UKBizDB.co.uk

SLAUGHTER AND MAY TRUST LIMITED

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

This company is commonly known as Slaughter And May Trust Limited. The company was founded 86 years ago and was given the registration number 00335458. The firm's registered office is in . You can find them at 2 Lambs Passage, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SLAUGHTER AND MAY TRUST LIMITED
Company Number:00335458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1938
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Lambs Passage, London, EC1Y 8BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lambs Passage, London, United Kingdom, EC1Y 8BB

Corporate Nominee Secretary24 January 2005Active
2 Lambs Passage, London, EC1Y 8BB

Director01 May 2020Active
2 Lambs Passage, London, EC1Y 8BB

Director01 May 2022Active
2 Lambs Passage, London, EC1Y 8BB

Director01 May 2022Active
2 Lambs Passage, London, EC1Y 8BB

Director01 May 2022Active
2 Lambs Passage, London, EC1Y 8BB

Director01 May 2023Active
2 Lambs Passage, London, EC1Y 8BB

Director01 May 2006Active
2 Lambs Passage, London, EC1Y 8BB

Director01 May 2021Active
2 Lambs Passage, London, EC1Y 8BB

Director01 May 2022Active
2 Lambs Passage, London, EC1Y 8BB

Director01 January 2017Active
2 Lambs Passage, London, EC1Y 8BB

Director09 March 2022Active
2 Lambs Passage, London, EC1Y 8BB

Director01 May 2020Active
5 Ashwood Court, Wembley Park, Wembley, HA9 8HA

Secretary-Active
6 Wellesford Close, Banstead, SM7 2HL

Nominee Secretary29 May 1992Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Secretary22 July 1996Active
5 Spanish Place, London, W1M 5AN

Director-Active
12 Denmark Road, Wimbledon, SW19 4PG

Director-Active
The Old Vicarage, Chipping Hill, Witham, CM8 2JS

Director-Active
6 Lansdowne Crescent, London, W11 2NH

Director-Active
Broadleas Coppice Lane, Reigate, RH2 9JG

Director-Active
Woodingdean 31 Danes Way, Oxshott, Leatherhead, KT22 0LU

Director-Active
49 Fitzroy Park, Highgate, London, N6 6HT

Director01 May 1994Active
Cowslade Farm, West Green Hartley Wintney, Hook, RG27 8JN

Director-Active
2 Lambs Passage, London, EC1Y 8BB

Director01 May 1992Active
373 Shakespeare Tower, Barbican, London, EC2Y 8NJ

Director-Active
2 Northbourne Road, London, SW4 7DJ

Director01 May 2001Active
21 Paradise Walk, London, SW3 4JL

Director-Active
36 Alleyn Road, Dulwich, London, SE21 8AL

Director01 May 1998Active
Molenberglaan 18, 3080 Tervuren, Belgium, FOREIGN

Director01 May 1994Active
2 Lambs Passage, London, EC1Y 8BB

Director01 May 2010Active
7 Birdshill Rise, Oxshott, KT22 0SW

Director01 May 1995Active
2 Lambs Passage, London, EC1Y 8BB

Director01 May 2017Active
Flat 14 Ivory House, East Smithfield, London, E1W 1AT

Director01 May 2006Active
67 Highbury Hill, London, N5 1SX

Director01 May 2004Active
23 Bis & Ter, Rue Jean Dolent, 75014 Paris, France, FOREIGN

Director01 May 2000Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-02-01Incorporation

Memorandum articles.

Download
2024-02-01Resolution

Resolution.

Download
2024-01-31Change of constitution

Statement of companys objects.

Download
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.