Royal Bank Of Canada Trust Corporation Limited
- Active
- Incorporated on 14 May 1965
Reg Address: 100 Bishopsgate, London EC2N 4AA, United Kingdom
Previous Names:
Royal Bank Of Canada (London) Limited - 17 Sep 1992
Royal Bank Of Canada (London) Limited (The) - 31 Dec 1979
Royal Bank Of Canada Trust Corporation Limited (The) - 14 May 1965
Company Classifications:
64999 - Financial intermediation not elsewhere classified
- Summary The company with name "Royal Bank Of Canada Trust Corporation Limited" is a ltd and located in 100 Bishopsgate, London EC2N 4AA. Royal Bank Of Canada Trust Corporation Limited is currently in active status and it was incorporated on 14 May 1965 (59 years 4 months 9 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jul 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Royal Bank Of Canada Trust Corporation Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Rachel Vickery | Secretary | 23 Feb 2022 | - | Active |
2 | Gail Elizabeth Mccourt | Director | 8 Feb 2022 | British | Active |
3 | Siobhan Majella Dowdall | Secretary | 30 Dec 2020 | - | Resigned 23 Feb 2022 |
4 | Siobhan Majella Dowdall | Secretary | 30 Dec 2020 | - | Active |
5 | Mirabelle Osaro | Secretary | 12 Dec 2019 | - | Resigned 2 Nov 2020 |
6 | Nicholas Kinseley | Director | 3 Jul 2019 | British | Active |
7 | Siobhan Majella Dowdall | Secretary | 18 Sep 2018 | - | Resigned 12 Dec 2019 |
8 | James Kingston | Director | 24 May 2018 | British | Active |
9 | Alex Richardson | Secretary | 9 Mar 2018 | - | Resigned 4 Sep 2018 |
10 | Timothy Raymond Anthony Fletcher | Director | 24 Oct 2016 | British | Resigned 27 Jun 2019 |
11 | Anne Perrotin | Director | 24 Oct 2016 | French | Active |
12 | Anne Perrotin | Director | 24 Oct 2016 | French | Resigned 26 Nov 2021 |
13 | Charlotte Birks | Secretary | 4 Jun 2016 | - | Resigned 16 Feb 2018 |
14 | Henry Kierulf | Director | 16 Dec 2013 | British | Resigned 5 Jun 2017 |
15 | Henry Kierulf | Director | 16 Dec 2013 | British | Resigned 5 Jun 2017 |
16 | Kevin David Stokes | Director | 18 Mar 2013 | British | Resigned 26 Apr 2017 |
17 | Oluremi Adejumo | Secretary | 1 Oct 2010 | - | Resigned 3 Jun 2016 |
18 | Mark Robert Clatworthy | Director | 14 Jun 2010 | British | Resigned 24 May 2018 |
19 | Pauline Fidelis Mary Egan | Director | 14 Jun 2010 | Irish | Resigned 30 Nov 2012 |
20 | Barry Anthony Gowdy | Director | 30 Apr 2010 | British | Resigned 30 Sep 2015 |
21 | Martin David Richardson | Secretary | 22 Feb 2010 | - | Resigned 30 Sep 2010 |
22 | Richard Henry Wilson | Director | 31 Jan 2009 | Irish | Resigned 16 Dec 2013 |
23 | Stephen Romeril | Director | 7 Mar 2008 | British | Resigned 12 Aug 2010 |
24 | Kevin Marshall Flanagan | Director | 7 Mar 2008 | Canadian | Resigned 14 Jun 2010 |
25 | Temitope Oluremi Adejumo | Secretary | 25 Sep 2006 | British | Resigned 22 Feb 2010 |
26 | Farhat Shah | Secretary | 14 Sep 2005 | - | Resigned 25 Oct 2006 |
27 | Roland Ian Wyatt | Director | 28 Feb 2005 | British | Resigned 1 Dec 2015 |
28 | Helen Joanna Coatman | Secretary | 29 Nov 2004 | - | Resigned 13 Jun 2006 |
29 | Pauline Audrey Gale | Director | 5 Mar 2003 | British | Resigned 27 Jun 2008 |
30 | Nicholas Blair Cawley | Director | 30 Jan 2003 | British | Resigned 20 Apr 2004 |
31 | Anthony Arthur Pitcher | Director | 6 Dec 2001 | British | Resigned 20 Apr 2004 |
32 | Graham Arthur Huelin | Director | 6 Dec 2001 | British | Resigned 7 Mar 2008 |
33 | Peter William Hargreaves | Director | 30 Nov 2001 | British | Resigned 31 Mar 2004 |
34 | Adrian Braimer Jones | Director | 30 Nov 2001 | British | Resigned 29 Mar 2004 |
35 | David Frobisher Waters | Director | 30 Mar 2001 | British | Resigned 30 Jan 2003 |
36 | Ansel Holder | Director | 15 Nov 2000 | British | Resigned 30 Mar 2001 |
37 | Adrian Butterworth | Secretary | 31 Oct 1999 | - | Resigned 29 Nov 2004 |
38 | Philip Martin Cutts | Director | 20 Oct 1998 | British | Resigned 31 Mar 2010 |
39 | Kenneth Edward Rayner | Director | 2 Jan 1997 | British | Resigned 4 Apr 2000 |
40 | Cortland Scott Brown | Director | 1 Nov 1996 | Canadian | Resigned 20 Oct 1998 |
41 | Leonard Paul Feetum | Director | 1 Jun 1995 | British | Resigned 24 Mar 1997 |
42 | Randle Philip Ralph Darwall-Smith | Director | 22 Feb 1995 | British | Resigned 24 May 2001 |
43 | William Charles Humphreys | Director | 15 Nov 1994 | British | Resigned 20 Nov 1995 |
44 | Philip Martin Cutts | Director | 3 May 1994 | British | Resigned 1 Nov 1996 |
45 | Donald Stephen Douglas Keller-Hobson | Director | 1 Sep 1993 | Canadian | Resigned 13 Jan 1995 |
46 | Andrew Walford Turner | Director | 1 Sep 1993 | British | Resigned 28 Feb 2005 |
47 | Ronald Alan Masleck | Director | 1 Sep 1993 | Canadian | Resigned 30 Apr 1994 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Royal Bank Of Canada Holdings (U.K.) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Royal Bank Of Canada Trust Corporation Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 12 Feb 2024 | Download PDF |
2 | Accounts - Full | 22 Jan 2024 | Download PDF 23 Pages |
3 | Confirmation Statement - No Updates | 13 Feb 2023 | Download PDF |
4 | Accounts - Full | 6 Jun 2022 | Download PDF |
5 | Accounts - Full | 3 Jun 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 24 Mar 2021 | Download PDF |
7 | Accounts - Full | 22 Feb 2021 | Download PDF 27 Pages |
8 | Officers - Appoint Person Secretary Company With Name Date | 8 Jan 2021 | Download PDF 2 Pages |
9 | Officers - Termination Secretary Company With Name Termination Date | 13 Nov 2020 | Download PDF 1 Pages |
10 | Other - Legacy | 24 Oct 2020 | Download PDF 3 Pages |
11 | Other - Legacy | 24 Oct 2020 | Download PDF 1 Pages |
12 | Address - Change Registered Office Company With Date Old New | 22 Jun 2020 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 13 Feb 2020 | Download PDF 3 Pages |
14 | Officers - Termination Secretary Company With Name Termination Date | 8 Jan 2020 | Download PDF 1 Pages |
15 | Officers - Appoint Person Secretary Company With Name Date | 8 Jan 2020 | Download PDF 2 Pages |
16 | Accounts - Full | 30 Jul 2019 | Download PDF 26 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 15 Jul 2019 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 2 Jul 2019 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 14 Feb 2019 | Download PDF 3 Pages |
20 | Officers - Appoint Person Secretary Company With Name Date | 18 Sep 2018 | Download PDF 2 Pages |
21 | Officers - Termination Secretary Company With Name Termination Date | 18 Sep 2018 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 25 May 2018 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 25 May 2018 | Download PDF 1 Pages |
24 | Accounts - Full | 1 May 2018 | Download PDF 27 Pages |
25 | Officers - Appoint Person Secretary Company With Name Date | 9 Mar 2018 | Download PDF 2 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 7 Mar 2018 | Download PDF 1 Pages |
27 | Persons With Significant Control - Change To A Person With Significant Control | 16 Feb 2018 | Download PDF 2 Pages |
28 | Confirmation Statement - No Updates | 16 Feb 2018 | Download PDF 3 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 18 Jul 2017 | Download PDF 1 Pages |
30 | Accounts - Full | 14 Jul 2017 | Download PDF 24 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 26 Apr 2017 | Download PDF 1 Pages |
32 | Mortgage - Charge Whole Cease With Charge Number | 9 Mar 2017 | Download PDF 5 Pages |
33 | Mortgage - Charge Whole Cease With Charge Number | 9 Mar 2017 | Download PDF 5 Pages |
34 | Mortgage - Charge Whole Cease With Charge Number | 9 Mar 2017 | Download PDF 5 Pages |
35 | Mortgage - Charge Whole Cease With Charge Number | 9 Mar 2017 | Download PDF 5 Pages |
36 | Confirmation Statement - Updates | 15 Feb 2017 | Download PDF 5 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 25 Oct 2016 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 24 Oct 2016 | Download PDF 2 Pages |
39 | Officers - Appoint Person Secretary Company With Name Date | 25 Jul 2016 | Download PDF 2 Pages |
40 | Officers - Termination Secretary Company With Name Termination Date | 9 Jun 2016 | Download PDF 1 Pages |
41 | Auditors - Resignation Company | 19 Apr 2016 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Mar 2016 | Download PDF 4 Pages |
43 | Accounts - Full | 13 Feb 2016 | Download PDF 22 Pages |
44 | Mortgage - Satisfy Charge Full | 22 Jan 2016 | Download PDF 4 Pages |
45 | Mortgage - Satisfy Charge Full | 22 Jan 2016 | Download PDF 4 Pages |
46 | Mortgage - Satisfy Charge Full | 22 Jan 2016 | Download PDF 4 Pages |
47 | Mortgage - Satisfy Charge Full | 22 Jan 2016 | Download PDF 4 Pages |
48 | Mortgage - Charge Whole Cease With Charge Number | 12 Jan 2016 | Download PDF 5 Pages |
49 | Mortgage - Charge Whole Cease With Charge Number | 12 Jan 2016 | Download PDF 5 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 1 Dec 2015 | Download PDF 1 Pages |
51 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
52 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
53 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
54 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
55 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
56 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
57 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
58 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
59 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
60 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
61 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
62 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
63 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
64 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
65 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
66 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
67 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
68 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
69 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
70 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
71 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
72 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
73 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
74 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Oct 2015 | Download PDF 31 Pages |
75 | Officers - Termination Director Company With Name Termination Date | 30 Sep 2015 | Download PDF 1 Pages |
76 | Mortgage - Satisfy Charge Full | 12 Aug 2015 | Download PDF 4 Pages |
77 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
78 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
79 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
80 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
81 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
82 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
83 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
84 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
85 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
86 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
87 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
88 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
89 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
90 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
91 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
92 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
93 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
94 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
95 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
96 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
97 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
98 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
99 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
100 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Abacus Trustees (U.K.) Limited Mutual People: James Kingston , Anne Perrotin , Nicholas Kinseley | dissolved |
2 | Aerodyne Group Limited Mutual People: James Kingston | Active |
3 | Brenham Estates Mutual People: Anne Perrotin | Active |
4 | Montco Nominees Limited Mutual People: Nicholas Kinseley | dissolved |