Background WavePink WaveYellow Wave

ARLINGTON STREET TRUSTEES LIMITED (02649468)

ARLINGTON STREET TRUSTEES LIMITED (02649468) is an active UK company. incorporated on 27 September 1991. with registered office in 21 Arlington Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARLINGTON STREET TRUSTEES LIMITED has been registered for 34 years. Current directors include HEYGATE OBE, Paul Michael, MARRIAGE, George David, MORELAND, Michael Andrew Dawson and 1 others.

Company Number
02649468
Status
active
Type
ltd
Incorporated
27 September 1991
Age
34 years
Address
21 Arlington Street, SW1A 1RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEYGATE OBE, Paul Michael, MARRIAGE, George David, MORELAND, Michael Andrew Dawson, WAUGH, Alexander William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLINGTON STREET TRUSTEES LIMITED

ARLINGTON STREET TRUSTEES LIMITED is an active company incorporated on 27 September 1991 with the registered office located in 21 Arlington Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARLINGTON STREET TRUSTEES LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02649468

LTD Company

Age

34 Years

Incorporated 27 September 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

LEGIBUS 1655 LIMITED
From: 27 September 1991To: 7 September 1992
Contact
Address

21 Arlington Street London , SW1A 1RN,

Timeline

8 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Jun 13
Director Joined
Nov 14
Director Joined
May 22
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Jan 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

FREEDLAND, Clayton Lee

Active
21 Arlington StreetSW1A 1RN
Secretary
Appointed 07 Dec 2010

HEYGATE OBE, Paul Michael

Active
Bugbrooke, NorthamptonNN7 3QH
Born April 1943
Director
Appointed 03 Apr 2014

MARRIAGE, George David

Active
Church Lane, ChelmsfordCM3 1PG
Born August 1951
Director
Appointed 29 Apr 2024

MORELAND, Michael Andrew Dawson

Active
20 Ballygrainey Road, HolywoodBT18 0HE
Born December 1954
Director
Appointed 06 Feb 2008

WAUGH, Alexander William

Active
Arlington Street, LondonSW1A 1RN
Born October 1958
Director
Appointed 08 Dec 2023

HOWELL, John Sidney

Resigned
High Street, RobertsbridgeTN32 5AQ
Secretary
Appointed 20 Jun 1997
Resigned 07 Dec 2010

LAWSON, Thomas Edgar Philip

Resigned
11 Arlington Road, RichmondTW10 7BX
Secretary
Appointed 27 Aug 1992
Resigned 20 Jun 1997

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 27 Sept 1991
Resigned 27 Aug 1992

BENNETT, Nigel Frederic

Resigned
13 Sunnymede Avenue, CarshaltonSM5 4JA
Born March 1955
Director
Appointed 14 Apr 2000
Resigned 31 Dec 2024

BOWMAN, Anthony Guy

Resigned
7 Arlesey Road, HitchinSG5 3UN
Born February 1946
Director
Appointed 12 Jun 2004
Resigned 11 Dec 2012

BRADLEY, Edward Leonard

Resigned
114 Humber Road, LondonSE3 7LK
Born November 1957
Director
Appointed 27 Sept 1991
Resigned 27 Aug 1992

CONNOLLY, Martin Francis

Resigned
8 Upland Drive, HatfieldAL9 6PS
Born December 1944
Director
Appointed 25 Apr 2001
Resigned 12 Jun 2004

CREESE, Andrew George James

Resigned
Klosters, TickenhamBS21 6SP
Born November 1952
Director
Appointed 09 Sept 1992
Resigned 20 Mar 1998

HUGHES, Mark Rivers

Resigned
Grimms Hill, Great MissendenHP16 9BG
Born July 1960
Director
Appointed 25 May 2022
Resigned 31 Mar 2024

METAXA, Patrick Alexander

Resigned
63 Ridgway Place, LondonSW19 4SP
Born May 1932
Director
Appointed 27 Aug 1992
Resigned 08 Nov 1995

NEILL, Philip Herbert

Resigned
8 Berridge Green, EdgwareHA8 6EQ
Born August 1942
Director
Appointed 27 Aug 1992
Resigned 14 Apr 2000

RICHARD, Ralph Henry

Resigned
28 Ringwood Avenue, LondonN2 9NS
Born May 1942
Director
Appointed 08 Nov 1995
Resigned 25 Apr 2001

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 27 Sept 1991
Resigned 27 Aug 1992

WARNICK, Harrold Miles

Resigned
Pierscourt Pyebush Lane, BeaconsfieldHP9 2RX
Born December 1956
Director
Appointed 22 Jun 1998
Resigned 06 Feb 2008

Persons with significant control

2

Arlington Street, LondonSW1A 1RN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Arlington Street, LondonSW1A 1RN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Dormant
2 May 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
363sAnnual Return (shuttle)
Legacy
26 September 1994
288288
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
31 October 1992
363sAnnual Return (shuttle)
Legacy
30 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
16 September 1992
287Change of Registered Office
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Memorandum Articles
16 September 1992
MEM/ARTSMEM/ARTS
Resolution
16 September 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1992
224224
Incorporation Company
27 September 1991
NEWINCIncorporation