SARUM TRUSTEES LIMITED
Overview
| Company Name | SARUM TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01003681 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SARUM TRUSTEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SARUM TRUSTEES LIMITED located?
| Registered Office Address | Suite B & C, First Floor Milford House 43-55 Milford Street SP1 2BP Salisbury United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SARUM TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNLAW PENSION TRUSTEES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| SIGNMARK INVESTMENTS LIMITED | Mar 02, 1971 | Mar 02, 1971 |
| STERLING EQUITIES LIMITED | Mar 02, 1971 | Mar 02, 1971 |
What are the latest accounts for SARUM TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SARUM TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Feb 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2026 |
| Overdue | No |
What are the latest filings for SARUM TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Helen Mary Wakeford as a secretary on Feb 04, 2026 | 2 pages | AP03 | ||
Termination of appointment of Louis Petherick as a secretary on Feb 04, 2026 | 1 pages | TM02 | ||
Confirmation statement made on Feb 23, 2026 with updates | 4 pages | CS01 | ||
Termination of appointment of Alice Sian Rhiannon Dixie as a director on Jan 19, 2026 | 1 pages | TM01 | ||
Appointment of Helen Mary Wakeford as a director on Jan 19, 2026 | 2 pages | AP01 | ||
Appointment of Louis Petherick as a secretary on Dec 15, 2025 | 2 pages | AP03 | ||
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025 | 1 pages | TM02 | ||
Termination of appointment of Richard Alexander Rowney as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael Robert Regan as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Ross Campbell Allan as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||
Change of details for James Hay Pension Trustees Limited as a person with significant control on Jan 23, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025 | 1 pages | AD01 | ||
Registered office address changed from Dunn's House St. Pauls Road Salisbury Wiltshire SP2 7BF England to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Matthew James Taylor as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Robert Regan as a director on Sep 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gavin Howard as a director on Sep 12, 2022 | 1 pages | TM01 | ||
Who are the officers of SARUM TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WAKEFORD, Helen Mary | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 345897570001 | |||||||
| ALLAN, Ross Campbell | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 263700090001 | |||||
| WAKEFORD, Helen Mary | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 344730540001 | |||||
| BRUCE, Michelle | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 291325840001 | |||||||
| DARKE, Stephen John Charles | Secretary | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | 222351640001 | |||||||
| DAWSON, William Mark | Secretary | 29 Geraldine Road SW18 2NR London | British | 3781220001 | ||||||
| DIXIE, Alice Sian Rhiannon | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 332053150001 | |||||||
| DIXIE, Alice Sian Rhiannon | Secretary | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | 263637510001 | |||||||
| GOLDING, Samantha | Secretary | 25 Lincoln Road Plaistow E13 8LP London | British | 43746980001 | ||||||
| JONES, Clifford Spencer | Secretary | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | 196542360001 | |||||||
| LEE, Susan Debra | Secretary | 67 Vincenzo Close Welham Green AL9 7NJ Hatfield Hertfordshire | British | 5515830001 | ||||||
| NORMAN, Rodney Hugh | Secretary | Flat 4 3 Strathmore Gardens W8 4RZ London | British | 68439480001 | ||||||
| PETHERICK, Louis | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 344189840001 | |||||||
| WARBURTON, Russel Neale | Secretary | 29 Cromwell Place GU6 7LF Cranleigh Surrey | British | 25490690001 | ||||||
| WATSON, John Anderson Scotland | Secretary | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | British | 150121790001 | ||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regents Place NW1 3AN London Abbey National House | 133898060001 | |||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||
| BAKER, David Henry | Director | 8 The Avenue GL53 9BJ Cheltenham Gloucestershire | United Kingdom | British | 116084690001 | |||||
| BEALE, Richard Andrew | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | 107280260002 | |||||
| BRIGHT, Sidney George | Director | 14 Southdean Drive Middleton-On-Sea PO22 7SX Bognor Regis West Sussex | British | 48616520001 | ||||||
| BROMIGE, David | Director | 86 Peterborough Road Hurlingham Square SW6 3HH London | United Kingdom | British | 25654550002 | |||||
| BURTONSHAW, Peter Mark | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambs England | United Kingdom | British | 184416140001 | |||||
| CANO, Alvaro Morales De | Director | Triton Square NW1 3AN London 2 | Spanish | 126277660002 | ||||||
| CONWAY, Alastair | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | 204761700002 | |||||
| DIXIE, Alice Sian Rhiannon | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 307534920001 | |||||
| ELLERY, Neil James | Director | 12 Haslemere Road SL4 5ES Windsor Berkshire | British | 55134850002 | ||||||
| ELLERY, Neil James | Director | 12 Haslemere Road SL4 5ES Windsor Berkshire | British | 55134850002 | ||||||
| ENDACOTT, Richard William | Director | 1 The Pines Hatfield Peverel CM3 2DB Chelmsford Essex | British | 48616580001 | ||||||
| GREEN, David Martin | Director | Abbey National House 2 Triton Square, Regent's Place NW1 3AN London | United Kingdom | British | 157202700001 | |||||
| HAMMOND, Ian Douglas | Director | 48 Lions Lane Ashley Heath BH24 2HN Ringwood Hampshire | England | British | 17597700002 | |||||
| HOWARD, Gavin | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | 97738700002 | |||||
| HOWORTH, Duncan Craig | Director | 3 Rosewood Manor Road North KT7 0BH Thames Ditton Surrey | British | 34586390004 | ||||||
| HULLAND, Richard Anthony | Director | 114 Harpenden Road AL3 6BZ St Albans Hertfordshire | British | 13934340001 | ||||||
| JOHNSON, Peter Leslie | Director | 36 Fortescue Chase SS1 3SS Southend On Sea Essex | British | 48616450001 | ||||||
| JONES, Clifford Spencer | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | United Kingdom | British | 105862690002 |
Who are the persons with significant control of SARUM TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| James Hay Pension Trustees Limited | Apr 06, 2016 | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0