Nautilus Trustees Limited

General information

Name:

Nautilus Trustees Ltd

Office Address:

Nautilus House Mariners Park CH45 7PH Wallasey

Number: 01829326

Incorporation date: 1984-07-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nautilus Trustees has been operating offering its services for 40 years. Registered under number 01829326, it is listed as a Private Limited Company. You can reach the office of the company during office times at the following location: Nautilus House Mariners Park, CH45 7PH Wallasey. 16 years ago the company switched its name from Masters And Officers Trustees Company to Nautilus Trustees Limited. This business's classified under the NACE and SIC code 94200 which stands for Activities of trade unions. 2022/12/31 is the last time account status updates were reported.

The trademark of Nautilus Trustees is "NAUTILUS". It was proposed in October, 2015 and it registration process was finalised by trademark office in January, 2016. The corporation will use the trademark till October, 2025.

At the moment, the directors officially appointed by this limited company include: Theresa C. assigned this position on 2023-04-25, Steve C. assigned this position in 2018, James C. assigned this position in 2016 and Helen M.. Moreover, the managing director's assignments are constantly backed by a secretary - Anthony D., who was selected by this limited company in 2009.

  • Previous company's names
  • Nautilus Trustees Limited 2008-04-14
  • Masters And Officers Trustees Company Limited 1984-07-02

Trade marks

Trademark UK00003131538
Trademark image:-
Trademark name:NAUTILUS
Status:Registered
Filing date:2015-10-14
Date of entry in register:2016-01-29
Renewal date:2025-10-14
Owner name:Nautilus Trustees Limited
Owner address:Nautilus Trustees Limited, 1-2 The Shrubberies, George Lane, LONDON, United Kingdom, E18 1BD

Financial data based on annual reports

Company staff

Theresa C.

Role: Director

Appointed: 25 April 2023

Latest update: 15 April 2024

Steve C.

Role: Director

Appointed: 01 June 2018

Latest update: 15 April 2024

James C.

Role: Director

Appointed: 09 November 2016

Latest update: 15 April 2024

Helen M.

Role: Director

Appointed: 01 May 2015

Latest update: 15 April 2024

Anthony D.

Role: Secretary

Appointed: 15 May 2009

Latest update: 15 April 2024

People with significant control

Executives with significant control over this firm are: Steve C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James M. has substantial control or influence over the company. Helen M. has substantial control or influence over the company.

Steve C.
Notified on 12 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James M.
Notified on 21 November 2016
Nature of control:
substantial control or influence
Helen M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Hendrik L.
Notified on 6 April 2016
Ceased on 12 April 2022
Nature of control:
substantial control or influence
John L.
Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 15 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 15 March 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 12 March 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 10 March 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 14 March 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 14 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to December 31, 2022 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 94200 : Activities of trade unions
39
Company Age

Closest Companies - by postcode