Background WavePink WaveYellow Wave

NSF TRUSTEES LIMITED (02515917)

NSF TRUSTEES LIMITED (02515917) is an active UK company. incorporated on 26 June 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. NSF TRUSTEES LIMITED has been registered for 35 years. Current directors include BANNER, Robert Lawrence, CUDDINGTON, Ian Edward, GILLIBRAND, Angela Helen, Mrs. and 7 others.

Company Number
02515917
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 1990
Age
35 years
Address
28 Albert Embankment, London, SE1 7GR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BANNER, Robert Lawrence, CUDDINGTON, Ian Edward, GILLIBRAND, Angela Helen, Mrs., GRAY, Barrie Leslie, HOOK, George Arthur, KHATRI, Chitra, MERSON, Edward Francis, NILE, Catherine Margaret, WEST, Mark Roger, WILKINSON, Simon Richard
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSF TRUSTEES LIMITED

NSF TRUSTEES LIMITED is an active company incorporated on 26 June 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. NSF TRUSTEES LIMITED was registered 35 years ago.(SIC: 70221)

Status

active

Active since 35 years ago

Company No

02515917

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 26 June 1990

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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

28 Albert Embankment London, SE1 7GR,

Previous Addresses

C/O Rethink Reception 15th Floor 89 Albert Embankment London SE1 7TP
From: 23 July 2012To: 24 March 2022
89 Albert Embankment London SE1 7TP Uk
From: 26 June 1990To: 23 July 2012
Timeline

27 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Left
Jul 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
May 15
Director Left
May 15
Director Left
Sept 15
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Dec 17
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Feb 20
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Apr 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BANNER, Robert Lawrence

Active
Albert Embankment, LondonSE1 7GR
Born December 1942
Director
Appointed 09 Aug 2000

CUDDINGTON, Ian Edward

Active
Albert Embankment, LondonSE1 7GR
Born March 1980
Director
Appointed 12 Feb 2024

GILLIBRAND, Angela Helen, Mrs.

Active
Albert Embankment, LondonSE1 7GR
Born September 1949
Director
Appointed 31 Jul 2014

GRAY, Barrie Leslie

Active
Albert Embankment, LondonSE1 7GR
Born July 1954
Director
Appointed 27 Apr 2010

HOOK, George Arthur

Active
Albert Embankment, LondonSE1 7GR
Born March 1952
Director
Appointed 01 Apr 2025

KHATRI, Chitra

Active
Albert Embankment, LondonSE1 7GR
Born September 1985
Director
Appointed 12 Feb 2024

MERSON, Edward Francis

Active
Albert Embankment, LondonSE1 7GR
Born March 1954
Director
Appointed 30 Oct 2018

NILE, Catherine Margaret

Active
Albert Embankment, LondonSE1 7GR
Born November 1949
Director
Appointed 18 Oct 2016

WEST, Mark Roger

Active
Albert Embankment, LondonSE1 7GR
Born October 1944
Director
Appointed 01 Dec 2017

WILKINSON, Simon Richard

Active
Albert Embankment, LondonSE1 7GR
Born January 1965
Director
Appointed 30 Oct 2012

BELL, Keith Gordon

Resigned
The Thatched Cottage, AlresfordSO24 0NH
Secretary
Appointed 29 Oct 1993
Resigned 30 Nov 1994

CHILTON, William Gordon Eley

Resigned
14 Ralliwood Road, AshteadKT21 1DE
Secretary
Appointed N/A
Resigned 16 Sept 1993

GRAY, Barrie Leslie

Resigned
Albert Embankment, LondonSE1 7TP
Secretary
Appointed 18 Jul 2011
Resigned 01 Jul 2019

INGRAM, Christopher Lewis Richard

Resigned
37 Hare Lane, EsherKT10 9BT
Secretary
Appointed 07 Jun 1999
Resigned 28 Jun 2007

LUCAS, Joseph Roger John

Resigned
29 Stanstead Road, CaterhamCR3 6AD
Secretary
Appointed 30 Nov 1994
Resigned 20 May 1999

WINDERS, Michael Anthony

Resigned
4 Station Cottages, HassocksBN6 8JE
Secretary
Appointed 28 Nov 2007
Resigned 18 Jul 2011

BANNER, Janice May

Resigned
Albert Embankment, LondonSE1 7TP
Born August 1941
Director
Appointed 12 Nov 2009
Resigned 26 Oct 2010

BARRETT, Douglas Geoffrey

Resigned
8 Knightwood Close, ChristchurchBH23 4NE
Born May 1928
Director
Appointed 13 Apr 1999
Resigned 10 Nov 2005

BOYES, James Ashley

Resigned
12 Linver Road, LondonSW6 3RB
Born August 1924
Director
Appointed 31 Jul 1991
Resigned 11 Nov 1997

BROWN, Kelly

Resigned
89 Albert Embankment, LondonSE1 7TP
Born March 1974
Director
Appointed 02 Jul 2018
Resigned 01 Feb 2020

CHILTON, William Gordon Eley

Resigned
14 Ralliwood Road, AshteadKT21 1DE
Born January 1928
Director
Appointed 19 Sept 1995
Resigned 29 Nov 2000

COTTON, Wilson Peter

Resigned
89 Albert Embankment, LondonSE1 7TP
Born April 1956
Director
Appointed 12 Nov 2009
Resigned 22 Oct 2013

CRIDLAND, Manuela

Resigned
Home Farm House, PeterboroughPE8 5SG
Born May 1958
Director
Appointed 17 Mar 2005
Resigned 14 Jun 2007

CUNNINGHAM, Robert Angus

Resigned
48 Sandy Lane, SuttonSM2 7EN
Born January 1931
Director
Appointed 11 Nov 1997
Resigned 31 Dec 2003

FISHER, Jennifer Ann

Resigned
3 Snows Lane, KeyhamLE7 9JS
Born October 1935
Director
Appointed 09 Aug 2000
Resigned 12 Nov 2009

FLANNERY, Noel Terence

Resigned
26 Rosemont Road, RichmondTW10 6QL
Born October 1951
Director
Appointed 09 Aug 2000
Resigned 31 May 2008

HODGES, Andrew Paul

Resigned
89 Albert Embankment, LondonSE1 7TP
Born January 1970
Director
Appointed 13 Nov 2008
Resigned 16 Oct 2018

HOWE, Gwendolen Mary

Resigned
16 Symons Avenue, Leigh On SeaSS9 5QE
Born July 1935
Director
Appointed N/A
Resigned 22 Oct 1991

HOWELLS, Steven Terry

Resigned
89 Albert Embankment, LondonSE1 7TP
Born October 1967
Director
Appointed 17 Jul 2012
Resigned 14 Aug 2015

INGRAM, Christopher Lewis Richard

Resigned
37 Hare Lane, EsherKT10 9BT
Born November 1928
Director
Appointed 30 Sept 1992
Resigned 24 Sept 2009

JERMAN, James Michael

Resigned
The White House, KeyhamLE7 9JS
Born April 1947
Director
Appointed 17 Mar 2005
Resigned 13 Nov 2008

JONES, Harold Charles Howlett

Resigned
37 Mays Hill Road, BromleyBR2 0HS
Born March 1925
Director
Appointed N/A
Resigned 20 Jan 1992

JONES, James Peter

Resigned
7 Beaufort Close, SwanseaSA3 4PA
Born May 1926
Director
Appointed 16 Mar 1994
Resigned 12 Nov 1998

JONES, Peter David

Resigned
Little Tangley Lodge, GuildfordGU5 0PW
Born January 1926
Director
Appointed 31 Jul 1991
Resigned 31 Mar 1994

LINES, Roy Nicholas

Resigned
21a Chenies Avenue, AmershamHP6 6PP
Born September 1914
Director
Appointed 30 Sept 1992
Resigned 16 Mar 1994
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Memorandum Articles
25 June 2025
MAMA
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
10 March 2025
MAMA
Statement Of Companys Objects
7 March 2025
CC04CC04
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Small
20 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Change Person Secretary Company With Change Date
23 July 2012
CH03Change of Secretary Details
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Miscellaneous
12 April 2010
MISCMISC
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Legacy
26 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Memorandum Articles
30 June 2008
MEM/ARTSMEM/ARTS
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
353353
Legacy
25 June 2008
288cChange of Particulars
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
15 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
24 July 2007
363aAnnual Return
Legacy
24 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
21 July 2006
288cChange of Particulars
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Memorandum Articles
27 October 2000
MEM/ARTSMEM/ARTS
Resolution
27 October 2000
RESOLUTIONSResolutions
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
1 November 1995
288288
Legacy
19 October 1995
288288
Memorandum Articles
4 October 1995
MEM/ARTSMEM/ARTS
Legacy
21 August 1995
363sAnnual Return (shuttle)
Resolution
15 August 1995
RESOLUTIONSResolutions
Legacy
18 July 1995
288288
Legacy
9 February 1995
288288
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
5 February 1994
288288
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
24 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Memorandum Articles
13 November 1992
MEM/ARTSMEM/ARTS
Resolution
13 November 1992
RESOLUTIONSResolutions
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
7 February 1992
288288
Legacy
6 November 1991
288288
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Legacy
3 July 1991
363aAnnual Return
Legacy
30 June 1991
288288
Legacy
4 March 1991
224224
Incorporation Company
26 June 1990
NEWINCIncorporation