Background WavePink WaveYellow Wave

WILMINGTON TRUST (LONDON) LIMITED (05650152)

WILMINGTON TRUST (LONDON) LIMITED (05650152) is an active UK company. incorporated on 9 December 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.. WILMINGTON TRUST (LONDON) LIMITED has been registered for 20 years. Current directors include ALIKER, Susannah Louise, DUFFY, Christopher John, LOCKHART, Elaine Katherine and 1 others.

Company Number
05650152
Status
active
Type
ltd
Incorporated
9 December 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
ALIKER, Susannah Louise, DUFFY, Christopher John, LOCKHART, Elaine Katherine, READER, Keith
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILMINGTON TRUST (LONDON) LIMITED

WILMINGTON TRUST (LONDON) LIMITED is an active company incorporated on 9 December 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.. WILMINGTON TRUST (LONDON) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05650152

LTD Company

Age

20 Years

Incorporated 9 December 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 5 January 2026 (2 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

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

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

Previous Addresses

, Fifth Floor 6 Broad Street Place, London, EC2M 7JH
From: 9 December 2005To: 1 June 2011
Timeline

24 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Dec 10
Director Left
Mar 12
Director Joined
Jun 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Aug 14
Director Joined
Nov 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
King's Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 30 Sept 2009

ALIKER, Susannah Louise

Active
1 King's Arms Yard, LondonEC2R 7AF
Born August 1966
Director
Appointed 11 Apr 2024

DUFFY, Christopher John

Active
1 Kings Arms Yard, LondonEC2R 7AF
Born October 1973
Director
Appointed 01 May 2018

LOCKHART, Elaine Katherine

Active
Kings Arms Yard, LondonEC2R 7AF
Born June 1963
Director
Appointed 06 Dec 2010

READER, Keith

Active
C/O Wilmington Trust (London) Limited, LondonEC2R 7AF
Born July 1981
Director
Appointed 01 May 2018

CLIFFORD CHANCE SECRETARIES (CCA) LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 09 Dec 2005
Resigned 30 Sept 2009

BAKER, Robin Gregory

Resigned
Doddinghurst Road, BrentwoodCM15 9EH
Born May 1951
Director
Appointed 09 Dec 2005
Resigned 28 Feb 2008

BARTON, Paul Andrew

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born July 1969
Director
Appointed 14 Nov 2012
Resigned 18 Feb 2017

BISSON, Bruce

Resigned
19 Briar Road, Wilmington 19803
Born October 1962
Director
Appointed 15 Dec 2005
Resigned 14 Nov 2012

FISHER, Daniel Russell

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born February 1960
Director
Appointed 15 May 2012
Resigned 31 Jul 2014

GERAGHTY, Alan

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born July 1974
Director
Appointed 14 Jan 2022
Resigned 11 Apr 2024

MASSON, Sunil

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born November 1971
Director
Appointed 09 Dec 2005
Resigned 07 Jan 2013

MAYNARD, Peter Douglas

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born February 1953
Director
Appointed 14 Nov 2012
Resigned 01 May 2018

QUINLAN, Michael

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born May 1978
Director
Appointed 14 Jan 2009
Resigned 25 Feb 2012

SALA, Frank Jim Della

Resigned
166 Mercer Street, New York
Born February 1960
Director
Appointed 29 Oct 2015
Resigned 01 Jul 2016

SCHROEDER, Jean-Christophe

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born September 1969
Director
Appointed 01 Jul 2016
Resigned 31 Dec 2021

TRAYNOR, John

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born March 1973
Director
Appointed 29 Jan 2008
Resigned 14 Nov 2012

VANASKEY, David Allen

Resigned
412 Star Route Road PO BOX 102, Childs
Born August 1964
Director
Appointed 15 Dec 2005
Resigned 14 Nov 2012

WYNNE, Daniel Jonathan

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born September 1970
Director
Appointed 14 Nov 2012
Resigned 09 Mar 2017

Persons with significant control

1

Kings Arms 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

101

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 January 2020
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2020
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2020
AR01AR01
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
17 December 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 December 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 December 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 December 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 December 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 December 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 December 2019
RP04AR01RP04AR01
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Resolution
10 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
10 August 2018
CC04CC04
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Termination Director Company With Name Termination Date
19 November 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
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
5 August 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
6 October 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
2 June 2008
287Change of Registered Office
Legacy
8 May 2008
287Change of Registered Office
Legacy
8 May 2008
287Change of Registered Office
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
23 January 2007
353353
Legacy
17 January 2007
363aAnnual Return
Legacy
16 January 2007
353353
Legacy
18 January 2006
88(2)R88(2)R
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
287Change of Registered Office
Incorporation Company
9 December 2005
NEWINCIncorporation