Background WavePink WaveYellow Wave

WELLESLEY SECURITY TRUSTEES LIMITED (08738060)

WELLESLEY SECURITY TRUSTEES LIMITED (08738060) is an active UK company. incorporated on 18 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WELLESLEY SECURITY TRUSTEES LIMITED has been registered for 12 years. Current directors include TURNBULL, Andrew Joseph John.

Company Number
08738060
Status
active
Type
ltd
Incorporated
18 October 2013
Age
12 years
Address
483 Green Lanes, London, N13 4BS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
TURNBULL, Andrew Joseph John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLESLEY SECURITY TRUSTEES LIMITED

WELLESLEY SECURITY TRUSTEES LIMITED is an active company incorporated on 18 October 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WELLESLEY SECURITY TRUSTEES LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08738060

LTD Company

Age

12 Years

Incorporated 18 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

LAKEHOUSE SECURITY TRUSTEES LIMITED
From: 18 October 2013To: 31 July 2014
Contact
Address

483 Green Lanes London, N13 4BS,

Previous Addresses

6th Floor St Albans House 57/59 Haymarket London SW1Y 4QX
From: 10 December 2014To: 4 March 2021
7 St. Johns Road Harrow Middlesex HA1 2EY
From: 8 April 2014To: 10 December 2014
1a Airedale Avenue London W4 2NW England
From: 18 October 2013To: 8 April 2014
Timeline

34 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
May 14
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jun 17
Director Joined
Jul 17
New Owner
Nov 17
Director Left
Feb 18
Director Joined
May 18
New Owner
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
New Owner
Oct 19
Owner Exit
Nov 19
Loan Secured
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Aug 20
Loan Cleared
Sept 20
1
Funding
20
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

TURNBULL, Andrew Joseph John

Active
Green Lanes, LondonN13 4BS
Born September 1981
Director
Appointed 27 Apr 2018

GRUMBRIDGE, Malcolm

Resigned
Cleveland Avenue, LondonW4 1SN
Secretary
Appointed 18 Oct 2013
Resigned 08 Apr 2014

BELL, Stephen John

Resigned
St Albans House, LondonSW1Y 4QX
Born May 1964
Director
Appointed 23 Jun 2016
Resigned 31 Jan 2018

COPSON, Paul John

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born November 1967
Director
Appointed 31 Mar 2015
Resigned 29 May 2015

CRAGG, Paul Anselm

Resigned
57/59 Haymarket, LondonSW1Y 4QX
Born July 1949
Director
Appointed 08 Apr 2014
Resigned 29 Mar 2016

FANE, Anthony Julian

Resigned
57/59 Haymarket, LondonSW1Y 4QX
Born December 1955
Director
Appointed 08 Apr 2014
Resigned 21 Oct 2015

GRUMBRIDGE, Malcolm Christopher

Resigned
Cleveland Avenue, LondonW4 1SN
Born August 1952
Director
Appointed 18 Oct 2013
Resigned 08 Apr 2014

LENMAN, Alasdair Bruce

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born December 1969
Director
Appointed 23 Jun 2016
Resigned 25 May 2017

NALDINI, Lorenzo

Resigned
57/59 Haymarket, LondonSW1Y 4QX
Born October 1962
Director
Appointed 08 Apr 2014
Resigned 21 Oct 2015

PETERSEN, Dagmar

Resigned
57/59 Haymarket, LondonSW1Y 4QX
Born November 1973
Director
Appointed 12 Jun 2017
Resigned 14 Apr 2020

TURNBULL, Andrew Joseph John, Mr.

Resigned
57/59 Haymarket, LondonSW1Y 4QX
Born September 1981
Director
Appointed 08 Apr 2014
Resigned 23 Jun 2016

WELLESLEY, Garret Graham

Resigned
57/59 Haymarket, LondonSW1Y 4QX
Born March 1965
Director
Appointed 08 Apr 2014
Resigned 23 Jun 2016

Persons with significant control

9

4 Active
5 Ceased

Mr David Alexander Gilmour

Active
PO BOX 635, GuernseyGY1 3DS
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 24 Jan 2020

Mr Andrew James Le Poidevin

Active
Le Bordage, GuernseyGY1 1BR
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 02 Jul 2018

Mr Casey Paul Jonkemans

Ceased
Le Bordage, GuernseyGY1 1BR
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 04 May 2018
Ceased 24 Jan 2020

Mr Rhona Mary Humphreys

Ceased
Le Bordage, GuernseyGY1 1BR
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 04 May 2018
Ceased 27 Oct 2019

Mr Lorenzo Naldini

Active
Green Lanes, LondonN13 4BS
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2017

Mr Stuart David Divall

Ceased
Ballavitchel Road, CrosbyIM4 2DL
Born January 1969

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 May 2018

Mr Gregory William Brown

Ceased
Glen Mona Loop Road, MaugholdIM7 1HG
Born January 1974

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 May 2018

Mr Nigel Charles Bolt

Ceased
Union MillsIM4 4JZ
Born June 1964

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 May 2018

Mr Anthony Julian Fane

Active
St Albans House, LondonSW1Y 4QX
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Second Filing Of Director Termination With Name
5 July 2017
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Certificate Change Of Name Company
31 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
19 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2014
AP01Appointment of Director
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2014
TM02Termination of Secretary
Incorporation Company
18 October 2013
NEWINCIncorporation