Background WavePink WaveYellow Wave

QUADRANGLE TRUSTEE SERVICES LIMITED (02455572)

QUADRANGLE TRUSTEE SERVICES LIMITED (02455572) is an active UK company. incorporated on 1 January 1990. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QUADRANGLE TRUSTEE SERVICES LIMITED has been registered for 36 years. Current directors include CAIN, Matthew Columb, CHAMBERLAYNE, Rosemary Helen, COTLICK, Michael and 4 others.

Company Number
02455572
Status
active
Type
ltd
Incorporated
1 January 1990
Age
36 years
Address
Third Floor, Cheltenham, GL50 1HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAIN, Matthew Columb, CHAMBERLAYNE, Rosemary Helen, COTLICK, Michael, GREEN, Stephen Miles Churchill, HUNSTON, Paul David, PALLISTER, Stephen, SHAYLE, Matthew Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRANGLE TRUSTEE SERVICES LIMITED

QUADRANGLE TRUSTEE SERVICES LIMITED is an active company incorporated on 1 January 1990 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QUADRANGLE TRUSTEE SERVICES LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02455572

LTD Company

Age

36 Years

Incorporated 1 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Third Floor 95 The Promenade Cheltenham, GL50 1HH,

Timeline

20 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Dec 15
Director Left
Apr 17
New Owner
Jan 20
New Owner
Jan 20
Director Joined
Jun 21
New Owner
May 22
Director Left
Dec 23
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

PROMENADE SECRETARIES LIMITED

Active
Third Floor, CheltenhamGL50 1HH
Corporate secretary
Appointed 31 Oct 2003

CAIN, Matthew Columb

Active
The Promenade, CheltenhamGL50 1HH
Born February 1969
Director
Appointed 12 Jun 2015

CHAMBERLAYNE, Rosemary Helen

Active
The Promenade, CheltenhamGL50 1HH
Born October 1978
Director
Appointed 12 Jun 2015

COTLICK, Michael

Active
The Promenade, CheltenhamGL50 1HH
Born February 1977
Director
Appointed 12 Jun 2015

GREEN, Stephen Miles Churchill

Active
The Promenade, CheltenhamGL50 1HH
Born April 1973
Director
Appointed 12 Jun 2015

HUNSTON, Paul David

Active
The Promenade, CheltenhamGL50 1HH
Born September 1960
Director
Appointed 30 Apr 2013

PALLISTER, Stephen

Active
The Promenade, CheltenhamGL50 1HH
Born January 1963
Director
Appointed 12 Jun 2015

SHAYLE, Matthew Peter

Active
95 The Promenade, CheltenhamGL50 1HH
Born November 1981
Director
Appointed 14 May 2021

QUADRANGLE SECRETARIES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate secretary
Appointed 15 Jan 1990
Resigned 31 Oct 2003

FULLERLOVE, Michael Reame

Resigned
The Promenade, CheltenhamGL50 1HH
Born May 1948
Director
Appointed 12 Jun 2015
Resigned 28 Apr 2017

MARLOW, Christopher Roderick James

Resigned
The Promenade, CheltenhamGL50 1HH
Born September 1949
Director
Appointed 12 Nov 2008
Resigned 30 Apr 2013

OSBORNE, Timothy William

Resigned
The Promenade, CheltenhamGL50 1HH
Born March 1951
Director
Appointed 12 Jun 2015
Resigned 12 Dec 2023

PAYNE, Mark Henry David

Resigned
The Promenade, CheltenhamGL50 1HH
Born July 1961
Director
Appointed 12 Jun 2015
Resigned 02 Dec 2015

NEPTUNE DIRECTORS LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate director
Appointed 01 Jan 1990
Resigned 31 Oct 2003

STOORNE SERVICES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate director
Appointed 01 Jan 1990
Resigned 31 Oct 2003

WOF DIRECTORS (NO 1) LIMITED

Resigned
Third Floor, CheltenhamGL50 1HH
Corporate director
Appointed 31 Oct 2003
Resigned 12 Jun 2015

WOF DIRECTORS NO 2 LIMITED

Resigned
Third Floor, CheltenhamGL50 1HH
Corporate director
Appointed 31 Oct 2003
Resigned 12 Jun 2015

Persons with significant control

9

8 Active
1 Ceased

Mr Matthew Peter Shayle

Active
95 The Promenade, CheltenhamGL50 1HH
Born November 1981

Nature of Control

Significant influence or control
Notified 16 May 2022

Mrs Rosemary Helen Chamberlayne

Active
The Promenade, CheltenhamGL50 1HH
Born October 1978

Nature of Control

Significant influence or control
Notified 01 May 2019

Mr Michael Cotlick

Active
The Promenade, CheltenhamGL50 1HH
Born February 1977

Nature of Control

Significant influence or control
Notified 01 May 2019

Mr Michael Reame Fullerlove

Ceased
The Promenade, CheltenhamGL50 1HH
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2017

Mr Stephen Miles Churchill Green

Active
The Promenade, CheltenhamGL50 1HH
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Timothy William Osborne

Active
The Promenade, CheltenhamGL50 1HH
Born March 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Matthew Columb Cain

Active
The Promenade, CheltenhamGL50 1HH
Born February 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Paul David Hunston

Active
The Promenade, CheltenhamGL50 1HH
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Pallister

Active
The Promenade, CheltenhamGL50 1HH
Born January 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2020
PSC04Change of PSC Details
Second Filing Change Details Of A Person With Significant Control
5 February 2020
RP04PSC04RP04PSC04
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
23 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 January 2009
AAAnnual Accounts
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Legacy
7 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2004
AAAnnual Accounts
Legacy
16 December 2003
287Change of Registered Office
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
7 October 2002
363aAnnual Return
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
8 October 2001
363aAnnual Return
Legacy
14 June 2001
288cChange of Particulars
Legacy
14 June 2001
288cChange of Particulars
Legacy
14 June 2001
288cChange of Particulars
Legacy
10 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
3 October 2000
363aAnnual Return
Legacy
24 September 1999
363aAnnual Return
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
22 September 1998
363aAnnual Return
Auditors Resignation Company
27 August 1998
AUDAUD
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
26 September 1997
363aAnnual Return
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
27 September 1996
363aAnnual Return
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Legacy
19 September 1995
363x363x
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
4 October 1994
363x363x
Resolution
12 August 1994
RESOLUTIONSResolutions
Resolution
12 August 1994
RESOLUTIONSResolutions
Resolution
12 August 1994
RESOLUTIONSResolutions
Legacy
29 September 1993
363x363x
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
1 October 1992
363x363x
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
2 October 1991
363x363x
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Legacy
18 October 1990
225(1)225(1)
Legacy
5 February 1990
288288
Incorporation Company
1 January 1990
NEWINCIncorporation