Background WavePink WaveYellow Wave

RELIANCE TRUST LIMITED (06036746)

RELIANCE TRUST LIMITED (06036746) is an active UK company. incorporated on 22 December 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RELIANCE TRUST LIMITED has been registered for 19 years. Current directors include INSLEY, Matthew James, JONES, Tomás, KINGHAM, Brian Anthony and 1 others.

Company Number
06036746
Status
active
Type
ltd
Incorporated
22 December 2006
Age
19 years
Address
19-21 Catherine Place, London, SW1E 6DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
INSLEY, Matthew James, JONES, Tomás, KINGHAM, Brian Anthony, RAE, Alistair Kynoch
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIANCE TRUST LIMITED

RELIANCE TRUST LIMITED is an active company incorporated on 22 December 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RELIANCE TRUST LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06036746

LTD Company

Age

19 Years

Incorporated 22 December 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

RELIANCE CORPORATION LIMITED
From: 11 July 2007To: 10 February 2012
OVAL (2136) LIMITED
From: 22 December 2006To: 11 July 2007
Contact
Address

19-21 Catherine Place London, SW1E 6DX,

Previous Addresses

2 Cadogan Gate London SW1X 0AT England
From: 7 March 2017To: 26 August 2020
2 Cadogan Gate Cadogan Gate London SW1X 0AT England
From: 14 February 2017To: 7 March 2017
130-132 Buckingham Palace Road London SW1W 9SA
From: 16 February 2012To: 14 February 2017
Boundary House Cricketfield Road Uxbridge UB8 1QG
From: 22 December 2006To: 16 February 2012
Timeline

30 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Jun 11
Funding Round
Jun 11
Share Issue
Aug 11
Director Joined
Nov 11
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Jul 15
Funding Round
Feb 16
Director Joined
Sept 17
Director Joined
Jul 18
Director Left
Oct 18
Funding Round
Jan 19
Funding Round
Jul 19
Director Left
Aug 19
Funding Round
Jul 20
Director Joined
Feb 21
Director Left
Dec 21
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
Jan 24
Funding Round
Mar 24
New Owner
Jul 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
7
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

EDGER, Gillian

Active
Catherine Place, LondonSW1E 6DX
Secretary
Appointed 01 Feb 2021

INSLEY, Matthew James

Active
Catherine Place, LondonSW1E 6DX
Born June 1985
Director
Appointed 22 Oct 2025

JONES, Tomás

Active
Catherine Place, LondonSW1E 6DX
Born October 1971
Director
Appointed 30 Mar 2023

KINGHAM, Brian Anthony

Active
Catherine Place, LondonSW1E 6DX
Born September 1944
Director
Appointed 21 Dec 2025

RAE, Alistair Kynoch

Active
Catherine Place, LondonSW1E 6DX
Born January 1959
Director
Appointed 01 Feb 2021

FRENCH, Neil Peter Donaldson, Dr

Resigned
Oakleaves, Chalfont St. GilesHP8 4SS
Secretary
Appointed 08 Mar 2007
Resigned 31 Jul 2007

SIMON, Jeremy Paul

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Secretary
Appointed 12 Dec 2007
Resigned 30 Jun 2015

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 22 Dec 2006
Resigned 08 Mar 2007

CROSS, Stephen

Resigned
Cadogan Gate, LondonSW1X 0AT
Born October 1956
Director
Appointed 01 Mar 2014
Resigned 31 Jul 2019

FRENCH, Neil Peter Donaldson, Dr

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born March 1950
Director
Appointed 08 Mar 2007
Resigned 07 Jan 2014

KINGHAM, Brian Anthony

Resigned
Catherine Place, LondonSW1E 6DX
Born September 1944
Director
Appointed 08 Mar 2007
Resigned 21 Dec 2025

LAWRINSON, Anthony James

Resigned
Cricketfield Road, UxbridgeUB8 1QG
Born February 1969
Director
Appointed 22 Sept 2009
Resigned 31 May 2011

SIMON, Jeremy Paul

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born February 1956
Director
Appointed 10 Nov 2011
Resigned 30 Jun 2015

TOWNLEY, John Michael

Resigned
Cadogan Gate, LondonSW1X 0AT
Born March 1965
Director
Appointed 12 Sept 2017
Resigned 23 Oct 2018

TREACY, Louise Mary

Resigned
Catherine Place, LondonSW1E 6DX
Born June 1968
Director
Appointed 20 Jul 2018
Resigned 16 Dec 2021

WATKINSON, Sam James

Resigned
Catherine Place, LondonSW1E 6DX
Born December 1968
Director
Appointed 30 Mar 2023
Resigned 01 Oct 2025

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 22 Dec 2006
Resigned 08 Mar 2007

Persons with significant control

3

2 Active
1 Ceased

Mr Brian Anthony Kingham

Active
Catherine Place, LondonSW1E 6DX
Born September 1944

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 21 Dec 2025

Mr Alistair Kynoch Rae

Active
Catherine Place, LondonSW1E 6DX
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Jul 2024

Mr Brian Anthony Kingham

Ceased
Catherine Place, LondonSW1E 6DX
Born September 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 21 Dec 2025
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2025
CS01Confirmation Statement
Resolution
13 August 2024
RESOLUTIONSResolutions
Resolution
6 August 2024
RESOLUTIONSResolutions
Resolution
9 July 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
30 June 2024
AAAnnual Accounts
Resolution
28 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 March 2024
SH10Notice of Particulars of Variation
Memorandum Articles
11 March 2024
MAMA
Resolution
11 March 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
21 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
5 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
2 August 2019
RP04SH01RP04SH01
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
10 April 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 January 2019
RP04SH01RP04SH01
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Resolution
4 January 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 January 2019
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 March 2016
AAAnnual Accounts
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Resolution
11 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Group
2 November 2012
AAAnnual Accounts
Legacy
5 September 2012
MG04MG04
Legacy
5 September 2012
MG02MG02
Legacy
1 May 2012
MG04MG04
Change Account Reference Date Company Current Shortened
28 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
20 March 2012
AAAnnual Accounts
Resolution
22 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
22 February 2012
CC04CC04
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Memorandum Articles
15 February 2012
MEM/ARTSMEM/ARTS
Resolution
15 February 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 February 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 February 2012
RESOLUTIONSResolutions
Change Of Name Notice
9 February 2012
CONNOTConfirmation Statement Notification
Legacy
27 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
31 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Resolution
13 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Accounts With Accounts Type Group
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Group
9 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Group
17 October 2008
AAAnnual Accounts
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
21 August 2008
122122
Resolution
21 August 2008
RESOLUTIONSResolutions
Resolution
21 August 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Legacy
18 January 2008
225Change of Accounting Reference Date
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
287Change of Registered Office
Legacy
17 October 2007
88(2)R88(2)R
Legacy
21 August 2007
88(2)R88(2)R
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
88(2)R88(2)R
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Legacy
9 August 2007
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
11 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Incorporation Company
22 December 2006
NEWINCIncorporation