London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | David Balai |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 October 2009) |
Role | Banker |
Correspondence Address | 54 Links Avenue Gidea Park Romford Essex RM2 6ND |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Ian Gordon Stewart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lovell Park Road Leeds LS1 1NS |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | sfmeurope.com |
---|
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Structured Finance Management Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
14 July 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
12 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
6 February 2023 | Appointment of Ms Paivi Helena Whitaker as a director on 1 February 2023 (2 pages) |
6 February 2023 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page) |
4 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
9 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
8 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
2 June 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
25 March 2020 | Change of details for Intertrust Investments Limited as a person with significant control on 16 March 2020 (2 pages) |
25 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page) |
25 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
25 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
25 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
6 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
6 August 2018 | Termination of appointment of a director (1 page) |
6 August 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
6 August 2018 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
21 December 2016 | Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page) |
21 December 2016 | Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
14 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
14 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
16 April 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 April 2012 | Appointment of Mr Ian Gordon Stewart as a director (2 pages) |
3 April 2012 | Appointment of Mr Ian Gordon Stewart as a director (2 pages) |
27 March 2012 | Termination of appointment of Claudia Wallace as a director (1 page) |
27 March 2012 | Termination of appointment of Claudia Wallace as a director (1 page) |
1 August 2011 | Resolutions
|
1 August 2011 | Statement of company's objects (2 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Statement of company's objects (2 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
25 June 2010 | Director's details changed for Sfm Directors Limited on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Sfm Directors (No.2) Limited on 1 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Secretary's details changed for Sfm Corporate Services Limited on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Sfm Directors (No.2) Limited on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Sfm Directors (No.2) Limited on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Sfm Directors Limited on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Sfm Directors Limited on 1 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Sfm Corporate Services Limited on 1 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Sfm Corporate Services Limited on 1 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 November 2009 | Appointment of Ms Claudia Wallace as a director (2 pages) |
5 November 2009 | Appointment of Ms Claudia Wallace as a director (2 pages) |
29 October 2009 | Termination of appointment of David Balai as a director (1 page) |
29 October 2009 | Termination of appointment of David Balai as a director (1 page) |
29 October 2009 | Termination of appointment of David Balai as a director (1 page) |
29 October 2009 | Termination of appointment of David Balai as a director (1 page) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
4 June 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 30/05/2008 (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 35 great st. Helen's london EC3A 6AP (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 35 great st. Helen's london EC3A 6AP (1 page) |
4 June 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 30/05/2008 (1 page) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / sfm directors LIMITED / 30/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / sfm directors LIMITED / 30/05/2008 (1 page) |
27 March 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
15 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 December 2006 (11 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 December 2006 (11 pages) |
30 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
22 March 2006 | Group of companies' accounts made up to 31 December 2005 (14 pages) |
22 March 2006 | Group of companies' accounts made up to 31 December 2005 (14 pages) |
2 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
2 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
17 June 2005 | New director appointed (3 pages) |
17 June 2005 | New director appointed (3 pages) |
1 June 2005 | Incorporation (25 pages) |
1 June 2005 | Incorporation (25 pages) |