Background WavePink WaveYellow Wave

FIM TRUSTEE LIMITED (07855145)

FIM TRUSTEE LIMITED (07855145) is an active UK company. incorporated on 21 November 2011. with registered office in Salisbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FIM TRUSTEE LIMITED has been registered for 14 years. Current directors include ALPIN DENNEN, Katie Ursula, CHADWICK, Stephen John, HORNSBY-CLIFTON, Russell Hugh and 5 others.

Company Number
07855145
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 2011
Age
14 years
Address
Alexandra House, Salisbury, SP1 2SB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALPIN DENNEN, Katie Ursula, CHADWICK, Stephen John, HORNSBY-CLIFTON, Russell Hugh, HYAMS, Timothy David, MACLEOD, James Norman, MURPHY, Dominic Michael, Dr, SKELTON, Adrienne Joanne, SPENCER, Elizabeth Helen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIM TRUSTEE LIMITED

FIM TRUSTEE LIMITED is an active company incorporated on 21 November 2011 with the registered office located in Salisbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FIM TRUSTEE LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07855145

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 21 November 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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Alexandra House St Johns Street Salisbury, SP1 2SB,

Previous Addresses

Alexandra House St John Street Salisbury Wiltshire SP1 2SB United Kingdom
From: 21 September 2012To: 25 September 2012
Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ
From: 21 November 2011To: 21 September 2012
Timeline

66 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Aug 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Aug 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Nov 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
May 20
Director Joined
Nov 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
May 23
Director Left
Nov 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Mar 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WILSONS (COMPANY SECRETARIES) LIMITED

Active
St Johns Street, SalisburySP1 2SB
Corporate secretary
Appointed 21 Nov 2011

ALPIN DENNEN, Katie Ursula

Active
6-20 Elizabeth Street, LondonSW1W 9RB
Born January 1990
Director
Appointed 07 Jun 2021

CHADWICK, Stephen John

Active
6-20 Elizabeth Street, LondonSW1W 9RB
Born December 1969
Director
Appointed 18 Jun 2025

HORNSBY-CLIFTON, Russell Hugh

Active
6-20 Elizabeth Street, LondonSW1W 9RB
Born June 1972
Director
Appointed 14 Dec 2022

HYAMS, Timothy David

Active
6-20 Elizabeth Street, LondonSW1W 9RB
Born August 1966
Director
Appointed 14 Sept 2022

MACLEOD, James Norman

Active
6-20 Elizabeth Street, LondonSW1W 9RB
Born March 1970
Director
Appointed 14 Dec 2022

MURPHY, Dominic Michael, Dr

Active
Oaklawn Road, LeatherheadKT22 0BX
Born July 1981
Director
Appointed 06 Nov 2020

SKELTON, Adrienne Joanne

Active
6-20 Elizabeth Street, LondonSW1W 9RB
Born October 1972
Director
Appointed 12 Dec 2023

SPENCER, Elizabeth Helen

Active
6-20 Elizabeth Street, LondonSW1W 9RB
Born January 1975
Director
Appointed 12 Dec 2023

BARNETT, Andrew Charles Robert

Resigned
St Johns Street, SalisburySP1 2SB
Born March 1968
Director
Appointed 11 Dec 2014
Resigned 12 Dec 2018

BELL, Adrian Scott

Resigned
Whale Island, PortsmouthPO2 8ER
Born February 1962
Director
Appointed 25 Sept 2019
Resigned 14 Sept 2022

BROWN, Isobel

Resigned
Mountbarrow House, LondonSW1W 9RD
Born October 1960
Director
Appointed 06 Mar 2012
Resigned 10 Mar 2020

BRYANT, Barry William, Commodore

Resigned
8 Hatherley Street, LondonSW1P 2QT
Born November 1949
Director
Appointed 21 Nov 2011
Resigned 12 Dec 2017

CAMPBELL, Ross Stuart

Resigned
Mountbarrow House, LondonSW1W 9RB
Born September 1968
Director
Appointed 13 Dec 2017
Resigned 14 Dec 2022

CHARTERIS, Susan

Resigned
Mountbarrow House, LondonSW1W 9RD
Born November 1950
Director
Appointed 22 Nov 2011
Resigned 11 Dec 2014

COWAN, Andrew Stuart

Resigned
Mountbarrow House, LondonSW1W 9RB
Born November 1962
Director
Appointed 21 Nov 2011
Resigned 06 Mar 2019

ELLIOT, Christina Reid, Air Vice Marshal

Resigned
Portland Place, LondonW1B 1AR
Born November 1965
Director
Appointed 07 Dec 2021
Resigned 08 Feb 2023

GREENBERG, Neil

Resigned
Cutcombe Road, LondonSE5 9RJ
Born December 1968
Director
Appointed 11 Dec 2014
Resigned 30 May 2020

HARRIES, Richard Peter

Resigned
St Johns Street, SalisburySP1 2SB
Born May 1968
Director
Appointed 16 Aug 2019
Resigned 31 May 2023

KINGDON, David, Prof

Resigned
Mountbarrow House, LondonSW1W 9RB
Born July 1955
Director
Appointed 21 Nov 2011
Resigned 27 Nov 2014

LYON, David

Resigned
Mountbarrow House, LondonSW1W 9RB
Born July 1966
Director
Appointed 21 Nov 2011
Resigned 12 Dec 2017

MCCOLL, John Chalmers, Sir

Resigned
Mountbarrow House, LondonSW1W 9RB
Born April 1952
Director
Appointed 07 Dec 2016
Resigned 31 Dec 2021

MCCULLOUGH, Kate

Resigned
6-20 Elizabeth Street, LondonSW1W 9RB
Born October 1982
Director
Appointed 07 Jun 2021
Resigned 11 Mar 2026

MILLS, Deirdre Jane

Resigned
Mountbarrow House, LondonSW1W 9RB
Born March 1968
Director
Appointed 13 Nov 2018
Resigned 07 Feb 2024

MILROY, William Hugh, Dr

Resigned
Mountbarrow House, LondonSW1W 9RD
Born February 1956
Director
Appointed 22 Nov 2011
Resigned 15 Aug 2013

MORLEY, Michael John

Resigned
440 Strand, LondonWC2R 0QS
Born May 1957
Director
Appointed 21 Nov 2011
Resigned 07 Jan 2017

MURRAY, David Paul

Resigned
67 Portland Place, LondonW1B 1AR
Born April 1960
Director
Appointed 13 Sept 2016
Resigned 10 Mar 2020

NICKOLS, Christopher Mark, Air Marshal

Resigned
Portland Place, LondonW1B 1AR
Born July 1956
Director
Appointed 09 Jul 2012
Resigned 31 Aug 2016

PALMER, Jonathan Robert Michael

Resigned
18-20 Elizabeth Street, LondonSW1W 9RB
Born August 1960
Director
Appointed 21 Nov 2011
Resigned 23 May 2013

POPE, Nicholas Arthur William, Sir

Resigned
6-20 Elizabeth Street, LondonSW1W 9RB
Born July 1962
Director
Appointed 01 Jan 2022
Resigned 11 Dec 2024

PUNG, Hans Joseph Russell

Resigned
6-20 Elizabeth Street, LondonSW1W 9RB
Born September 1972
Director
Appointed 05 Dec 2016
Resigned 14 Dec 2022

REDING, Anais

Resigned
6-20 Elizabeth Street, LondonSW1W 9RB
Born May 1986
Director
Appointed 12 Nov 2017
Resigned 15 Nov 2023

RIDGWAY, Andrew Peter, Lieutenant General

Resigned
6-20 Elizabeth Street, LondonSW1W 9RB
Born March 1950
Director
Appointed 10 Jun 2014
Resigned 01 Jan 2017

ROBERTS, Nicholas John

Resigned
6-20 Elizabeth Street, LondonSW1W 9RB
Born August 1968
Director
Appointed 12 Nov 2017
Resigned 08 Feb 2024

ROBSON, Robert Neil

Resigned
6-20 Elizabeth Street, LondonSW1W 9RB
Born May 1962
Director
Appointed 01 Jan 2018
Resigned 24 Sept 2019
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
1 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Memorandum Articles
12 August 2014
MEM/ARTSMEM/ARTS
Resolution
12 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Memorandum Articles
12 March 2014
MEM/ARTSMEM/ARTS
Memorandum Articles
18 February 2014
MEM/ARTSMEM/ARTS
Termination Director Company With Name Termination Date
24 January 2014
TM01Termination of Director
Resolution
17 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 August 2013
TM01Termination of Director
Accounts Amended With Accounts Type Group
7 August 2013
AAMDAAMD
Accounts With Accounts Type Group
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Change Corporate Secretary Company With Change Date
28 September 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2012
AP01Appointment of Director
Memorandum Articles
29 March 2012
MEM/ARTSMEM/ARTS
Resolution
29 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2012
AP01Appointment of Director
Incorporation Company
21 November 2011
NEWINCIncorporation