Background WavePink WaveYellow Wave

HW FISHER CORPORATE TRUSTEE LIMITED (13225457)

HW FISHER CORPORATE TRUSTEE LIMITED (13225457) is an active UK company. incorporated on 25 February 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HW FISHER CORPORATE TRUSTEE LIMITED has been registered for 5 years. Current directors include MILLER, Gary Andrew, MORRISON, Jamie Stuart, MOTT-COWAN, Simon Maurice and 2 others.

Company Number
13225457
Status
active
Type
ltd
Incorporated
25 February 2021
Age
5 years
Address
Acre House, London, NW1 3ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MILLER, Gary Andrew, MORRISON, Jamie Stuart, MOTT-COWAN, Simon Maurice, NATHAN, Russell, RICH, Andrew Gavin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HW FISHER CORPORATE TRUSTEE LIMITED

HW FISHER CORPORATE TRUSTEE LIMITED is an active company incorporated on 25 February 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HW FISHER CORPORATE TRUSTEE LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13225457

LTD Company

Age

5 Years

Incorporated 25 February 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 November 2024 - 30 June 2025(9 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Jul 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Jan 25
Owner Exit
Jan 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MILLER, Gary Andrew

Active
11/15 William Road, LondonNW1 3ER
Born July 1964
Director
Appointed 25 Feb 2021

MORRISON, Jamie Stuart

Active
11/15 William Road, LondonNW1 3ER
Born February 1980
Director
Appointed 25 Feb 2021

MOTT-COWAN, Simon Maurice

Active
11/15 William Road, LondonNW1 3ER
Born October 1976
Director
Appointed 25 Feb 2021

NATHAN, Russell

Active
11/15 William Road, LondonNW1 3ER
Born April 1963
Director
Appointed 25 Feb 2021

RICH, Andrew Gavin

Active
11/15 William Road, LondonNW1 3ER
Born November 1967
Director
Appointed 25 Feb 2021

CHOUDHURY, Darshna

Resigned
11/15 William Road, LondonNW1 3ER
Born March 1985
Director
Appointed 03 Feb 2022
Resigned 29 Oct 2024

COURTS, Joel Anthony

Resigned
11/15 William Road, LondonNW1 3ER
Born November 1982
Director
Appointed 25 Feb 2021
Resigned 29 Oct 2024

FABIAN, Ross Marc

Resigned
11/15 William Road, LondonNW1 3ER
Born July 1978
Director
Appointed 27 Jul 2021
Resigned 15 Jan 2025

HICKS, Melanie Zoe

Resigned
11/15 William Road, LondonNW1 3ER
Born September 1974
Director
Appointed 03 Feb 2022
Resigned 31 Mar 2022

SAVILLE, Rafael Aryeh

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1974
Director
Appointed 25 Feb 2021
Resigned 29 Oct 2024

SUBRAMANIAM, Andrew

Resigned
11/15 William Road, LondonNW1 3ER
Born June 1970
Director
Appointed 25 Feb 2021
Resigned 29 Oct 2024

WALFORD-FITZGERALD, Tim Henry

Resigned
11/15 William Road, LondonNW1 3ER
Born January 1977
Director
Appointed 03 Feb 2022
Resigned 29 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2025
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
1 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Memorandum Articles
21 November 2024
MAMA
Resolution
21 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
27 February 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2021
NEWINCIncorporation