UKBizDB.co.uk

THE SATURDAY CLUB TRUST

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

This company is commonly known as The Saturday Club Trust. The company was founded 9 years ago and was given the registration number 09559467. The firm's registered office is in LONDON. You can find them at Somerset House, Strand, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:THE SATURDAY CLUB TRUST
Company Number:09559467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Somerset House, Strand, London, United Kingdom, WC2R 1LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director27 May 2021Active
Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director08 October 2018Active
Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director03 December 2018Active
Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director05 January 2022Active
Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director25 April 2023Active
Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director15 September 2022Active
Copper Beech, Apartment M, 31 North Grove, London, United Kingdom, N6 4SJ

Director24 April 2015Active
Copper Beech, Apartment M, 31 North Grove, London, United Kingdom, N6 4SJ

Director24 April 2015Active
Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director20 May 2016Active
Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director11 June 2015Active
Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director06 January 2020Active
Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director11 June 2015Active
Mclaren Technology Centre, Chertsey Road, Woking, England, GU21 4YH

Director12 June 2017Active
Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director11 June 2015Active
Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director11 June 2015Active
Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director11 June 2015Active
Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director11 June 2015Active
Somerset House, Strand, London, United Kingdom, WC2R 1LA

Director11 June 2015Active

People with Significant Control

Sir John William Sorrell
Notified on:07 May 2018
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:Somerset House, Strand, London, United Kingdom, WC2R 1LA
Nature of control:
  • Significant influence or control as trust
Lady Frances Mary Sorrell
Notified on:07 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:Somerset House, Strand, London, United Kingdom, WC2R 1LA
Nature of control:
  • Right to appoint and remove directors
Sir John William Sorrell
Notified on:07 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:Somerset House, Strand, London, United Kingdom, WC2R 1LA
Nature of control:
  • 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 (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
2024-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-06-26Accounts

Accounts with accounts type small.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.