Background WavePink WaveYellow Wave

LINDSELL TRAIN LIMITED (03941727)

LINDSELL TRAIN LIMITED (03941727) is an active UK company. incorporated on 7 March 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. LINDSELL TRAIN LIMITED has been registered for 26 years. Current directors include BARTLETT, Julian, BULLOCK, James Michael Rex, Mr., LANDMAN, Rory Buchanan and 6 others.

Company Number
03941727
Status
active
Type
ltd
Incorporated
7 March 2000
Age
26 years
Address
66 Buckingham Gate, London, SW1E 6AU
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BARTLETT, Julian, BULLOCK, James Michael Rex, Mr., LANDMAN, Rory Buchanan, LIM, Michael Cheong Young, LINDSELL, Michael James, MARSHALL, Jessica, Mrs., ORR, Jane Sylvia, SAUNDERS, Jocelyn Arthur, TRAIN, Nicholas John
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDSELL TRAIN LIMITED

LINDSELL TRAIN LIMITED is an active company incorporated on 7 March 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. LINDSELL TRAIN LIMITED was registered 26 years ago.(SIC: 66300)

Status

active

Active since 26 years ago

Company No

03941727

LTD Company

Age

26 Years

Incorporated 7 March 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

IBIS (572) LIMITED
From: 7 March 2000To: 18 May 2000
Contact
Address

66 Buckingham Gate London, SW1E 6AU,

Previous Addresses

Cayzer House 30 Buckingham Gate London SW1E 6NN
From: 23 March 2012To: 7 July 2015
Cayzer House Buckingham Gate London SW1E 6NN United Kingdom
From: 27 July 2010To: 23 March 2012
5Th Floor 2 Queen Annes Gate Buildings Dartmouth Street London SW1H 9BP
From: 7 March 2000To: 27 July 2010
Timeline

15 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jul 11
Share Issue
Feb 19
Director Joined
Nov 19
Share Buyback
Apr 20
Director Joined
Jul 20
Share Buyback
Feb 22
Director Joined
Jul 22
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Jan 24
Director Joined
May 24
Director Joined
May 24
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

10 Active
5 Resigned

LIM, Michael Cheong Young

Active
Buckingham Gate, LondonSW1E 6AU
Secretary
Appointed 27 Feb 2001

BARTLETT, Julian

Active
Buckingham Gate, LondonSW1E 6AU
Born June 1964
Director
Appointed 02 Jul 2020

BULLOCK, James Michael Rex, Mr.

Active
Buckingham Gate, LondonSW1E 6AU
Born January 1983
Director
Appointed 29 May 2024

LANDMAN, Rory Buchanan

Active
Buckingham Gate, LondonSW1E 6AU
Born January 1961
Director
Appointed 01 Mar 2023

LIM, Michael Cheong Young

Active
Buckingham Gate, LondonSW1E 6AU
Born February 1956
Director
Appointed 12 Mar 2010

LINDSELL, Michael James

Active
Buckingham Gate, LondonSW1E 6AU
Born February 1960
Director
Appointed 31 May 2000

MARSHALL, Jessica, Mrs.

Active
Buckingham Gate, LondonSW1E 6AU
Born May 1984
Director
Appointed 27 May 2024

ORR, Jane Sylvia

Active
Buckingham Gate, LondonSW1E 6AU
Born March 1960
Director
Appointed 12 Mar 2010

SAUNDERS, Jocelyn Arthur

Active
Buckingham Gate, LondonSW1E 6AU
Born December 1974
Director
Appointed 22 Jul 2022

TRAIN, Nicholas John

Active
Buckingham Gate, LondonSW1E 6AU
Born April 1959
Director
Appointed 31 May 2000

TRAIN, Nicholas John

Resigned
26 Stonehill Road, LondonSW14 8RW
Secretary
Appointed 31 May 2000
Resigned 27 Feb 2001

TSD SECRETARIES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee secretary
Appointed 07 Mar 2000
Resigned 31 May 2000

ALEXANDROFF, James Michael

Resigned
Buckingham Gate, LondonSW1E 6AU
Born February 1958
Director
Appointed 25 Jul 2011
Resigned 14 Mar 2023

WILSON, Keith James

Resigned
Buckingham Gate, LondonSW1E 6AU
Born February 1963
Director
Appointed 26 Nov 2019
Resigned 31 Jan 2024

TSD NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee director
Appointed 07 Mar 2000
Resigned 31 May 2000

Persons with significant control

2

Mr. Nicholas John Train

Active
Buckingham Gate, LondonSW1E 6AU
Born April 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael James Lindsell

Active
Buckingham Gate, LondonSW1E 6AU
Born February 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Resolution
19 December 2024
RESOLUTIONSResolutions
Memorandum Articles
19 December 2024
MAMA
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Resolution
15 August 2023
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
14 August 2023
SH04Notice of Sale or Transfer under s727
Resolution
15 April 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
5 April 2023
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Resolution
2 February 2023
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares
2 February 2023
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Resolution
8 August 2022
RESOLUTIONSResolutions
Resolution
8 August 2022
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
4 August 2022
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Resolution
9 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
6 April 2022
SH04Notice of Sale or Transfer under s727
Resolution
1 March 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
1 March 2022
SH03Return of Purchase of Own Shares
Resolution
9 February 2022
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
7 February 2022
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Resolution
13 August 2021
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
10 August 2021
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 March 2021
SH04Notice of Sale or Transfer under s727
Resolution
8 March 2021
RESOLUTIONSResolutions
Resolution
8 March 2021
RESOLUTIONSResolutions
Resolution
12 February 2021
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
12 February 2021
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Resolution
15 July 2020
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
15 July 2020
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Resolution
18 May 2020
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
18 May 2020
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
30 April 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Resolution
21 February 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 February 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Resolution
13 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Resolution
25 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Resolution
11 May 2016
RESOLUTIONSResolutions
Resolution
10 May 2016
RESOLUTIONSResolutions
Memorandum Articles
6 April 2016
MAMA
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
22 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Resolution
30 December 2003
RESOLUTIONSResolutions
Resolution
30 December 2003
RESOLUTIONSResolutions
Resolution
30 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
7 March 2001
AUDAUD
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
88(2)R88(2)R
Legacy
28 December 2000
88(2)R88(2)R
Legacy
28 December 2000
88(2)R88(2)R
Legacy
28 December 2000
122122
Legacy
28 December 2000
123Notice of Increase in Nominal Capital
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Legacy
31 October 2000
287Change of Registered Office
Legacy
30 August 2000
225Change of Accounting Reference Date
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 2000
NEWINCIncorporation