UKBizDB.co.uk

SUNTERA CORPORATE TRUSTEES (UK) (NO.2) LIMITED

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

This company is commonly known as Suntera Corporate Trustees (uk) (no.2) Limited. The company was founded 14 years ago and was given the registration number 07203899. The firm's registered office is in LONDON. You can find them at 5th Floor, 86 Jermyn Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SUNTERA CORPORATE TRUSTEES (UK) (NO.2) LIMITED
Company Number:07203899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor, 86 Jermyn Street, London, SW1Y 6AW

Director14 June 2019Active
5th, Floor, 86 Jermyn Street, London, SW1Y 6AW

Director14 June 2019Active
5th, Floor, 86 Jermyn Street, London, SW1Y 6AW

Director14 June 2019Active
5th, Floor, 86 Jermyn Street, London, SW1Y 6AW

Director14 June 2019Active
6th, Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF

Corporate Secretary25 March 2010Active
Trident Chambers, Road Town, Tortola, Bvi,

Corporate Secretary30 January 2012Active
6th, Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF

Director25 March 2010Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Director25 March 2010Active
5th, Floor, 86 Jermyn Street, London, SW1Y 6AW

Director23 December 2015Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Director25 March 2010Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Director25 March 2010Active
6th, Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF

Corporate Director25 March 2010Active

People with Significant Control

Palatine Gp Iii Llp
Notified on:14 June 2019
Status:Active
Country of residence:England
Address:Chancery Place, 50 Brown Street, Manchester, England, M2 2JT
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-09-07Resolution

Resolution.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.