Background WavePink WaveYellow Wave

EDENBEG TRUST CORPORATION LIMITED (07791669)

EDENBEG TRUST CORPORATION LIMITED (07791669) is an active UK company. incorporated on 29 September 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EDENBEG TRUST CORPORATION LIMITED has been registered for 14 years. Current directors include FALLON, Gillian Elizabeth, SUNLEY, James Bernard, WRIGHT, Neil Andrew.

Company Number
07791669
Status
active
Type
ltd
Incorporated
29 September 2011
Age
14 years
Address
25 Bury Street, London, SW1Y 6AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FALLON, Gillian Elizabeth, SUNLEY, James Bernard, WRIGHT, Neil Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENBEG TRUST CORPORATION LIMITED

EDENBEG TRUST CORPORATION LIMITED is an active company incorporated on 29 September 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EDENBEG TRUST CORPORATION LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07791669

LTD Company

Age

14 Years

Incorporated 29 September 2011

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

FALLON NOMINEES LIMITED
From: 29 September 2011To: 4 November 2011
Contact
Address

25 Bury Street London, SW1Y 6AL,

Previous Addresses

1st Floor Holborn Gate 330 High Holborn London WC1V 7PP United Kingdom
From: 1 June 2023To: 17 January 2024
1st Floor Holborn Gate 330 High Holborn London WC2A 1HL England
From: 18 May 2023To: 1 June 2023
C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LG England
From: 2 December 2020To: 18 May 2023
22 Chancery Lane London WC2A 1LS
From: 29 September 2011To: 2 December 2020
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Apr 13
Director Left
Aug 13
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Nov 23
Director Left
Dec 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FALLON, Gillian Elizabeth

Active
Bury Street, LondonSW1Y 6AL
Born June 1948
Director
Appointed 22 Oct 2011

SUNLEY, James Bernard

Active
Bury Street, LondonSW1Y 6AL
Born October 1962
Director
Appointed 20 Mar 2019

WRIGHT, Neil Andrew

Active
Bury Street, LondonSW1Y 6AL
Born April 1961
Director
Appointed 03 Oct 2019

CARTER, Kenneth Alan

Resigned
330 High Holborn, LondonWC1V 7PP
Born October 1943
Director
Appointed 12 Jun 2012
Resigned 28 Nov 2023

FALLON, Padraic Matthew

Resigned
Chancery Lane, LondonWC2A 1LS
Born September 1946
Director
Appointed 22 Oct 2011
Resigned 14 Oct 2012

STOTEN, Louise Jane

Resigned
Chancery Lane, LondonWC2A 1LS
Born April 1969
Director
Appointed 29 Sept 2011
Resigned 05 Jun 2019

WILLIAMSON, Robert Brian, Sir

Resigned
Bury Street, LondonSW1Y 6AL
Born February 1945
Director
Appointed 12 Jun 2012
Resigned 14 Oct 2024

NEW QUADRANT TRUST CORPORATION LIMITED

Resigned
Chancery Lane, LondonWC2A 1LS
Corporate director
Appointed 12 Jun 2012
Resigned 02 Aug 2013

Persons with significant control

1

Mrs Gillian Elizabeth Fallon

Active
Bury Street, LondonSW1Y 6AL
Born June 1948

Nature of Control

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

Filing History

56

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Memorandum Articles
1 June 2021
MAMA
Resolution
1 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Memorandum Articles
8 December 2017
MAMA
Resolution
8 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
19 June 2012
AP02Appointment of Corporate Director
Miscellaneous
1 December 2011
MISCMISC
Memorandum Articles
9 November 2011
MEM/ARTSMEM/ARTS
Resolution
9 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Notice Restriction On Company Articles
9 November 2011
CC01CC01
Certificate Change Of Name Company
4 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2011
CONNOTConfirmation Statement Notification
Incorporation Company
29 September 2011
NEWINCIncorporation