London
SW1Y 4JU
Director Name | Sg Kleinwort Hambros Trust Company (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 1 month (closed 21 May 2019) |
Correspondence Address | 5th Floor 8 St James's Square London SW1Y 4JU |
Director Name | Yande Taylor |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Paralegal |
Correspondence Address | 3 Eastland Court 163 Widmore Road Bromley Kent BR1 3AX |
Secretary Name | Kevin James Custis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 7 months (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 4 Tandridge Place Orpington Bromley Kent BR6 8DL |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 month (resigned 08 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Secretary Name | Mrs Joanna Catherine Boait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Wyncombe Close Fittleworth Pulborough West Sussex RH20 1HW |
Secretary Name | Henrietta Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(7 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Flat 8 Breakspears Road London SE4 1XW |
Director Name | Nicholas Robert Kerr-Sheppard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Shirley Gardens Rusthall Tunbridge Wells Kent TN4 8TG |
Director Name | Mrs Jill Katharine Skinner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2011) |
Role | Director/Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wansbury Way Swanley Kent Great Britain BR8 8DH |
Director Name | Marianne Afif Kafena |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2014) |
Role | Head Of Wealth Planning |
Country of Residence | England |
Correspondence Address | 27 Tilehurst Road Wandsworth London SW18 3EU |
Director Name | Mr Simon Thomas Rees |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 January 2017) |
Role | Trust Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street London W1S 1FE |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Registered Address | 5th Floor 8 St James's Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | Lady Madeleine Kleinwort 33.33% Ordinary |
---|---|
50 at £1 | Miss Marina Kleinwort 33.33% Ordinary |
50 at £1 | Sir Richard Kleinwort 33.33% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 November 2017 | Registered office address changed from 14 st. George Street London W1S 1FE to 5th Floor 8 st James's Square London England SW1Y 4JU on 6 November 2017 (1 page) |
---|---|
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
2 February 2017 | Termination of appointment of Simon Thomas Rees as a director on 23 January 2017 (1 page) |
2 February 2017 | Appointment of Mrs Rachel Anne Armstrong Iles as a director on 23 January 2017 (2 pages) |
24 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
9 December 2016 | Director's details changed for Kleinwort Benson Trustees Ltd on 30 November 2016 (1 page) |
9 December 2016 | Director's details changed for Kleinwort Benson Trustees Ltd on 29 November 2016 (1 page) |
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 February 2016 | Memorandum and Articles of Association (7 pages) |
2 February 2016 | Resolutions
|
19 January 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
18 January 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
15 January 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
5 August 2015 | Amended accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
15 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 August 2014 | Termination of appointment of Marianne Afif Kafena as a director on 31 July 2014 (1 page) |
1 August 2014 | Appointment of Mr Simon Thomas Rees as a director on 31 July 2014 (2 pages) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
23 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 October 2013 | Termination of appointment of Nicholas Robert Kerr-Sheppard as a director on 14 October 2013 (1 page) |
18 October 2013 | Appointment of Marianne Afif Kafena as a director on 16 October 2013 (2 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 November 2011 | Termination of appointment of Jill Katharine Skinner as a director on 11 November 2011 (1 page) |
31 May 2011 | Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 September 2010 | Appointment of Jill Katharine Skinner as a director (2 pages) |
27 September 2010 | Appointment of Nicholas Robert Kerr-Sheppard as a director (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 April 2009 | Return made up to 23/03/09; full list of members (6 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
3 April 2008 | Appointment terminated secretary henrietta carey (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
10 April 2007 | Return made up to 23/03/07; full list of members (5 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
25 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 23/03/06; full list of members (5 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 10 fenchurch street london EC3M 3LB (1 page) |
11 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 April 2005 | Return made up to 23/03/05; full list of members (5 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 April 2004 | Return made up to 23/03/04; full list of members (5 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
24 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
7 February 2002 | Resolutions
|
7 February 2002 | Registered office changed on 07/02/02 from: 67 grosvenor street london W1K 3JN (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Nc inc already adjusted 04/02/02 (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Ad 04/02/02--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
20 July 2001 | Return made up to 23/03/01; full list of members
|
16 November 2000 | Secretary resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
6 April 2000 | Company name changed forsters shelfco 44 LIMITED\certificate issued on 06/04/00 (2 pages) |
23 March 2000 | Incorporation (21 pages) |