Background WavePink WaveYellow Wave

DONALD INSALL ASSOCIATES (TRUSTEES) LTD (03223837)

DONALD INSALL ASSOCIATES (TRUSTEES) LTD (03223837) is an active UK company. incorporated on 8 July 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DONALD INSALL ASSOCIATES (TRUSTEES) LTD has been registered for 29 years. Current directors include BEAUMONT, Jennifer Lynn, BIRCHAM, Amelia, INSALL, Donald William and 4 others.

Company Number
03223837
Status
active
Type
ltd
Incorporated
8 July 1996
Age
29 years
Address
12 Devonshire Street, London, W1G 7AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEAUMONT, Jennifer Lynn, BIRCHAM, Amelia, INSALL, Donald William, MAUDE, Francis Hugh, NDLOVU, Lechelle, PROUDFOOT, Dorian Jacob, VERDI, Michele
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONALD INSALL ASSOCIATES (TRUSTEES) LTD

DONALD INSALL ASSOCIATES (TRUSTEES) LTD is an active company incorporated on 8 July 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DONALD INSALL ASSOCIATES (TRUSTEES) LTD was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03223837

LTD Company

Age

29 Years

Incorporated 8 July 1996

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 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

12 Devonshire Street London, W1G 7AB,

Previous Addresses

19 West Eaton Place Eaton Square London SW1X 8LT
From: 8 July 1996To: 16 March 2012
Timeline

46 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jun 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
May 21
Director Joined
May 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
May 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BEAUMONT, Jennifer Lynn

Active
Devonshire Street, LondonW1G 7AB
Secretary
Appointed 01 Jan 2022

BEAUMONT, Jennifer Lynn

Active
Devonshire Street, LondonW1G 7AB
Born September 1970
Director
Appointed 01 Nov 2019

BIRCHAM, Amelia

Active
Devonshire Street, LondonW1G 7AB
Born August 2000
Director
Appointed 31 Jul 2024

INSALL, Donald William

Active
73 Kew Green, RichmondTW9 3AH
Born February 1926
Director
Appointed 30 Sept 1996

MAUDE, Francis Hugh

Active
Devonshire Street, LondonW1G 7AB
Born June 1966
Director
Appointed 01 Jan 2024

NDLOVU, Lechelle

Active
Devonshire Street, LondonW1G 7AB
Born January 1996
Director
Appointed 31 Jul 2024

PROUDFOOT, Dorian Jacob

Active
Devonshire Street, LondonW1G 7AB
Born July 1986
Director
Appointed 01 Jan 2024

VERDI, Michele

Active
Devonshire Street, LondonW1G 7AB
Born January 1990
Director
Appointed 01 Jan 2024

CHARRINGTON, Simon Leonard Mowbray

Resigned
19 Oaklands Avenue, EsherKT10 8HX
Secretary
Appointed 30 Sept 1996
Resigned 31 Dec 2021

NUTTALL, Graeme John

Resigned
35 Vine Street, LondonEC3N 2AA
Secretary
Appointed 08 Jul 1996
Resigned 30 Sept 1996

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 08 Jul 1996
Resigned 08 Jul 1996

ACKERLEY, Deborah Marion

Resigned
Devonshire Street, LondonW1G 7AB
Born March 1951
Director
Appointed 27 Nov 2014
Resigned 12 Dec 2017

AMEEN, Nabeela Fatima

Resigned
Devonshire Street, LondonW1G 7AB
Born April 1976
Director
Appointed 01 Nov 2019
Resigned 28 Feb 2023

BARNES, David

Resigned
Shakespeare Avenue, BathBA2 4RF
Born July 1965
Director
Appointed 01 Apr 2009
Resigned 04 Jan 2011

BARRON, Lucy Susannah Elizabeth

Resigned
Devonshire Street, LondonW1G 7AB
Born July 1982
Director
Appointed 12 Dec 2017
Resigned 31 Dec 2020

BARTON, Anthony Richard

Resigned
Devonshire Street, LondonW1G 7AB
Born June 1957
Director
Appointed 01 Jan 2013
Resigned 19 May 2021

BARTON, Anthony Richard

Resigned
9 Derby Place, ChesterCH2 3NP
Born June 1957
Director
Appointed 05 Oct 1998
Resigned 29 Nov 2005

BRIDGER, Sarah

Resigned
Devonshire Street, LondonW1G 7AB
Born April 1991
Director
Appointed 24 Nov 2016
Resigned 01 Nov 2019

BUTLER, Sarah Elizabeth

Resigned
Devonshire Street, LondonW1G 7AB
Born February 1964
Director
Appointed 01 Apr 2011
Resigned 31 Dec 2013

CHARRINGTON, Simon Leonard Mowbray

Resigned
19 Oaklands Avenue, EsherKT10 8HX
Born March 1956
Director
Appointed 30 Sept 1996
Resigned 31 Dec 2021

CURNOW, Christopher Mark

Resigned
Devonshire Street, LondonW1G 7AB
Born March 1977
Director
Appointed 19 May 2021
Resigned 31 Jul 2024

DHAR, Robin Miguel

Resigned
Devonshire Street, LondonW1G 7AB
Born June 1963
Director
Appointed 05 Jul 2017
Resigned 31 Dec 2023

DHAR, Robin Miguel

Resigned
116 Warden Avenue, HarrowHA2 9LN
Born June 1963
Director
Appointed 05 Oct 1998
Resigned 02 Jan 2004

DRAKE, Caroline, Mrs.

Resigned
Devonshire Street, LondonW1G 7AB
Born March 1975
Director
Appointed 01 Jan 2013
Resigned 24 Nov 2016

DYSON, Anthony John

Resigned
3rd Floor Flat 93 Linden Gardens, LondonW2 4EX
Born May 1947
Director
Appointed 30 Sept 1996
Resigned 03 Feb 2003

FERRIDAY, Marian

Resigned
6 Caxton Road, LondonW12 8AJ
Born September 1942
Director
Appointed 29 Nov 2005
Resigned 04 Nov 2008

GALAN - SANCHEZ, Maria Inmaculada

Resigned
Devonshire Street, LondonW1G 7AB
Born March 1973
Director
Appointed 05 Jan 2010
Resigned 31 Mar 2012

HASAN, Tanvir Zehra

Resigned
Devonshire Street, LondonW1G 7AB
Born December 1956
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2023

HINKS, Beverley Jane

Resigned
13 Princes Avenue, ChesterCH1 3BH
Born November 1968
Director
Appointed 15 Apr 2007
Resigned 05 Jan 2010

LEE, Caroline

Resigned
Lord Roberts Mews, LondonSW6 2DW
Born November 1977
Director
Appointed 01 Apr 2009
Resigned 01 Jan 2012

LEW, Hsian-Ern Ernie

Resigned
Devonshire Street, LondonW1G 7AB
Born May 1978
Director
Appointed 01 Jan 2012
Resigned 20 Jun 2014

LOCKE, Peter Edwin

Resigned
37 Albany Passage, RichmondTW10 6DL
Born June 1929
Director
Appointed 30 Sept 1996
Resigned 30 Jun 1998

MCHARDY, Abigail

Resigned
Devonshire Street, LondonW1G 7AB
Born October 1996
Director
Appointed 01 Mar 2023
Resigned 21 May 2024

MCLAUGHLIN, Neil Andrew

Resigned
Devonshire Street, LondonW1G 7AB
Born November 1983
Director
Appointed 27 Nov 2014
Resigned 12 Dec 2017

NOBLE, Nicholas Richmond

Resigned
35 Vine Street, LondonEC3N 2AA
Born October 1953
Director
Appointed 08 Jul 1996
Resigned 30 Sept 1996
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Memorandum Articles
1 September 2025
MAMA
Resolution
1 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2007
AAAnnual Accounts
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2003
AAAnnual Accounts
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2001
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 1999
AAAnnual Accounts
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1998
AAAnnual Accounts
Legacy
16 September 1997
287Change of Registered Office
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
225Change of Accounting Reference Date
Resolution
6 December 1996
RESOLUTIONSResolutions
Resolution
6 December 1996
RESOLUTIONSResolutions
Resolution
6 December 1996
RESOLUTIONSResolutions
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Incorporation Company
8 July 1996
NEWINCIncorporation