Background WavePink WaveYellow Wave

MITIE TRUSTEE LIMITED (06867465)

MITIE TRUSTEE LIMITED (06867465) is an active UK company. incorporated on 2 April 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MITIE TRUSTEE LIMITED has been registered for 17 years. Current directors include EUSTACE, Sophie Georgina Louise, LOACH, Oliver, SMITH, Jessica Rose Elizabeth.

Company Number
06867465
Status
active
Type
ltd
Incorporated
2 April 2009
Age
17 years
Address
Level 12 The Shard, London, SE1 9SG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EUSTACE, Sophie Georgina Louise, LOACH, Oliver, SMITH, Jessica Rose Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITIE TRUSTEE LIMITED

MITIE TRUSTEE LIMITED is an active company incorporated on 2 April 2009 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MITIE TRUSTEE LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06867465

LTD Company

Age

17 Years

Incorporated 2 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Level 12 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
From: 20 January 2014To: 12 February 2018
8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH
From: 2 April 2009To: 20 January 2014
Timeline

35 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Mar 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Oct 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 02 Apr 2009

EUSTACE, Sophie Georgina Louise

Active
The Shard, LondonSE1 9SG
Born November 1986
Director
Appointed 08 Oct 2024

LOACH, Oliver

Active
The Shard, LondonSE1 9SG
Born December 1982
Director
Appointed 21 Jun 2018

SMITH, Jessica Rose Elizabeth

Active
The Shard, LondonSE1 9SG
Born August 1984
Director
Appointed 22 Aug 2025

BACON, Joanne Margaret

Resigned
104 High Street, MelbournSG8 6AL
Born February 1966
Director
Appointed 02 Apr 2009
Resigned 01 Mar 2010

BESWICK, Nigel Lloyd

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born September 1963
Director
Appointed 09 Jun 2014
Resigned 12 Aug 2016

BLACK, Caroline Ann

Resigned
The Shard, LondonSE1 9SG
Born September 1966
Director
Appointed 17 Dec 2024
Resigned 22 Aug 2025

CHANDLER, Robert Ian

Resigned
The Shard, LondonSE1 9SG
Born September 1967
Director
Appointed 30 Jan 2019
Resigned 08 Oct 2024

CLARKE, James Ian

Resigned
Mission Road, BristolBS37 9XR
Born March 1975
Director
Appointed 02 Apr 2009
Resigned 01 Sept 2011

CLAYMORE, Andrew

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born December 1963
Director
Appointed 23 Aug 2017
Resigned 12 Mar 2018

FISHER, Robyn Kay

Resigned
The Shard, LondonSE1 9SG
Born February 1981
Director
Appointed 03 Mar 2017
Resigned 21 Nov 2024

FOX, Willam James Staley

Resigned
Sparrow Hill Way, WeareBS26 2LE
Born October 1965
Director
Appointed 02 Apr 2009
Resigned 10 Jun 2011

HAINES, Marie-Claire Katerina

Resigned
26 Albert Road, SomersetBS21 7RR
Born February 1972
Director
Appointed 03 Mar 2010
Resigned 14 Sept 2012

HOSEY, Carol Margaret

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born September 1968
Director
Appointed 30 Jun 2016
Resigned 03 Mar 2017

IRVINE, Ian Robert

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born July 1972
Director
Appointed 31 Aug 2011
Resigned 02 Apr 2014

JENNINGS, Robert Alan

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born February 1977
Director
Appointed 12 Aug 2016
Resigned 23 Aug 2017

JONES, Alexander Stephen Charles Nigel

Resigned
The Shard, LondonSE1 9SG
Born January 1984
Director
Appointed 15 Feb 2018
Resigned 07 Dec 2018

SKOULDING, Peter Iain Maynard

Resigned
Fieldfare, BristolBS16 7FN
Born May 1966
Director
Appointed 31 Aug 2011
Resigned 15 Feb 2018

THOMAS, Katherine Grace

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born November 1965
Director
Appointed 14 Sept 2012
Resigned 30 May 2014

TOWNSEND, Christopher Charles

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born September 1966
Director
Appointed 09 Jun 2014
Resigned 30 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2017
Duchess Road, GlasgowG73 1AU

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
Ceased 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Resolution
13 February 2025
RESOLUTIONSResolutions
Memorandum Articles
13 February 2025
MAMA
Statement Of Companys Objects
13 February 2025
CC04CC04
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
15 February 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
16 April 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Corporate Secretary Company With Change Date
7 February 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Legacy
8 June 2009
225Change of Accounting Reference Date
Incorporation Company
2 April 2009
NEWINCIncorporation