Background WavePink WaveYellow Wave

EDFG TRUSTEE LIMITED (12369679)

EDFG TRUSTEE LIMITED (12369679) is an active UK company. incorporated on 18 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. EDFG TRUSTEE LIMITED has been registered for 6 years. Current directors include ADLER, Julia Elizabeth, FERRIS, Rebecca, GRANT, Richard John, Dr and 7 others.

Company Number
12369679
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 December 2019
Age
6 years
Address
Nova North, London, SW1E 5BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADLER, Julia Elizabeth, FERRIS, Rebecca, GRANT, Richard John, Dr, JONES, Barbara, KERR, Tamya Grace Catherine, MACKIE, Alexander, MCKINNELL, Andrew Edwin, MURRAY, Louise, WAYMARK, Claire, CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDFG TRUSTEE LIMITED

EDFG TRUSTEE LIMITED is an active company incorporated on 18 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. EDFG TRUSTEE LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12369679

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 18 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 14 August 2025 (8 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

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

BEGG TRUSTEE LIMITED
From: 18 December 2019To: 6 January 2022
Contact
Address

Nova North 11 Bressenden Place London, SW1E 5BY,

Previous Addresses

90 Whitfield Street London London W1T 4EZ
From: 18 December 2019To: 1 April 2025
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

ADLER, Julia Elizabeth

Active
11 Bressenden Place, LondonSW1E 5BY
Born December 1982
Director
Appointed 01 Jan 2022

FERRIS, Rebecca

Active
11 Bressenden Place, LondonSW1E 5BY
Born March 1978
Director
Appointed 01 Jan 2022

GRANT, Richard John, Dr

Active
11 Bressenden Place, LondonSW1E 5BY
Born January 1952
Director
Appointed 18 Dec 2019

JONES, Barbara

Active
11 Bressenden Place, LondonSW1E 5BY
Born May 1965
Director
Appointed 01 Jan 2025

KERR, Tamya Grace Catherine

Active
11 Bressenden Place, LondonSW1E 5BY
Born March 1977
Director
Appointed 01 Jan 2022

MACKIE, Alexander

Active
11 Bressenden Place, LondonSW1E 5BY
Born August 1964
Director
Appointed 18 Dec 2019

MCKINNELL, Andrew Edwin

Active
11 Bressenden Place, LondonSW1E 5BY
Born December 1963
Director
Appointed 18 Dec 2019

MURRAY, Louise

Active
11 Bressenden Place, LondonSW1E 5BY
Born March 1974
Director
Appointed 01 Jan 2022

WAYMARK, Claire

Active
11 Bressenden Place, LondonSW1E 5BY
Born April 1976
Director
Appointed 01 Jul 2024

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Active
New Broad Street, LondonEC2M 1JD
Corporate director
Appointed 01 Jul 2023

ALBISHAWI, Tamer

Resigned
Whitfield Street, LondonW1T 4EZ
Born January 1984
Director
Appointed 01 Jan 2023
Resigned 31 Dec 2024

FORSTER, Owen John Henry

Resigned
Whitfield Street, LondonW1T 4EZ
Born October 1977
Director
Appointed 18 Dec 2019
Resigned 01 Jan 2022

HAWKSBY, Richard Kenneth

Resigned
Whitfield Street, LondonW1T 4EZ
Born November 1961
Director
Appointed 01 Jan 2022
Resigned 19 Apr 2024

LAWSON, Daniel John

Resigned
Whitfield Street, LondonW1T 4EZ
Born April 1991
Director
Appointed 18 Dec 2019
Resigned 01 Jan 2022

MCARTHUR, Carol Linda

Resigned
Whitfield Street, LondonW1T 4EZ
Born August 1967
Director
Appointed 01 Jan 2022
Resigned 01 Jan 2023

MCARTHUR, Carol Linda

Resigned
Whitfield Street, LondonW1T 4EZ
Born August 1967
Director
Appointed 18 Dec 2019
Resigned 14 Oct 2020

SMITH, Alistair Hugh Lovatt

Resigned
Whitfield Street, LondonW1T 4EZ
Born August 1961
Director
Appointed 14 Oct 2020
Resigned 01 Jan 2022

SPURR, Andrew, Dr

Resigned
Whitfield Street, LondonW1T 4EZ
Born November 1953
Director
Appointed 18 Dec 2019
Resigned 01 Jul 2023

Persons with significant control

1

Building 1420 Charlton Court, GloucesterGL3 4AE

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Resolution
6 February 2025
RESOLUTIONSResolutions
Memorandum Articles
5 February 2025
MAMA
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
4 July 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Memorandum Articles
10 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Incorporation Company
18 December 2019
NEWINCIncorporation