Company NameSteelcourt Nominees Limited
DirectorsGerrit Okiansyah Kisjantoro and Nigel Cameron Grant
Company StatusActive
Company Number04412482
CategoryPrivate Limited Company
Incorporation Date9 April 2002(21 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerrit Okiansyah Kisjantoro
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Nigel Cameron Grant
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameGavin Lief
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleManager
Correspondence Address34 Green Lane
Edgware
Middlesex
HA8 7PR
Secretary NameMark Dhir
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address71 Heathfield Court
Heathfield Terrace
Chiswick
London
W4 4LS
Director NameMark Dhir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 28 November 2003)
RoleCompany Director
Correspondence Address71 Heathfield Court
Heathfield Terrace
Chiswick
London
W4 4LS
Secretary NameMr Gavin Nicholas Lief
NationalityBritish
StatusResigned
Appointed15 November 2002(7 months, 1 week after company formation)
Appointment Duration16 years, 9 months (resigned 09 August 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameBarry David Short
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 January 2008)
RoleAccountant
Correspondence Address5 Beechwood Avenue
Little Chalfont
Amersham
Buckinghamshire
HP6 6PH
Director NameMr Paul Anthony Wright
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(5 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Gavin Nicholas Lief
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(17 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.tridenttrust.com

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 3 days from now)

Filing History

11 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 August 2022Appointment of Mr Nigel Cameron Grant as a director on 3 August 2022 (2 pages)
3 August 2022Termination of appointment of Gavin Nicholas Lief as a director on 3 August 2022 (1 page)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
14 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
25 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 August 2019Termination of appointment of Gavin Nicholas Lief as a secretary on 9 August 2019 (1 page)
9 August 2019Appointment of Mr Gavin Nicholas Lief as a director on 9 August 2019 (2 pages)
11 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 May 2018Termination of appointment of Paul Anthony Wright as a director on 17 May 2018 (1 page)
17 May 2018Appointment of Mr Gerrit Okiansyah Kisjantoro as a director on 17 May 2018 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 November 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2 November 2016 (1 page)
29 September 2016Director's details changed for Mr Paul Anthony Wright on 28 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Paul Anthony Wright on 28 September 2016 (2 pages)
28 September 2016Secretary's details changed for Mr Gavin Nicholas Lief on 28 September 2016 (1 page)
28 September 2016Director's details changed for Mr Paul Anthony Wright on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Paul Anthony Wright on 28 September 2016 (2 pages)
28 September 2016Secretary's details changed for Mr Gavin Nicholas Lief on 28 September 2016 (1 page)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
17 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
31 January 2014Group of companies' accounts made up to 31 December 2013 (3 pages)
31 January 2014Group of companies' accounts made up to 31 December 2013 (3 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
16 April 2012Director's details changed for Mr Paul Anthony Wright on 8 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Paul Anthony Wright on 8 April 2012 (2 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
16 April 2012Director's details changed for Mr Paul Anthony Wright on 8 April 2012 (2 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
21 March 2012Secretary's details changed for Mr Gavin Nicholas Lief on 21 March 2012 (1 page)
21 March 2012Secretary's details changed for Mr Gavin Nicholas Lief on 21 March 2012 (1 page)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
8 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 April 2009Return made up to 09/04/09; full list of members (3 pages)
14 April 2009Return made up to 09/04/09; full list of members (3 pages)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 April 2008Return made up to 09/04/08; full list of members (3 pages)
11 April 2008Return made up to 09/04/08; full list of members (3 pages)
15 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
12 April 2007Return made up to 09/04/07; full list of members (2 pages)
12 April 2007Return made up to 09/04/07; full list of members (2 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 April 2006Return made up to 09/04/06; full list of members (6 pages)
19 April 2006Return made up to 09/04/06; full list of members (6 pages)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
15 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
26 April 2004Return made up to 09/04/04; full list of members (6 pages)
26 April 2004Return made up to 09/04/04; full list of members (6 pages)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 April 2003Return made up to 09/04/03; full list of members (6 pages)
7 April 2003Return made up to 09/04/03; full list of members (6 pages)
28 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed (1 page)
18 June 2002Registered office changed on 18/06/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
18 June 2002Registered office changed on 18/06/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed (1 page)
9 April 2002Incorporation (12 pages)
9 April 2002Incorporation (12 pages)