Background WavePink WaveYellow Wave

CORPS OF COMMISSIONAIRES TRUSTEES LIMITED (04637968)

CORPS OF COMMISSIONAIRES TRUSTEES LIMITED (04637968) is an active UK company. incorporated on 15 January 2003. 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.. CORPS OF COMMISSIONAIRES TRUSTEES LIMITED has been registered for 23 years. Current directors include FULTON, Robert Henry Gervase, Lieutenant General Sir, MAYALL, Simon Vincent, Sir, MCANALLY, John Henry Stuart, Vice Admiral and 2 others.

Company Number
04637968
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 2003
Age
23 years
Address
Market House, London, EC1M 6BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FULTON, Robert Henry Gervase, Lieutenant General Sir, MAYALL, Simon Vincent, Sir, MCANALLY, John Henry Stuart, Vice Admiral, MORRISON, Ian, Air Vice Marshal, SPIRES, Trevor Allan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPS OF COMMISSIONAIRES TRUSTEES LIMITED

CORPS OF COMMISSIONAIRES TRUSTEES LIMITED is an active company incorporated on 15 January 2003 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.. CORPS OF COMMISSIONAIRES TRUSTEES LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04637968

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 15 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 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

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Market House 85 Cowcross Street London, EC1M 6BF,

Timeline

17 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Mar 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
May 11
Director Left
Sept 11
Director Left
Jul 12
Director Joined
Nov 12
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Sept 16
Director Joined
Jun 18
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Sept 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

THOMAS, Lynn

Active
Market House, LondonEC1M 6BF
Secretary
Appointed 31 Mar 2009

FULTON, Robert Henry Gervase, Lieutenant General Sir

Active
Market House, LondonEC1M 6BF
Born December 1948
Director
Appointed 01 Sept 2010

MAYALL, Simon Vincent, Sir

Active
Market House, LondonEC1M 6BF
Born March 1956
Director
Appointed 05 May 2015

MCANALLY, John Henry Stuart, Vice Admiral

Active
Market House, LondonEC1M 6BF
Born April 1945
Director
Appointed 01 Sept 2010

MORRISON, Ian, Air Vice Marshal

Active
Market House, LondonEC1M 6BF
Born October 1959
Director
Appointed 08 Sept 2020

SPIRES, Trevor Allan

Active
Market House, LondonEC1M 6BF
Born January 1949
Director
Appointed 06 Sept 2016

BERTOLI'S, Alexander

Resigned
Market House, LondonEC1M 6PF
Secretary
Appointed 15 Jan 2003
Resigned 31 Dec 2003

EDMONDSON, Christopher John Marshall

Resigned
11 Fairways, KenleyCR8 5HY
Secretary
Appointed 31 Dec 2003
Resigned 30 Mar 2009

BEVERLEY, Henry York La Roche, Sir

Resigned
85 Cowcross Street, LondonEC1M 6PF
Born October 1935
Director
Appointed 19 Feb 2003
Resigned 07 Sept 2011

CLAYTON PEARSON, Peter Thomas, Lieutenant General

Resigned
85 Cowcross Street, LondonEC1M 6PF
Born October 1954
Director
Appointed 01 Feb 2011
Resigned 08 Apr 2015

GERKEN, Robert William Frank, Vice-Admiral Sir

Resigned
22 Custom House Lane, PlymouthPL1 3TG
Born June 1932
Director
Appointed 15 Jan 2003
Resigned 06 Sept 2006

GRUNDY, Lionel Harry

Resigned
Ammonite House, DevizesSN10 5PH
Born March 1934
Director
Appointed 19 Feb 2003
Resigned 02 Sept 2009

KEMBALL, John

Resigned
Hermitage Green House, Bury St. EdmundsIP30 9NZ
Born January 1939
Director
Appointed 15 Jan 2003
Resigned 03 Sept 2008

MACKENZIE, Jeremy John George, General Sir

Resigned
Governors Apartment, LondonSW3 4SL
Born February 1941
Director
Appointed 19 Feb 2003
Resigned 29 Sept 2006

NICKOLS, Christopher Mark, Air Marshal

Resigned
Market House, LondonEC1M 6BF
Born July 1956
Director
Appointed 05 Sept 2012
Resigned 29 Feb 2020

RAY, David Allan

Resigned
Market House, LondonEC1M 6BF
Born May 1946
Director
Appointed 01 Jun 2018
Resigned 06 Sept 2022

STEWART, Veronica Ann

Resigned
Market House, LondonEC1M 6BF
Born September 1948
Director
Appointed 01 Sept 2010
Resigned 23 Apr 2011

WALKER, Michael John Dawson, General Sir

Resigned
9 Light Horse Court, LondonSW3 4SL
Born July 1944
Director
Appointed 19 Dec 2006
Resigned 19 Feb 2010

WEST, Alan William John, The Rt Hon Admiral Lord West Of Spithead

Resigned
3 Clermont Road, LondonE9 7RR
Born April 1948
Director
Appointed 19 Dec 2006
Resigned 29 Jun 2007

WHEELER, Roger Neil, General Sir

Resigned
Aegis Defence Service Ltd, LondonW1J 7NW
Born December 1941
Director
Appointed 19 Feb 2003
Resigned 04 Aug 2009

WILLIAMS, David John

Resigned
95 Tolmers Road, Potters BarEN6 4JL
Born April 1941
Director
Appointed 03 Sept 2008
Resigned 02 Sept 2009

WRIGHT, Robert Alfred, Air Marshal Sir

Resigned
8 Clarendon Close, LondonW2 2NS
Born June 1947
Director
Appointed 05 Sept 2007
Resigned 06 Jul 2012
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 December 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363aAnnual Return
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
2 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
29 January 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
15 September 2004
225Change of Accounting Reference Date
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Incorporation Company
15 January 2003
NEWINCIncorporation