UKBizDB.co.uk

STERLING TRUST FINANCIAL CONSULTING LIMITED

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

This company is commonly known as Sterling Trust Financial Consulting Limited. The company was founded 23 years ago and was given the registration number 04014669. The firm's registered office is in LONDON. You can find them at 10-11 Austin Friars, , London, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:STERLING TRUST FINANCIAL CONSULTING LIMITED
Company Number:04014669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance
  • 65300 - Pension funding

Office Address & Contact

Registered Address:10-11 Austin Friars, London, England, EC2N 2HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-11, Austin Friars, London, England, EC2N 2HG

Director14 June 2000Active
10-11, Austin Friars, London, England, EC2N 2HG

Director16 May 2023Active
10-11, Austin Friars, London, England, EC2N 2HG

Secretary14 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 June 2000Active
10-11, Austin Friars, London, England, EC2N 2HG

Director27 July 2021Active
10-11, Austin Friars, London, England, EC2N 2HG

Director23 June 2020Active

People with Significant Control

Kw Uk Wealth Planning Holdco Limited
Notified on:20 December 2022
Status:Active
Country of residence:Guernsey
Address:Mont Crevelt House, Bulwer Avenue, Guernsey, Guernsey, GY2 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kw Uk Bidco Limited
Notified on:27 October 2022
Status:Active
Country of residence:Guernsey
Address:Mont Crevelt House, Bulwer Avenue, South Quay, Guernsey, Guernsey, GY2 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kw Uk Financial Holdings Limited
Notified on:27 October 2022
Status:Active
Country of residence:Guernsey
Address:Mont Crevelt House, Bulwer Avenue, South Quay, Guernsey, Guernsey, GY2 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kingswood Holdings Limited
Notified on:23 June 2020
Status:Active
Country of residence:Guernsey
Address:Regency Court, Glategny Esplanade, Guernsey, Guernsey, GY1 1WW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeffrey Grantham
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:10-11, Austin Friars, London, England, EC2N 2HG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type group.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-01-04Change of constitution

Statement of companys objects.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-07Resolution

Resolution.

Download
2022-11-07Incorporation

Memorandum articles.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type group.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Change account reference date company previous extended.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Termination secretary company with name termination date.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.