Background WavePink WaveYellow Wave

GRANT THORNTON TRUST COMPANY LIMITED (05480143)

GRANT THORNTON TRUST COMPANY LIMITED (05480143) is an active UK company. incorporated on 14 June 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GRANT THORNTON TRUST COMPANY LIMITED has been registered for 20 years. Current directors include COOK, Aisling Laura, SAYERS, Philip Anthony, WOODWARD, Richard Brian.

Company Number
05480143
Status
active
Type
ltd
Incorporated
14 June 2005
Age
20 years
Address
8 Finsbury Circus, London, EC2M 7EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COOK, Aisling Laura, SAYERS, Philip Anthony, WOODWARD, Richard Brian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT THORNTON TRUST COMPANY LIMITED

GRANT THORNTON TRUST COMPANY LIMITED is an active company incorporated on 14 June 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GRANT THORNTON TRUST COMPANY LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05480143

LTD Company

Age

20 Years

Incorporated 14 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 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

8 Finsbury Circus London, EC2M 7EA,

Previous Addresses

30 Finsbury Square London EC2A 1AG England
From: 31 October 2017To: 2 June 2025
Grant Thornton House Melton Street London NW1 2EP
From: 14 June 2005To: 31 October 2017
Timeline

37 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Dec 11
Director Joined
May 12
Director Left
Jul 12
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jun 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Owner Exit
Aug 20
Director Joined
Oct 21
Director Left
Jul 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

COOK, Aisling Laura

Active
Finsbury Circus, LondonEC2M 7EA
Born February 1985
Director
Appointed 17 Nov 2024

SAYERS, Philip Anthony

Active
Finsbury Circus, LondonEC2M 7EA
Born October 1967
Director
Appointed 18 Nov 2024

WOODWARD, Richard Brian

Active
Finsbury Circus, LondonEC2M 7EA
Born November 1977
Director
Appointed 18 Nov 2024

MEW, John David

Resigned
Grant Thornton House, LondonNW1 2EP
Secretary
Appointed 14 Jun 2005
Resigned 20 Jul 2005

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 20 Jul 2005
Resigned 14 Jun 2014

GRANT THORNTON LIMITED

Resigned
Finsbury Square, LondonEC2A 1AG
Corporate secretary
Appointed 14 Jun 2014
Resigned 26 Feb 2019

BARNES, Scott

Resigned
Grant Thornton House, LondonNW1 2EP
Born December 1958
Director
Appointed 26 Apr 2006
Resigned 30 Jun 2015

BEAR, Darren Michael

Resigned
Finsbury Square, LondonEC2A 1AG
Born April 1976
Director
Appointed 01 Feb 2024
Resigned 17 Nov 2024

CARTWRIGHT, Lawrence John

Resigned
Grant Thornton House, LondonNW1 2EP
Born October 1944
Director
Appointed 29 Jun 2005
Resigned 31 Dec 2005

CLEARY, Michael John

Resigned
Grant Thornton House, LondonNW1 2EP
Born August 1950
Director
Appointed 29 Jun 2005
Resigned 31 Dec 2008

COCKMAN, Andrew Michael

Resigned
Finsbury Square, LondonEC2A 1AG
Born June 1958
Director
Appointed 01 Jul 2015
Resigned 22 Jul 2020

DUNCKLEY, David John

Resigned
Finsbury Square, LondonEC2A 1AG
Born August 1973
Director
Appointed 01 Dec 2018
Resigned 01 Feb 2024

EDMONDS, Stephen Robert

Resigned
Grant Thornton House, LondonNW1 2EP
Born June 1952
Director
Appointed 26 Apr 2006
Resigned 30 Jun 2009

ETHERINGTON, Paul Michael David

Resigned
Grant Thornton House, LondonNW1 2EP
Born March 1968
Director
Appointed 01 Apr 2012
Resigned 01 Jul 2016

GALE, Kevin Alexander

Resigned
199 Avebury Boulevard, Milton KeynesMK9 1AU
Born May 1963
Director
Appointed 22 Dec 2017
Resigned 25 Nov 2024

GOMERSALL, Malcolm Antony

Resigned
Finsbury Square, LondonEC2A 1AG
Born March 1966
Director
Appointed 05 Jun 2020
Resigned 17 Nov 2024

HANNAH, Robert

Resigned
110 Queen Street, GlasgowG1 3BX
Born September 1968
Director
Appointed 01 Jul 2016
Resigned 01 Jul 2018

JOHNSON, Ian Richards

Resigned
Grant Thornton House, LondonNW1 2EP
Born July 1956
Director
Appointed 01 Jan 2006
Resigned 30 Jun 2017

JONES, Simon Jonathan

Resigned
Finsbury Square, LondonEC2A 1AG
Born April 1967
Director
Appointed 31 Mar 2015
Resigned 17 Dec 2018

MEW, John David

Resigned
Grant Thornton House, LondonNW1 2EP
Born January 1952
Director
Appointed 14 Jun 2005
Resigned 30 Jun 2012

MORRIS, Simon Charles

Resigned
Grant Thornton House Melton Street, LondonNW1 2EP
Born February 1955
Director
Appointed 11 Jun 2009
Resigned 30 Sept 2011

MORRISON, Nigel

Resigned
Finsbury Square, LondonEC2A 1AG
Born July 1963
Director
Appointed 17 Dec 2018
Resigned 05 Jun 2020

MUNTON, David Paul

Resigned
Finsbury Square, LondonEC2A 1AG
Born March 1973
Director
Appointed 05 Jun 2020
Resigned 30 Jun 2022

RILEY, Jonathan Charles

Resigned
Finsbury Square, LondonEC2A 1AG
Born April 1963
Director
Appointed 01 Jul 2018
Resigned 05 Jun 2020

ROMANOVITCH, Sacha Veronica

Resigned
Finsbury Square, LondonEC2A 1AG
Born March 1968
Director
Appointed 31 Mar 2015
Resigned 30 Nov 2018

SYKES, Gerard William

Resigned
Grant Thornton House, LondonNW1 2EP
Born December 1944
Director
Appointed 14 Jun 2005
Resigned 30 Jun 2007

TOPHAM, Ruth Patricia

Resigned
Finsbury Square, LondonEC2A 1AG
Born September 1976
Director
Appointed 01 Oct 2021
Resigned 17 Jun 2024

WARD, Malcolm

Resigned
Grant Thornton House, LondonNW1 2EP
Born March 1964
Director
Appointed 30 Jun 2007
Resigned 30 Jun 2009

WESTHEAD, Andrew Paul

Resigned
Finsbury Square, LondonEC2A 1AG
Born October 1966
Director
Appointed 01 Nov 2017
Resigned 22 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
Finsbury Circus, LondonEC2M 7EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2019
Finsbury Square, LondonEC2A 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Change To A Person With Significant Control
31 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
31 October 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 June 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 June 2013
CH04Change of Corporate Secretary Details
Miscellaneous
21 January 2013
MISCMISC
Auditors Resignation Company
16 January 2013
AUDAUD
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Resolution
27 October 2010
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
12 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Incorporation Company
14 June 2005
NEWINCIncorporation