UKBizDB.co.uk

SE FINANCIAL TRUST PLC

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Berkeley Square House, Berkeley Square, London, W1J 6BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 219, Titan Court, 3 Bishops Square, Hatfield, England, AL10 9NA

Secretary03 June 2011Active
268 Ealing Road, Wembley, HA0 4LL

Director02 October 2003Active
36 Links Road, Cricklewood, London, NW2 7LE

Director02 October 2003Active
20 Northcote Road, Croydon, CR0 2HT

Secretary02 October 2003Active
Ashfields Suite, Sma House, Langley Waters Home Park, Kings Langley, WD4 8LZ

Secretary21 May 2010Active
26, Sheridan Garden, Kenton, HA3 0JT

Secretary02 October 2003Active
Ashfields Suite, Cray Avenue, Orpington, England, BR5 3RS

Corporate Secretary18 July 2005Active
1081 Taman Harmoni, Masjid Tanah, Melaka, Malaysia,

Director28 February 2004Active
Berkeley Square House, Berkeley Square, London, England, W1J 6BD

Director24 May 2011Active
Ashfields Suite, Sma House, Langley Waters Home Park, Kings Langley, WD4 8LZ

Director21 May 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 October 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 October 2003Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Address

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

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2021-12-14Address

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

Download
2021-10-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2018-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-27Accounts

Accounts with accounts type dormant.

Download
2018-01-09Accounts

Accounts with accounts type dormant.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2016-12-31Gazette

Gazette filings brought up to date.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Gazette

Gazette notice compulsory.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2015-11-09Accounts

Accounts with accounts type full.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Change account reference date company previous extended.

Download
2015-03-11Address

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

Download

Copyright © 2024. All rights reserved.