Background WavePink WaveYellow Wave

FABER TRUSTEES LIMITED (02443839)

FABER TRUSTEES LIMITED (02443839) is an active UK company. incorporated on 17 November 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. FABER TRUSTEES LIMITED has been registered for 36 years. Current directors include FABER, Tobias William, HOOPER, Judith Margaret, PAGE, Stephen Alexander.

Company Number
02443839
Status
active
Type
ltd
Incorporated
17 November 1989
Age
36 years
Address
The Bindery, London, EC1N 8HN
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
FABER, Tobias William, HOOPER, Judith Margaret, PAGE, Stephen Alexander
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABER TRUSTEES LIMITED

FABER TRUSTEES LIMITED is an active company incorporated on 17 November 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. FABER TRUSTEES LIMITED was registered 36 years ago.(SIC: 66290)

Status

active

Active since 36 years ago

Company No

02443839

LTD Company

Age

36 Years

Incorporated 17 November 1989

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 22 December 2025 (4 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

INTERCEDE 790 LIMITED
From: 17 November 1989To: 30 April 1990
Contact
Address

The Bindery 51 Hatton Garden London, EC1N 8HN,

Previous Addresses

Bloomsbury House 74-77 Great Russell Street London WC1B 3DA
From: 17 November 1989To: 12 April 2023
Timeline

4 key events • 1989 - 2012

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Oct 11
Director Left
Oct 12
Director Joined
Nov 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FABER, Tobias William

Active
51 Hatton Garden, LondonEC1N 8HN
Born November 1965
Director
Appointed 01 Apr 2005

HOOPER, Judith Margaret

Active
51 Hatton Garden, LondonEC1N 8HN
Born May 1962
Director
Appointed 01 Oct 2012

PAGE, Stephen Alexander

Active
51 Hatton Garden, LondonEC1N 8HN
Born February 1965
Director
Appointed 27 Nov 2002

EVANS, Sian

Resigned
Heyst, Bishops StortfordCM22 7BD
Secretary
Appointed 27 Jun 2001
Resigned 04 Mar 2002

SIMPSON, Peter Robert Freeman

Resigned
Hillside Farmhouse, SissinghurstTN17 2JH
Secretary
Appointed N/A
Resigned 30 Jun 2001

TEBBUTT, David Gordon

Resigned
27 Thornfield Road, Bishops StortfordCM23 2RB
Secretary
Appointed 04 Mar 2002
Resigned 11 Sept 2011

ELLIS, Janette Roselyn

Resigned
2 Bloomsbury Street, LondonWC1B 3ST
Born August 1963
Director
Appointed 01 Apr 2005
Resigned 01 Sept 2012

EVANS, Matthew, Lord

Resigned
36 Chapel Street, LondonSW1X 7DD
Born August 1941
Director
Appointed 27 Jun 2001
Resigned 29 Nov 2002

HAUPT, Patricia Anne

Resigned
35 Jocelyns, HarlowCM17 0BU
Born January 1950
Director
Appointed N/A
Resigned 18 Aug 2000

PASTEUR, Thomas Hugh

Resigned
20a The Street, ReadingRG7 4LN
Born May 1934
Director
Appointed N/A
Resigned 01 May 1994

SIMPSON, Peter Robert Freeman

Resigned
Hillside Farmhouse, SissinghurstTN17 2JH
Born October 1952
Director
Appointed 26 May 1994
Resigned 30 Jun 2001

TEBBUTT, David Gordon

Resigned
27 Thornfield Road, Bishops StortfordCM23 2RB
Born February 1953
Director
Appointed 04 Mar 2002
Resigned 11 Sept 2011

WILLETT, Charles Graham

Resigned
The Old Schoolhouse, SalisburySP3 5ND
Born February 1931
Director
Appointed N/A
Resigned 30 Jun 2001

Persons with significant control

1

Great Russell Street, LondonWC1B 3DA

Nature of Control

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

Filing History

109

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
9 September 2016
DS02DS02
Gazette Notice Voluntary
23 August 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 August 2016
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
22 January 2009
287Change of Registered Office
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
17 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
23 January 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Resolution
10 August 2005
RESOLUTIONSResolutions
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 December 2004
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2002
AAAnnual Accounts
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 April 2002
AAAnnual Accounts
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 1996
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
288288
Accounts With Accounts Type Dormant
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
12 May 1994
288288
Accounts With Accounts Type Dormant
9 February 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 1993
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Legacy
21 November 1991
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 1991
AAAnnual Accounts
Resolution
18 October 1991
RESOLUTIONSResolutions
Legacy
5 March 1991
288288
Legacy
5 September 1990
288288
Resolution
15 May 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1990
287Change of Registered Office
Legacy
18 April 1990
288288
Incorporation Company
17 November 1989
NEWINCIncorporation