Background WavePink WaveYellow Wave

HBAL TRUSTEES LIMITED (13498912)

HBAL TRUSTEES LIMITED (13498912) is an active UK company. incorporated on 7 July 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HBAL TRUSTEES LIMITED has been registered for 4 years. Current directors include BENITEZ GALVES, Julia, BROWN, James Russell, JOY, Larissa and 2 others.

Company Number
13498912
Status
active
Type
ltd
Incorporated
7 July 2021
Age
4 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BENITEZ GALVES, Julia, BROWN, James Russell, JOY, Larissa, NOONAN, Tom, TONKINSON, Katie Sarah
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HBAL TRUSTEES LIMITED

HBAL TRUSTEES LIMITED is an active company incorporated on 7 July 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HBAL TRUSTEES LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13498912

LTD Company

Age

4 Years

Incorporated 7 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

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

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

159 st. John Street London EC1V 4QJ England
From: 7 July 2021To: 27 July 2023
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

MSP CORPORATE SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 10 Jul 2023

BENITEZ GALVES, Julia

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born July 1991
Director
Appointed 12 Jun 2024

BROWN, James Russell

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born October 1957
Director
Appointed 31 Jul 2021

JOY, Larissa

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born September 1968
Director
Appointed 31 Jul 2021

NOONAN, Tom

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born August 1985
Director
Appointed 11 Jun 2025

TONKINSON, Katie Sarah

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born February 1975
Director
Appointed 31 Jul 2021

BURROWS, Robert Peter

Resigned
LondonEC1V 4QJ
Born March 1988
Director
Appointed 31 Jul 2021
Resigned 07 Jun 2023

MACDONALD, Elinor

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born March 1973
Director
Appointed 31 Jul 2021
Resigned 12 Jun 2024

RANBY, Jack

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born November 1995
Director
Appointed 07 Jun 2023
Resigned 11 Jun 2025

ROBERTS, Alastair Cockerham

Resigned
LondonEC1V 4QJ
Born November 1974
Director
Appointed 07 Jul 2021
Resigned 31 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
27/28 Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2021

Mr Alastair Cockerham Roberts

Ceased
LondonEC1V 4QJ
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2021
Ceased 31 Jul 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 July 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 February 2022
AA01Change of Accounting Reference Date
Memorandum Articles
23 August 2021
MAMA
Resolution
23 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 July 2021
NEWINCIncorporation