SG UK MP TRUSTEE COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
SG UK MP TRUSTEE COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SG UK MP TRUSTEE COMPANY LIMITED was incorporated 16 years ago on 12/04/2007 and has the registered number: 06209960. The accounts status is DORMANT and accounts are next due on 31/01/2025.
SG UK MP TRUSTEE COMPANY LIMITED was incorporated 16 years ago on 12/04/2007 and has the registered number: 06209960. The accounts status is DORMANT and accounts are next due on 31/01/2025.
SG UK MP TRUSTEE COMPANY LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
ONE BANK STREET
LONDON
E14 4SG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ALNERY NO. 2694 LIMITED (until 06/03/2008)
ALNERY NO. 2694 LIMITED (until 06/03/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. MARK JAMES WESTLEY | Sep 1972 | British | Director | 2019-12-05 | CURRENT |
SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED | Corporate Secretary | 2008-03-05 | CURRENT | ||
MR. NICHOLAS MICHAEL DENT | Jul 1965 | British | Director | 2011-03-04 | CURRENT |
MS KATHRYN FIONA STEWART | Feb 1972 | British | Director | 2009-05-14 | CURRENT |
MR. BRENDON JAMES MORAN | Jan 1973 | British | Director | 2008-05-30 UNTIL 2011-03-04 | RESIGNED |
MR. ZVI WOHLGEMUTH | Jul 1977 | British | Director | 2018-12-13 UNTIL 2022-07-29 | RESIGNED |
ALNERY INCORPORATIONS NO.1 LIMITED | Secretary | 2007-04-12 UNTIL 2008-03-05 | RESIGNED | ||
MR. ADAM EDWARD WILLIAM LAIRD | Dec 1985 | British | Director | 2018-12-13 UNTIL 2019-12-04 | RESIGNED |
MR. JAMES WATERWORTH | Sep 1982 | New Zealander | Director | 2015-11-09 UNTIL 2017-04-18 | RESIGNED |
MS KATHERINE ELAINE WILSON | Dec 1954 | American | Director | 2016-09-23 UNTIL 2022-07-29 | RESIGNED |
MR. IVAN HARRY SEDGWICK | Jan 1959 | British | Director | 2008-05-30 UNTIL 2009-12-31 | RESIGNED |
MR RYAN ROGOWSKI | Jun 1978 | British | Director | 2014-06-13 UNTIL 2016-11-02 | RESIGNED |
MARK DAVID ROBSON | May 1961 | British | Director | 2008-03-05 UNTIL 2009-04-08 | RESIGNED |
JOHN PRICE | Oct 1964 | British | Director | 2008-03-05 UNTIL 2008-06-23 | RESIGNED |
MR ADAM PETTIFER | Apr 1969 | British | Director | 2014-06-13 UNTIL 2015-08-03 | RESIGNED |
ALNERY INCORPORATIONS NO.1 LIMITED | Director | 2007-04-12 UNTIL 2008-03-05 | RESIGNED | ||
MR PHILIP ROBIN MCILWRAITH | Nov 1964 | British | Director | 2013-12-13 UNTIL 2014-06-30 | RESIGNED |
MR HAROLD LOISEAU | Sep 1982 | French | Director | 2015-09-18 UNTIL 2019-12-04 | RESIGNED |
MR. MARK HEALY | Sep 1970 | British | Director | 2017-03-16 UNTIL 2018-09-20 | RESIGNED |
MR. ABID HUSSAIN | Apr 1979 | British | Director | 2014-09-19 UNTIL 2016-04-22 | RESIGNED |
MR OTTAVIO DOMENICO ADORISIO | Aug 1971 | Italian | Director | 2010-06-09 UNTIL 2014-06-02 | RESIGNED |
MR. NAEEM HUSSEIN GHULAMALI | Dec 1985 | British | Director | 2019-12-05 UNTIL 2022-07-29 | RESIGNED |
MR JAMES ANTHONY COULSON | Jan 1966 | British | Director | 2008-03-05 UNTIL 2008-05-30 | RESIGNED |
MR ANDREW ROBERT COSTARD | Jan 1965 | British | Director | 2008-03-05 UNTIL 2008-05-30 | RESIGNED |
MR ANDREW ROBERT COSTARD | Jan 1965 | British | Director | 2008-06-23 UNTIL 2013-12-13 | RESIGNED |
MR STUART RODWELL CHANDLER | Apr 1944 | British | Director | 2008-03-05 UNTIL 2015-03-13 | RESIGNED |
MR. BENJAMIN EDWARD BATHURST | Sep 1982 | British | Director | 2017-09-27 UNTIL 2018-09-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Société Générale Investments (U.K.) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |