Background WavePink WaveYellow Wave

HARGREAVES LANSDOWN EBT TRUSTEES LIMITED (03398693)

HARGREAVES LANSDOWN EBT TRUSTEES LIMITED (03398693) is an active UK company. incorporated on 30 June 1997. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HARGREAVES LANSDOWN EBT TRUSTEES LIMITED has been registered for 28 years. Current directors include DIAMOND, Craig Peter, TROIANO, John Alexander.

Company Number
03398693
Status
active
Type
ltd
Incorporated
30 June 1997
Age
28 years
Address
1 College Square South, Bristol, BS1 5HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DIAMOND, Craig Peter, TROIANO, John Alexander
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARGREAVES LANSDOWN EBT TRUSTEES LIMITED

HARGREAVES LANSDOWN EBT TRUSTEES LIMITED is an active company incorporated on 30 June 1997 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HARGREAVES LANSDOWN EBT TRUSTEES LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03398693

LTD Company

Age

28 Years

Incorporated 30 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

1 College Square South Anchor Road Bristol, BS1 5HL,

Previous Addresses

Kendal House 4 Brighton Mews Clifton Bristol BS8 2NX
From: 30 June 1997To: 15 February 2010
Timeline

13 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Mar 11
Director Left
Dec 11
Director Left
Apr 15
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jan 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DIAMOND, Craig Peter

Active
College Square South, BristolBS1 5HL
Born August 1985
Director
Appointed 25 Mar 2025

TROIANO, John Alexander

Active
College Square South, BristolBS1 5HL
Born January 1959
Director
Appointed 08 Oct 2020

LANSDOWN, Stephen Philip

Resigned
Chapters, Sneyd ParkBS9 1LS
Secretary
Appointed 30 Jun 1997
Resigned 30 Jun 1998

MATTHEWS, Judith Mary

Resigned
College Square South, BristolBS1 5HL
Secretary
Appointed 25 Mar 2010
Resigned 19 Apr 2018

OSBORNE, David Anthony

Resigned
24 Foye House, BristolBS8 3PE
Secretary
Appointed 30 Jun 1998
Resigned 30 Sept 2001

POWER, Simon

Resigned
College Square South, BristolBS1 5HL
Secretary
Appointed 06 Feb 2009
Resigned 25 Mar 2010

TAYLOR, Tracey Patricia

Resigned
Chartwell, BristolBS9 1JN
Secretary
Appointed 01 Oct 2001
Resigned 06 Feb 2009

WATTS, Paula Mary

Resigned
College Square South, BristolBS1 5HL
Secretary
Appointed 19 Apr 2018
Resigned 31 Jan 2019

ZOBEL, Alison

Resigned
College Square South, BristolBS1 5HL
Secretary
Appointed 31 Jan 2019
Resigned 08 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jun 1997
Resigned 30 Jun 1997

CHAPMAN, Penelope Claire

Resigned
College Square South, BristolBS1 5HL
Born September 1967
Director
Appointed 13 Dec 2023
Resigned 25 Mar 2025

DIVALL, Robert James

Resigned
College Square South, BristolBS1 5HL
Born March 1972
Director
Appointed 07 Jan 2023
Resigned 14 Oct 2023

EVANS, Michael Jonathan

Resigned
College Square South, BristolBS1 5HL
Born May 1961
Director
Appointed 03 Mar 2011
Resigned 07 Feb 2018

HARGREAVES, Peter Kendal

Resigned
College Square South, BristolBS1 5HL
Born October 1946
Director
Appointed 30 Jun 1997
Resigned 14 Apr 2015

LANSDOWN, Stephen Philip

Resigned
College Square South, BristolBS1 5HL
Born August 1952
Director
Appointed 30 Jun 1997
Resigned 16 Dec 2011

MULLIGAN, Martin John

Resigned
Flat 36 The Contemporis, BristolBS8 4HB
Born November 1970
Director
Appointed 14 Mar 2007
Resigned 21 Nov 2008

ROBERTSON, Stephen Peter

Resigned
College Square South, BristolBS1 5HL
Born November 1954
Director
Appointed 01 Feb 2018
Resigned 08 Oct 2020

Persons with significant control

2

College Square South, BristolBS1 5HL

Nature of Control

Significant influence or control
Notified 24 Mar 2025
College Square South, Anchor Road, BristolBS1 5HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 February 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Miscellaneous
22 November 2013
MISCMISC
Auditors Resignation Company
4 November 2013
AUDAUD
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Resolution
14 December 2009
RESOLUTIONSResolutions
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
10 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Incorporation Company
30 June 1997
NEWINCIncorporation