SFTS TRUSTEES LIMITED
Overview
Company Name | SFTS TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02538905 |
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 SFTS TRUSTEES LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is SFTS TRUSTEES LIMITED located?
Registered Office Address | One Creechurch Place EC3A 5AF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SFTS TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
SCHOOL FEES TRUST SCHEME LIMITED | Jan 10, 1991 | Jan 10, 1991 |
LINKPLEDGE LIMITED | Sep 12, 1990 | Sep 12, 1990 |
What are the latest accounts for SFTS TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for SFTS TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for SFTS TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Stuart Paul Rootham as a director on Nov 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Raymond Millar as a director on Aug 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Julie-Ann Robertson as a director on Jul 14, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2023 | 7 pages | AA | ||
Termination of appointment of Alison Catherine Meckiffe as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Paul Cumpstey as a director on Jun 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr Warren Paul Dickson as a director on Mar 27, 2024 | 2 pages | AP01 | ||
Appointment of Mr Stuart Paul Rootham as a director on Mar 21, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Endsleigh Insurance Services Limited as a person with significant control on Oct 02, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 2 Des Roches Square Witney Oxfordshire OX28 4LE United Kingdom to One Creechurch Place London EC3A 5AF on Oct 02, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Sep 30, 2022 | 7 pages | AA | ||
Termination of appointment of Andrew James Galbraith as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Julie-Ann Robertson as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Alison Catherine Meckiffe as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew Ray Neave as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 7 pages | AA | ||
Change of details for Endsleigh Insurance Services Limited as a person with significant control on Jul 11, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Matthew Ray Neave on Jul 11, 2022 | 2 pages | CH01 | ||
Registered office address changed from Endsleigh House Shurdington Road Shurdington Cheltenham GL51 4UE England to 2 Des Roches Square Witney Oxfordshire OX28 4LE on Jul 11, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Aug 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||
Who are the officers of SFTS TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CUMPSTEY, Jonathan Paul | Director | EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | British | Chief Compliance Officer | 323825220001 | ||||||||
DICKSON, Warren Paul | Director | EC3A 5AF London One Creechurch Place United Kingdom | England | British | Director | 152192350001 | ||||||||
MILLAR, Michael Raymond | Director | EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | British | Accountant | 290850590001 | ||||||||
CATER, Angus Kennedy Baird | Secretary | Shurdington Road Shurdington GL51 4UE Cheltenham Endsleigh House England | British | 12893970004 | ||||||||||
CORBETT, Frank Gavin | Secretary | 332 Ewell Road KT6 7AL Surbiton Surrey | British | Company Director | 45247160002 | |||||||||
CORNHILL SECRETARIES LIMITED | Nominee Secretary | St Paul's House Warwick Lane EC4M 7BP London | 900023430001 | |||||||||||
HUNTSMOOR NOMINEES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 | |||||||||||
BRINLEY, Jeffery Charles | Director | Shurdington Road GL51 4UE Cheltenham Endsleigh House Gloucestershire England | United Kingdom | British | Company Director | 268500970001 | ||||||||
GALBRAITH, Andrew James | Director | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | United Kingdom | British | Company Director | 140829300001 | ||||||||
HAMILTON, Ian Charles | Director | Shurdington Road Shurdington GL51 4UE Cheltenham Endsleigh House England | United Kingdom | British | Director | 158831060001 | ||||||||
MECKIFFE, Alison Catherine | Director | EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | Irish | Director | 272321850001 | ||||||||
NEAVE, Matthew Ray | Director | Des Roches Square OX28 4LE Witney 2 Oxfordshire United Kingdom | United Kingdom | British | Finance Director | 234643370002 | ||||||||
PENNY, Peter George Worsley, The Hon | Director | 44 Elsynge Road SW18 2HR London | British | Company Director | 55154610001 | |||||||||
ROBERTSON, Julie-Ann | Director | EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | British | Director | 304069920001 | ||||||||
ROOTHAM, Stuart Paul | Director | EC3A 5AF London One Creechurch Place United Kingdom | England | British | Insurance Broker | 201171760001 | ||||||||
THOMAS, David Charles | Director | 51,D'Abernon Drive Stoke D'Abernon KT11 3JE Cobham Surrey | British | Stockbroker | 15451180001 | |||||||||
GOWLING WLG TRUST CORPORATION LIMITED | Director | More London Riverside SE1 2AU London 4 United Kingdom |
| 41569570004 | ||||||||||
SNOW HILL TRUSTEES LIMITED | Director | Snow Hill Trustees Limited St Paul's House Warwick Lane EC4P 4BN London | 67108260001 |
Who are the persons with significant control of SFTS TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Endsleigh Insurance Services Limited | Mar 10, 2020 | Creechurch Place EC3A 5AF London One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SFTS TRUSTEES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 31, 2016 | Mar 10, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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