Background WavePink WaveYellow Wave

GWR (TRUSTEE COMPANY) LIMITED (03110813)

GWR (TRUSTEE COMPANY) LIMITED (03110813) is an active UK company. incorporated on 6 October 1995. with registered office in 30 Leicester Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GWR (TRUSTEE COMPANY) LIMITED has been registered for 30 years. Current directors include MESSER, Olivia, PORTER, Benedict Campion.

Company Number
03110813
Status
active
Type
ltd
Incorporated
6 October 1995
Age
30 years
Address
30 Leicester Square, WC2H 7LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MESSER, Olivia, PORTER, Benedict Campion
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWR (TRUSTEE COMPANY) LIMITED

GWR (TRUSTEE COMPANY) LIMITED is an active company incorporated on 6 October 1995 with the registered office located in 30 Leicester Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GWR (TRUSTEE COMPANY) LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03110813

LTD Company

Age

30 Years

Incorporated 6 October 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 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

7 months left

Last Filed

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

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

OVAL (1021) LIMITED
From: 6 October 1995To: 27 October 1995
Contact
Address

30 Leicester Square London , WC2H 7LA,

Timeline

16 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Left
May 25
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

MESSER, Olivia

Active
30 Leicester SquareWC2H 7LA
Born November 1989
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 09 Nov 2015
Resigned 31 Dec 2017

BELLEW, Joanne Louise

Resigned
52 Tydeman Road, PortisheadBS20 7LS
Secretary
Appointed 26 Oct 1999
Resigned 05 Sept 2005

GIFFARD-TAYLOR, Barrie

Resigned
41 New Road, ChippenhamSN15 1JQ
Secretary
Appointed 17 Oct 1995
Resigned 26 Oct 1999

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Secretary
Appointed 05 Sept 2005
Resigned 28 Nov 2008

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 28 Nov 2008
Resigned 30 Sept 2015

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 06 Oct 1995
Resigned 17 Oct 1995

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Resigned
Leicester Square, LondonWC2H 7LA
Born January 1957
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Born September 1965
Director
Appointed 09 Nov 2015
Resigned 31 Dec 2017

CONNOLE, Michael Damien

Resigned
Leicester Square, LondonWC2H 7LA
Born July 1964
Director
Appointed 18 Jul 2008
Resigned 14 Aug 2015

CUNNINGHAM, Wendy

Resigned
85 Berkeley Road, SwindonSN4 9BN
Born November 1960
Director
Appointed 26 Oct 1999
Resigned 25 Jul 2002

EVANS, Simon John Morton

Resigned
65 Fleet Street, LondonEC4Y 1HS
Born June 1957
Director
Appointed 21 May 2008
Resigned 07 Nov 2025

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Born November 1964
Director
Appointed 25 Jul 2002
Resigned 28 Nov 2008

MEAKIN, Henry Paul John

Resigned
Garsdon House, MalmesburySN16 9NJ
Born January 1944
Director
Appointed 17 Oct 1995
Resigned 26 Oct 1999

MIRON, Stephen Gabriel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1965
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

PALLOT, Wendy Monica

Resigned
The Willows, TonbridgeTN11 9LZ
Born February 1965
Director
Appointed 26 Oct 1999
Resigned 18 Jul 2008

PALMER, Richard John

Resigned
Queen Annes Mead, ReadingRG7 1ST
Born November 1926
Director
Appointed 17 Oct 1995
Resigned 26 Oct 1999

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Born June 1956
Director
Appointed 28 Nov 2008
Resigned 30 Sept 2015

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 09 Nov 2015
Resigned 01 Jul 2023

WILLIAMS, John

Resigned
Apple Industrial Estate, FarehamPO15 5SX
Born April 1970
Director
Appointed 31 Dec 2017
Resigned 01 May 2025

WOMERSLEY, Mark

Resigned
50 Queen Charlotte Street, BristolBS1 4HE
Born April 1959
Director
Appointed 26 Oct 1999
Resigned 21 May 2008

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 06 Oct 1995
Resigned 17 Oct 1995

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 06 Oct 1995
Resigned 17 Oct 1995

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

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

126

Memorandum Articles
18 November 2025
MAMA
Resolution
18 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288cChange of Particulars
Legacy
15 November 2005
288cChange of Particulars
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Legacy
14 September 2005
287Change of Registered Office
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
20 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2004
AAAnnual Accounts
Legacy
16 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2003
AAAnnual Accounts
Legacy
16 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
16 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 2001
AAAnnual Accounts
Legacy
3 April 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
28 November 2000
AAAnnual Accounts
Legacy
16 October 2000
287Change of Registered Office
Legacy
16 October 2000
363aAnnual Return
Legacy
23 August 2000
288cChange of Particulars
Legacy
19 November 1999
288cChange of Particulars
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
363aAnnual Return
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 October 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 1998
AAAnnual Accounts
Legacy
15 October 1998
363aAnnual Return
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1997
AAAnnual Accounts
Legacy
26 August 1997
287Change of Registered Office
Resolution
20 August 1997
RESOLUTIONSResolutions
Legacy
26 March 1997
225Change of Accounting Reference Date
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
4 December 1995
224224
Legacy
4 December 1995
287Change of Registered Office
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Resolution
30 October 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 October 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 October 1995
NEWINCIncorporation