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.