UKBizDB.co.uk

SHIELD TRUST LIMITED

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

This company is commonly known as Shield Trust Limited. The company was founded 62 years ago and was given the registration number 00698840. The firm's registered office is in LONDON. You can find them at New Court, St. Swithin's Lane, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:SHIELD TRUST LIMITED
Company Number:00698840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:New Court, St. Swithin's Lane, London, England, EC4N 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Court, St Swithin's Lane, London, United Kingdom, EC4P 4DU

Corporate Secretary-Active
New Court, St. Swithin's Lane, London, United Kingdom, EC4N 8AL

Director12 March 2012Active
New Court, St. Swithin's Lane, London, England, EC4N 8AL

Director19 September 2017Active
New Court, St. Swithin's Lane, London, England, EC4N 8AL

Director20 November 2023Active
New Court, St Swithin's Lane, London, EC4P 4DU

Director19 June 2003Active
New Court, St Swithins Lane, London, EC4P 4DU

Director23 March 2009Active
New Court, St. Swithin's Lane, London, United Kingdom, EC4N 8AL

Director05 January 2012Active
Ascott House, Ascott Estate, Wing, Lieghton Buzzard, LU7 OPS

Director-Active
New Court, St Swithin's Lane, London, EC4P 4DU

Director01 July 1997Active
New Court, St Swithin's Lane, London, United Kingdom, EC4N 8AL

Director12 June 1992Active
New Court, St. Swithin's Lane, London, England, EC4N 8AL

Director09 July 2015Active
4 Heathfield Road, Bushey, WD23 2LJ

Director19 June 2003Active
New Court, St Swithin's Lane, London, EC4P 4DU

Director19 June 2003Active
New Court, St Swithins Lane, London, EC4P 4DU

Director-Active
New Court, St. Swithin's Lane, London, England, EC4N 8AL

Director25 September 2020Active
10 St Swithins Lane, London, EC4P 4DU

Director-Active
New Court, St Swithin's Lane, London, United Kingdom, EC4P 4DU

Director23 February 2009Active
New Court, St Swithin's Lane, London, EC4P 4DU

Director31 January 2004Active
New Court, St Swithin's Lane, London, EC4P 4DU

Director26 November 2009Active

People with Significant Control

N.M. Rothschild & Sons Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New Court, St. Swithin's Lane, London, England, EC4N 8AL
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 (6 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-04-14Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-08-19Accounts

Accounts with accounts type full.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type full.

Download
2017-10-12Accounts

Change account reference date company current shortened.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type full.

Download
2016-11-17Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.