Warning: file_put_contents(c/edb60aa4b724d9e8d9f6ad9565c5a1ba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sands Trustee Company Limited, EC2Y 9SS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SANDS TRUSTEE COMPANY LIMITED

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

This company is commonly known as Sands Trustee Company Limited. The company was founded 13 years ago and was given the registration number 07418420. The firm's registered office is in LONDON. You can find them at Simmons & Simmons, Citypoint, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SANDS TRUSTEE COMPANY LIMITED
Company Number:07418420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Simmons & Simmons, Citypoint, London, EC2Y 9SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citypoint, One Ropemaker Street, London, EC2Y 9SS

Director18 October 2019Active
Citypoint, One Ropemaker Street, London, EC2Y 9SS

Director28 January 2019Active
Citypoint, One Ropemaker Street, London, EC2Y 9SS

Secretary25 October 2010Active
Citypoint, One Ropemaker Street, London, EC2Y 9SS

Director26 February 2014Active
Citypoint, One Ropemaker Street, London, EC2Y 9SS

Director25 October 2010Active
Citypoint, One Ropemaker Street, London, EC2Y 9SS

Director28 January 2019Active
Citypoint, One Ropemaker Street, London, EC2Y 9SS

Director25 October 2010Active
Citypoint, One Ropemaker Street, London, EC2Y 9SS

Director03 February 2016Active
Citypoint, One Ropemaker Street, London, EC2Y 9SS

Director21 February 2012Active

People with Significant Control

Arthur John Stewart
Notified on:18 October 2019
Status:Active
Date of birth:April 1970
Nationality:British
Address:Citypoint, One Ropemaker Street, London, EC2Y 9SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Edward Horton
Notified on:28 January 2019
Status:Active
Date of birth:October 1970
Nationality:British
Address:Citypoint, One Ropemaker Street, London, EC2Y 9SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert David Huxley Turner
Notified on:28 January 2019
Status:Active
Date of birth:August 1967
Nationality:British
Address:Citypoint, One Ropemaker Street, London, EC2Y 9SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Alexander Hugh Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:Citypoint, One Ropemaker Street, London, EC2Y 9SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patrick Forsyth Wallace
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Citypoint, One Ropemaker Street, London, EC2Y 9SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Termination secretary company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.