This company is commonly known as Sfts Trustees Limited. The company was founded 33 years ago and was given the registration number 02538905. The firm's registered office is in CHELTENHAM. You can find them at Endsleigh House Shurdington Road, Shurdington, Cheltenham, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | SFTS TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02538905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1990 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Endsleigh House Shurdington Road, Shurdington, Cheltenham, England, GL51 4UE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 27 March 2024 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 26 April 2023 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 26 April 2023 | Active |
One Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 21 March 2024 | Active |
Endsleigh House, Shurdington Road, Shurdington, Cheltenham, England, GL51 4UE | Secretary | 17 August 2009 | Active |
332 Ewell Road, Surbiton, KT6 7AL | Secretary | 01 September 2002 | Active |
St Paul's House, Warwick Lane, London, EC4M 7BP | Corporate Nominee Secretary | 01 June 1994 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Secretary | - | Active |
Endsleigh House, Shurdington Road, Cheltenham, England, GL51 4UE | Director | 10 March 2020 | Active |
2, Des Roches Square, Witney, England, OX28 4LE | Director | 10 March 2020 | Active |
Endsleigh House, Shurdington Road, Shurdington, Cheltenham, England, GL51 4UE | Director | 25 March 2011 | Active |
2, Des Roches Square, Witney, United Kingdom, OX28 4LE | Director | 10 March 2020 | Active |
44 Elsynge Road, London, SW18 2HR | Director | - | Active |
Snow Hill Trustees Limited, St Paul's House Warwick Lane, London, EC4P 4BN | Director | 01 June 1994 | Active |
51,D'Abernon Drive, Stoke D'Abernon, Cobham, KT11 3JE | Director | - | Active |
4, More London Riverside, London, United Kingdom, SE1 2AU | Corporate Director | 13 November 1998 | Active |
Endsleigh Insurance Services Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Creechurch Place, London, United Kingdom, EC3A 5AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-07-11 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Change account reference date company current extended. | Download |
2021-05-25 | Accounts | Accounts with accounts type small. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Accounts | Accounts with accounts type small. | Download |
2020-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.