About

Registered Number: 02113079
Date of Incorporation: 20/03/1987 (38 years ago)
Company Status: Active
Registered Address: Whitefriars, 65 Fleet Street, London, EC4Y 1HS

 

Based in London, Freshfields Trustees Company was established in 1987, it's status at Companies House is "Active". The business has 3 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGMANN, Helmut Adolf 30 September 2016 - 1
METTENHEIMER, Konstantin, Dr 01 May 2002 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
BAILY, Rachel 01 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
CH01 - Change of particulars for director 18 February 2020
AP01 - Appointment of director 06 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 14 February 2019
AA - Annual Accounts 14 February 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 12 February 2019
CS01 - N/A 01 February 2018
AA - Annual Accounts 25 January 2018
TM02 - Termination of appointment of secretary 28 July 2017
AP03 - Appointment of secretary 27 July 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 25 January 2017
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
TM01 - Termination of appointment of director 03 May 2016
AP01 - Appointment of director 03 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 21 January 2015
CH03 - Change of particulars for secretary 09 December 2014
AR01 - Annual Return 07 February 2014
TM01 - Termination of appointment of director 20 January 2014
RESOLUTIONS - N/A 13 January 2014
CC04 - Statement of companies objects 13 January 2014
AA - Annual Accounts 02 January 2014
CH01 - Change of particulars for director 25 April 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 16 January 2008
363a - Annual Return 19 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
363s - Annual Return 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
363s - Annual Return 19 January 2004
288c - Notice of change of directors or secretaries or in their particulars 17 February 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
363s - Annual Return 24 January 2002
363s - Annual Return 26 January 2001
288b - Notice of resignation of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
363s - Annual Return 01 February 2000
363s - Annual Return 04 February 1999
363s - Annual Return 03 February 1998
288b - Notice of resignation of directors or secretaries 08 June 1997
363s - Annual Return 22 January 1997
288 - N/A 20 May 1996
363s - Annual Return 18 February 1996
363s - Annual Return 16 January 1995
288 - N/A 21 January 1994
288 - N/A 21 January 1994
363s - Annual Return 21 January 1994
363s - Annual Return 24 January 1993
288 - N/A 04 January 1993
AA - Annual Accounts 20 January 1992
363s - Annual Return 20 January 1992
363a - Annual Return 24 January 1991
288 - N/A 31 May 1990
288 - N/A 31 May 1990
288 - N/A 31 May 1990
363 - Annual Return 12 March 1990
RESOLUTIONS - N/A 02 March 1990
287 - Change in situation or address of Registered Office 05 February 1990
363 - Annual Return 24 January 1989
288 - N/A 09 September 1988
288 - N/A 12 October 1987
288 - N/A 03 August 1987
287 - Change in situation or address of Registered Office 03 August 1987
MEM/ARTS - N/A 24 July 1987
RESOLUTIONS - N/A 22 July 1987
RESOLUTIONS - N/A 22 July 1987
CERT4 - Re-registration of a company from limited to unlimited with a change of name 22 July 1987
MAR - Memorandum and Articles - used in re-registration 22 July 1987
49(8)(a) - N/A 22 July 1987
49(8)(b) - N/A 22 July 1987
49(1) - Application by a limited company to be re-registered as unlimited 22 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1987
RESOLUTIONS - N/A 03 July 1987
CERTINC - N/A 20 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.