Background WavePink WaveYellow Wave

LEGAL & GENERAL TRUSTEES LIMITED (07776739)

LEGAL & GENERAL TRUSTEES LIMITED (07776739) is an active UK company. incorporated on 16 September 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. LEGAL & GENERAL TRUSTEES LIMITED has been registered for 14 years. Current directors include DAY, Lois Emma, MCEWAN, Helen Stodart, PARSONS, Andrew Mark and 1 others.

Company Number
07776739
Status
active
Type
ltd
Incorporated
16 September 2011
Age
14 years
Address
One Coleman Street, London, EC2R 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
DAY, Lois Emma, MCEWAN, Helen Stodart, PARSONS, Andrew Mark, WAUGH, Robert Charles
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL & GENERAL TRUSTEES LIMITED

LEGAL & GENERAL TRUSTEES LIMITED is an active company incorporated on 16 September 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. LEGAL & GENERAL TRUSTEES LIMITED was registered 14 years ago.(SIC: 66290)

Status

active

Active since 14 years ago

Company No

07776739

LTD Company

Age

14 Years

Incorporated 16 September 2011

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 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

One Coleman Street London, EC2R 5AA,

Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Jan 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Feb 14
Director Joined
Aug 14
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Apr 18
Director Left
May 20
Director Left
Sept 20
Director Joined
Jan 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Jul 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

LEGAL & GENERAL CO SEC LIMITED

Active
LondonEC2R 5AA
Corporate secretary
Appointed 05 Dec 2011

DAY, Lois Emma

Active
LondonEC2R 5AA
Born April 1983
Director
Appointed 24 Mar 2025

MCEWAN, Helen Stodart

Active
LondonEC2R 5AA
Born September 1964
Director
Appointed 18 Sept 2023

PARSONS, Andrew Mark

Active
LondonEC2R 5AA
Born January 1965
Director
Appointed 01 Mar 2025

WAUGH, Robert Charles

Active
LondonEC2R 5AA
Born September 1968
Director
Appointed 01 Jul 2023

BECKWITH, Moira

Resigned
LondonEC2R 5AA
Born October 1963
Director
Appointed 01 Sept 2017
Resigned 30 Sept 2023

BUTCHER, David Roy

Resigned
LondonEC2R 5AA
Born December 1948
Director
Appointed 01 May 2018
Resigned 27 Aug 2020

COURTIER, Dermot Gerard

Resigned
LondonEC2R 5AA
Born April 1957
Director
Appointed 01 Mar 2017
Resigned 30 Jun 2023

CRASTON, Michael David Thomas

Resigned
LondonEC2R 5AA
Born October 1958
Director
Appointed 14 Jul 2015
Resigned 18 Jan 2016

FILBIN, Anthony

Resigned
LondonEC2R 5AA
Born April 1957
Director
Appointed 01 Sept 2014
Resigned 01 Sept 2017

FILBIN, Anthony

Resigned
LondonEC2R 5AA
Born April 1957
Director
Appointed 16 Sept 2011
Resigned 07 Feb 2014

ISLAM, Jamshaid

Resigned
LondonEC2R 5AA
Born February 1975
Director
Appointed 16 Sept 2011
Resigned 01 Jan 2013

MAHONEY, Ian James

Resigned
LondonEC2R 5AA
Born August 1964
Director
Appointed 16 Sept 2011
Resigned 31 May 2013

MCBRIDE, Paul

Resigned
LondonEC2R 5AA
Born December 1960
Director
Appointed 16 Sept 2011
Resigned 10 Jun 2015

TOUTOUNCHI, Ali Reza, Dr

Resigned
LondonEC2R 5AA
Born April 1958
Director
Appointed 01 Jun 2016
Resigned 13 May 2020

TRICKETT, Stephen Paul

Resigned
LondonEC2R 5AA
Born December 1957
Director
Appointed 02 May 2013
Resigned 31 Jul 2016

VENU, Meera Vasantha

Resigned
LondonEC2R 5AA
Born January 1986
Director
Appointed 01 Jan 2022
Resigned 30 Jun 2025

Persons with significant control

1

Coleman Street, LondonEC2R 5AA

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

62

Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Legacy
24 October 2017
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2013
AAAnnual Accounts
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Appoint Corporate Secretary Company With Name
6 December 2011
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
30 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Incorporation Company
16 September 2011
NEWINCIncorporation