Background WavePink WaveYellow Wave

KRESTON REEVES TRUSTEE COMPANY LIMITED (02719983)

KRESTON REEVES TRUSTEE COMPANY LIMITED (02719983) is an active UK company. incorporated on 3 June 1992. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KRESTON REEVES TRUSTEE COMPANY LIMITED has been registered for 33 years. Current directors include BONIFACE, Thomas Robert Anthony, DYER, Michael Karl Remane, GRAINGE, Daniel John and 6 others.

Company Number
02719983
Status
active
Type
ltd
Incorporated
3 June 1992
Age
33 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BONIFACE, Thomas Robert Anthony, DYER, Michael Karl Remane, GRAINGE, Daniel John, HICKS, Gary Francis Philip, MOSS, Stephen Robert, MUNDROINA, Daniel Andre, PINNER, Allan John, ROUSE, Samantha Marie, WILLISON, Joanne Rebecca
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRESTON REEVES TRUSTEE COMPANY LIMITED

KRESTON REEVES TRUSTEE COMPANY LIMITED is an active company incorporated on 3 June 1992 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KRESTON REEVES TRUSTEE COMPANY LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02719983

LTD Company

Age

33 Years

Incorporated 3 June 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

FWS TRUSTEE COMPANY LIMITED
From: 3 June 1992To: 20 October 2020
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

37 st. Margarets Street Canterbury Kent CT1 2TU
From: 30 June 2010To: 18 March 2026
3Rd Floor 24 Chiswell Street London EC1Y 4YX
From: 3 June 1992To: 30 June 2010
Timeline

28 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jan 11
Director Left
Dec 11
Director Left
May 12
Director Left
Jan 13
Director Left
May 15
Director Left
May 15
Director Left
Mar 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Sept 18
Director Left
Jun 19
Director Joined
Dec 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Apr 22
Director Left
May 22
Director Joined
Aug 23
Director Joined
Mar 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
May 25
Director Left
May 25
Owner Exit
Dec 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

JEFFERY, Keren Patricia

Active
168 Shoreditch High Street, LondonE1 6RA
Secretary
Appointed 04 Jun 2018

BONIFACE, Thomas Robert Anthony

Active
168 Shoreditch High Street, LondonE1 6RA
Born June 1988
Director
Appointed 08 Aug 2023

DYER, Michael Karl Remane

Active
168 Shoreditch High Street, LondonE1 6RA
Born July 1970
Director
Appointed 26 Apr 2018

GRAINGE, Daniel John

Active
168 Shoreditch High Street, LondonE1 6RA
Born February 1979
Director
Appointed 30 Jul 2020

HICKS, Gary Francis Philip

Active
168 Shoreditch High Street, LondonE1 6RA
Born January 1968
Director
Appointed 21 Dec 2010

MOSS, Stephen Robert

Active
168 Shoreditch High Street, LondonE1 6RA
Born July 1987
Director
Appointed 06 May 2025

MUNDROINA, Daniel Andre

Active
168 Shoreditch High Street, LondonE1 6RA
Born December 1984
Director
Appointed 03 Mar 2021

PINNER, Allan John

Active
168 Shoreditch High Street, LondonE1 6RA
Born April 1971
Director
Appointed 17 Feb 2021

ROUSE, Samantha Marie

Active
168 Shoreditch High Street, LondonE1 6RA
Born November 1976
Director
Appointed 27 Mar 2024

WILLISON, Joanne Rebecca

Active
168 Shoreditch High Street, LondonE1 6RA
Born August 1984
Director
Appointed 06 Apr 2022

MILLER, Andrew Horne

Resigned
10 Hare Hill Close, WokingGU22 8UH
Secretary
Appointed 03 Jun 1992
Resigned 31 May 2010

TWYMAN, Malcolm Richard

Resigned
St. Margarets Street, CanterburyCT1 2TU
Secretary
Appointed 01 Jun 2010
Resigned 27 Apr 2018

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 03 Jun 1992
Resigned 03 Jun 1992

ASHMAN, David James

Resigned
Ash Road, SandwichCT13 9JA
Born May 1952
Director
Appointed 01 Jun 2010
Resigned 14 May 2015

BAILEY, Neil Frederick

Resigned
20 Daffodil Way, ChelmsfordCM1 6XB
Born June 1951
Director
Appointed 05 Apr 2004
Resigned 05 Apr 2006

CARTER, Brian Edwin

Resigned
3 Ballards Way, South CroydonCR2 7JP
Born August 1939
Director
Appointed 25 Nov 2002
Resigned 04 Apr 2003

CLAPTON, Eric

Resigned
Riverside Close, LondonE5 9SS
Born November 1955
Director
Appointed 25 Nov 2002
Resigned 30 Apr 2012

COOK, Michael

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born August 1974
Director
Appointed 26 Apr 2018
Resigned 06 May 2025

COULSON, Roger James

Resigned
Fair Acres, WarlinghamCR6 9LU
Born July 1942
Director
Appointed 12 Oct 1992
Resigned 25 Sept 2000

CROWDER, Janet Pamela

Resigned
Charbeck House 34 Homefield Road, WarlinghamCR6 9HQ
Born February 1948
Director
Appointed 25 Nov 2002
Resigned 04 Apr 2003

DIETZ, David Charles

Resigned
Toby House Belsize Farm, SarrattWD3 4NP
Born May 1932
Director
Appointed 12 Oct 1992
Resigned 08 Nov 2002

DRING, Colin Richard

Resigned
24 Vicarage Drive, LondonSW14 8RX
Born February 1946
Director
Appointed 25 Nov 2002
Resigned 31 Mar 2008

GAYLER, Andrew Martin

Resigned
10 Charterhouse Square, LondonEC1M 6LQ
Born August 1946
Director
Appointed 03 Jun 1992
Resigned 04 Apr 2003

LACEY, Peter Edward

Resigned
107 Tottenham Road, LondonN1 4EA
Born April 1945
Director
Appointed 12 Oct 1992
Resigned 31 Dec 1993

LINLEY, Simon Timothy

Resigned
104 Winn Road, LondonSE12 9EZ
Born December 1957
Director
Appointed 25 Nov 2002
Resigned 14 May 2015

MCCARTHY, James

Resigned
Sunnyside Green Lane, ChessingtonKT9 2DT
Born September 1954
Director
Appointed 12 Oct 1992
Resigned 23 Dec 1994

MCMANUS, Iain

Resigned
The Old School House, TadworthKT20 5EG
Born January 1965
Director
Appointed 25 Nov 2002
Resigned 30 Jun 2005

MILLER, Andrew Horne

Resigned
10 Hare Hill Close, WokingGU22 8UH
Born August 1946
Director
Appointed 03 Jun 1992
Resigned 11 Dec 2011

O'BRIEN, James Charles

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born November 1960
Director
Appointed 14 Apr 2008
Resigned 31 Mar 2016

PARRY, Laurence Edward

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born February 1965
Director
Appointed 26 Apr 2018
Resigned 30 Nov 2024

PROCTER, Michael Sheriden Tuxworth

Resigned
31 Chazey Road, ReadingRG4 7DS
Born June 1948
Director
Appointed 25 Nov 2002
Resigned 30 Sept 2012

SKINNER, Owen Stephen

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born May 1957
Director
Appointed 25 Nov 2002
Resigned 31 May 2022

STEVENS, Clive Robert

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born July 1956
Director
Appointed 01 Jun 2010
Resigned 31 Mar 2019

STEVENS, Richard Austin

Resigned
6 Beech Walk, EpsomKT17 1PU
Born December 1955
Director
Appointed 25 Nov 2002
Resigned 01 Jun 2010

TANNER, Stephen Paul

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born July 1960
Director
Appointed 25 Nov 2002
Resigned 01 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
168 Shoreditch High Street, LondonE1 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2025
St. Margarets Street, CanterburyCT1 2TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

158

Change To A Person With Significant Control
20 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Certificate Change Of Name Company
20 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
30 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
4 June 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 December 2007
AAAnnual Accounts
Legacy
27 December 2007
225Change of Accounting Reference Date
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
17 October 2006
287Change of Registered Office
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
288cChange of Particulars
Legacy
8 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2004
288cChange of Particulars
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2004
AAAnnual Accounts
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1999
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 1995
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
17 January 1995
288288
Accounts With Accounts Type Dormant
22 November 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1994
AAAnnual Accounts
Resolution
17 February 1994
RESOLUTIONSResolutions
Legacy
19 January 1994
288288
Legacy
13 July 1993
88(2)R88(2)R
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
88(2)R88(2)R
Resolution
2 December 1992
RESOLUTIONSResolutions
Legacy
2 December 1992
123Notice of Increase in Nominal Capital
Legacy
22 October 1992
224224
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
17 June 1992
288288
Incorporation Company
3 June 1992
NEWINCIncorporation