Background WavePink WaveYellow Wave

DOVEPORT TRUSTEES (NO.1) LIMITED (04587699)

DOVEPORT TRUSTEES (NO.1) LIMITED (04587699) is an active UK company. incorporated on 12 November 2002. 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.. DOVEPORT TRUSTEES (NO.1) LIMITED has been registered for 23 years. Current directors include HAWLEY, Christopher John, MORRIS-WYATT, Andrew Sean.

Company Number
04587699
Status
active
Type
ltd
Incorporated
12 November 2002
Age
23 years
Address
Eighth Floor, London, EC4A 3AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAWLEY, Christopher John, MORRIS-WYATT, Andrew Sean
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVEPORT TRUSTEES (NO.1) LIMITED

DOVEPORT TRUSTEES (NO.1) LIMITED is an active company incorporated on 12 November 2002 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.. DOVEPORT TRUSTEES (NO.1) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04587699

LTD Company

Age

23 Years

Incorporated 12 November 2002

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 23 December 2025 (3 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Eighth Floor 6 New Street Square London, EC4A 3AQ,

Timeline

17 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Mar 10
Director Left
Oct 10
Director Left
Jun 17
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Director Joined
May 18
Owner Exit
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 22
Director Joined
Jul 22
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PROSPECT SECRETARIES LTD

Active
New Street Square, LondonEC4A 3AQ
Corporate secretary
Appointed 12 Nov 2002

HAWLEY, Christopher John

Active
6 New Street Square, LondonEC4A 3AQ
Born December 1978
Director
Appointed 21 Mar 2019

MORRIS-WYATT, Andrew Sean

Active
Eighth Floor, LondonEC4A 3AQ
Born September 1964
Director
Appointed 22 Jun 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Nov 2002
Resigned 12 Nov 2002

BLISS, Christopher Jan Andrew

Resigned
Eighth Floor, LondonEC4A 3AQ
Born August 1957
Director
Appointed 12 Nov 2002
Resigned 05 Dec 2018

BRIERLEY, Anthony William Wallace

Resigned
Eighth Floor, LondonEC4A 3AQ
Born October 1949
Director
Appointed 23 Mar 2010
Resigned 08 Oct 2010

CLAY, Jeremy Peter Foster

Resigned
Eighth Floor, LondonEC4A 3AQ
Born July 1932
Director
Appointed 10 Dec 2002
Resigned 18 Feb 2017

FRY, Nicholas Richard

Resigned
Eighth Floor, LondonEC4A 3AQ
Born June 1956
Director
Appointed 26 Mar 2018
Resigned 22 Mar 2022

STOCKWELL, Ralph Alan Owen

Resigned
Eighth Floor, LondonEC4A 3AQ
Born January 1943
Director
Appointed 05 Dec 2018
Resigned 21 Mar 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Nov 2002
Resigned 12 Nov 2002

Persons with significant control

5

3 Active
2 Ceased

Mr Christopher Ralph Cornell

Active
Eighth Floor, LondonEC4A 3AQ
Born May 1940

Nature of Control

Significant influence or control as trust
Notified 19 Feb 2017

Mr Jeremy Peter Foster Clay

Ceased
Eighth Floor, LondonEC4A 3AQ
Born July 1932

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
Ceased 19 Feb 2017

Mr Christopher Jan Andrew Bliss

Ceased
Eighth Floor, LondonEC4A 3AQ
Born August 1957

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Christopher John Hawley

Active
Eighth Floor, LondonEC4A 3AQ
Born December 1978

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Christopher Jan Andrew Bliss

Active
Eighth Floor, LondonEC4A 3AQ
Born August 1957

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 November 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 December 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Move Registers To Sail Company
20 November 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
20 November 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
20 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
14 November 2008
288cChange of Particulars
Legacy
29 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2006
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288cChange of Particulars
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288cChange of Particulars
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Resolution
6 December 2002
RESOLUTIONSResolutions
Resolution
6 December 2002
RESOLUTIONSResolutions
Resolution
6 December 2002
RESOLUTIONSResolutions
Resolution
6 December 2002
RESOLUTIONSResolutions
Legacy
6 December 2002
353353
Legacy
6 December 2002
225Change of Accounting Reference Date
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Incorporation Company
12 November 2002
NEWINCIncorporation