SFTS TRUSTEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
SFTS TRUSTEES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON UNITED KINGDOM and has the status: Active.
SFTS TRUSTEES LIMITED was incorporated 33 years ago on 12/09/1990 and has the registered number: 02538905. The accounts status is SMALL and accounts are next due on 30/06/2024.
SFTS TRUSTEES LIMITED was incorporated 33 years ago on 12/09/1990 and has the registered number: 02538905. The accounts status is SMALL and accounts are next due on 30/06/2024.
SFTS TRUSTEES LIMITED - LONDON
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
ONE CREECHURCH PLACE
LONDON
EC3A 5AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ALISON MECKIFFE | Dec 1975 | Irish | Director | 2023-04-26 | CURRENT |
MRS JULIE-ANN ROBERTSON | Apr 1972 | British | Director | 2023-04-26 | CURRENT |
CORNHILL SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-06-01 UNTIL 2002-09-01 | RESIGNED | ||
HON PETER GEORGE WORSLEY PENNY | Oct 1965 | British | Director | RESIGNED | |
SNOW HILL TRUSTEES LIMITED | Dec 1987 | Director | 1994-06-01 UNTIL 1998-11-13 | RESIGNED | |
DAVID CHARLES THOMAS | Nov 1954 | British | Director | RESIGNED | |
MR IAN CHARLES HAMILTON | Feb 1957 | British | Director | 2011-03-25 UNTIL 2020-03-10 | RESIGNED |
MR MATTHEW RAY NEAVE | Oct 1982 | British | Director | 2020-03-10 UNTIL 2023-04-26 | RESIGNED |
MR ANDREW JAMES GALBRAITH | Jun 1970 | British | Director | 2020-03-10 UNTIL 2023-04-26 | RESIGNED |
MR FRANK GAVIN CORBETT | Nov 1957 | British | Secretary | 2002-09-01 UNTIL 2009-08-17 | RESIGNED |
MR JEFFERY CHARLES BRINLEY | Dec 1956 | British | Director | 2020-03-10 UNTIL 2020-09-04 | RESIGNED |
HUNTSMOOR NOMINEES LIMITED | Corporate Nominee Secretary | RESIGNED | |||
MR ANGUS KENNEDY BAIRD CATER | Jun 1952 | British | Secretary | 2009-08-17 UNTIL 2020-03-10 | RESIGNED |
GOWLING WLG TRUST CORPORATION LIMITED | Corporate Director | 1998-11-13 UNTIL 2019-09-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Endsleigh Insurance Services Limited | 2020-03-10 | Witney Oxfordshire |
Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SFTS_TRUSTEES_LIMITED - Accounts | 2023-09-27 | 30-09-2022 | £990,650 Cash £34,786 equity |
SFTS_TRUSTEES_LIMITED - Accounts | 2022-09-30 | 30-09-2021 | £955,482 Cash £11,188 equity |
SFTS_TRUSTEES_LIMITED - Accounts | 2021-05-26 | 31-08-2020 | £1,004,646 Cash £2,513 equity |
SFTS_TRUSTEES_LIMITED - Accounts | 2020-05-29 | 31-08-2019 | £945,713 Cash |