Background WavePink WaveYellow Wave

LONDON TREASURY LIMITED (11035820)

LONDON TREASURY LIMITED (11035820) is an active UK company. incorporated on 27 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. LONDON TREASURY LIMITED has been registered for 8 years. Current directors include GENETAY, Nadege Vanessa Rejane, Dr, MCGRATH, Harvey Andrew, Sir, RODRIGUEZ-PIZA, Margarita Elizabeth and 2 others.

Company Number
11035820
Status
active
Type
ltd
Incorporated
27 October 2017
Age
8 years
Address
First Floor 330 Holborn Gate, London, WC1V 7QH
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
GENETAY, Nadege Vanessa Rejane, Dr, MCGRATH, Harvey Andrew, Sir, RODRIGUEZ-PIZA, Margarita Elizabeth, WEBSTER, Luke, WILLIAMS, Ian Michael
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON TREASURY LIMITED

LONDON TREASURY LIMITED is an active company incorporated on 27 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. LONDON TREASURY LIMITED was registered 8 years ago.(SIC: 66300)

Status

active

Active since 8 years ago

Company No

11035820

LTD Company

Age

8 Years

Incorporated 27 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

First Floor 330 Holborn Gate 326-332 High Holborn London, WC1V 7QH,

Previous Addresses

169 Union Street London SE1 0LL England
From: 9 May 2022To: 3 November 2025
5 Endeavour Square London E20 1JN United Kingdom
From: 1 November 2019To: 9 May 2022
55 Broadway London SW1H 0BD United Kingdom
From: 12 September 2018To: 1 November 2019
Vestry House Laurence Pountney Hill London EC4R 0EH United Kingdom
From: 27 October 2017To: 12 September 2018
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Owner Exit
Sept 18
Funding Round
Feb 19
Director Joined
Feb 19
Director Left
May 19
Share Issue
Sept 19
Funding Round
Oct 20
Director Joined
Jul 21
Director Joined
Sept 23
Director Joined
May 25
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

POCOCK, Isabelle

Active
330 Holborn Gate, LondonWC1V 7QH
Secretary
Appointed 22 Apr 2022

GENETAY, Nadege Vanessa Rejane, Dr

Active
330 Holborn Gate, LondonWC1V 7QH
Born June 1972
Director
Appointed 09 Jul 2021

MCGRATH, Harvey Andrew, Sir

Active
330 Holborn Gate, LondonWC1V 7QH
Born February 1952
Director
Appointed 18 Sept 2023

RODRIGUEZ-PIZA, Margarita Elizabeth

Active
330 Holborn Gate, LondonWC1V 7QH
Born October 1969
Director
Appointed 01 May 2025

WEBSTER, Luke

Active
330 Holborn Gate, LondonWC1V 7QH
Born February 1981
Director
Appointed 27 Oct 2017

WILLIAMS, Ian Michael

Active
Oriel Road, LondonE9 5SG
Born April 1978
Director
Appointed 30 Jan 2019

CARTER, Howard Ernest

Resigned
Endeavour Square, LondonE20 1JN
Secretary
Appointed 21 Aug 2018
Resigned 22 Apr 2022

DAVIES, Stuart Robert

Resigned
Primrose Hill, LondonNW1 8XP
Born November 1967
Director
Appointed 24 Nov 2017
Resigned 24 May 2019

Persons with significant control

2

1 Active
1 Ceased
Endeavour Square, LondonE20 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2018

Luke Webster

Ceased
Laurence Pountney Hill, LondonEC4R 0EH
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2017
Ceased 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

51

Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Resolution
5 June 2023
RESOLUTIONSResolutions
Memorandum Articles
5 June 2023
MAMA
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Capital Alter Shares Consolidation
4 September 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Resolution
20 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Incorporation Company
27 October 2017
NEWINCIncorporation