Background WavePink WaveYellow Wave

INDEPENDENT TRUSTEE LIMITED (02473669)

INDEPENDENT TRUSTEE LIMITED (02473669) is an active UK company. incorporated on 23 February 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. INDEPENDENT TRUSTEE LIMITED has been registered for 36 years. Current directors include BRADSHAW, Andrew David, GARFIELD, Chantel Athlene, HARDINGHAM, Catherine Eleanor and 2 others.

Company Number
02473669
Status
active
Type
ltd
Incorporated
23 February 1990
Age
36 years
Address
4th Floor, Cannon Place, London, EC4N 6HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BRADSHAW, Andrew David, GARFIELD, Chantel Athlene, HARDINGHAM, Catherine Eleanor, MARTIN, Christopher Paul Vincent, PITTAWAY, Ian Martin
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT TRUSTEE LIMITED

INDEPENDENT TRUSTEE LIMITED is an active company incorporated on 23 February 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. INDEPENDENT TRUSTEE LIMITED was registered 36 years ago.(SIC: 69109)

Status

active

Active since 36 years ago

Company No

02473669

LTD Company

Age

36 Years

Incorporated 23 February 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

4th Floor, Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

Westgate 9 Holborn London EC1N 2LL England
From: 8 February 2023To: 1 May 2025
1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England
From: 15 July 2022To: 8 February 2023
1st Floor, Buckhurst House 42/44 Buckhurst House Sevenoaks Kent TN13 1LZ England
From: 4 February 2022To: 15 July 2022
C/O Sacker & Partners Llp 20 Gresham Street London EC2V 7JE
From: 25 January 2011To: 4 February 2022
, 29 Ludgate Hill, London, EC4M 7NX
From: 23 February 1990To: 25 January 2011
Timeline

35 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Left
May 10
Director Left
Jul 12
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
May 15
Director Left
Jan 18
Director Joined
Jan 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Mar 22
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Left
May 24
Director Joined
Jun 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Apr 25
Director Left
May 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

BRADSHAW, Andrew David

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1974
Director
Appointed 02 Feb 2023

GARFIELD, Chantel Athlene

Active
78 Cannon Street, LondonEC4N 6HL
Born January 1980
Director
Appointed 31 Mar 2025

HARDINGHAM, Catherine Eleanor

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1977
Director
Appointed 17 Jun 2024

MARTIN, Christopher Paul Vincent

Active
78 Cannon Street, LondonEC4N 6HL
Born March 1965
Director
Appointed 08 Jan 2022

PITTAWAY, Ian Martin

Active
78 Cannon Street, LondonEC4N 6HL
Born July 1956
Director
Appointed N/A

HAYES, Edward Charles

Resigned
46 Bendemeer Road, LondonSW15 1JU
Secretary
Appointed N/A
Resigned 19 Feb 1996

HOYES, Charlotte Elizabeth

Resigned
Sekforde Street, LondonEC1R 0HH
Secretary
Appointed 19 Feb 1996
Resigned 01 Jul 2001

KOLA, Jane Elizabeth Hayes

Resigned
109 Stanley Road, LondonN11 2LB
Secretary
Appointed 01 Jul 2001
Resigned 25 Oct 2006

LEATHER, David Richard

Resigned
42/44 Buckhurst House, SevenoaksTN13 1LZ
Secretary
Appointed 25 Oct 2006
Resigned 01 Jan 2022

SMITH, Brian

Resigned
One Suffolk Way, SevenoaksTN13 1YL
Secretary
Appointed 07 Mar 2022
Resigned 02 Feb 2023

BERRY, Michaela

Resigned
Gresham Street, LondonEC2V 7JE
Born September 1966
Director
Appointed 24 Jan 2019
Resigned 31 Dec 2021

CLOSE, Christopher Brian

Resigned
15 Knole Way, SevenoaksTN13 3RS
Born December 1954
Director
Appointed 17 Oct 2006
Resigned 16 Jul 2012

COULDREY, Nicholas James

Resigned
Crowd Hill Farm, EastleighSO50 7HD
Born April 1951
Director
Appointed 09 Apr 1996
Resigned 01 Dec 2014

CRIBBS, Alison Jane

Resigned
80 Kenilworth Avenue, LondonSW19 7LR
Born December 1968
Director
Appointed 16 Jun 2006
Resigned 10 Jul 2013

DANDY, Katherine Helen

Resigned
Gresham Street, LondonEC2V 7JE
Born August 1960
Director
Appointed 23 May 2015
Resigned 31 Dec 2017

DOCKING, Peter James

Resigned
Gresham Street, LondonEC2V 7JE
Born June 1961
Director
Appointed N/A
Resigned 31 Dec 2021

FRANKLIN, Fiona Margaret

Resigned
Gresham Street, LondonEC2V 7JE
Born August 1960
Director
Appointed 07 Aug 2013
Resigned 01 Sept 2014

HAYES, Edward Charles

Resigned
Gresham Street, LondonEC2V 7JE
Born October 1963
Director
Appointed 13 Jun 1995
Resigned 31 Dec 2021

HOYES, Charlotte Elizabeth

Resigned
Sekforde Street, LondonEC1R 0HH
Born June 1966
Director
Appointed 01 Jul 2001
Resigned 31 Aug 2007

JACOBS, Michael Edward Hyman

Resigned
6 Constable Close, LondonNW11 6TY
Born May 1948
Director
Appointed N/A
Resigned 09 Apr 1996

KOLA, Jane Elizabeth Hayes

Resigned
109 Stanley Road, LondonN11 2LB
Born February 1969
Director
Appointed 25 Oct 2006
Resigned 14 May 2007

LEGG, Caroline Ann

Resigned
Gresham Street, LondonEC2V 7JE
Born September 1978
Director
Appointed 19 Sept 2014
Resigned 28 Aug 2020

LIVINGSTONE, Anthony

Resigned
78 Cannon Street, LondonEC4N 6HL
Born February 1971
Director
Appointed 02 Feb 2023
Resigned 02 May 2025

SERES, Jonathan Salis Daiches

Resigned
3 Raeburn Close, LondonNW11 6UE
Born June 1945
Director
Appointed 09 Apr 1996
Resigned 26 Apr 2010

SMITH, Brian Charles

Resigned
9 Holborn, LondonEC1N 2LL
Born September 1961
Director
Appointed 08 Jan 2022
Resigned 27 May 2024

TIER, Sarah Jane

Resigned
Gresham Street, LondonEC2V 7JE
Born November 1960
Director
Appointed N/A
Resigned 28 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Holborn, LondonEC1N 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2022
Gresham Street, LondonEC2V 7JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Resolution
10 February 2023
RESOLUTIONSResolutions
Memorandum Articles
9 February 2023
MAMA
Change Account Reference Date Company Current Extended
8 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
9 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Termination Director Company With Name
16 July 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
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
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
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts Amended With Accounts Type Full
29 September 2009
AAMDAAMD
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
19 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
27 September 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
22 December 1998
225Change of Accounting Reference Date
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
6 July 1997
288cChange of Particulars
Legacy
6 July 1997
288cChange of Particulars
Auditors Resignation Company
20 March 1997
AUDAUD
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
21 April 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
287Change of Registered Office
Legacy
16 April 1996
288288
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1996
AAAnnual Accounts
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
16 June 1995
288288
Legacy
22 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1994
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1993
AAAnnual Accounts
Legacy
17 March 1992
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 1992
AAAnnual Accounts
Resolution
4 January 1992
RESOLUTIONSResolutions
Legacy
2 January 1992
225(1)225(1)
Legacy
4 April 1991
287Change of Registered Office
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
17 March 1991
363aAnnual Return
Legacy
8 November 1990
353353
Legacy
25 October 1990
224224
Legacy
15 August 1990
288288
Legacy
1 March 1990
288288
Incorporation Company
23 February 1990
NEWINCIncorporation