Background WavePink WaveYellow Wave

WSET TRUSTEE LTD (10188386)

WSET TRUSTEE LTD (10188386) is an active UK company. incorporated on 19 May 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of learned journals. WSET TRUSTEE LTD has been registered for 9 years. Current directors include FRANKLIN, Andrew Cecil, MALTBY, Katherine Eleanor, MCCALLUM, Charlotte and 5 others.

Company Number
10188386
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 May 2016
Age
9 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
FRANKLIN, Andrew Cecil, MALTBY, Katherine Eleanor, MCCALLUM, Charlotte, MOUNTFIELD, Helen, PHILLIPS, Mark Trevor, Sir, ROSENBLATT, Ian, STEWARD, Katy Mary, TIMOTHY, Nick
SIC Codes
58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSET TRUSTEE LTD

WSET TRUSTEE LTD is an active company incorporated on 19 May 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals. WSET TRUSTEE LTD was registered 9 years ago.(SIC: 58141)

Status

active

Active since 9 years ago

Company No

10188386

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 19 May 2016

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 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

, Autograph Building Rivington Place, London, EC2A 3BA, England
From: 23 May 2019To: 21 April 2022
, 7th Floor 292 Vauxhall Bridge Road, London, SW1V 1AE, United Kingdom
From: 19 May 2016To: 23 May 2019
Timeline

25 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Mar 19
Director Left
Jun 19
Director Left
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Director Left
Sept 22
Director Joined
Jul 23
Director Joined
May 24
Director Left
Mar 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

SEWELL, David

Active
Bush Grove, MiddlesexHA7 2DX
Secretary
Appointed 19 May 2016

FRANKLIN, Andrew Cecil

Active
Queen Street Place, LondonEC4R 1AG
Born March 1957
Director
Appointed 07 Jan 2021

MALTBY, Katherine Eleanor

Active
Queen Street Place, LondonEC4R 1AG
Born February 1986
Director
Appointed 23 Jun 2016

MCCALLUM, Charlotte

Active
Queen Street Place, LondonEC4R 1AG
Born May 1991
Director
Appointed 02 Sept 2025

MOUNTFIELD, Helen

Active
Queen Street Place, LondonEC4R 1AG
Born March 1967
Director
Appointed 02 Sept 2025

PHILLIPS, Mark Trevor, Sir

Active
Falkland Road, LondonNW5 2PX
Born December 1953
Director
Appointed 18 Oct 2018

ROSENBLATT, Ian

Active
Queen Street Place, LondonEC4R 1AG
Born November 1959
Director
Appointed 07 May 2024

STEWARD, Katy Mary

Active
Queen Street Place, LondonEC4R 1AG
Born April 1964
Director
Appointed 29 Jan 2026

TIMOTHY, Nick

Active
Queen Street Place, LondonEC4R 1AG
Born March 1980
Director
Appointed 12 Jul 2023

AARONIVITCH, David Morris

Resigned
Cannon Place, LondonNW3 1EH
Born July 1954
Director
Appointed 19 May 2016
Resigned 25 Sept 2020

BUSCOMBE, Peta Jane, The Baroness

Resigned
Houses Of Parliament, LondonSW1A 0PW
Born March 1954
Director
Appointed 19 May 2016
Resigned 30 Jan 2017

DAPONTE, Jason

Resigned
Shoreditch High Street, LondonE1 6JJ
Born April 1976
Director
Appointed 01 Jun 2017
Resigned 06 Aug 2018

GOODE, James Richard

Resigned
Wimbledon Park Road, LondonSW18 5RL
Born March 1976
Director
Appointed 07 Jan 2021
Resigned 06 Mar 2025

KANKHWENDE, Kiri

Resigned
Hemmen Lane, HayesUB3 2JG
Born September 1982
Director
Appointed 01 Jun 2017
Resigned 04 Mar 2021

MCCUNE, David

Resigned
South Reino Road, Newbury ParkCA 91320
Born January 1954
Director
Appointed 19 May 2016
Resigned 06 Jun 2019

MUNTHE, Turi Benjamin

Resigned
Kensington Park Road, LondonW11 2PL
Born May 1976
Director
Appointed 19 May 2016
Resigned 07 Mar 2019

NAZERALI, Sanjay Amir Abdul

Resigned
The Knoll, LondonW13 8HY
Born July 1963
Director
Appointed 16 Mar 2017
Resigned 22 Nov 2019

POTTER, Elaine, Dr

Resigned
Hamilton Terrace, LondonNW8 9UG
Born May 1944
Director
Appointed 19 May 2016
Resigned 23 Sept 2021

SANDS, Sarah

Resigned
Queen Street Place, LondonEC4R 1AG
Born June 1961
Director
Appointed 05 Oct 2020
Resigned 15 Sept 2022

SCHLESINGER, David Adam

Resigned
Montagu Mansions, LondonW1U 6LG
Born April 1960
Director
Appointed 19 May 2016
Resigned 05 Mar 2021

Persons with significant control

1

Mr David Neville Sewell

Active
Queen Street Place, LondonEC4R 1AG
Born January 1964

Nature of Control

Significant influence or control
Notified 31 May 2016
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2016
NEWINCIncorporation