SFTS TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSFTS TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02538905
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SFTS TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCHOOL FEES TRUST SCHEME LIMITEDJan 10, 1991Jan 10, 1991
    LINKPLEDGE LIMITEDSep 12, 1990Sep 12, 1990

    What are the latest accounts for SFTS TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for SFTS TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for SFTS TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stuart Paul Rootham as a director on Nov 19, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Michael Raymond Millar as a director on Aug 02, 2024

    2 pagesAP01

    Termination of appointment of Julie-Ann Robertson as a director on Jul 14, 2024

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2023

    7 pagesAA

    Termination of appointment of Alison Catherine Meckiffe as a director on Apr 04, 2024

    1 pagesTM01

    Appointment of Mr Jonathan Paul Cumpstey as a director on Jun 06, 2024

    2 pagesAP01

    Appointment of Mr Warren Paul Dickson as a director on Mar 27, 2024

    2 pagesAP01

    Appointment of Mr Stuart Paul Rootham as a director on Mar 21, 2024

    2 pagesAP01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Change of details for Endsleigh Insurance Services Limited as a person with significant control on Oct 02, 2023

    2 pagesPSC05

    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 pagesAD01

    Accounts for a small company made up to Sep 30, 2022

    7 pagesAA

    Termination of appointment of Andrew James Galbraith as a director on Apr 26, 2023

    1 pagesTM01

    Appointment of Mrs Julie-Ann Robertson as a director on Apr 26, 2023

    2 pagesAP01

    Appointment of Mrs Alison Catherine Meckiffe as a director on Apr 26, 2023

    2 pagesAP01

    Termination of appointment of Matthew Ray Neave as a director on Apr 26, 2023

    1 pagesTM01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    7 pagesAA

    Change of details for Endsleigh Insurance Services Limited as a person with significant control on Jul 11, 2022

    2 pagesPSC05

    Director's details changed for Mr Matthew Ray Neave on Jul 11, 2022

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Aug 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Who are the officers of SFTS TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMPSTEY, Jonathan Paul
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritishChief Compliance Officer323825220001
    DICKSON, Warren Paul
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    EnglandBritishDirector152192350001
    MILLAR, Michael Raymond
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritishAccountant290850590001
    CATER, Angus Kennedy Baird
    Shurdington Road
    Shurdington
    GL51 4UE Cheltenham
    Endsleigh House
    England
    Secretary
    Shurdington Road
    Shurdington
    GL51 4UE Cheltenham
    Endsleigh House
    England
    British12893970004
    CORBETT, Frank Gavin
    332 Ewell Road
    KT6 7AL Surbiton
    Surrey
    Secretary
    332 Ewell Road
    KT6 7AL Surbiton
    Surrey
    BritishCompany Director45247160002
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    BRINLEY, Jeffery Charles
    Shurdington Road
    GL51 4UE Cheltenham
    Endsleigh House
    Gloucestershire
    England
    Director
    Shurdington Road
    GL51 4UE Cheltenham
    Endsleigh House
    Gloucestershire
    England
    United KingdomBritishCompany Director268500970001
    GALBRAITH, Andrew James
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    United KingdomBritishCompany Director140829300001
    HAMILTON, Ian Charles
    Shurdington Road
    Shurdington
    GL51 4UE Cheltenham
    Endsleigh House
    England
    Director
    Shurdington Road
    Shurdington
    GL51 4UE Cheltenham
    Endsleigh House
    England
    United KingdomBritishDirector158831060001
    MECKIFFE, Alison Catherine
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomIrishDirector272321850001
    NEAVE, Matthew Ray
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    United Kingdom
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    United Kingdom
    United KingdomBritishFinance Director234643370002
    PENNY, Peter George Worsley, The Hon
    44 Elsynge Road
    SW18 2HR London
    Director
    44 Elsynge Road
    SW18 2HR London
    BritishCompany Director55154610001
    ROBERTSON, Julie-Ann
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritishDirector304069920001
    ROOTHAM, Stuart Paul
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    EnglandBritishInsurance Broker201171760001
    THOMAS, David Charles
    51,D'Abernon Drive
    Stoke D'Abernon
    KT11 3JE Cobham
    Surrey
    Director
    51,D'Abernon Drive
    Stoke D'Abernon
    KT11 3JE Cobham
    Surrey
    BritishStockbroker15451180001
    GOWLING WLG TRUST CORPORATION LIMITED
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02209819
    41569570004
    SNOW HILL TRUSTEES LIMITED
    Snow Hill Trustees Limited
    St Paul's House Warwick Lane
    EC4P 4BN London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Mar 10, 2020
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00856706
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SFTS TRUSTEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 31, 2016Mar 10, 2020The 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