Background WavePink WaveYellow Wave

WHITEFOORD TRUST CORPORATION LIMITED (05477721)

WHITEFOORD TRUST CORPORATION LIMITED (05477721) is an active UK company. incorporated on 10 June 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. WHITEFOORD TRUST CORPORATION LIMITED has been registered for 20 years. Current directors include FAY, Andrew Steven, MCGILL, Neil Andrew.

Company Number
05477721
Status
active
Type
ltd
Incorporated
10 June 2005
Age
20 years
Address
Cannon Place, London, EC4N 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
FAY, Andrew Steven, MCGILL, Neil Andrew
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEFOORD TRUST CORPORATION LIMITED

WHITEFOORD TRUST CORPORATION LIMITED is an active company incorporated on 10 June 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. WHITEFOORD TRUST CORPORATION LIMITED was registered 20 years ago.(SIC: 66290)

Status

active

Active since 20 years ago

Company No

05477721

LTD Company

Age

20 Years

Incorporated 10 June 2005

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 24 September 2025 (6 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

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

WHITEFOORD TRUSTEES LIMITED
From: 26 February 2014To: 15 March 2021
WHITEFOORD NOMINEES NO.2 LIMITED
From: 13 June 2012To: 26 February 2014
WHITEFOORD CONSULTING LIMITED
From: 18 February 2009To: 13 June 2012
WHITEFOORD NOMINEES LIMITED
From: 1 July 2005To: 18 February 2009
WHITEFOORD LIMITED
From: 10 June 2005To: 1 July 2005
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

78 Cannon Street London EC4N 6HL England
From: 7 February 2025To: 20 February 2025
2nd Floor the Clove Building 4 Maguire Street London SE1 2NQ England
From: 25 February 2022To: 7 February 2025
22 Chancery Lane London WC2A 1LS England
From: 22 December 2021To: 25 February 2022
13th Floor 10 Brock Street Regent's Place London NW1 3FG
From: 28 April 2014To: 22 December 2021
8Th Floor, International House 66 Chiltern Street London W1U 4JT
From: 10 June 2005To: 28 April 2014
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Feb 14
Funding Round
Mar 21
Director Joined
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Jan 22
Director Left
Jul 23
Director Left
May 24
Director Left
Jun 24
Director Joined
Jun 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FAY, Andrew Steven

Active
78 Cannon Street, LondonEC4N 6HL
Born September 1965
Director
Appointed 10 Sept 2021

MCGILL, Neil Andrew

Active
78 Cannon Street, LondonEC4N 6HL
Born February 1977
Director
Appointed 01 Jul 2024

HOAD, Stephen Graham

Resigned
51 Bartholomew Way, HorshamRH12 5JL
Secretary
Appointed 10 Jun 2005
Resigned 31 Jul 2013

JOSEN, Gurmeet Singh

Resigned
The Clove Building, LondonSE1 2NQ
Secretary
Appointed 14 Jan 2022
Resigned 30 Nov 2023

JOSEN, Gurmeet Singh

Resigned
10 Brock Street, LondonNW1 3FG
Secretary
Appointed 01 Jan 2020
Resigned 10 Sept 2021

SAKER, Emily Jane Roberta

Resigned
10 Brock Street, LondonNW1 3FG
Secretary
Appointed 01 Aug 2013
Resigned 31 Dec 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jun 2005
Resigned 10 Jun 2005

GILLINGHAM, Alasdair James Vaughan

Resigned
3 Churchill Court, CrawleyRH10 9LU
Born October 1977
Director
Appointed 21 Dec 2021
Resigned 15 Dec 2023

MACDONALD, Allan James

Resigned
The Clove Building, LondonSE1 2NQ
Born October 1957
Director
Appointed 27 Feb 2014
Resigned 26 Jun 2024

WHITEFOORD, Russell Vincent

Resigned
The Clove Building, LondonSE1 2NQ
Born June 1952
Director
Appointed 10 Jun 2005
Resigned 05 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Russell Vincent Whitefoord

Ceased
10 Brock Street, LondonNW1 3FG
Born June 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2021

Mr Allan James Macdonald

Ceased
10 Brock Street, LondonNW1 3FG
Born October 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2021
78 Cannon Street, LondonEC4N 6HL

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

87

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
28 January 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 October 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 October 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Statement Of Companys Objects
19 March 2021
CC04CC04
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Resolution
15 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 November 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 November 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Certificate Change Of Name Company
26 February 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
16 November 2012
AAAnnual Accounts
Resolution
26 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Certificate Change Of Name Company
13 June 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Dormant
20 November 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Certificate Change Of Name Company
17 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 December 2008
AAAnnual Accounts
Legacy
31 October 2008
225Change of Accounting Reference Date
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2007
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Resolution
4 October 2005
RESOLUTIONSResolutions
Resolution
4 October 2005
RESOLUTIONSResolutions
Resolution
4 October 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 2005
288bResignation of Director or Secretary
Incorporation Company
10 June 2005
NEWINCIncorporation