UKBizDB.co.uk

SRK CONSULTING (UK) TRUST COMPANY LIMITED

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

This company is commonly known as Srk Consulting (uk) Trust Company Limited. The company was founded 27 years ago and was given the registration number 03336550. The firm's registered office is in GWENT. You can find them at 21 Gold Tops, Newport, Gwent, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SRK CONSULTING (UK) TRUST COMPANY LIMITED
Company Number:03336550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:21 Gold Tops, Newport, Gwent, NP20 4PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Gold Tops, Newport, Gwent, NP20 4PG

Secretary19 December 2018Active
21 Gold Tops, Newport, Gwent, NP20 4PG

Director22 July 2021Active
21 Gold Tops, Newport, Gwent, NP20 4PG

Director29 December 2023Active
4 Lanelay Crescent, Maesycoed, Pontypridd, CF37 1JB

Secretary23 December 1999Active
11 Westminster Drive, Cyncoed, Cardiff, CF2 6RD

Secretary10 June 1997Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Corporate Secretary19 March 1997Active
21 Gold Tops, Newport, Gwent, NP20 4PG

Director09 June 1997Active
1121 Gordon Avenue, West Vancouver, Canada,

Director09 June 1997Active
Cilfan, Castle Mews, Llandough, CF7 7LR

Director09 June 1997Active
18 Uppercliff Close, Penarth, CF64 1BE

Director09 June 1997Active
21 Gold Tops, Newport, Gwent, NP20 4PG

Director15 March 2013Active
36 Duffryn Crescent, Peterston Super Ely, Cardiff, CF5 6NF

Director09 June 1997Active
21 Gold Tops, Newport, Gwent, NP20 4PG

Director19 December 2018Active
2a Woodview Road, Westcliff, Johannesburg, South Africa,

Director07 July 1999Active
21 Gold Tops, Newport, Gwent, NP20 4PG

Director19 December 2018Active
14, Priory Street, Monmouth, NP25 3NX

Director09 June 1997Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Corporate Director19 March 1997Active

People with Significant Control

Ms Eleri Mai Hallett
Notified on:29 December 2023
Status:Active
Date of birth:April 1974
Nationality:British
Address:21 Gold Tops, Gwent, NP20 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Timothy John Lucks
Notified on:22 July 2021
Status:Active
Date of birth:November 1976
Nationality:British
Address:21 Gold Tops, Gwent, NP20 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Charles Oldcorn
Notified on:19 December 2018
Status:Active
Date of birth:March 1967
Nationality:British
Address:21 Gold Tops, Gwent, NP20 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy John Mcgurk
Notified on:19 December 2018
Status:Active
Date of birth:November 1965
Nationality:British
Address:21 Gold Tops, Gwent, NP20 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Michael Graham Armitage
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:21 Gold Tops, Gwent, NP20 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iestyn Humphreys
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:21 Gold Tops, Gwent, NP20 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Resolution

Resolution.

Download
2019-01-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.