Warning: file_put_contents(c/b4b2aa888c8311ca466dfafe91e1fec0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Summit Trust Holdings Limited, W1B 1DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUMMIT TRUST HOLDINGS LIMITED

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

This company is commonly known as Summit Trust Holdings Limited. The company was founded 12 years ago and was given the registration number 07812267. The firm's registered office is in LONDON. You can find them at 54 Portland Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SUMMIT TRUST HOLDINGS LIMITED
Company Number:07812267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2011
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:54 Portland Place, London, England, W1B 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, England, W1B 1DY

Secretary16 November 2011Active
54, Portland Place, London, United Kingdom, W1B 1DY

Director03 October 2017Active
54, Portland Place, London, United Kingdom, W1B 1DY

Director16 November 2011Active
St. Bartholomews House, Lewins Mead, Bristol, BS1 2NH

Corporate Secretary17 October 2011Active
33, Cavendish Square, London, W1G 0PW

Director17 October 2011Active
54, Portland Place, London, United Kingdom, W1B 1DY

Director17 October 2011Active
54, Portland Place, London, United Kingdom, W1B 1DY

Director16 November 2011Active
7, Welbeck Street, London, W1G 9YE

Director16 November 2011Active
54, Portland Place, London, England, W1B 1DY

Director08 February 2016Active

People with Significant Control

Bb Shelf 4 Llp
Notified on:10 September 2021
Status:Active
Country of residence:England
Address:Sovereign Capital Partners Llp, 1st Floor, 25 Victoria Street, London, England, SW1H 0EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Daniel Steven Martineau
Notified on:02 October 2017
Status:Active
Date of birth:December 1956
Nationality:Canadian
Country of residence:England
Address:54, Portland Place, London, England, W1B 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Stella Lee Mitchell Voisin
Notified on:02 October 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:54, Portland Place, London, England, W1B 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sanlam Investment Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Bartholomew's House, Lewins Mead, Bristol, England, BS1 2NH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Officers

Termination director company with name termination date.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type small.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-08Resolution

Resolution.

Download
2021-12-08Incorporation

Memorandum articles.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Capital

Legacy.

Download
2020-04-16Capital

Capital statement capital company with date currency figure.

Download
2020-04-16Insolvency

Legacy.

Download
2020-04-16Resolution

Resolution.

Download
2019-11-14Capital

Capital statement capital company with date currency figure.

Download
2019-11-05Capital

Legacy.

Download
2019-11-05Insolvency

Legacy.

Download
2019-11-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.