UKBizDB.co.uk

SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED

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

This company is commonly known as Sg Kleinwort Hambros Trust Company (uk) Limited. The company was founded 71 years ago and was given the registration number 00514879. The firm's registered office is in LONDON. You can find them at 5th Floor, 8 St James's Square, London, England. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED
Company Number:00514879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1953
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 8 St James's Square, London, England, England, SW1Y 4JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Bank Street, London, United Kingdom, E14 4SG

Secretary18 July 2018Active
PO BOX 6 Hambro House, St Julian's Avenue, St Peter Port, Guernsey, GY1 3AE

Director16 March 2022Active
One Bank Street, London, United Kingdom, E14 4SG

Director24 November 2016Active
One Bank Street, London, United Kingdom, E14 4SG

Director09 January 2020Active
One Bank Street, London, United Kingdom, E14 4SG

Director27 March 2014Active
4 Holme Road, Hornchurch, RM11 3QS

Secretary23 March 2000Active
26 Penns Road, Petersfield, GU32 2EN

Secretary25 April 1995Active
41 Amhurst Gardens, Isleworth, TW7 6AN

Secretary28 July 1997Active
Wayside Wyncombe Close, Fittleworth, Pulborough, RH20 1HW

Secretary16 October 2001Active
Flat 8 Breakspears Road, London, SE4 1XW

Secretary05 October 2007Active
36 Stenning Avenue, Linford, Stanford Le Hope, SS17 0RP

Secretary28 April 2006Active
24 Burdenshott Avenue, Richmond, TW10 5ED

Secretary-Active
2 Fennel Close, Shaw, Newbury, RG13 2NR

Secretary-Active
40 Landford Road, London, SW15 1AG

Secretary10 July 1998Active
89 Bittacy Rise, Mill Hill, London, NW7 2HH

Secretary30 June 1997Active
89 Bittacy Rise, Mill Hill, London, NW7 2HH

Secretary-Active
20 Bliss Avenue, Shefford, SG17 5SF

Secretary15 December 1999Active
Hedgerows, Heatherwold, Burghclere, United Kingdom, RG20 9BG

Secretary10 November 2009Active
28 Eagle Wharf, Lafone Street, London, SE1

Director22 January 1993Active
14, St George Street, London, England, W1S 1FE

Director08 December 2011Active
3 Maids Of Honour Row, The Green, Richmond, TW9 1NY

Director10 June 2004Active
11 Brunswick Gardens, London, W8 4AS

Director-Active
16 Lancaster Gardens East, Clacton On Sea, CO15 6QL

Director12 October 1999Active
The Gardeners, Middle Green, Wakes Colne, CO6 2BJ

Director-Active
1 Elmbrook Close, Sunbury On Thames, TW16 5DU

Director19 January 1998Active
4 Tandridge Place, Orpington, Bromley, BR6 8DL

Director23 March 2000Active
24 Burdenshott Avenue, Richmond, TW10 5ED

Director23 March 2000Active
2 The Green, Woodford Green, IG90NF

Director02 April 2004Active
Brambly Hedge, Stonehouse Road, Halstead, TN14 7HW

Director04 April 2006Active
6 Eagle Road, Wembley, HA0 4SQ

Director18 June 2001Active
North Ecchinswell Farm, Newbury, RG20 4UJ

Director03 August 1998Active
17 Homefield Crescent, Walberton, Arundel, BN18 0PX

Director-Active
2 Lane End, Dormansland, RH7 6ND

Director27 May 2008Active
27, Tilehurst Road, Wandsworth, London, United Kingdom, SW18 3EU

Director20 August 2013Active
5th Floor, 8 St James's Square, London, England, SW1Y 4JU

Director31 May 2017Active

People with Significant Control

Sg Kleinwort Hambros Bank Limited
Notified on:19 December 2017
Status:Active
Country of residence:England
Address:One, Bank Street, London, England, E14 4SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sgkbb Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, St. George Street, London, England, W1S 1FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Persons with significant control

Change to a person with significant control.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Address

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

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-10-03Address

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

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Address

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

Download
2021-01-19Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-12-13Address

Change sail address company with new address.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.