UKBizDB.co.uk

COMMERCIAL UNION TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Commercial Union Trustees Limited. The company was founded 37 years ago and was given the registration number 02045961. The firm's registered office is in LONDON. You can find them at St. Helen's, 1 Undershaft, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMMERCIAL UNION TRUSTEES LIMITED
Company Number:02045961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1986
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St. Helen's, 1 Undershaft, London, EC3P 3DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary-Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director07 September 2020Active
30, Finsbury Square, London, EC2A 1AG

Director07 September 2020Active
6 Haywain, Oxted, RH8 9LL

Director10 October 1996Active
24 Rookwood Park, Horsham, RH12 1VB

Director10 October 1996Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director12 September 2018Active
5 Fairhill Drive, Oakbank, Perth, PH1 1RS

Director30 September 1998Active
67 Kingsdown Avenue, South Croydon, CR2 6QJ

Director-Active
The Willows Pondtail Drive, Horsham, RH12 5HY

Director-Active
49 Lucastes Avenue, Haywards Heath, RH16 1JZ

Director-Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director10 April 2019Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director22 February 2017Active
St. Helen's, 1 Undershaft, London, EC3P 3DQ

Director08 March 2018Active
10 Rossetti Gardens, Coulsdon, CR5 2LR

Director10 October 1996Active
6 Ruskin Dene, Lake Avenue, Billericay, CM12 0AN

Director10 October 1996Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director22 February 2017Active
58 Hollingbourne Road, Herne Hill, London, SE24 9ND

Director16 August 1994Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director06 September 2013Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director22 April 2010Active
The Coach House, Fulford Park, Fulford, York, YO10 4QE

Director30 September 1998Active
Strathblane Ashgrove Road, Sevenoaks, TN13 1SS

Director30 September 1998Active
Rosemount, Lower Street, Fittleworth, RH20 1EJ

Director30 September 1996Active
57 Burnaby Gardens, Chiswick, London, W4 3DR

Director-Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Director04 December 2003Active
St. Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Director04 December 2003Active

People with Significant Control

Undershaft Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-17Gazette

Gazette dissolved liquidation.

Download
2021-08-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-19Address

Change registered office address company with date old address new address.

Download
2021-01-12Address

Change registered office address company with date old address new address.

Download
2020-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Capital

Capital statement capital company with date currency figure.

Download
2020-02-06Capital

Legacy.

Download
2020-02-06Insolvency

Legacy.

Download
2020-02-06Resolution

Resolution.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.