This company is commonly known as Se Financial Trust Plc. The company was founded 20 years ago and was given the registration number 04919953. The firm's registered office is in LONDON. You can find them at Berkeley Square House, Berkeley Square, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SE FINANCIAL TRUST PLC |
---|---|---|
Company Number | : | 04919953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley Square House, Berkeley Square, London, W1J 6BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 219, Titan Court, 3 Bishops Square, Hatfield, England, AL10 9NA | Secretary | 03 June 2011 | Active |
268 Ealing Road, Wembley, HA0 4LL | Director | 02 October 2003 | Active |
36 Links Road, Cricklewood, London, NW2 7LE | Director | 02 October 2003 | Active |
20 Northcote Road, Croydon, CR0 2HT | Secretary | 02 October 2003 | Active |
Ashfields Suite, Sma House, Langley Waters Home Park, Kings Langley, WD4 8LZ | Secretary | 21 May 2010 | Active |
26, Sheridan Garden, Kenton, HA3 0JT | Secretary | 02 October 2003 | Active |
Ashfields Suite, Cray Avenue, Orpington, England, BR5 3RS | Corporate Secretary | 18 July 2005 | Active |
1081 Taman Harmoni, Masjid Tanah, Melaka, Malaysia, | Director | 28 February 2004 | Active |
Berkeley Square House, Berkeley Square, London, England, W1J 6BD | Director | 24 May 2011 | Active |
Ashfields Suite, Sma House, Langley Waters Home Park, Kings Langley, WD4 8LZ | Director | 21 May 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 October 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 October 2003 | Active |
Mrs Eva Teleki | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | Austrian |
Country of residence | : | England |
Address | : | Suite 219, Titan Court, Hatfield, England, AL10 9NA |
Nature of control | : |
|
Mr Sameh Wagih Abd El Aziz Abd El Kader | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | Egyptian |
Country of residence | : | England |
Address | : | 268, Ealing Road, Wembley, England, HA0 4LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-06 | Officers | Termination director company with name termination date. | Download |
2016-12-31 | Gazette | Gazette filings brought up to date. | Download |
2016-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-27 | Gazette | Gazette notice compulsory. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-09 | Accounts | Accounts with accounts type full. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Accounts | Change account reference date company previous extended. | Download |
2015-03-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.