Background WavePink WaveYellow Wave

WILMINGTON TRUST (UK) LIMITED (04330127)

WILMINGTON TRUST (UK) LIMITED (04330127) is an active UK company. incorporated on 28 November 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WILMINGTON TRUST (UK) LIMITED has been registered for 24 years. Current directors include ALIKER, Susannah Louise, LOCKHART, Elaine Katherine, MROZINSKI, Abigail Riley.

Company Number
04330127
Status
active
Type
ltd
Incorporated
28 November 2001
Age
24 years
Address
Third Floor, London, EC2R 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALIKER, Susannah Louise, LOCKHART, Elaine Katherine, MROZINSKI, Abigail Riley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILMINGTON TRUST (UK) LIMITED

WILMINGTON TRUST (UK) LIMITED is an active company incorporated on 28 November 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WILMINGTON TRUST (UK) LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04330127

LTD Company

Age

24 Years

Incorporated 28 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

PETERBAY LIMITED
From: 28 November 2001To: 23 January 2002
Contact
Address

Third Floor 1 King's Arms Yard London, EC2R 7AF,

Previous Addresses

6 Broad Street Place Fifth Floor London EC2M 7JH
From: 28 November 2001To: 1 June 2011
Timeline

17 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jun 12
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Nov 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Oct 21
Director Left
May 22
Director Left
May 22
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
King's Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 30 Sept 2009

ALIKER, Susannah Louise

Active
Third Floor, LondonEC2R 7AF
Born August 1966
Director
Appointed 18 Jun 2024

LOCKHART, Elaine Katherine

Active
1 King's Arms Yard, LondonEC2R 7AF
Born June 1963
Director
Appointed 24 Feb 2020

MROZINSKI, Abigail Riley

Active
North Market Street, Wilmington19801
Born July 1980
Director
Appointed 31 Mar 2021

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 28 Nov 2001
Resigned 30 Sept 2009

BEESON, John Merrill

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born October 1960
Director
Appointed 17 Jan 2006
Resigned 31 Mar 2021

CLOSS, Norma Pugh

Resigned
102 Spinnaker Lane, Kennet Pike
Born October 1948
Director
Appointed 22 Jan 2002
Resigned 03 Oct 2002

COHEN, Howard Kruger

Resigned
1105 Garaylyn Road, Wilmington
Born October 1948
Director
Appointed 22 Jan 2002
Resigned 31 Jan 2005

DUPERT, David William

Resigned
5801 Barnegat Avenue, Brant BeachFOREIGN
Born March 1950
Director
Appointed 22 Apr 2002
Resigned 05 Sept 2008

FARRELL II, William James

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born January 1958
Director
Appointed 31 Jan 2005
Resigned 19 May 2022

FISHER, Daniel Russell

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born February 1960
Director
Appointed 15 May 2012
Resigned 31 Jul 2014

GERAGHTY, Alan

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born July 1974
Director
Appointed 01 Jul 2016
Resigned 17 Jun 2024

HARMON, Emmett

Resigned
73 Holland Road, LondonW14 8HL
Born March 1944
Director
Appointed 22 Apr 2002
Resigned 09 Jan 2007

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 28 Nov 2001
Resigned 22 Jan 2002

PATCH, Nicolas

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born November 1971
Director
Appointed 24 Feb 2020
Resigned 30 Apr 2022

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 28 Nov 2001
Resigned 22 Jan 2002

ROULSTON, David Cornish

Resigned
100 Fox Chase Lane, Cherry HillFOREIGN
Born October 1952
Director
Appointed 22 Jan 2002
Resigned 17 Jan 2006

SALA, Frank Jim Della

Resigned
166 Mercer Street, New York
Born February 1960
Director
Appointed 29 Oct 2015
Resigned 01 Jul 2016

SCHROEDER, Jean-Christophe

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born September 1969
Director
Appointed 09 Jan 2007
Resigned 24 Feb 2020

Persons with significant control

1

Buffalo, New York14203

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

110

Accounts With Accounts Type Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Legacy
28 February 2020
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Resolution
10 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
10 August 2018
CC04CC04
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
6 October 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
17 February 2009
288cChange of Particulars
Legacy
3 December 2008
363aAnnual Return
Legacy
2 December 2008
287Change of Registered Office
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
30 May 2008
287Change of Registered Office
Legacy
8 May 2008
287Change of Registered Office
Legacy
8 May 2008
287Change of Registered Office
Auditors Resignation Company
19 December 2007
AUDAUD
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
27 April 2007
288cChange of Particulars
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 April 2006
287Change of Registered Office
Legacy
10 February 2006
363aAnnual Return
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
31 October 2005
244244
Legacy
21 February 2005
363aAnnual Return
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
20 October 2004
244244
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
23 January 2004
363aAnnual Return
Legacy
18 September 2003
288cChange of Particulars
Legacy
11 September 2003
287Change of Registered Office
Legacy
20 December 2002
363aAnnual Return
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
395Particulars of Mortgage or Charge
Legacy
29 April 2002
88(2)R88(2)R
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
225Change of Accounting Reference Date
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Memorandum Articles
25 January 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 January 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 2001
NEWINCIncorporation