STANHOPE GATE TRUSTEES LIMITED

STANHOPE GATE TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTANHOPE GATE TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04088013
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STANHOPE GATE TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STANHOPE GATE TRUSTEES LIMITED located?

    Registered Office Address
    20 Churchill Place
    E14 5HJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of STANHOPE GATE TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDFRIARS LIMITEDOct 11, 2000Oct 11, 2000

    What are the latest accounts for STANHOPE GATE TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for STANHOPE GATE TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Total exemption full accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Marisa Joanne Warren as a director on Aug 31, 2018

    1 pagesTM01

    Termination of appointment of Benjamin Mardon as a director on Mar 31, 2018

    1 pagesTM01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    4 pagesAA

    Appointment of Mr Justin Timothy Knott as a director on Sep 01, 2017

    2 pagesAP01

    Termination of appointment of Steven Antony Scally as a director on Aug 31, 2017

    1 pagesTM01

    Appointment of Mr Peter Francis Corry as a director on May 15, 2017

    2 pagesAP01

    Appointment of Mr Vijay Fernando as a director on May 15, 2017

    2 pagesAP01

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Appointment of Mr Benjamin Mardon as a director on Sep 02, 2016

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2015

    4 pagesAA

    Total exemption full accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2015

    Statement of capital on Oct 09, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 1
    SH01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Jun 20, 2013SECOND FILED TM01 FOR AHSAN IQBAL.

    Total exemption full accounts made up to Dec 31, 2012

    7 pagesAA

    Termination of appointment of Ahsan Iqbal as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Jun 20, 2013A SECOND FILED TM01 WAS REGISTERED ON 20/06/2013.

    Appointment of Miss Marisa Joanne Warren as a director

    2 pagesAP01

    Who are the officers of STANHOPE GATE TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STATE STREET SECRETARIES (UK) LIMITED
    Churchill Place
    E14 5HJ London
    20
    United Kingdom
    Secretary
    Churchill Place
    E14 5HJ London
    20
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3691921
    108845150006
    CORRY, Peter Francis
    Churchill Place
    E14 5HJ London
    20
    Director
    Churchill Place
    E14 5HJ London
    20
    LuxembourgIrish235298840001
    FERNANDO, Vijay
    Churchill Place
    E14 5HJ London
    20
    Director
    Churchill Place
    E14 5HJ London
    20
    EnglandBritish232585840001
    KNOTT, Justin Timothy
    Churchill Place
    E14 5HJ London
    20
    Director
    Churchill Place
    E14 5HJ London
    20
    EnglandBritish235875060001
    AYUB, Ainun
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    Director
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    United KingdomMalaysian132369650001
    BINGHAM, Jason Christopher
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    Director
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    United KingdomBritish139162470001
    BIRTWISTLE, Daniel James
    Flat 504 Butlers Wharf Buildings
    36 Shad Thames
    SE1 2YE London
    Director
    Flat 504 Butlers Wharf Buildings
    36 Shad Thames
    SE1 2YE London
    British112050180001
    BONSALL, Margaret Ruth
    Horton Priory
    Monks Horton
    TN25 6DZ Ashford
    Kent
    Director
    Horton Priory
    Monks Horton
    TN25 6DZ Ashford
    Kent
    EnglandBritish69588940001
    BRADLEY, Nigel Charles
    64 Owl Way
    Hartford
    PE29 1YZ Huntingdon
    Cambridgeshire
    Director
    64 Owl Way
    Hartford
    PE29 1YZ Huntingdon
    Cambridgeshire
    British92837270001
    CHAPMAN, Julia Anne Jennifer
    Vincent Hall Becquet Vincent
    Trinity
    JE3 5FG Jersey
    Director
    Vincent Hall Becquet Vincent
    Trinity
    JE3 5FG Jersey
    United KingdomBritish51408760001
    DAVIES, Nicola Claire
    Handois Farm
    La Route De St John
    JE3 1NE St Lawrence
    Jersey
    Director
    Handois Farm
    La Route De St John
    JE3 1NE St Lawrence
    Jersey
    British53592710006
    GODWIN, Dean Michael
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    Director
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    JerseyBritish173719770001
    IQBAL, Ahsan Zafar
    Churchill Place
    E14 5HJ London
    20
    United Kingdom
    Director
    Churchill Place
    E14 5HJ London
    20
    United Kingdom
    United KingdomBritish169580410001
    MARDON, Benjamin Roland
    Churchill Place
    E14 5HJ London
    20
    Director
    Churchill Place
    E14 5HJ London
    20
    EnglandBritish215477390001
    O'MEARA, Ian David
    Paramount Building
    206-212 St John Street
    EC1V 4JY London
    Flat 7
    United Kingdom
    Director
    Paramount Building
    206-212 St John Street
    EC1V 4JY London
    Flat 7
    United Kingdom
    United KingdomBritish129571450001
    PRITCHARD, Oliver Frank John
    Northumberland Place
    W2 5AS London
    55
    Director
    Northumberland Place
    W2 5AS London
    55
    United KingdomBritish98696360002
    RAPLEY, Vincent Michael
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    Director
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    EnglandBritish97416440001
    RIGBY, Jonathan David
    306 Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    Director
    306 Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    British89234800002
    SCALLY, Steven Antony
    Churchill Place
    E14 5HJ London
    20
    United Kingdom
    Director
    Churchill Place
    E14 5HJ London
    20
    United Kingdom
    United KingdomBritish129486460001
    SHORT, Robert William
    89 Langham Road
    TW11 9HG Teddington
    Middlesex
    Director
    89 Langham Road
    TW11 9HG Teddington
    Middlesex
    United KingdomBritish86686970002
    WALKER, Jonathan Clemson
    La Rocque
    High Street
    JE3 8BZ St Aubin
    Director
    La Rocque
    High Street
    JE3 8BZ St Aubin
    British72608030002
    WALKER, Rupert Duncan Edward
    Waverley Farm
    Le Mont De La Mare Street Catherine
    JE3 6DB Jersey
    Channel Islands
    Director
    Waverley Farm
    Le Mont De La Mare Street Catherine
    JE3 6DB Jersey
    Channel Islands
    JerseyBritish126550930001
    WARREN, Marisa Joanne
    Churchill Place
    E14 5HJ London
    20
    United Kingdom
    Director
    Churchill Place
    E14 5HJ London
    20
    United Kingdom
    EnglandBritish178163380001

    Who are the persons with significant control of STANHOPE GATE TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    State Street Corporation
    Lincoln Street
    02111 Boston
    1
    Massachusetts
    United States
    Apr 06, 2016
    Lincoln Street
    02111 Boston
    1
    Massachusetts
    United States
    No
    Legal FormCorporation
    Country RegisteredMassachusetts
    Legal AuthorityThe Massachusetts Business Corporations Act G.L. C156d
    Place RegisteredMassachusetts Register
    Registration Number042456637
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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