Background WavePink WaveYellow Wave

POLLITT & PARTNERS TRUSTEE LIMITED (09866216)

POLLITT & PARTNERS TRUSTEE LIMITED (09866216) is an active UK company. incorporated on 10 November 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. POLLITT & PARTNERS TRUSTEE LIMITED has been registered for 10 years. Current directors include GRIPTON, Philip Nicholas, HILL, Ellen Ruth Amy, HOLMES, Polly Jane and 1 others.

Company Number
09866216
Status
active
Type
ltd
Incorporated
10 November 2015
Age
10 years
Address
91 Wimpole Street, London, W1G 0EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRIPTON, Philip Nicholas, HILL, Ellen Ruth Amy, HOLMES, Polly Jane, POLLITT, Nicholas John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLLITT & PARTNERS TRUSTEE LIMITED

POLLITT & PARTNERS TRUSTEE LIMITED is an active company incorporated on 10 November 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. POLLITT & PARTNERS TRUSTEE LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09866216

LTD Company

Age

10 Years

Incorporated 10 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

91 Wimpole Street London, W1G 0EF,

Previous Addresses

Suite 2.06, 91 Wimpole Street, London Wimpole Street London W1G 0EF England
From: 28 January 2022To: 11 March 2024
9-10 Floral Street London WC2E 9HW United Kingdom
From: 10 November 2015To: 28 January 2022
Timeline

25 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 18
Director Left
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Director Left
Jan 22
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
Owner Exit
Jun 22
Director Joined
Aug 23
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Nov 23
Director Joined
Jul 24
0
Funding
15
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GRIPTON, Philip Nicholas

Active
Wimpole Street, LondonW1G 0EF
Born October 1969
Director
Appointed 11 Nov 2023

HILL, Ellen Ruth Amy

Active
Wimpole Street, LondonW1G 0EF
Born October 1993
Director
Appointed 24 Jun 2024

HOLMES, Polly Jane

Active
Wimpole Street, LondonW1G 0EF
Born December 1975
Director
Appointed 01 Aug 2023

POLLITT, Nicholas John

Active
Fields Farm Barns, Upper BoddingtonNN11 6DN
Born November 1962
Director
Appointed 10 Nov 2015

PARSONS, Andrew

Resigned
Smith Road, ReigateRH2 8HJ
Secretary
Appointed 10 Nov 2015
Resigned 01 Nov 2022

BROOKS, Katrina

Resigned
Gondar Gardens, LondonNW6 1HG
Born February 1992
Director
Appointed 07 Mar 2022
Resigned 18 Oct 2023

FULLER, Clare

Resigned
Floral Street, LondonWC2E 9HW
Born July 1957
Director
Appointed 18 Jan 2016
Resigned 01 Jan 2021

JOHNSTON, Sharon

Resigned
Wimpole Street, LondonW1G 0EF
Born December 1965
Director
Appointed 01 Dec 2019
Resigned 31 Dec 2021

PAILING, Mark

Resigned
Floral Street, LondonWC2E 9HW
Born December 1973
Director
Appointed 23 Dec 2015
Resigned 11 Jun 2018

PARSONS, Andrew Stuart

Resigned
Wimpole Street, LondonW1G 0EF
Born May 1969
Director
Appointed 23 Dec 2015
Resigned 21 Mar 2022

POSTLETHWAITE, Robert Michael

Resigned
Floral Street, LondonWC2E 9HW
Born October 1961
Director
Appointed 18 Jan 2016
Resigned 24 Jun 2016

Persons with significant control

6

1 Active
5 Ceased

Ms Katrina Brooks

Ceased
Gondar Gardens, LondonNW6 1HG
Born February 1992

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 21 Mar 2022
Ceased 18 Oct 2023

Sharon Johnston

Ceased
Floral Street, LondonWC2E 9HW

Nature of Control

Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 10 Nov 2021
Ceased 18 Oct 2023

Andy Parsons

Ceased
Smith Road, ReigateRH2 8HJ

Nature of Control

Ownership of shares 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 10 Nov 2021
Ceased 28 Jun 2022

Mr Andrew Stuart Parsons

Ceased
Wimpole Street, LondonW1G 0EF
Born May 1969

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2021
Ceased 21 Mar 2022

Ms Sharon Johnston

Ceased
Wimpole Street, LondonW1G 0EF
Born December 1965

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2021
Ceased 28 Feb 2022

Mr Nicholas John Pollitt

Active
Wimpole Street, LondonW1G 0EF
Born November 1962

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2022
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
17 January 2022
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
16 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Resolution
28 January 2016
RESOLUTIONSResolutions
Incorporation Company
10 November 2015
NEWINCIncorporation