SAFFERY TRUSTEES (UK) LIMITED

71 Queen Victoria Street, London, EC4V 4BE, United Kingdom
StatusACTIVE
Company No.03748354
CategoryPrivate Limited Company
Incorporated08 Apr 1999
Age25 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

SAFFERY TRUSTEES (UK) LIMITED is an active private limited company with number 03748354. It was incorporated 25 years, 1 month, 9 days ago, on 08 April 1999. The company address is 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Matthew Bussey

Appointment date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Mendonca Coelho

Appointment date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Henry Harker

Appointment date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Janet Mcintosh

Appointment date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Winifred Swift

Termination date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-01

Officer name: Jane Margaret Hill

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2023

Action Date: 16 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-16

Officer name: Mrs Zena Anne Hanks

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Chippindale Murray

Change date: 2023-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-04

Officer name: Elizabeth Chippindale Murray

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-04

Officer name: Mr James William Wade Stevens

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed saffery champness trustees LIMITED\certificate issued on 04/09/23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxwell John Floydd

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-29

Officer name: Mr Jeremy Jason Lane

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Ms Fenella Jane Martin-Redman

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Jenny Margaret Healy

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Margaret Hill

Appointment date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Mazrae-Khoshki

Appointment date: 2022-02-11

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2022

Action Date: 22 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-22

Officer name: Ms Elizabeth Brierley

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Jason Lane

Appointment date: 2021-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-29

Officer name: Margaret Elizabeth Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Coll Gilleasburg Murchison-Macdonald

Appointment date: 2021-10-29

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zena Anne Hanks

Change date: 2021-09-09

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-23

Officer name: Mr Matthew Edward Gowan Burton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 30 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-30

Officer name: Shirley Ann Mathieson

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Ruth Robinson

Appointment date: 2020-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-03

Officer name: Mrs Zena Anne Hanks

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Tregellas Elliott

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Brierley

Appointment date: 2019-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-26

Officer name: Mr David Michael Chismon

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Edward Gowan Burton

Appointment date: 2018-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Nicholas Gaskell

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Andrew George David Arnott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-06

Officer name: Allan Holmes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Old address: Lion House Red Lion Street London WC1R 4GB

New address: 71 Queen Victoria Street London EC4V 4BE

Change date: 2016-03-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-03-01

Officer name: Rysaffe Secretaries

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Prideaux Legh Adams

Appointment date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-15

Officer name: Shirley Ann Mathieson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Winifred Swift

Appointment date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan James Sykes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:11

Documents

Legacy

Date: 28 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 01 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Henry Younger

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilbert Holbourn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maxwell John Floydd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rysaffe International Services Limited

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelvin Hudson

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Green

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rysaffe Secretaries

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew George David Arnott

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Elizabeth Cromwell

Documents

View document PDF

Auditors resignation company

Date: 22 Feb 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/07; no change of members

Documents

View document PDF

Auditors resignation company

Date: 08 May 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF


Some Companies

BARRATT SOUTHERN COUNTIES LIMITED

BARRATT HOUSE CARTWRIGHT WAY,COALVILLE,LE67 1UF

Number:00760490
Status:ACTIVE
Category:Private Limited Company

BRITISH ASSOCIATION OF REINFORCEMENT LIMITED

4TH FLOOR GILLINGHAM HOUSE,LONDON,SW1V 1HU

Number:05397147
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:09343894
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHRIST CARE LIMITED

SUITE 6, FIRST FLOOR, UNIT 4, BLENHEIM COURT,PETERBOROUGH,PE1 2DU

Number:10202391
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MITRE MEDIA LIMITED

ORCHARD HOUSE,SWINDON,SN6 6LQ

Number:05559950
Status:ACTIVE
Category:Private Limited Company

POCKLINGTON HORTICULTURAL SERVICES LIMITED

FIRWOOD FEOFFEE LANE,YORK,YO42 1PG

Number:05003926
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source