Background WavePink WaveYellow Wave

CRYSTAL TRUSTEE COMPANY LIMITED (11573873)

CRYSTAL TRUSTEE COMPANY LIMITED (11573873) is an active UK company. incorporated on 18 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. CRYSTAL TRUSTEE COMPANY LIMITED has been registered for 7 years. Current directors include CORCORAN, Eoin Martin, FIVEASH, James Graham.

Company Number
11573873
Status
active
Type
ltd
Incorporated
18 September 2018
Age
7 years
Address
The Smart Building, London, W1H 5LD
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
CORCORAN, Eoin Martin, FIVEASH, James Graham
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL TRUSTEE COMPANY LIMITED

CRYSTAL TRUSTEE COMPANY LIMITED is an active company incorporated on 18 September 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. CRYSTAL TRUSTEE COMPANY LIMITED was registered 7 years ago.(SIC: 65300)

Status

active

Active since 7 years ago

Company No

11573873

LTD Company

Age

7 Years

Incorporated 18 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

The Smart Building 136 George Street London, W1H 5LD,

Previous Addresses

Unit 2 White Oak Square London Road Swanley BR8 7AG United Kingdom
From: 18 September 2018To: 27 July 2023
Timeline

24 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Sept 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Feb 23
Director Left
Apr 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CORCORAN, Eoin Martin

Active
136 George Street, LondonW1H 5LD
Born March 1985
Director
Appointed 17 Dec 2024

FIVEASH, James Graham

Active
136 George Street, LondonW1H 5LD
Born August 1974
Director
Appointed 17 Dec 2024

ESLER, Catalina

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 18 Sept 2018
Resigned 11 Jul 2023

BANNISTER, Paul David

Resigned
White Oak Square, SwanleyBR8 7AG
Born January 1966
Director
Appointed 18 Sept 2018
Resigned 07 Jan 2020

CLARK, Michael Anthony

Resigned
White Oak Square, SwanleyBR8 7AG
Born March 1957
Director
Appointed 07 Jan 2020
Resigned 09 Feb 2023

ELDRED, Andrew Colin

Resigned
White Oak Square, SwanleyBR8 7AG
Born May 1969
Director
Appointed 07 Jan 2020
Resigned 01 Apr 2020

FILBIN, Anthony

Resigned
White Oak Square, SwanleyBR8 7AG
Born April 1957
Director
Appointed 18 Sept 2018
Resigned 25 Aug 2021

GUBLER, Kim Elizabeth

Resigned
136 George Street, LondonW1H 5LD
Born June 1961
Director
Appointed 01 Apr 2020
Resigned 31 Mar 2024

GUBLER, Kim Elizabeth

Resigned
White Oak Square, SwanleyBR8 7AG
Born June 1961
Director
Appointed 18 Sept 2018
Resigned 07 Jan 2020

MCGHEE, John Francis

Resigned
136 George Street, LondonW1H 5LD
Born February 1958
Director
Appointed 18 Sept 2018
Resigned 17 Dec 2024

NEAL, John Michael

Resigned
136 George Street, LondonW1H 5LD
Born January 1979
Director
Appointed 07 Jan 2020
Resigned 17 Dec 2024

RIGBY, Jessica

Resigned
White Oak Square, SwanleyBR8 7AG
Born March 1981
Director
Appointed 07 Jan 2020
Resigned 01 Apr 2020

RYAN, Alex

Resigned
White Oak Square, SwanleyBR8 7AG
Born May 1979
Director
Appointed 07 Jan 2020
Resigned 07 Jan 2020

RYAN, Alexander Owen

Resigned
White Oak Square, SwanleyBR8 7AG
Born May 1979
Director
Appointed 18 Sept 2018
Resigned 01 Apr 2020

ALIGN PENSIONS

Resigned
Tuition House, WimbledonSW19 4EU
Corporate director
Appointed 18 Aug 2020
Resigned 17 Dec 2024

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 16 Jun 2021
Resigned 17 Dec 2024

Persons with significant control

1

136 George Street, LondonW1H 5LD

Nature of Control

Significant influence or control
Notified 11 Jul 2023
Fundings
Financials
Latest Activities

Filing History

51

Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
8 July 2024
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 August 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 July 2023
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 September 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
25 August 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
10 September 2020
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Second Filing Of Director Termination With Name
5 February 2020
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
5 February 2020
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Incorporation Company
18 September 2018
NEWINCIncorporation