Company NameSummit Trust Holdings Limited
DirectorsStella Mitchell-Voisin and Robin McEwan Lee-Smith
Company StatusActive
Company Number07812267
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Previous NameSanlam Summit Limited

Business Activity

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

Directors

Director NameStella Mitchell-Voisin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director And Banker
Country of ResidenceSwitzerland
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameRobin McEwan Lee-Smith
NationalityBritish
StatusCurrent
Appointed16 November 2011(1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Robin McEwan Lee-Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Stuart James Geard
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Daniel Eduard Kriel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMarteen Michau
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed16 November 2011(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 08 February 2016)
RoleHeadoffiduciaryandtax,Sanlamprivateinvestments
Country of ResidenceSouth Africa
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameMr Daniel Steven Martineau
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed16 November 2011(1 month after company formation)
Appointment Duration12 years, 1 month (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Rhodes Shane Tremeer
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed08 February 2016(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 2017)
RoleWealth Management Executive
Country of ResidenceSouth Africa
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameSanlam UK Limited (Corporation)
StatusResigned
Appointed17 October 2011(same day as company formation)
Correspondence AddressSt. Bartholomews House Lewins Mead
Bristol
BS1 2NH

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

Financials

Year2013
Net Worth£9,997,499
Cash£9,418
Current Liabilities£13,320

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

8 November 2021Delivered on: 9 November 2021
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Outstanding
8 November 2021Delivered on: 9 November 2021
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Outstanding

Filing History

4 November 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
17 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 April 2020Solvency Statement dated 27/03/20 (1 page)
16 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 April 2020Statement of capital on 16 April 2020
  • GBP 10,000
(3 pages)
16 April 2020Statement by Directors (1 page)
14 November 2019Statement of capital on 14 November 2019
  • GBP 1,340,000
(5 pages)
5 November 2019Statement by Directors (1 page)
5 November 2019Solvency Statement dated 22/10/19 (1 page)
5 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
5 June 2018Statement of capital on 9 May 2018
  • GBP 1,679,147
(6 pages)
25 April 2018Full accounts made up to 31 December 2017 (21 pages)
2 February 2018Solvency Statement dated 26/01/18 (2 pages)
2 February 2018Statement of capital on 2 February 2018
  • GBP 2,129,287
(3 pages)
2 February 2018Statement by Directors (2 pages)
2 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 November 2017Statement by Directors (1 page)
15 November 2017Statement of capital on 15 November 2017
  • GBP 3,625,720
(3 pages)
15 November 2017Solvency Statement dated 03/10/17 (1 page)
15 November 2017Statement by Directors (1 page)
15 November 2017Statement of capital on 15 November 2017
  • GBP 3,625,720
(3 pages)
15 November 2017Solvency Statement dated 03/10/17 (1 page)
31 October 2017Notification of Daniel Steven Martineau as a person with significant control on 2 October 2017 (2 pages)
31 October 2017Confirmation statement made on 17 October 2017 with updates (6 pages)
31 October 2017Notification of Daniel Steven Martineau as a person with significant control on 2 October 2017 (2 pages)
31 October 2017Confirmation statement made on 17 October 2017 with updates (6 pages)
31 October 2017Cessation of Sanlam Investment Holdings Uk Limited as a person with significant control on 2 October 2017 (1 page)
31 October 2017Notification of Stella Lee Mitchell Voisin as a person with significant control on 2 October 2017 (2 pages)
31 October 2017Notification of Stella Lee Mitchell Voisin as a person with significant control on 2 October 2017 (2 pages)
31 October 2017Cessation of Sanlam Investment Holdings Uk Limited as a person with significant control on 2 October 2017 (1 page)
30 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
30 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
20 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
20 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-02
(2 pages)
13 October 2017Change of name notice (2 pages)
13 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-02
(2 pages)
13 October 2017Change of name notice (2 pages)
4 October 2017Termination of appointment of Daniel Eduard Kriel as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Rhodes Shane Tremeer as a director on 2 October 2017 (1 page)
4 October 2017Appointment of Mr Robin Mcewan Lee-Smith as a director on 3 October 2017 (2 pages)
4 October 2017Termination of appointment of Rhodes Shane Tremeer as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Daniel Eduard Kriel as a director on 2 October 2017 (1 page)
4 October 2017Appointment of Mr Robin Mcewan Lee-Smith as a director on 3 October 2017 (2 pages)
14 June 2017Full accounts made up to 31 December 2016 (18 pages)
14 June 2017Full accounts made up to 31 December 2016 (18 pages)
3 November 2016Second filing of Confirmation Statement dated 17/10/2016 (6 pages)
3 November 2016Second filing of Confirmation Statement dated 17/10/2016 (6 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 03/11/2016
(8 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 03/11/2016
(8 pages)
20 October 2016Director's details changed for Mr Shane Rhodes Tremeer on 19 October 2016 (3 pages)
20 October 2016Director's details changed for Mr Shane Rhodes Tremeer on 19 October 2016 (3 pages)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
17 October 2016Secretary's details changed for Robin Mcewan Lee-Smith on 10 October 2016 (1 page)
17 October 2016Secretary's details changed for Robin Mcewan Lee-Smith on 10 October 2016 (1 page)
28 September 2016Director's details changed for Mr Daniel Steven Martineau on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Stella Mitchell-Voisin on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Daniel Eduard Kriel on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Daniel Eduard Kriel on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Daniel Steven Martineau on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Stella Mitchell-Voisin on 28 September 2016 (2 pages)
19 August 2016Full accounts made up to 31 December 2015 (21 pages)
19 August 2016Full accounts made up to 31 December 2015 (21 pages)
25 April 2016Statement of capital on 13 April 2016
  • GBP 7,750,411
(5 pages)
25 April 2016Statement of capital on 13 April 2016
  • GBP 7,750,411
(5 pages)
12 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 8,357,068
(4 pages)
12 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 8,357,068
(4 pages)
6 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 February 2016Appointment of Mr Shane Rhodes Tremeer as a director on 8 February 2016 (2 pages)
10 February 2016Appointment of Mr Shane Rhodes Tremeer as a director on 8 February 2016 (2 pages)
8 February 2016Termination of appointment of Marteen Michau as a director on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Marteen Michau as a director on 8 February 2016 (1 page)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 7,895,000
(6 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 7,895,000
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
1 June 2015Statement of capital on 19 May 2015
  • GBP 7,895,000
(5 pages)
1 June 2015Statement of capital on 19 May 2015
  • GBP 7,895,000
(5 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 8,558,000
(6 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 8,558,000
(6 pages)
13 June 2014Statement of capital on 14 May 2014
  • GBP 8,558,000
(5 pages)
13 June 2014Statement of capital on 14 May 2014
  • GBP 8,558,000
(5 pages)
11 June 2014Full accounts made up to 31 December 2013 (17 pages)
11 June 2014Full accounts made up to 31 December 2013 (17 pages)
22 October 2013Director's details changed for Marteen Michau Taylor on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Marteen Michau Taylor on 22 October 2013 (2 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders (6 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders (6 pages)
16 July 2013Full accounts made up to 31 December 2012 (15 pages)
16 July 2013Full accounts made up to 31 December 2012 (15 pages)
6 June 2013Statement of capital on 24 May 2013
  • GBP 9,138,000
(5 pages)
6 June 2013Statement of capital on 24 May 2013
  • GBP 9,138,000
(5 pages)
28 November 2012Director's details changed for Marteen Michau Taylor on 19 November 2012 (2 pages)
28 November 2012Director's details changed for Marteen Michau Taylor on 19 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Daniel Steven Martineau on 19 November 2012 (2 pages)
28 November 2012Secretary's details changed for Robin Mcewan Lee-Smith on 19 November 2012 (1 page)
28 November 2012Secretary's details changed for Robin Mcewan Lee-Smith on 19 November 2012 (1 page)
28 November 2012Director's details changed for Mr Daniel Steven Martineau on 19 November 2012 (2 pages)
28 November 2012Director's details changed for Stella Mitchell-Voisin on 19 November 2012 (2 pages)
28 November 2012Director's details changed for Stella Mitchell-Voisin on 19 November 2012 (2 pages)
28 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
14 November 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Daniel Steven Martineau.
(5 pages)
14 November 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Daniel Steven Martineau.
(5 pages)
17 April 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
17 April 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
13 April 2012Registered office address changed from 33 Cavendish Square London W1G 0PW on 13 April 2012 (2 pages)
13 April 2012Registered office address changed from 33 Cavendish Square London W1G 0PW on 13 April 2012 (2 pages)
2 December 2011Appointment of Marteen Michau Taylor as a director (3 pages)
2 December 2011Appointment of Marteen Michau Taylor as a director (3 pages)
2 December 2011Termination of appointment of Stuart Geard as a director (2 pages)
2 December 2011Termination of appointment of Stuart Geard as a director (2 pages)
22 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 November 2011Appointment of Stella Mitchell-Voisin as a director (3 pages)
22 November 2011Termination of appointment of Sanlam Uk Limited as a secretary (2 pages)
22 November 2011Termination of appointment of Sanlam Uk Limited as a secretary (2 pages)
22 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 10,000,000
(4 pages)
22 November 2011Appointment of Robin Mcewan Lee-Smith as a secretary (3 pages)
22 November 2011Appointment of Robin Mcewan Lee-Smith as a secretary (3 pages)
22 November 2011Appointment of Stella Mitchell-Voisin as a director (3 pages)
22 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 10,000,000
(4 pages)
22 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 November 2011Appointment of Daniel Steven Martineau as a director
  • ANNOTATION A second filed AP01 for Daniel Steven Martineau was registered on 13TH November 2012.
(4 pages)
22 November 2011Appointment of Daniel Steven Martineau as a director
  • ANNOTATION A second filed AP01 for Daniel Steven Martineau was registered on 13TH November 2012.
(4 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)