Background WavePink WaveYellow Wave

TRUSTMOORE UK TRUSTEES LTD (12358471)

TRUSTMOORE UK TRUSTEES LTD (12358471) is an active UK company. incorporated on 11 December 2019. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRUSTMOORE UK TRUSTEES LTD has been registered for 6 years. Current directors include GRAY, Louis John Bernard, VAN DIJK, Tessa Miranda, TRUSTMOORE UK OFFICER LTD.

Company Number
12358471
Status
active
Type
ltd
Incorporated
11 December 2019
Age
6 years
Address
C/O Trustmoore (Uk) Ltd 120 Pall Mall, London, SW1Y 5EA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRAY, Louis John Bernard, VAN DIJK, Tessa Miranda, TRUSTMOORE UK OFFICER LTD
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTMOORE UK TRUSTEES LTD

TRUSTMOORE UK TRUSTEES LTD is an active company incorporated on 11 December 2019 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRUSTMOORE UK TRUSTEES LTD was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12358471

LTD Company

Age

6 Years

Incorporated 11 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

C/O Trustmoore (Uk) Ltd 120 Pall Mall 4th Floor London, SW1Y 5EA,

Previous Addresses

Central House, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
From: 11 December 2019To: 3 November 2025
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Director Joined
May 25
Director Left
May 25
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRAY, Louis John Bernard

Active
Pall Mall, LondonSW1Y 5EA
Born January 1995
Director
Appointed 12 Sept 2023

VAN DIJK, Tessa Miranda

Active
Pall Mall, LondonSW1Y 5EA
Born October 1979
Director
Appointed 14 May 2025

TRUSTMOORE UK OFFICER LTD

Active
120 Pall Mall, LondonSW1Y 5EA
Corporate director
Appointed 11 Dec 2019

FRENCH, Billy Anthony

Resigned
20 Central Avenue, NorwichNR7 0HR
Secretary
Appointed 11 Dec 2019
Resigned 28 Feb 2023

HOGBEN, Grant Muirhead

Resigned
20 Central Avenue, NorwichNR7 0HR
Born July 1967
Director
Appointed 11 Dec 2019
Resigned 28 May 2025

LANGELAAR, Michiel Dirk Jan

Resigned
20 Central Avenue, NorwichNR7 0HR
Born May 1972
Director
Appointed 11 Dec 2019
Resigned 12 Sept 2023

Persons with significant control

3

0 Active
3 Ceased

Mr George Floris Joseph Marie Van Zinnicq Bergmann

Ceased
20 Central Avenue, NorwichNR7 0HR
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2024
Ceased 29 Aug 2025

Mr Roland Adrianus Beunis

Ceased
20 Central Avenue, NorwichNR7 0HR
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2024
Ceased 29 Aug 2025
De Lairessestraat, Amsterdam1075HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2019
Ceased 25 Mar 2024
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
3 November 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
23 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 April 2020
PSC09Update to PSC Statements
Incorporation Company
11 December 2019
NEWINCIncorporation