Background WavePink WaveYellow Wave

U.S. BANK GLOBAL CORPORATE TRUST LIMITED (05521133)

U.S. BANK GLOBAL CORPORATE TRUST LIMITED (05521133) is an active UK company. incorporated on 28 July 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.. U.S. BANK GLOBAL CORPORATE TRUST LIMITED has been registered for 20 years. Current directors include CUBITT, Tom, MURRAY, Josephine Belinda.

Company Number
05521133
Status
active
Type
ltd
Incorporated
28 July 2005
Age
20 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUBITT, Tom, MURRAY, Josephine Belinda
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U.S. BANK GLOBAL CORPORATE TRUST LIMITED

U.S. BANK GLOBAL CORPORATE TRUST LIMITED is an active company incorporated on 28 July 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.. U.S. BANK GLOBAL CORPORATE TRUST LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05521133

LTD Company

Age

20 Years

Incorporated 28 July 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 22 September 2025 (7 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 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

U.S. BANK GLOBAL FUND SERVICES (UK) LIMITED
From: 24 August 2018To: 2 April 2019
U.S. BANCORP FUND SERVICES, LIMITED
From: 25 July 2013To: 24 August 2018
AIS EUROPE LIMITED
From: 28 July 2005To: 25 July 2013
Contact
Address

125 Old Broad Street Fifth Floor London, EC2N 1AR,

Previous Addresses

125 Old Broad Street Level 5 London EC2N 1AR
From: 23 July 2013To: 18 July 2014
Tower Bridge House St Katharine's Way London E1W 1DD
From: 28 July 2005To: 23 July 2013
Timeline

22 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Funding Round
Jan 13
Director Left
Mar 13
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Aug 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Funding Round
Dec 19
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LEEDHAM, Edmond Francis

Active
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 02 Apr 2019

CUBITT, Tom

Active
Old Broad Street, LondonEC2N 1AR
Born April 1979
Director
Appointed 02 Apr 2019

MURRAY, Josephine Belinda

Active
Old Broad Street, LondonEC2N 1AR
Born August 1965
Director
Appointed 02 Apr 2019

CHAIN, Paul

Resigned
127 Old Post Office Road N, Croton-On-Hudson
Secretary
Appointed 29 Jul 2005
Resigned 23 Jan 2013

COINC SECRETARIES LIMITED

Resigned
7 Savoy Court, LondonWC2R 0ER
Corporate secretary
Appointed 28 Jul 2005
Resigned 28 Jul 2005

BARNES, Kent

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1968
Director
Appointed 22 Jan 2013
Resigned 31 Mar 2016

CAMPBELL-GRAY, James

Resigned
61 Elms Road, LondonSW4 9EP
Born February 1958
Director
Appointed 29 Jul 2005
Resigned 17 Nov 2012

CHAIN, Paul

Resigned
127 Old Post Office Road N, Croton-On-Hudson
Born April 1953
Director
Appointed 29 Jul 2005
Resigned 23 Jan 2013

FALKEIS, Eric

Resigned
Tower Bridge House, LondonE1W 1DD
Born November 1973
Director
Appointed 22 Jan 2013
Resigned 08 Mar 2013

JINKS, Peter

Resigned
23 Glen Rock Drive, Kinnelon
Born April 1966
Director
Appointed 29 Jul 2005
Resigned 23 Jan 2013

MEILI, Brett R

Resigned
Old Broad Street, LondonEC2N 1AR
Born April 1962
Director
Appointed 13 Apr 2016
Resigned 10 Apr 2019

NEUBERGER, Joseph

Resigned
Old Broad Street, LondonEC2N 1AR
Born April 1962
Director
Appointed 22 Jan 2013
Resigned 10 Apr 2019

REDWINE, Joe

Resigned
Old Broad Street, LondonEC2N 1AR
Born July 1947
Director
Appointed 22 Jan 2013
Resigned 28 Jul 2017

TIOMKIN, Boris

Resigned
13-40 Lyle Terrace, Fair Lawn
Born September 1955
Director
Appointed 29 Jul 2005
Resigned 23 Jan 2013

WALDRON, Christine Gray

Resigned
Old Broad Street, LondonEC2N 1AR
Born November 1974
Director
Appointed 22 Jan 2013
Resigned 10 Apr 2019

COINC DIRECTORS LIMITED

Resigned
7 Savoy Court, LondonWC2R 0ER
Corporate director
Appointed 28 Jul 2005
Resigned 28 Jul 2005

Persons with significant control

1

Nicollet Mall, Minneapolis55402

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Certificate Change Of Name Company
2 April 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 March 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
28 March 2019
NM06NM06
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Resolution
24 August 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
24 August 2018
NM06NM06
Change Of Name Notice
24 August 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Auditors Resignation Company
16 August 2017
AUDAUD
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Move Registers To Registered Office Company
21 August 2013
AD04Change of Accounting Records Location
Certificate Change Of Name Company
25 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
25 July 2013
NM06NM06
Change Of Name Notice
25 July 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Capital Allotment Shares
24 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Resolution
4 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Move Registers To Sail Company
5 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Sail Address Company
4 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
7 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 October 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
225Change of Accounting Reference Date
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Incorporation Company
28 July 2005
NEWINCIncorporation