Background WavePink WaveYellow Wave

MISHCON DE REYA TRUST CORPORATION LIMITED (10045670)

MISHCON DE REYA TRUST CORPORATION LIMITED (10045670) is an active UK company. incorporated on 7 March 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. MISHCON DE REYA TRUST CORPORATION LIMITED has been registered for 10 years. Current directors include BRADLEY, Adam, GOLDSTONE, Andrew Francis, MEGHJEE, Abul-Kassim and 5 others.

Company Number
10045670
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
Africa House, London, WC2B 6AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BRADLEY, Adam, GOLDSTONE, Andrew Francis, MEGHJEE, Abul-Kassim, NOSEDA, Filippo, PACKER, James Vernon, SOSNA, Charles Ludvic, WHITTAKER, David, WILLIAMSON, Andrew Peter Stephen
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISHCON DE REYA TRUST CORPORATION LIMITED

MISHCON DE REYA TRUST CORPORATION LIMITED is an active company incorporated on 7 March 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. MISHCON DE REYA TRUST CORPORATION LIMITED was registered 10 years ago.(SIC: 69109)

Status

active

Active since 10 years ago

Company No

10045670

LTD Company

Age

10 Years

Incorporated 7 March 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

TAYLOR VINTERS TRUST CORPORATION LIMITED
From: 7 March 2016To: 21 March 2023
Contact
Address

Africa House 70 Kingsway London, WC2B 6AH,

Previous Addresses

Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP United Kingdom
From: 7 March 2016To: 28 June 2023
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Funding Round
Oct 16
Director Joined
Jun 17
Director Left
May 18
Director Joined
Nov 18
Director Left
Jan 19
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Left
Jul 25
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

BRADLEY, Adam

Active
70 Kingsway, LondonWC2B 6AH
Born March 1973
Director
Appointed 08 Aug 2018

GOLDSTONE, Andrew Francis

Active
70 Kingsway, LondonWC2B 6AH
Born July 1965
Director
Appointed 10 Mar 2023

MEGHJEE, Abul-Kassim

Active
70 Kingsway, LondonWC2B 6AH
Born July 1972
Director
Appointed 10 Mar 2023

NOSEDA, Filippo

Active
70 Kingsway, LondonWC2B 6AH
Born November 1970
Director
Appointed 10 Mar 2023

PACKER, James Vernon

Active
70 Kingsway, LondonWC2B 6AH
Born October 1964
Director
Appointed 07 Mar 2016

SOSNA, Charles Ludvic

Active
70 Kingsway, LondonWC2B 6AH
Born January 1984
Director
Appointed 10 Mar 2023

WHITTAKER, David

Active
70 Kingsway, LondonWC2B 6AH
Born October 1988
Director
Appointed 10 Mar 2023

WILLIAMSON, Andrew Peter Stephen

Active
70 Kingsway, LondonWC2B 6AH
Born December 1982
Director
Appointed 12 Jun 2017

TILLEY, Matthew

Resigned
Milton Road, CambridgeCB4 0DP
Secretary
Appointed 07 Mar 2016
Resigned 10 Mar 2023

ADAMS, Stuart Antony

Resigned
70 Kingsway, LondonWC2B 6AH
Born March 1984
Director
Appointed 10 Mar 2023
Resigned 16 Jul 2024

BELL, Michael Robert

Resigned
Milton Road, CambridgeCB4 0DP
Born June 1981
Director
Appointed 12 Jul 2016
Resigned 10 Jan 2019

DAVIES, David Martin

Resigned
70 Kingsway, LondonWC2B 6AH
Born January 1956
Director
Appointed 10 Mar 2023
Resigned 13 Jun 2024

HORWOOD-SMART, Adrian Piers

Resigned
Milton Road, CambridgeCB4 0DP
Born September 1953
Director
Appointed 12 Jul 2016
Resigned 30 Apr 2018

KATZ, Carol Anne

Resigned
70 Kingsway, LondonWC2B 6AH
Born April 1978
Director
Appointed 10 Mar 2023
Resigned 31 Jul 2025

MELVILLE-ROSS, Rupert

Resigned
Milton Road, CambridgeCB4 0DP
Born January 1972
Director
Appointed 07 Mar 2016
Resigned 10 Mar 2023

MEYER, Matthew

Resigned
Milton Road, CambridgeCB4 0DP
Born May 1972
Director
Appointed 12 Jul 2016
Resigned 10 Mar 2023

TURNER, Edmund David

Resigned
70 Kingsway, LondonWC2B 6AH
Born July 1970
Director
Appointed 07 Mar 2016
Resigned 13 Jun 2024

WELLS, Jacqueline Ann

Resigned
Milton Road, CambridgeCB4 0DP
Born June 1967
Director
Appointed 12 Jul 2016
Resigned 29 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Kingsway, LondonWC2B 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2023
Merlin Place, Milton Road, CambridgeCB4 0DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
12 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 November 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
21 March 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
16 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Incorporation Company
7 March 2016
NEWINCIncorporation