CompanyTrack
I

INDEPENDENT SHARE TRUSTEES (NO.2) LIMITED

Active London

Non-trading company

0 employees
Non-trading company
I

INDEPENDENT SHARE TRUSTEES (NO.2) LIMITED

Non-trading company

Founded 5 Dec 2007 Active London, United Kingdom 0 employees
Non-trading company
Accounts Submitted 2 Oct 2025
Confirmation Statement Submitted 21 Oct 2025
Net assets £2.00
Total assets £2.00
Total Liabilities £0.00
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Churchill Place 10th Floor London E14 5HU United Kingdom

Credit Report

Discover INDEPENDENT SHARE TRUSTEES (NO.2) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 5 resigned
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown5 Dec 2007Active
Susan Iris AbrahamsDirectorBritishEngland6811 Aug 2021Active

Shareholders

Shareholders (2)

Susan Abrahams
50.0%
14 Oct 2021
Oliver Robert Julian Parr
0.0%
04 Oct 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Susan Iris Abrahams

British

Active
Notified 11 Aug 2021
Residence England
DOB July 1957
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Oliver Robert Julian Parr

Ceased 11 Aug 2021

Ceased

Group Structure

Group Structure

INDEPENDENT SHARE TRUSTEES (NO.2) LIMITED Current Company
ARIEL RE CAPITAL HOLDINGS (NO 1350) LIMITED united kingdom shares 75 to 100 percent as trust, voting rights 75 to 100 percent as trust, appoint/remove directors as trust
AZRE CORPORATE MEMBER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CM 2478 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LCM (ILS) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LONDON BRIDGE CORPORATE MEMBER NO. 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NAMECO (NO. 1380) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NAMECO (NO. 1385) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NAMECO (NO. 1386) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NAMECO (NO. 1388) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NAMECO (NO. 1389) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NAMECO (NO. 1400) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NAMECO (NO. 1402) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NAMECO (NO. 1403) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NAMECO (NO. 1408) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NAMECO (NO. 1409) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NAMECO (NO. 1427) LIMITED united kingdom shares 75 to 100 percent as trust, voting rights 75 to 100 percent as trust, appoint/remove directors as trust
NAMECO (NO. 1429) LIMITED united kingdom shares 75 to 100 percent as trust, voting rights 75 to 100 percent as trust, appoint/remove directors as trust
NAMECO (NO. 1430) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NAMECO (NO. 1431) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEVIS MEMBER FOUR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NEVIS MEMBER TWO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
OTCM NO.1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OTCM NO.2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OTCM NO.3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OTCM NO.4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OTCM NO.5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ZLMF CORPORATE MEMBER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
21 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-13 with no updatesView(3 pages)
2 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(2 pages)
14 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
31 Jan 2025IncorporationMemorandum ArticlesView(20 pages)
31 Jan 2025ResolutionResolutionsView(1 page)
21 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-13 with no updates

2 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

14 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

31 Jan 2025 Incorporation

Memorandum Articles

31 Jan 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-13 with no updates

3 months ago on 21 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 2 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 14 Apr 2025

Memorandum Articles

1 years ago on 31 Jan 2025

Resolutions

1 years ago on 31 Jan 2025