Background WavePink WaveYellow Wave

RETHINK TRUST CORPORATION LIMITED (07327597)

RETHINK TRUST CORPORATION LIMITED (07327597) is an active UK company. incorporated on 27 July 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RETHINK TRUST CORPORATION LIMITED has been registered for 15 years. Current directors include BANNER, Robert Lawrence, CUDDINGTON, Ian Edward, GILLIBRAND, Angela Helen, Mrs. and 7 others.

Company Number
07327597
Status
active
Type
ltd
Incorporated
27 July 2010
Age
15 years
Address
28 Albert Embankment, London, SE1 7GR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BANNER, Robert Lawrence, CUDDINGTON, Ian Edward, GILLIBRAND, Angela Helen, Mrs., GRAY, Barrie Leslie, HOOK, George Arthur, KHATRI, Chitra, MERSON, Edward Francis, NILE, Catherine Margaret, WEST, Mark Roger, WILKINSON, Simon Richard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETHINK TRUST CORPORATION LIMITED

RETHINK TRUST CORPORATION LIMITED is an active company incorporated on 27 July 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RETHINK TRUST CORPORATION LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07327597

LTD Company

Age

15 Years

Incorporated 27 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

28 Albert Embankment London, SE1 7GR,

Previous Addresses

C/O Rethink Reception 15th Floor 89 Albert Embankment London SE1 7TP
From: 23 July 2012To: 24 March 2022
89 Albert Embankment London SE1 7TP England
From: 27 July 2010To: 23 July 2012
Timeline

28 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
May 15
Director Left
May 15
Director Left
Sept 15
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Dec 17
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Feb 20
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Apr 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

10 Active
10 Resigned

BANNER, Robert Lawrence

Active
Albert Embankment, LondonSE1 7GR
Born December 1942
Director
Appointed 02 Dec 2010

CUDDINGTON, Ian Edward

Active
Albert Embankment, LondonSE1 7GR
Born March 1980
Director
Appointed 12 Feb 2024

GILLIBRAND, Angela Helen, Mrs.

Active
Albert Embankment, LondonSE1 7GR
Born September 1949
Director
Appointed 31 Jul 2014

GRAY, Barrie Leslie

Active
Albert Embankment, LondonSE1 7TP
Born July 1954
Director
Appointed 10 Mar 2011

HOOK, George Arthur

Active
Albert Embankment, LondonSE1 7GR
Born March 1952
Director
Appointed 15 Apr 2024

KHATRI, Chitra

Active
Albert Embankment, LondonSE1 7GR
Born September 1985
Director
Appointed 12 Feb 2024

MERSON, Edward Francis

Active
Albert Embankment, LondonSE1 7GR
Born March 1954
Director
Appointed 30 Oct 2018

NILE, Catherine Margaret

Active
Albert Embankment, LondonSE1 7GR
Born November 1949
Director
Appointed 18 Oct 2016

WEST, Mark Roger

Active
Albert Embankment, LondonSE1 7GR
Born October 1944
Director
Appointed 01 Dec 2017

WILKINSON, Simon Richard

Active
Albert Embankment, LondonSE1 7GR
Born January 1965
Director
Appointed 30 Oct 2012

BROWN, Kelly

Resigned
89 Albert Embankment, LondonSE1 7TP
Born March 1974
Director
Appointed 02 Jul 2018
Resigned 01 Feb 2020

COTTON, Wilson Peter

Resigned
Moorgate, LondonEC2R 6AY
Born April 1956
Director
Appointed 10 Mar 2011
Resigned 22 Oct 2013

HODGES, Andrew Paul

Resigned
Birmingham New Road, TiptonDY4 7UF
Born January 1970
Director
Appointed 27 Jul 2010
Resigned 16 Oct 2018

HOWELLS, Steven Terry

Resigned
89 Albert Embankment, LondonSE1 7TP
Born October 1967
Director
Appointed 17 Jul 2012
Resigned 14 Aug 2015

MILLS, Bryan Edward

Resigned
Albert Embankment, LondonSE1 7TP
Born December 1931
Director
Appointed 10 Mar 2011
Resigned 31 Oct 2023

SHANAHAN, Kevin Stanley

Resigned
89 Albert Embankment, LondonSE1 7TP
Born July 1954
Director
Appointed 22 Jan 2014
Resigned 16 Jan 2017

WHITFIELD, Mary Beatrice

Resigned
Albert Embankment, LondonSE1 7TP
Born May 1948
Director
Appointed 10 Mar 2011
Resigned 17 Jul 2012

WHITING, Marshall Oliver Bacott

Resigned
89 Albert Embankment, LondonSE1 7TP
Born April 1943
Director
Appointed 27 Jul 2010
Resigned 30 Oct 2014

WINDERS, Michael Anthony

Resigned
Station Approach West, HassocksBN6 8JE
Born June 1940
Director
Appointed 08 Feb 2011
Resigned 30 Oct 2012

NATIONAL SCHIZOPHRENIA FELLOWSHIP

Resigned
Albert Embankment, LondonSE1 7TP
Corporate director
Appointed 27 Jul 2010
Resigned 05 Jul 2012

Persons with significant control

1

Albert Embankment, LondonSE1 7GR

Nature of Control

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

Filing History

66

Accounts With Accounts Type Small
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Memorandum Articles
13 April 2024
MAMA
Resolution
13 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change To A Person With Significant Control
2 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Change To A Person With Significant Control
14 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
5 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Incorporation Company
27 July 2010
NEWINCIncorporation