Background WavePink WaveYellow Wave

STRATTON STREET TRUSTEES LIMITED (02637522)

STRATTON STREET TRUSTEES LIMITED (02637522) is an active UK company. incorporated on 14 August 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.. STRATTON STREET TRUSTEES LIMITED has been registered for 34 years. Current directors include BELL, Jennifer Ann, MILLAR, Stephen Samuel Alexander.

Company Number
02637522
Status
active
Type
ltd
Incorporated
14 August 1991
Age
34 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Jennifer Ann, MILLAR, Stephen Samuel Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATTON STREET TRUSTEES LIMITED

STRATTON STREET TRUSTEES LIMITED is an active company incorporated on 14 August 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.. STRATTON STREET TRUSTEES LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02637522

LTD Company

Age

34 Years

Incorporated 14 August 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 11 November 2025 (5 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

125 London Wall London EC2Y 5AL
From: 30 September 2014To: 28 April 2017
Lacon House 84 Theobalds Road London WC1X 8RW
From: 23 August 2012To: 30 September 2014
Lacon House Theobalds Road London WC1X 8RW
From: 14 August 1991To: 23 August 2012
Timeline

13 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Apr 14
Director Left
Apr 14
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Owner Exit
Aug 17
Director Left
May 18
Director Joined
May 20
Director Left
Nov 22
Director Left
Apr 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BELL, Jennifer Ann

Active
78 Cannon Street, LondonEC4N 6AF
Born April 1967
Director
Appointed 30 Jul 2002

MILLAR, Stephen Samuel Alexander

Active
78 Cannon Street, LondonEC4N 6AF
Born November 1972
Director
Appointed 30 Apr 2020

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed N/A
Resigned 14 Aug 1993

EPS SECRETARIES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 14 Aug 1994
Resigned 21 Nov 2022

CONTI, Mario Giovanni Celeste

Resigned
20 Meadow Place, LondonSW8 1XZ
Born April 1954
Director
Appointed 24 Jun 1996
Resigned 30 Apr 2005

DANE, Tom

Resigned
London Wall, LondonEC2Y 5AL
Born September 1977
Director
Appointed 19 Sept 2015
Resigned 19 Sept 2015

FITZMAURICE, Paul

Resigned
41 Cambourne Avenue, LondonW13 9QZ
Born January 1948
Director
Appointed N/A
Resigned 30 Apr 1998

FLOWERS, Ian Stephen

Resigned
48 Craigweil Avenue, RadlettWD7 7EY
Born February 1959
Director
Appointed 21 May 2007
Resigned 31 Jan 2008

FORD, Peter Christopher

Resigned
186 Revelstoke Road, LondonSW18 5NW
Born December 1962
Director
Appointed 01 May 1993
Resigned 30 Jun 2001

FURNESS-SMITH, Charles Edwin

Resigned
84 Theobalds Road, LondonWC1X 8RW
Born May 1955
Director
Appointed 04 Oct 2011
Resigned 30 Apr 2014

GREENSTREET, Ian Alexander

Resigned
78 Cannon Street, LondonEC4N 6AF
Born January 1961
Director
Appointed 01 Feb 2008
Resigned 30 Apr 2018

GREENSTREET, Ian Alexander

Resigned
11 Sutherland Road, LondonW13 0DX
Born January 1961
Director
Appointed 09 Jun 2005
Resigned 09 May 2007

HOLT, Richard Gordon

Resigned
Lindrick House, Tickhill,DoncasterDN11 9RA
Born June 1947
Director
Appointed 24 Oct 1994
Resigned 24 Jun 1997

MARSHALL, Joanna Sarah

Resigned
84 Theobalds Road, LondonWC1X 8RW
Born May 1960
Director
Appointed 04 Oct 2011
Resigned 30 Apr 2014

MURRAY, John Joseph

Resigned
7 Windermere Avenue, LondonNW6 6LP
Born May 1953
Director
Appointed N/A
Resigned 30 Apr 2007

PRESTON, Geoffrey Robert

Resigned
Stratfield Saye, ReadingRG7 2DP
Born September 1947
Director
Appointed 21 Sept 1995
Resigned 30 Nov 2004

PRIOR, Michael

Resigned
9 Church Row, LondonNW3 6UT
Born September 1938
Director
Appointed N/A
Resigned 05 Aug 1999

PUGH, Keith William

Resigned
The Cottage, DoncasterDN10 5BU
Born January 1955
Director
Appointed 24 Oct 1994
Resigned 31 Jul 2004

QUARRELL, John James

Resigned
522 Holcombe Road, BuryBL8 4EJ
Born October 1948
Director
Appointed N/A
Resigned 31 Jan 2003

RICHARDS, Catherine Mary Morgan

Resigned
78 Cannon Street, LondonEC4N 6AF
Born June 1960
Director
Appointed 30 Jul 2002
Resigned 28 Apr 2023

SIGLER, Peter John

Resigned
10 Lyford Road, LondonSW18 3LG
Born October 1948
Director
Appointed N/A
Resigned 25 Nov 2008

WINTON, Anne-Marie Alice

Resigned
London Wall, LondonEC2Y 5AL
Born March 1972
Director
Appointed 25 Nov 2008
Resigned 31 Aug 2015

MIKJON LIMITED

Resigned
London Wall, LondonEC2Y 5AL
Corporate director
Appointed 25 Nov 2008
Resigned 07 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Significant influence or control
Notified 01 May 2017
London Wall, LondonEC2Y 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
26 January 2026
RP04PSC02RP04PSC02
Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 December 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 November 2017
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
30 August 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
29 August 2017
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Corporate Director Company With Change Date
17 August 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 August 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Sail Address Company With Old Address
12 September 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
23 August 2010
CH02Change of Corporate Director Details
Statement Of Companys Objects
4 February 2010
CC04CC04
Resolution
4 February 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
25 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
27 August 2009
363aAnnual Return
Resolution
21 January 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
27 March 2008
288cChange of Particulars
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
190190
Legacy
16 August 2007
353353
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
26 October 2003
288cChange of Particulars
Legacy
20 October 2003
288cChange of Particulars
Legacy
27 August 2003
363aAnnual Return
Legacy
17 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
363aAnnual Return
Legacy
28 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
17 August 2001
363aAnnual Return
Legacy
12 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
7 September 2000
363aAnnual Return
Legacy
7 September 2000
363(353)363(353)
Legacy
7 September 2000
363(190)363(190)
Legacy
1 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
20 October 1999
287Change of Registered Office
Legacy
19 August 1999
363aAnnual Return
Legacy
10 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Legacy
20 August 1998
363aAnnual Return
Legacy
14 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
19 August 1997
363aAnnual Return
Legacy
19 August 1997
190190
Legacy
19 August 1997
353353
Legacy
22 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
19 August 1996
363aAnnual Return
Legacy
19 August 1996
288288
Legacy
7 May 1996
353353
Legacy
7 May 1996
325325
Accounts Amended With Accounts Type Full
4 April 1996
AAMDAAMD
Accounts With Accounts Type Full
21 February 1996
AAAnnual Accounts
Legacy
28 September 1995
288288
Legacy
31 August 1995
363x363x
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
353353
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
18 August 1994
363x363x
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Resolution
15 November 1993
RESOLUTIONSResolutions
Legacy
18 August 1993
363x363x
Legacy
19 May 1993
288288
Accounts With Accounts Type Dormant
19 March 1993
AAAnnual Accounts
Resolution
19 March 1993
RESOLUTIONSResolutions
Legacy
3 September 1992
363x363x
Legacy
20 November 1991
288288
Legacy
18 November 1991
353353
Resolution
18 November 1991
RESOLUTIONSResolutions
Resolution
18 November 1991
RESOLUTIONSResolutions
Resolution
18 November 1991
RESOLUTIONSResolutions
Legacy
4 September 1991
353353
Legacy
4 September 1991
224224
Incorporation Company
14 August 1991
NEWINCIncorporation