 1964
Director
Appointed 14 Jun 2017
Resigned 31 Oct 2022

MOORE, Colin Richard

Resigned
Aldersgate Street, LondonEC1A 4AB
Born September 1954
Director
Appointed 01 Aug 2006
Resigned 03 Sept 2015

MOORE, Richard Hobart John De Courcy

Resigned
Aldersgate Street, LondonEC1A 4AB
Born August 1949
Director
Appointed N/A
Resigned 02 Feb 2019

PARR, Philip Henry Arthur

Resigned
Baker Street, LondonW1U 7EU
Born February 1958
Director
Appointed 16 Jan 2014
Resigned 04 Feb 2021

PAYNE, Teresa Mary

Resigned
Baker Street, LondonW1U 7EU
Born May 1960
Director
Appointed 02 Feb 2019
Resigned 05 Jul 2019

RANDALL, Jonathan Andrew

Resigned
Baker Street, LondonW1U 7EU
Born September 1966
Director
Appointed 17 Jan 2019
Resigned 02 Jul 2022

REDRUPP, Sheila Patricia

Resigned
Greenroofs 8 Clarendon Way, LondonN21 2LX
Born July 1959
Director
Appointed 25 Feb 2003
Resigned 18 Apr 2007

SANDBACH, Richard Paul Stainton

Resigned
Cedar Court, MatlockDE4 3HD
Born June 1956
Director
Appointed 30 Nov 2001
Resigned 30 Apr 2003

SHERFIELD, Mark Andrew

Resigned
Baker Street, LondonW1U 7EU
Born April 1962
Director
Appointed 02 Feb 2019
Resigned 10 Sept 2020

SMITH, Gillian Wendy

Resigned
Aldersgate Street, LondonEC1A 4AB
Born March 1962
Director
Appointed 14 Jul 2009
Resigned 02 Feb 2019

SPRING, Ian David

Resigned
The Farm House 28 Briton Hill Road, SandersteadCR2 0JL
Born February 1946
Director
Appointed 11 Nov 1998
Resigned 30 Apr 2006

Persons with significant control

2

1 Active
1 Ceased
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019
Aldersgate Street, LondonEC1A 4AB

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 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
8 February 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 July 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Resolution
4 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
25 February 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Move Registers To Sail Company
23 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288cChange of Particulars
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
29 March 2008
363aAnnual Return
Legacy
5 March 2008
287Change of Registered Office
Memorandum Articles
14 January 2008
MEM/ARTSMEM/ARTS
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Auditors Resignation Company
20 March 2007
AUDAUD
Legacy
1 March 2007
363aAnnual Return
Legacy
1 March 2007
190190
Legacy
1 March 2007
353353
Legacy
1 March 2007
288cChange of Particulars
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
10 December 2004
288cChange of Particulars
Legacy
5 March 2004
363aAnnual Return
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
363aAnnual Return
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
14 August 2002
288cChange of Particulars
Legacy
4 March 2002
363aAnnual Return
Legacy
4 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
363aAnnual Return
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
363aAnnual Return
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
10 August 1999
288cChange of Particulars
Legacy
24 February 1999
363aAnnual Return
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
363aAnnual Return
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
14 April 1997
363aAnnual Return
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
26 February 1996
363x363x
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
22 February 1995
363x363x
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
1 March 1994
363x363x
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
26 February 1993
363x363x
Legacy
21 February 1992
363x363x
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Legacy
30 April 1991
225(1)225(1)
Legacy
22 April 1991
363x363x
Legacy
17 May 1990
363363
Legacy
17 May 1990
363363
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
28 November 1989
288288
Legacy
10 May 1989
288288
Legacy
29 November 1988
288288
Legacy
21 March 1988
PUC 2PUC 2
Legacy
11 February 1988
288288
Legacy
11 February 1988
288288
Incorporation Company
24 December 1987
NEWINCIncorporation