About

Registered Number: 02209819
Date of Incorporation: 05/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: 4 More London Riverside, London, SE1 2AU

 

Based in London, Gowling Wlg Trust Corporation Ltd was setup in 1988, it's status at Companies House is "Active". We don't know the number of employees at the business. The organisation has one director listed as Burgess, Ronald Langdon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Ronald Langdon 01 December 2009 30 April 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 June 2020
AP01 - Appointment of director 15 June 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 05 December 2019
TM01 - Termination of appointment of director 25 September 2019
AP01 - Appointment of director 09 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 02 January 2019
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 21 December 2017
RP04CS01 - N/A 27 November 2017
CS01 - N/A 31 August 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 12 April 2017
CS01 - N/A 04 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2017
AA - Annual Accounts 07 January 2017
TM01 - Termination of appointment of director 02 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2016
TM01 - Termination of appointment of director 02 June 2016
AR01 - Annual Return 01 April 2016
CERTNM - Change of name certificate 19 February 2016
AAMD - Amended Accounts 27 January 2016
AA - Annual Accounts 27 January 2016
AP01 - Appointment of director 15 April 2015
AR01 - Annual Return 07 April 2015
AD04 - Change of location of company records to the registered office 07 April 2015
AA - Annual Accounts 11 February 2015
TM01 - Termination of appointment of director 02 February 2015
TM01 - Termination of appointment of director 13 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2014
AD01 - Change of registered office address 01 August 2014
AP01 - Appointment of director 13 May 2014
RESOLUTIONS - N/A 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AD01 - Change of registered office address 07 May 2014
CERTNM - Change of name certificate 01 May 2014
AR01 - Annual Return 30 April 2014
RESOLUTIONS - N/A 12 December 2013
MAR - Memorandum and Articles - used in re-registration 12 December 2013
CERT1 - Re-registration of a company from unlimited to limited 12 December 2013
RR06 - Application by an unlimited company for re-registration as a private limited company 12 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 24 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
RP04 - N/A 06 September 2013
TM01 - Termination of appointment of director 09 May 2013
AR01 - Annual Return 18 April 2013
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 29 August 2012
TM01 - Termination of appointment of director 17 April 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
AR01 - Annual Return 28 April 2011
AR01 - Annual Return 31 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
TM01 - Termination of appointment of director 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
AP01 - Appointment of director 02 December 2009
AP01 - Appointment of director 02 December 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
287 - Change in situation or address of Registered Office 04 June 2007
363a - Annual Return 11 May 2007
395 - Particulars of a mortgage or charge 31 August 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
363a - Annual Return 20 April 2006
363a - Annual Return 13 April 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
363a - Annual Return 14 May 2004
288c - Notice of change of directors or secretaries or in their particulars 12 September 2003
363a - Annual Return 10 May 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
363a - Annual Return 23 April 2002
288c - Notice of change of directors or secretaries or in their particulars 23 April 2002
363a - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
363a - Annual Return 03 May 2000
395 - Particulars of a mortgage or charge 29 June 1999
363a - Annual Return 13 April 1999
288a - Notice of appointment of directors or secretaries 17 September 1998
363a - Annual Return 16 April 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
363a - Annual Return 11 April 1997
288 - N/A 10 June 1996
288 - N/A 10 June 1996
363x - Annual Return 09 April 1996
RESOLUTIONS - N/A 10 April 1995
363x - Annual Return 10 April 1995
363(353) - N/A 10 April 1995
363(190) - N/A 10 April 1995
288 - N/A 10 April 1995
AA - Annual Accounts 14 December 1994
363x - Annual Return 05 April 1994
AA - Annual Accounts 04 March 1994
288 - N/A 20 September 1993
RESOLUTIONS - N/A 29 April 1993
RESOLUTIONS - N/A 29 April 1993
RESOLUTIONS - N/A 29 April 1993
288 - N/A 04 April 1993
363x - Annual Return 04 April 1993
288 - N/A 19 January 1993
AA - Annual Accounts 21 October 1992
363x - Annual Return 03 April 1992
AA - Annual Accounts 18 November 1991
AA - Annual Accounts 18 November 1991
363x - Annual Return 03 May 1991
288 - N/A 02 May 1991
288 - N/A 26 April 1991
288 - N/A 26 April 1991
288 - N/A 07 August 1990
363 - Annual Return 25 April 1990
AA - Annual Accounts 10 April 1990
288 - N/A 31 January 1990
288 - N/A 31 January 1990
288 - N/A 31 January 1990
288 - N/A 31 January 1990
288 - N/A 31 January 1990
288 - N/A 19 January 1990
288 - N/A 07 October 1988
RESOLUTIONS - N/A 08 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1988
NEWINC - New incorporation documents 05 January 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 August 2006 Fully Satisfied

N/A

Legal charge 17 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.