Background WavePink WaveYellow Wave

ERF TRUSTEE (NO. 5) LIMITED (05492514)

ERF TRUSTEE (NO. 5) LIMITED (05492514) is an active UK company. incorporated on 27 June 2005. 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.. ERF TRUSTEE (NO. 5) LIMITED has been registered for 20 years. Current directors include KYRIAKOPOULOS, Ioannis, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED.

Company Number
05492514
Status
active
Type
ltd
Incorporated
27 June 2005
Age
20 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
KYRIAKOPOULOS, Ioannis, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERF TRUSTEE (NO. 5) LIMITED

ERF TRUSTEE (NO. 5) LIMITED is an active company incorporated on 27 June 2005 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.. ERF TRUSTEE (NO. 5) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05492514

LTD Company

Age

20 Years

Incorporated 27 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 6 October 2025 (5 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

TRUSHELFCO (NO.3164) LIMITED
From: 27 June 2005To: 4 July 2005
Contact
Address

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

Previous Addresses

C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH
From: 27 June 2005To: 1 June 2011
Timeline

15 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Jun 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
Owner Exit
Sept 21
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
King's Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 05 Jul 2005

KYRIAKOPOULOS, Ioannis

Active
1 King's Arms Yard, LondonEC2R 7AF
Born June 1974
Director
Appointed 26 Mar 2019

WYNNE, Daniel Jonathan

Active
1 Kings Arms Yard, LondonEC2R 7AF
Born September 1970
Director
Appointed 22 Mar 2017

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
King's Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 05 Jul 2005

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 27 Jun 2005
Resigned 05 Jul 2005

BAKER, Robin Gregory

Resigned
Doddinghurst Road, BrentwoodCM15 9EH
Born May 1951
Director
Appointed 05 Jul 2005
Resigned 28 Feb 2008

CLARKE-WHELAN, Mignon

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born May 1971
Director
Appointed 07 Jan 2013
Resigned 01 Oct 2018

FAIRRIE, James Patrick Johnston

Resigned
7 Astwood Mews, LondonSW7 4DE
Born July 1947
Director
Appointed 05 Jul 2005
Resigned 20 Jul 2007

FILER, Mark Howard

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 05 Dec 2014
Resigned 10 Apr 2017

FILER, Mark Howard

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 28 Feb 2008
Resigned 27 Aug 2014

FILER, Mark Howard

Resigned
6 Beeches Wood, KingswoodKT20 6PR
Born June 1967
Director
Appointed 08 Jul 2005
Resigned 27 Feb 2008

LASSUS, Ani Maaria

Resigned
105a Flood Street, LondonSW3 5TD
Born January 1974
Director
Appointed 29 Jun 2005
Resigned 05 Jul 2005

MASSON, Sunil

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born November 1971
Director
Appointed 03 Sept 2007
Resigned 07 Jan 2013

MCDERMOTT, Martin

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born February 1963
Director
Appointed 27 Aug 2014
Resigned 05 Dec 2014

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 27 Jun 2005
Resigned 29 Jun 2005

POWELL, Stephen Robert Bradley, Mr.

Resigned
One Southside Common, LondonSW19 4TG
Born January 1964
Director
Appointed 29 Jun 2005
Resigned 05 Jul 2005

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 27 Jun 2005
Resigned 29 Jun 2005

SUTTON, Robert

Resigned
Third Floor, LondonEC2R 7AF
Born February 1978
Director
Appointed 01 Oct 2018
Resigned 26 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Mignon Clarke-Whelan

Ceased
1 Kings Arm's Yard, LondonEC2R 7AF
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
1 Kings Arm's Yard, LondonEC2R 7AF

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

93

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Auditors Resignation Company
1 November 2012
AUDAUD
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
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
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 June 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
6 May 2008
287Change of Registered Office
Legacy
6 May 2008
288cChange of Particulars
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Legacy
19 April 2007
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
21 July 2006
288cChange of Particulars
Legacy
27 June 2006
363aAnnual Return
Legacy
10 January 2006
287Change of Registered Office
Legacy
28 December 2005
288cChange of Particulars
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
225Change of Accounting Reference Date
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
287Change of Registered Office
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Memorandum Articles
12 July 2005
MEM/ARTSMEM/ARTS
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2005
NEWINCIncorporation