Background WavePink WaveYellow Wave

JOHN AYLING EBT TRUSTEE LIMITED (14355550)

JOHN AYLING EBT TRUSTEE LIMITED (14355550) is an active UK company. incorporated on 14 September 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JOHN AYLING EBT TRUSTEE LIMITED has been registered for 3 years. Current directors include AYLING, John Vernon, HORSWELL, Nicholas David, TEMPLE, Richard John Alexander and 1 others.

Company Number
14355550
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 2022
Age
3 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AYLING, John Vernon, HORSWELL, Nicholas David, TEMPLE, Richard John Alexander, WILLIAMSON, Elizabeth Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN AYLING EBT TRUSTEE LIMITED

JOHN AYLING EBT TRUSTEE LIMITED is an active company incorporated on 14 September 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JOHN AYLING EBT TRUSTEE LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14355550

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 14 September 2022

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 6 December 2022To: 9 April 2024
Acre House 11-15 William Road London NW1 3ER United Kingdom
From: 14 September 2022To: 6 December 2022
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Jan 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Apr 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

AYLING, John Vernon

Active
Leman Street, LondonE1W 9US
Born April 1944
Director
Appointed 14 Sept 2022

HORSWELL, Nicholas David

Active
Leman Street, LondonE1W 9US
Born July 1950
Director
Appointed 14 Sept 2022

TEMPLE, Richard John Alexander

Active
Leman Street, LondonE1W 9US
Born October 1973
Director
Appointed 14 Sept 2022

WILLIAMSON, Elizabeth Anne

Active
Leman Street, LondonE1W 9US
Born January 1980
Director
Appointed 01 Jan 2024

Persons with significant control

3

0 Active
3 Ceased

John Vernon Ayling

Ceased
Leman Street, LondonE1W 9US
Born April 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Sept 2022
Ceased 01 Jan 2024

Mr Nicholas David Horswell

Ceased
Leman Street, LondonE1W 9US
Born July 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Sept 2022
Ceased 01 Jan 2024

Richard John Alexander Temple

Ceased
Leman Street, LondonE1W 9US
Born October 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Sept 2022
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

17

Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2022
NEWINCIncorporation