Background WavePink WaveYellow Wave

FORTE TRUSTEES LIMITED (02594918)

FORTE TRUSTEES LIMITED (02594918) is an active UK company. incorporated on 25 March 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FORTE TRUSTEES LIMITED has been registered for 35 years. Current directors include SORRENTINO, Olga Marie Louise Anna Polizzi Di, The Hon Mrs.

Company Number
02594918
Status
active
Type
ltd
Incorporated
25 March 1991
Age
35 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SORRENTINO, Olga Marie Louise Anna Polizzi Di, The Hon Mrs
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTE TRUSTEES LIMITED

FORTE TRUSTEES LIMITED is an active company incorporated on 25 March 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FORTE TRUSTEES LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02594918

LTD Company

Age

35 Years

Incorporated 25 March 1991

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 10 June 2025 (10 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

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Timeline

3 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Sept 10
Loan Secured
Oct 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SORRENTINO, Olga Marie Louise Anna Polizzi Di, The Hon Mrs

Active
Chancery Lane, LondonWC2A 1LS
Secretary
Appointed 01 Sept 2000

SORRENTINO, Olga Marie Louise Anna Polizzi Di, The Hon Mrs

Active
Chancery Lane, LondonWC2A 1LS
Born February 1946
Director
Appointed 25 Mar 1991

PROCTOR, George Frederick Little

Resigned
The Tile House 35 Main Avenue, NorthwoodHA6 2LH
Secretary
Appointed 25 Mar 1991
Resigned 01 Sept 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 25 Mar 1991
Resigned 25 Mar 1991

FORTE, Irene, Lady

Resigned
Lowndes House, LondonSW1X 8DA
Born May 1921
Director
Appointed 25 Mar 1991
Resigned 12 Sept 2010

PROCTOR, George Frederick Little

Resigned
The Tile House 35 Main Avenue, NorthwoodHA6 2LH
Born August 1930
Director
Appointed 25 Mar 1991
Resigned 01 Sept 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 25 Mar 1991
Resigned 25 Mar 1991

Persons with significant control

1

The Hon Mrs Olga Marie Louise Anna Polizzi Di Sorrentino

Active
Chancery Lane, LondonWC2A 1LS
Born February 1946

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
Fundings
Financials
Latest Activities

Filing History

94

Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
22 April 2009
287Change of Registered Office
Legacy
21 October 2008
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2003
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1996
AAAnnual Accounts
Legacy
25 January 1996
287Change of Registered Office
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363x363x
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
13 April 1994
363x363x
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Legacy
2 August 1991
88(2)R88(2)R
Legacy
19 April 1991
287Change of Registered Office
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Incorporation Company
25 March 1991
NEWINCIncorporation