London
SW1Y 4JU
Director Name | Sg Kleinwort Hambros Trust Company (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 1 month (closed 24 December 2019) |
Correspondence Address | 5th Floor 8 St James's Square London SW1Y 4JU |
Secretary Name | Mrs Joanna Catherine Boait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 2 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(3 years, 11 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(6 years, 11 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(6 years, 11 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 | 17 October 2013(9 years, 12 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(10 years, 9 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 |
Director Name | Mrs Karen Jane Toth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 January 2018) |
Role | Chartered Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 8 St James's Square London SW1Y 4JU |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | kleinwortbenson.com |
---|---|
Telephone | 020 32077000 |
Telephone region | London |
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 |
1 at £1 | Kleinwort Benson Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
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) |
---|---|
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 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 Karen Jane Toth as a director on 23 January 2017 (2 pages) |
9 December 2016 | Director's details changed for Sg Kleinwort Hambros Trust Company (Uk) Limited on 29 November 2016 (1 page) |
9 December 2016 | Director's details changed for Kleinwort Benson Trustees Ltd on 30 November 2016 (1 page) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
5 August 2015 | Amended accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
1 August 2014 | Appointment of Mr Simon Thomas Rees as a director on 31 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of Marianne Afif Kafena as a director on 31 July 2014 (1 page) |
24 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
18 October 2013 | Appointment of Marianne Afif Kafena as a director on 17 October 2013 (2 pages) |
18 October 2013 | Termination of appointment of Nicholas Robert Kerr-Sheppard as a director on 14 October 2013 (1 page) |
16 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 November 2011 | Termination of appointment of Jill Katharine Skinner as a director on 11 November 2011 (1 page) |
4 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page) |
17 January 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Appointment of Nicholas Robert Kerr-Sheppard as a director (2 pages) |
27 September 2010 | Appointment of Jill Katharine Skinner as a director (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (14 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
5 January 2009 | Return made up to 24/10/08; full list of members (5 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
3 April 2008 | Appointment terminated secretary henrietta carey (1 page) |
6 November 2007 | Return made up to 24/10/07; full list of members (6 pages) |
19 October 2007 | New secretary appointed (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (5 pages) |
25 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 10 fenchurch street london EC3M 3LB (1 page) |
13 January 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
8 November 2005 | Return made up to 24/10/05; full list of members (5 pages) |
8 June 2005 | Resolutions
|
20 May 2005 | Resolutions
|
26 April 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
9 November 2004 | Return made up to 24/10/04; full list of members (5 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New secretary appointed (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: saint ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
25 November 2003 | Secretary resigned (1 page) |
24 October 2003 | Incorporation (18 pages) |