Background WavePink WaveYellow Wave

FCDOA CORPORATE TRUSTEE LIMITED (08610511)

FCDOA CORPORATE TRUSTEE LIMITED (08610511) is an active UK company. incorporated on 15 July 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FCDOA CORPORATE TRUSTEE LIMITED has been registered for 12 years. Current directors include ASHWORTH, Patrick, BUTTERWORTH MBE, Pamela Cynthia Anne, DARE, Gillian Angela and 10 others.

Company Number
08610511
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 2013
Age
12 years
Address
Foreign Commonwealth And Development Office Room Kg.15, London, SW1A 2AH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASHWORTH, Patrick, BUTTERWORTH MBE, Pamela Cynthia Anne, DARE, Gillian Angela, EVERETT, Sara, EVERETT, Sara Gillian, FREEMAN, John, FUDAKOWSKA, Paola Maria, GLOVER CMG MVO, Edward Charles, HANDLEY, Timothy Sean, PARKER, Nigel Denis, ROGAN, Janet, TANFIELD, Amanda, THOMAS, Jenny
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCDOA CORPORATE TRUSTEE LIMITED

FCDOA CORPORATE TRUSTEE LIMITED is an active company incorporated on 15 July 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FCDOA CORPORATE TRUSTEE LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08610511

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 15 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

FCOA CORPORATE TRUSTEE
From: 15 July 2013To: 13 August 2021
Contact
Address

Foreign Commonwealth And Development Office Room Kg.15 King Charles Street London, SW1A 2AH,

Previous Addresses

Foreign Commonwealth and Developement Office King Charles Street Kg15 London SW1A 2AH England
From: 24 October 2023To: 16 January 2024
Room Kg43 Foreign & Commonwealth Office King Charles Street London SW1A 2AH England
From: 24 May 2016To: 24 October 2023
Room K.G./117 Foreign and Commonwealth Office London SW1A 2AH
From: 15 July 2013To: 24 May 2016
Timeline

55 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Feb 26
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

PORTMAN, Lucie

Active
Room Kg.15, LondonSW1A 2AH
Secretary
Appointed 11 Aug 2021

ASHWORTH, Patrick

Active
Hostier Close, RochesterME2 1ES
Born November 1950
Director
Appointed 15 Sept 2018

BUTTERWORTH MBE, Pamela Cynthia Anne

Active
Room Kg.15, LondonSW1A 2AH
Born April 1943
Director
Appointed 10 Mar 2014

DARE, Gillian Angela

Active
Foreign Commonwealth And Development Office, LondonSW1A 2AH
Born July 1948
Director
Appointed 11 Aug 2021

EVERETT, Sara

Active
Room Kg.15, LondonSW1A 2AH
Born June 1955
Director
Appointed 13 Jun 2025

EVERETT, Sara Gillian

Active
Room Kg.15, LondonSW1A 2AH
Born July 1955
Director
Appointed 13 Jun 2025

FREEMAN, John

Active
Room Kg.15, LondonSW1A 2AH
Born March 1951
Director
Appointed 13 Jun 2025

FUDAKOWSKA, Paola Maria

Active
Room Kg.15, LondonSW1A 2AH
Born December 1977
Director
Appointed 10 Jun 2022

GLOVER CMG MVO, Edward Charles

Active
Thornham, NorfolkPE36 6LY
Born March 1943
Director
Appointed 15 Jul 2013

HANDLEY, Timothy Sean

Active
Andover Road, OrpingtonBR6 8BP
Born February 1951
Director
Appointed 04 Sept 2018

PARKER, Nigel Denis

Active
Clapham Common North Side, LondonSW4 9RY
Born August 1961
Director
Appointed 05 Jun 2019

ROGAN, Janet

Active
Room Kg.15, LondonSW1A 2AH
Born December 1962
Director
Appointed 13 Jun 2024

TANFIELD, Amanda

Active
Room Kg.15, LondonSW1A 2AH
Born December 1961
Director
Appointed 10 Jun 2022

THOMAS, Jenny

Active
Room Kg.15, LondonSW1A 2AH
Born May 1957
Director
Appointed 10 Jun 2022

BONSEY, Jennifer Elaine

Resigned
Maple Gate, LoughtonIG10 1PR
Secretary
Appointed 15 Jul 2013
Resigned 04 May 2016

GLOVER, Edward

Resigned
Foreign & Commonwealth Office, LondonSW1A 2AH
Secretary
Appointed 10 Sept 2019
Resigned 11 Aug 2021

YAGHMOURIAN, Paul Barkef

Resigned
Foreign & Commonwealth Office, LondonSW1A 2AH
Secretary
Appointed 04 May 2016
Resigned 10 Sept 2019

BONSEY, Jennifer Elaine

Resigned
Maple Gate, LoughtonIG10 1PR
Born December 1946
Director
Appointed 15 Jul 2013
Resigned 04 May 2016

BROUCHER, David Stuart

Resigned
Logs Hill Close, ChislehurstBR7 5LP
Born October 1944
Director
Appointed 15 Jul 2013
Resigned 11 Aug 2021

BROWN OBE, John Maurice

Resigned
Plymouth Wharf, LondonE1H 3EL
Born June 1938
Director
Appointed 15 Jul 2013
Resigned 31 Dec 2013

CALLWAY, Eric Willi

Resigned
Prince Of Wales Drive, LondonSW11 4BW
Born January 1942
Director
Appointed 15 Sept 2018
Resigned 10 Jun 2022

CHAPMAN, Yvonne

Resigned
Seven Sisters Road, LondonN7 6AX
Born September 1962
Director
Appointed 01 Sept 2015
Resigned 18 Apr 2019

CLARKE, Jane

Resigned
Room Kg.15, LondonSW1A 2AH
Born October 1951
Director
Appointed 11 Aug 2021
Resigned 13 Jun 2024

COLLINS, Kellie

Resigned
Room Kg.15, LondonSW1A 2AH
Born December 1979
Director
Appointed 10 Jun 2022
Resigned 13 Jun 2025

DAVIES, Robert Harold Glyn

Resigned
Aubrey Bearsley House, LondonSW1V 2SP
Born March 1942
Director
Appointed 15 Jul 2013
Resigned 05 Jun 2019

ENTWISTLE, Sheila

Resigned
Exeter Court, SurbitonKT6 4AX
Born October 1937
Director
Appointed 15 Jul 2013
Resigned 27 Aug 2013

EVANS, Wayne

Resigned
Prey Heath, WokingGU22 0SL
Born August 1953
Director
Appointed 15 Jul 2013
Resigned 22 May 2014

FIGGIS, Lady Mayella

Resigned
Foreign And Commonwealth Office, LondonSW1A 2AH
Born January 1939
Director
Appointed 15 Jul 2013
Resigned 18 Jun 2015

GALVEZ, Elizabeth Ann

Resigned
King Charles Street, LondonSW1A 2AH
Born December 1951
Director
Appointed 16 Jun 2014
Resigned 30 Jun 2018

GREGSON, Stuart

Resigned
Foreign & Commonwealth Office, LondonSW1A 2AH
Born April 1950
Director
Appointed 11 Aug 2021
Resigned 10 Jun 2022

HANTRAIS, Jean-Pierre Michel

Resigned
34 Monck Street, LondonSW1P 2BF
Born April 1940
Director
Appointed 05 Jun 2019
Resigned 13 Jun 2025

HODGE KCVO CMG, James William, Sir

Resigned
Church Path, LondonSW19 3HJ
Born December 1943
Director
Appointed 15 Jul 2013
Resigned 18 Jun 2015

LARNER, Jeremy Francis

Resigned
Buckingham Close, Petts WoodBR5 1SA
Born November 1949
Director
Appointed 15 Jul 2013
Resigned 21 Jul 2017

LEE, David

Resigned
Ashdown, HoveBN3 3AR
Born May 1939
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2015

MAISEL, Steven David

Resigned
Granville Road, DoverCT15 6DT
Born September 1954
Director
Appointed 01 Jan 2016
Resigned 10 Jun 2022
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Memorandum Articles
8 September 2021
MAMA
Resolution
13 August 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Incorporation Company
15 July 2013
NEWINCIncorporation