Company NameSterling Trust Financial Consulting Limited
DirectorsJeffrey Grantham and Paul Alan Hammick
Company StatusActive
Company Number04014669
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Jeffrey Grantham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2000(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NamePaul Alan Hammick
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(22 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Secretary NameDeborah Michelle Grantham
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMr Patrick Joseph Goulding
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2020(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMr Richard Paul Bernstein
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesterlingtrust.co.uk
Telephone01482 576120
Telephone regionHull

Location

Registered Address10-11 Austin Friars
London
EC2N 2HG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Deborah Grantham
50.00%
Ordinary
5k at £1Jeffrey Grantham
50.00%
Ordinary

Financials

Year2014
Net Worth£10,000
Current Liabilities£146,500

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

22 December 2022Delivered on: 23 December 2022
Persons entitled:
Glas Trust Corporation Limited as Security Agent for The
Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding

Filing History

12 October 2023Group of companies' accounts made up to 30 September 2022 (26 pages)
11 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
17 May 2023Appointment of Mr Paul Hammick as a director on 16 May 2023 (2 pages)
17 May 2023Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page)
4 January 2023Statement of company's objects (2 pages)
3 January 2023Cessation of Kw Uk Bidco Limited as a person with significant control on 20 December 2022 (1 page)
3 January 2023Notification of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 20 December 2022 (2 pages)
23 December 2022Registration of charge 040146690001, created on 22 December 2022 (44 pages)
7 November 2022Memorandum and Articles of Association (11 pages)
7 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
2 November 2022Notification of Kw Uk Financial Holdings Limited as a person with significant control on 27 October 2022 (2 pages)
2 November 2022Notification of Kw Uk Bidco Limited as a person with significant control on 27 October 2022 (2 pages)
2 November 2022Cessation of Kw Uk Financial Holdings Limited as a person with significant control on 27 October 2022 (1 page)
2 November 2022Cessation of Kingswood Holdings Limited as a person with significant control on 27 October 2022 (1 page)
6 October 2022Group of companies' accounts made up to 30 September 2021 (29 pages)
22 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
23 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
27 July 2021Appointment of Mr Richard Paul Bernstein as a director on 27 July 2021 (2 pages)
23 July 2021Termination of appointment of Patrick Joseph Goulding as a director on 23 July 2021 (1 page)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
25 June 2020Notification of Kingswood Holdings Limited as a person with significant control on 23 June 2020 (2 pages)
25 June 2020Appointment of Mr Patrick Joseph Goulding as a director on 23 June 2020 (2 pages)
25 June 2020Registered office address changed from 1 Waterside Business Park Livingstone Road Hessle HU13 0EG England to 10-11 Austin Friars London EC2N 2HG on 25 June 2020 (1 page)
25 June 2020Cessation of Jeffrey Grantham as a person with significant control on 23 June 2020 (1 page)
25 June 2020Termination of appointment of Deborah Michelle Grantham as a secretary on 23 June 2020 (1 page)
27 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 July 2018Director's details changed for Mr Jeffrey Grantham on 12 April 2018 (2 pages)
18 July 2018Secretary's details changed for Deborah Michelle Grantham on 12 April 2018 (1 page)
18 July 2018Change of details for Mr Jeffrey Grantham as a person with significant control on 12 April 2018 (2 pages)
28 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 June 2018Registered office address changed from 1 1 Waterside Business Park Livingstone Road Hessle HU13 0EG United Kingdom to 1 Waterside Business Park Livingstone Road Hessle HU13 0EG on 28 June 2018 (1 page)
28 June 2018Registered office address changed from 11 Waterside Business Park Livingstone Road Hessle HU13 0EG to 1 1 Waterside Business Park Livingstone Road Hessle HU13 0EG on 28 June 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 August 2017Director's details changed for Mr Jeffrey Grantham Grantham on 10 August 2017 (2 pages)
23 August 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 August 2017Director's details changed for Mr Jeffrey Grantham Grantham on 10 August 2017 (2 pages)
15 August 2017Notification of Jeffrey Grantham as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Jeffrey Grantham as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Jeffrey Grantham as a person with significant control on 15 August 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(4 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(4 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(4 pages)
31 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Registered office address changed from Sterling House 948-950 Anlaby High Road Hull East Riding of Yorkshire HU4 6AH on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Sterling House 948-950 Anlaby High Road Hull East Riding of Yorkshire HU4 6AH on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Sterling House 948-950 Anlaby High Road Hull East Riding of Yorkshire HU4 6AH on 8 August 2012 (1 page)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Return made up to 14/06/09; full list of members (3 pages)
29 June 2009Return made up to 14/06/09; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Return made up to 14/06/08; full list of members (3 pages)
11 August 2008Return made up to 14/06/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
3 October 2007Return made up to 14/06/07; full list of members (2 pages)
3 October 2007Return made up to 14/06/07; full list of members (2 pages)
16 November 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
16 November 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
6 July 2006Return made up to 14/06/06; full list of members (2 pages)
6 July 2006Return made up to 14/06/06; full list of members (2 pages)
24 November 2005Full accounts made up to 31 March 2005 (19 pages)
24 November 2005Full accounts made up to 31 March 2005 (19 pages)
17 October 2005Return made up to 14/06/05; full list of members (2 pages)
17 October 2005Return made up to 14/06/05; full list of members (2 pages)
21 December 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(3 pages)
21 December 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(3 pages)
29 October 2004Full accounts made up to 31 March 2004 (15 pages)
29 October 2004Full accounts made up to 31 March 2004 (15 pages)
16 December 2003Full accounts made up to 31 March 2003 (18 pages)
16 December 2003Full accounts made up to 31 March 2003 (18 pages)
6 July 2003Return made up to 14/06/03; full list of members (6 pages)
6 July 2003Return made up to 14/06/03; full list of members (6 pages)
5 December 2002Full accounts made up to 31 March 2002 (16 pages)
5 December 2002Full accounts made up to 31 March 2002 (16 pages)
19 June 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(6 pages)
19 June 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(6 pages)
5 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(6 pages)
27 June 2001Ad 13/06/01--------- £ si 9999@1=9999 £ ic 10000/19999 (2 pages)
27 June 2001Ad 13/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 June 2001Ad 13/06/01--------- £ si 9999@1=9999 £ ic 10000/19999 (2 pages)
27 June 2001Ad 13/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 January 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
16 January 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Incorporation (16 pages)
14 June 2000Incorporation (16 pages)
14 June 2000Secretary resigned (1 page)