UKBizDB.co.uk

DAIMLER UK SHARE TRUSTEE LIMITED

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

This company is commonly known as Daimler Uk Share Trustee Limited. The company was founded 22 years ago and was given the registration number 04293667. The firm's registered office is in MILTON KEYNES. You can find them at Delaware Drive, Tongwell, Milton Keynes, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DAIMLER UK SHARE TRUSTEE LIMITED
Company Number:04293667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA

Secretary31 January 2014Active
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA

Director15 December 2015Active
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA

Director01 September 2023Active
2 Gilbert Scott Close, Towcester, NN12 6DX

Secretary25 September 2001Active
Tongwell, Milton Keynes, Buckinghamshire, MK15 8BA

Secretary26 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 September 2001Active
2 Gilbert Scott Close, Towcester, NN12 6DX

Director25 September 2001Active
Tongwell, Milton Keynes, Buckinghamshire, MK15 8BA

Director31 January 2014Active
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA

Director01 December 2018Active
Schwarzwald Str. 118a, Stuttgart, Germany, FOREIGN

Director01 March 2006Active
Tongwell, Milton Keynes, Buckinghamshire, MK15 8BA

Director01 January 2017Active
Coombe Tata, Coombe Park, Kingston Upon Thames, KT2 7JD

Director25 September 2001Active
12 Cornelia Court, Hitherfield Lane, Harpenden, AL5 4JF

Director26 June 2006Active
Tongwell, Milton Keynes, Buckinghamshire, MK15 8BA

Director01 November 2007Active
18 The Terraces, Queens Terrace, London, NW8 6DF

Director21 September 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 September 2001Active

People with Significant Control

Mercedes-Benz Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mercedes-Benz Uk Limited, Delaware Drive, Milton Keynes, England, MK15 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-04Change of name

Certificate change of name company.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type dormant.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Address

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

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type dormant.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Accounts

Accounts with accounts type dormant.

Download
2017-01-08Officers

Appoint person director company with name date.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.