Background WavePink WaveYellow Wave

LANARK TRUSTEES LIMITED (09891170)

LANARK TRUSTEES LIMITED (09891170) is an active UK company. incorporated on 26 November 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LANARK TRUSTEES LIMITED has been registered for 10 years. Current directors include COLLINS, Robert Evan, HOUSTON, Madeleine Ruth, UPTON, Christopher Roy.

Company Number
09891170
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
Suite 2, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COLLINS, Robert Evan, HOUSTON, Madeleine Ruth, UPTON, Christopher Roy
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANARK TRUSTEES LIMITED

LANARK TRUSTEES LIMITED is an active company incorporated on 26 November 2015 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. LANARK TRUSTEES LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09891170

LTD Company

Age

10 Years

Incorporated 26 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

TANSYCOVE LIMITED
From: 26 November 2015To: 8 July 2016
Contact
Address

Suite 2, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

Suite 2, 7th Floor 50 Broadway London SW1H 0BD England
From: 15 November 2022To: 8 February 2024
3rd Floor, Suite 2 11-12 st. James's Square London SW1Y 4LB England
From: 20 December 2018To: 15 November 2022
Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB
From: 14 July 2016To: 20 December 2018
Winchester House 1 Great Winchester Street Mailstop 429 London EC2N 2DB
From: 14 July 2016To: 14 July 2016
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 26 November 2015To: 14 July 2016
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COLLINS, Robert Evan

Active
50 Broadway, LondonSW1H 0DB
Born January 1968
Director
Appointed 12 Aug 2025

HOUSTON, Madeleine Ruth

Active
50 Broadway, LondonSW1H 0DB
Born July 1982
Director
Appointed 31 May 2024

UPTON, Christopher Roy

Active
50 Broadway, LondonSW1H 0DB
Born December 1986
Director
Appointed 05 Aug 2022

MASSON, Sunil

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Secretary
Appointed 07 Jul 2016
Resigned 05 Aug 2022

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 26 Nov 2015
Resigned 07 Jul 2016

BLAND, Nicholas John

Resigned
1 Eat Winchester Street, LondonEC2N 2DB
Born September 1975
Director
Appointed 07 Jul 2016
Resigned 19 Dec 2018

BOZZINO, Julius Manuel

Resigned
50 Broadway, LondonSW1H 0DB
Born October 1970
Director
Appointed 19 Dec 2018
Resigned 31 May 2024

FOX, Justin Robin Ferrers Jermy

Resigned
50 Broadway, LondonSW1H 0DB
Born March 1970
Director
Appointed 30 Jul 2020
Resigned 12 Aug 2025

LEVY, Adrian Joseph Morris

Resigned
5th Floor, LondonEC4A 3AE
Born March 1970
Director
Appointed 26 Nov 2015
Resigned 07 Jul 2016

MASSON, Sunil

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born November 1971
Director
Appointed 07 Jul 2016
Resigned 05 Aug 2022

PUDGE, David John

Resigned
5th Floor, LondonEC4A 3AE
Born August 1965
Director
Appointed 26 Nov 2015
Resigned 07 Jul 2016

STOREY, Miles Beamish

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born May 1964
Director
Appointed 10 Nov 2016
Resigned 30 Jul 2020

Persons with significant control

1

St. Vincent Place, GlasgowG1 2HL

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name
14 July 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 July 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Memorandum Articles
12 July 2016
MAMA
Resolution
12 July 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 July 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2016
CONNOTConfirmation Statement Notification
Incorporation Company
26 November 2015
NEWINCIncorporation