Background WavePink WaveYellow Wave

GLANUSK TRUSTEE NUMBER TWO LIMITED (16278200)

GLANUSK TRUSTEE NUMBER TWO LIMITED (16278200) is an active UK company. incorporated on 26 February 2025. with registered office in Crickhowell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GLANUSK TRUSTEE NUMBER TWO LIMITED has been registered for 1 year. Current directors include HERBERT, Benjamin Cadoc, RUTHERFORD, Alexander James.

Company Number
16278200
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 2025
Age
1 years
Address
Glanusk Estate Office, Crickhowell, NP8 1LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HERBERT, Benjamin Cadoc, RUTHERFORD, Alexander James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLANUSK TRUSTEE NUMBER TWO LIMITED

GLANUSK TRUSTEE NUMBER TWO LIMITED is an active company incorporated on 26 February 2025 with the registered office located in Crickhowell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GLANUSK TRUSTEE NUMBER TWO LIMITED was registered 1 year ago.(SIC: 74990)

Status

active

Active since 1 years ago

Company No

16278200

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 26 February 2025

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 26 November 2026
Period: 26 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Glanusk Estate Office Glanusk Estate Crickhowell, NP8 1LP,

Timeline

11 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
New Owner
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MURRAY, Debbie

Active
Glanusk Estate, CrickhowellNP8 1LP
Secretary
Appointed 26 Feb 2025

HERBERT, Benjamin Cadoc

Active
Glanusk Estate, CrickhowellNP8 1LP
Born September 1963
Director
Appointed 25 Jul 2025

RUTHERFORD, Alexander James

Active
Glanusk Estate, CrickhowellNP8 1LP
Born December 1973
Director
Appointed 25 Jul 2025

DOUGLAS, Alexander Duncan Graham

Resigned
Glanusk Estate, CrickhowellNP8 1LP
Born June 1952
Director
Appointed 26 Feb 2025
Resigned 25 Jul 2025

LEGGE-BOURKE, Elizabeth Shan Josephine, The Hon Dame

Resigned
Glanusk Estate, CrickhowellNP8 1LP
Born September 1943
Director
Appointed 26 Feb 2025
Resigned 25 Jul 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Alexander James Rutherford

Active
Glanusk Estate, CrickhowellNP8 1LP
Born December 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jul 2025

Mr Benjamin Cadoc Herbert

Active
Glanusk Estate, CrickhowellNP8 1LP
Born September 1963

Nature of Control

Voting rights 50 to 75 percent
Notified 25 Jul 2025

Mr Alexander Duncan Graham Douglas

Ceased
Glanusk Estate, CrickhowellNP8 1LP
Born June 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Feb 2025
Ceased 25 Jul 2025

The Hon Dame Elizabeth Shan Josephine Legge-Bourke

Ceased
Glanusk Estate, CrickhowellNP8 1LP
Born September 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Feb 2025
Ceased 25 Jul 2025
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
8 August 2025
MR02Statement that Part/All of Property Released
Legacy
30 July 2025
MG06MG06
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
28 July 2025
MR02Statement that Part/All of Property Released
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Incorporation Company
26 February 2025
NEWINCIncorporation