Background WavePink WaveYellow Wave

RUSSELL-COOKE TRUST COMPANY (02831994)

RUSSELL-COOKE TRUST COMPANY (02831994) is an active UK company. incorporated on 30 June 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RUSSELL-COOKE TRUST COMPANY has been registered for 32 years. Current directors include BIDDLE, David Lawrence, COATES, Nigel Henry, DAWSON, Peter Michael and 4 others.

Company Number
02831994
Status
active
Type
private-unlimited
Incorporated
30 June 1993
Age
32 years
Address
2 Putney Hill, London, SW15 6AB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BIDDLE, David Lawrence, COATES, Nigel Henry, DAWSON, Peter Michael, FRIMSTON, Richard Martin, MYNORS, Elisabeth Suzanne, SALOMONS, Christopher Salomon, STUDD, Christopher Andrew Eric
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSELL-COOKE TRUST COMPANY

RUSSELL-COOKE TRUST COMPANY is an active company incorporated on 30 June 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RUSSELL-COOKE TRUST COMPANY was registered 32 years ago.(SIC: 64999)

Status

active

Active since 32 years ago

Company No

02831994

PRIVATE-UNLIMITED Company

Age

32 Years

Incorporated 30 June 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2025 (10 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

2 Putney Hill Putney London, SW15 6AB,

Timeline

42 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jun 13
Loan Secured
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Jun 17
Director Left
Jul 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Mar 21
Director Left
Oct 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Aug 24
Director Left
Jan 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GODFREY, Andrew Enrico

Active
2 Putney Hill, LondonSW15 6AB
Secretary
Appointed 07 Dec 2022

STEWART, Rachel Elizabeth

Active
2 Putney Hill, LondonSW15 6AB
Secretary
Appointed 07 Dec 2022

WHITE, Bentham Maxwell

Active
2 Putney Hill, LondonSW15 6AB
Secretary
Appointed 07 Dec 2022

BIDDLE, David Lawrence

Active
2 Putney Hill, LondonSW15 6AB
Born September 1946
Director
Appointed 12 Feb 2004

COATES, Nigel Henry

Active
2 Putney Hill, LondonSW15 6AB
Born March 1957
Director
Appointed 18 Oct 2023

DAWSON, Peter Michael

Active
2 Putney Hill, LondonSW15 6AB
Born November 1954
Director
Appointed 18 Oct 2023

FRIMSTON, Richard Martin

Active
2 Putney Hill, LondonSW15 6AB
Born July 1953
Director
Appointed 07 Jul 1993

MYNORS, Elisabeth Suzanne

Active
2 Putney Hill, LondonSW15 6AB
Born June 1971
Director
Appointed 07 Dec 2022

SALOMONS, Christopher Salomon

Active
2 Putney Hill, LondonSW15 6AB
Born February 1983
Director
Appointed 07 Dec 2022

STUDD, Christopher Andrew Eric

Active
2 Putney Hill, LondonSW15 6AB
Born August 1968
Director
Appointed 07 Dec 2022

FOWLE, Susan Caroline

Resigned
24 Ferry Road, LondonSW13 9PR
Secretary
Appointed 23 Apr 1998
Resigned 07 Feb 2006

KIRK, Mary Elizabeth

Resigned
2 Northweald Lane, Kingston Upon ThamesKT2 5GW
Secretary
Appointed 23 Apr 1998
Resigned 28 May 1999

LEONARD, Scott

Resigned
2 Putney Hill, LondonSW15 6AB
Secretary
Appointed 23 Mar 2016
Resigned 07 Dec 2022

MILVERTON, John Charles Robert

Resigned
7 Eardley Road, LondonSW16 6AB
Secretary
Appointed 23 Apr 1998
Resigned 05 Oct 2001

THORNTON, Jonathan Michael

Resigned
2 Putney Hill, LondonSW15 6AB
Secretary
Appointed 30 Jun 1993
Resigned 23 Mar 2016

VOLLENTINE, Katrina

Resigned
1 Roche Road, LondonSW16 5PR
Secretary
Appointed 23 Apr 1998
Resigned 27 Feb 2003

ALDERSON, Lesley Dawn

Resigned
2 Putney Hill, LondonSW15 6AB
Born September 1960
Director
Appointed 26 Jun 2017
Resigned 18 Jul 2018

BEST, Michael Lindsay

Resigned
Rookery Gate, PetersfieldGU32 1RU
Born September 1948
Director
Appointed 13 May 1994
Resigned 14 Oct 2004

BOWE, Kieran Francis

Resigned
2 Putney Hill, LondonSW15 6AB
Born June 1979
Director
Appointed 03 Sept 2012
Resigned 07 Dec 2022

CHAPMAN, Ernest Edward

Resigned
2 Putney Hill, LondonSW15 6AB
Born December 1935
Director
Appointed 09 Oct 2003
Resigned 12 Oct 2016

CHAPMAN, Ernest Edward

Resigned
Whin Hill Farm, AskwithLS21 2JJ
Born December 1935
Director
Appointed 01 Nov 2000
Resigned 27 Feb 2003

CHAPMAN, Ernest Edward

Resigned
Whin Hill Farm, AskwithLS21 2JJ
Born December 1935
Director
Appointed 25 Nov 1999
Resigned 29 Jun 2000

CHAPMAN, Lewin Harold

Resigned
Flat 2 99 Lacy Road, LondonSW15 1NR
Born June 1927
Director
Appointed 01 Nov 2000
Resigned 27 Feb 2007

CHAPMAN, Lewin Harold

Resigned
Flat 2 99 Lacy Road, LondonSW15 1NR
Born June 1927
Director
Appointed 25 Nov 1999
Resigned 29 Jun 2000

CLARKE, Stephen Peter

Resigned
2 Putney Hill, LondonSW15 6AB
Born February 1949
Director
Appointed 14 Oct 2004
Resigned 01 Jul 2012

CLARKE, Stephen Peter

Resigned
6 Church Street, EwellKT17 2AS
Born February 1949
Director
Appointed 30 Jun 1993
Resigned 14 Oct 2004

FAIRCLOUGH, James

Resigned
2 Putney Hill, LondonSW15 6AB
Born November 1941
Director
Appointed 27 Feb 2007
Resigned 01 Jul 2012

FISHER, Rebecca Jane

Resigned
2 Putney Hill, LondonSW15 6AB
Born April 1979
Director
Appointed 25 Mar 2014
Resigned 07 Dec 2022

GODFREY, Andrew Enrico

Resigned
2 Putney Hill, LondonSW15 6AB
Born October 1970
Director
Appointed 25 Mar 2015
Resigned 07 Dec 2022

HILL, Philip Edmund James

Resigned
35 Magdalen Road, LondonSW18 3ND
Born July 1959
Director
Appointed 19 Jun 2003
Resigned 09 Oct 2003

KILBY, Vickie Lee

Resigned
2 Putney Hill, LondonSW15 6AB
Born September 1958
Director
Appointed 03 Nov 2009
Resigned 30 Sept 2021

LEONARD, Scott

Resigned
2 Putney Hill, LondonSW15 6AB
Born December 1974
Director
Appointed 23 Mar 2016
Resigned 07 Dec 2022

MACKINTOSH, James Donald Malcolm, Mr.

Resigned
2 Putney Hill, LondonSW15 6AB
Born June 1950
Director
Appointed 03 Sept 2012
Resigned 25 Mar 2014

MAN, Pui Pui Julie

Resigned
2 Putney Hill, LondonSW15 6AB
Born April 1977
Director
Appointed 14 Oct 2020
Resigned 21 Jan 2026

MASKEY, Michael James

Resigned
2 Putney Hill, LondonSW15 6AB
Born August 1944
Director
Appointed 30 Jun 1993
Resigned 11 Jun 2013

Persons with significant control

1

Bedford Row, LondonWC1R 4BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

161

Legacy
25 March 2026
PARENT_ACCPARENT_ACC
Legacy
25 March 2026
GUARANTEE1GUARANTEE1
Legacy
25 March 2026
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE1GUARANTEE1
Legacy
25 March 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Legacy
19 January 2024
AGREEMENT1AGREEMENT1
Legacy
19 January 2024
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 September 2023
PSC09Update to PSC Statements
Legacy
13 May 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
GUARANTEE1GUARANTEE1
Legacy
6 April 2023
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
AGREEMENT1AGREEMENT1
Legacy
5 April 2022
GUARANTEE1GUARANTEE1
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Legacy
27 August 2021
PARENT_ACCPARENT_ACC
Legacy
10 July 2021
AGREEMENT1AGREEMENT1
Legacy
10 July 2021
GUARANTEE1GUARANTEE1
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Legacy
27 August 2010
MG02MG02
Legacy
26 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Legacy
3 July 2009
363aAnnual Return
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
21 October 2008
363aAnnual Return
Legacy
4 September 2007
363sAnnual Return (shuttle)
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Resolution
27 November 2000
RESOLUTIONSResolutions
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
288bResignation of Director or Secretary
Resolution
29 June 1998
RESOLUTIONSResolutions
Resolution
29 June 1998
RESOLUTIONSResolutions
Resolution
29 June 1998
RESOLUTIONSResolutions
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
12 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
19 May 1994
288288
Resolution
10 December 1993
RESOLUTIONSResolutions
Legacy
10 December 1993
155(6)a155(6)a
Legacy
19 July 1993
288288
Legacy
13 July 1993
224224
Incorporation Company
30 June 1993
NEWINCIncorporation