Background WavePink WaveYellow Wave

THE EXETER TRUSTEE COMPANY NO.2 LIMITED (07386378)

THE EXETER TRUSTEE COMPANY NO.2 LIMITED (07386378) is an active UK company. incorporated on 23 September 2010. with registered office in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE EXETER TRUSTEE COMPANY NO.2 LIMITED has been registered for 15 years. Current directors include BEVAN, Edward Julian, BONHAM, Timothy Eric, REID, Angela Margaret, Hon Mrs and 1 others.

Company Number
07386378
Status
active
Type
ltd
Incorporated
23 September 2010
Age
15 years
Address
Botanic House, Cambridge, CB2 1PH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEVAN, Edward Julian, BONHAM, Timothy Eric, REID, Angela Margaret, Hon Mrs, WATSON, James Michael Ross Saunders
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EXETER TRUSTEE COMPANY NO.2 LIMITED

THE EXETER TRUSTEE COMPANY NO.2 LIMITED is an active company incorporated on 23 September 2010 with the registered office located in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE EXETER TRUSTEE COMPANY NO.2 LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07386378

LTD Company

Age

15 Years

Incorporated 23 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

FRIARS 2026 LIMITED
From: 23 September 2010To: 17 February 2011
Contact
Address

Botanic House 100 Hills Road Cambridge, CB2 1PH,

Previous Addresses

112 Hills Road Cambridge CB2 1PH
From: 23 September 2010To: 19 February 2013
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Apr 13
Director Joined
May 25
Director Left
May 25
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BELCHER, Christopher

Active
100 Hills Road, CambridgeCB2 1PH
Secretary
Appointed 01 Mar 2011

BEVAN, Edward Julian

Active
100 Hills Road, CambridgeCB2 1PH
Born October 1940
Director
Appointed 01 Mar 2011

BONHAM, Timothy Eric

Active
100 Hills Road, CambridgeCB2 1PH
Born June 1952
Director
Appointed 22 Apr 2013

REID, Angela Margaret, Hon Mrs

Active
100 Hills Road, CambridgeCB2 1PH
Born May 1955
Director
Appointed 01 Mar 2011

WATSON, James Michael Ross Saunders

Active
100 Hills Road, CambridgeCB2 1PH
Born September 1961
Director
Appointed 31 Mar 2025

FITCH, Joshua

Resigned
St Martins, StamfordPE9 2LQ
Secretary
Appointed 19 Jun 2015
Resigned 22 Aug 2024

M&R SECRETARIAL SERVICES LIMITED

Resigned
Hills Road, CambridgeCB2 1PH
Corporate secretary
Appointed 23 Sept 2010
Resigned 01 Mar 2011

PICKTHORN, Tom

Resigned
Hills Road, CambridgeCB2 1PH
Born July 1967
Director
Appointed 23 Sept 2010
Resigned 01 Mar 2011

STEPHENS, Nicholas Edward Egerton

Resigned
100 Hills Road, CambridgeCB2 1PH
Born May 1946
Director
Appointed 01 Mar 2011
Resigned 31 Mar 2025

Persons with significant control

5

4 Active
1 Ceased

Timothy Eric Bonham

Active
100 Hills Road, CambridgeCB2 1PH
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2025

Mr James Michael Ross Saunders Watson

Active
100 Hills Road, CambridgeCB2 1PH
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2025

Nicholas Edward Egerton Stephens (Deceased)

Ceased
100 Hills Road, CambridgeCB2 1PH
Born May 1946

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 03 Jul 2025

Edward Julian Bevan

Active
100 Hills Road, CambridgeCB2 1PH
Born October 1940

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

Hon Mrs Angela Margaret Reid

Active
100 Hills Road, CambridgeCB2 1PH
Born May 1955

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

51

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2024
TM02Termination of Secretary
Change Person Secretary Company With Change Date
15 August 2024
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Change Sail Address Company
10 May 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Secretary Company With Name
7 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 October 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
17 February 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 September 2010
NEWINCIncorporation