Background WavePink WaveYellow Wave

THE NORMANDY MEMORIAL TRUST LIMITED (10210480)

THE NORMANDY MEMORIAL TRUST LIMITED (10210480) is an active UK company. incorporated on 2 June 2016. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. THE NORMANDY MEMORIAL TRUST LIMITED has been registered for 9 years. Current directors include BERTIN, Gabrielle Louise, Baroness, DANNATT, Francis Richard, General The Lord, HARRISON, John Conacher and 6 others.

Company Number
10210480
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 2016
Age
9 years
Address
56 Warwick Square, London, SW1V 2AJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BERTIN, Gabrielle Louise, Baroness, DANNATT, Francis Richard, General The Lord, HARRISON, John Conacher, MONTGOMERY, Henry David, Viscount, RAKE, Michael Derek Vaughan, Sir, SOAMES, Arthur Nicholas Winston, The Honorable, SWALLOW, Richard Andrew, WALL, Peter Anthony, General Sir, WITCHELL, Nicholas Newton Henshall
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORMANDY MEMORIAL TRUST LIMITED

THE NORMANDY MEMORIAL TRUST LIMITED is an active company incorporated on 2 June 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. THE NORMANDY MEMORIAL TRUST LIMITED was registered 9 years ago.(SIC: 43999)

Status

active

Active since 9 years ago

Company No

10210480

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 2 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

56 Warwick Square London, SW1V 2AJ,

Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Aug 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Joined
May 19
Director Left
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Jan 22
Director Joined
Aug 22
Director Joined
Mar 23
Director Left
May 23
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Dec 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

BERTIN, Gabrielle Louise, Baroness

Active
Palace Of Westminster, LondonSW1A 0PW
Born March 1978
Director
Appointed 08 May 2019

DANNATT, Francis Richard, General The Lord

Active
Houses Of Parliament, LondonSW1A 0PW
Born December 1950
Director
Appointed 13 Jul 2017

HARRISON, John Conacher

Active
2 Rond-Point Emile Dewoitine, Blagnac 31703
Born July 1967
Director
Appointed 18 Jan 2022

MONTGOMERY, Henry David, Viscount

Active
Warwick Square, LondonSW1V 2AJ
Born April 1954
Director
Appointed 15 Jul 2025

RAKE, Michael Derek Vaughan, Sir

Active
Newgate Street, LondonEC1A 7AJ
Born January 1948
Director
Appointed 26 Sept 2017

SOAMES, Arthur Nicholas Winston, The Honorable

Active
House Of Lords, LondonSW1A 0PW
Born February 1948
Director
Appointed 10 Feb 2023

SWALLOW, Richard Andrew

Active
North Cheriton Manor, North CheritonBA8 0AE
Born November 1966
Director
Appointed 19 Nov 2024

WALL, Peter Anthony, General Sir

Active
St. James's Square, LondonSW1Y 4JU
Born July 1955
Director
Appointed 28 Mar 2017

WITCHELL, Nicholas Newton Henshall

Active
Warwick Square, LondonSW1V 2AJ
Born September 1953
Director
Appointed 02 Jun 2016

BATTS, George Robert

Resigned
Chervilles, Maidstone, KentME16 9JE
Born August 1925
Director
Appointed 02 Jun 2016
Resigned 28 Mar 2017

DUTCH, Alastair Keith

Resigned
Grasmere Road, Ashford, KentTN24 9BG
Born May 1952
Director
Appointed 02 Jun 2016
Resigned 15 Jun 2017

JANVRIN, Robin Berry, Lord

Resigned
Houses Of Parliament, LondonSW1A 0PW
Born September 1946
Director
Appointed 28 Mar 2017
Resigned 23 Jul 2024

KAKKAR, Ajay Kumar, Professor Lord

Resigned
Manresa Road, LondonSW3 6LR
Born April 1964
Director
Appointed 12 Jul 2022
Resigned 01 Sept 2025

MCDONOUGH, David Fergus

Resigned
The Sanctuary, LondonSW1P 3JS
Born June 1953
Director
Appointed 28 Mar 2017
Resigned 24 Dec 2025

RICKETTS, Peter Forbes, Lord

Resigned
Palace Of Westminster, LondonSW1A 0PW
Born September 1952
Director
Appointed 28 Mar 2017
Resigned 19 Oct 2021

WHITMARSH, Andrew Carl

Resigned
Redhill Road, Rowland's CastlePO9 6DE
Born July 1972
Director
Appointed 18 Jul 2016
Resigned 28 May 2023

Persons with significant control

2

1 Active
1 Ceased

General The Lord Francis Richard Dannatt

Active
Warwick Square, LondonSW1V 2AJ
Born December 1950

Nature of Control

Significant influence or control as trust
Notified 20 Oct 2021

Lord Peter Forbes Ricketts

Ceased
Warwick Square, LondonSW1V 2AJ
Born September 1952

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 28 Mar 2017
Ceased 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Memorandum Articles
12 May 2017
MAMA
Resolution
12 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Resolution
26 August 2016
RESOLUTIONSResolutions
Incorporation Company
2 June 2016
NEWINCIncorporation