21-24 Millbank
London
SW1P 4QP
Director Name | Sir Peter Oliver Gershon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2016(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | National Grid Plc 1-3 Strand London WC2N 5EH |
Director Name | Mr Oliver Anthony Carruthers Quick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Part 9th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Timothy Brian Bunting |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | Part 9th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Professor Dame Louise Mary Richardson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish,British |
Status | Current |
Appointed | 01 November 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Vice-Chancellor |
Country of Residence | England |
Correspondence Address | Part 9th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr David John Hall |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(5 days after company formation) |
Appointment Duration | 3 years (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton Trust Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr David Richard Backinsell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2016) |
Role | Executive Coach |
Country of Residence | England |
Correspondence Address | Sutton Trust Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ms Susan Lampl |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(5 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 November 2023) |
Role | Philanthropist |
Country of Residence | England |
Correspondence Address | Sutton Trust Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.suttontrust.com/home/ |
---|---|
Email address | [email protected] |
Telephone | 020 78021660 |
Telephone region | London |
Registered Address | Part 9th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £2,991,554 |
Net Worth | £995,084 |
Cash | £876,827 |
Current Liabilities | £250,938 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
12 April 2021 | Delivered on: 13 April 2021 Persons entitled: J.P. Morgan Bank Luxembourg S.A. Classification: A registered charge Outstanding |
---|
15 April 2023 | Full accounts made up to 31 August 2022 (52 pages) |
---|---|
9 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
23 May 2022 | Director's details changed for Mr Oliver Anthony Carruthers Quick on 23 May 2022 (2 pages) |
23 May 2022 | Director's details changed for Lady Susan Lampl on 23 May 2022 (2 pages) |
23 May 2022 | Director's details changed for Sir Peter Lampl on 23 May 2022 (2 pages) |
18 May 2022 | Full accounts made up to 31 August 2021 (49 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
19 May 2021 | Full accounts made up to 31 August 2020 (46 pages) |
13 April 2021 | Registration of charge 079515410001, created on 12 April 2021 (18 pages) |
23 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
15 July 2020 | Full accounts made up to 31 August 2019 (49 pages) |
11 June 2020 | Resolutions
|
11 June 2020 | Memorandum and Articles of Association (9 pages) |
20 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
19 November 2019 | Appointment of Professor Louise Mary Richardson as a director on 1 November 2019 (2 pages) |
2 October 2019 | Resolutions
|
29 May 2019 | Appointment of Mr Timothy Brian Bunting as a director on 11 April 2019 (2 pages) |
20 May 2019 | Current accounting period extended from 30 March 2019 to 31 August 2019 (1 page) |
20 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
6 December 2018 | Full accounts made up to 31 March 2018 (43 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (38 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (38 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
20 January 2017 | Appointment of Mr Oliver Anthony Carruthers Quick as a director on 17 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Oliver Anthony Carruthers Quick as a director on 17 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of David Richard Backinsell as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of David Richard Backinsell as a director on 31 December 2016 (1 page) |
8 December 2016 | Full accounts made up to 31 March 2016 (34 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (34 pages) |
21 June 2016 | Director's details changed for Peter Lampl on 1 December 2015 (2 pages) |
21 June 2016 | Director's details changed for Lady Susan Lampl on 1 December 2015 (2 pages) |
21 June 2016 | Director's details changed for Lady Susan Lampl on 1 December 2015 (2 pages) |
21 June 2016 | Director's details changed for Peter Lampl on 1 December 2015 (2 pages) |
19 February 2016 | Annual return made up to 15 February 2016 no member list (5 pages) |
19 February 2016 | Annual return made up to 15 February 2016 no member list (5 pages) |
5 February 2016 | Appointment of Sir Peter Oliver Gershon as a director on 4 February 2016 (2 pages) |
5 February 2016 | Appointment of Sir Peter Oliver Gershon as a director on 4 February 2016 (2 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
1 December 2015 | Resolutions
|
1 December 2015 | Resolutions
|
14 August 2015 | Full accounts made up to 31 March 2015 (24 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (24 pages) |
3 June 2015 | Termination of appointment of David John Hall as a director on 12 March 2015 (1 page) |
3 June 2015 | Termination of appointment of David John Hall as a director on 12 March 2015 (1 page) |
16 February 2015 | Annual return made up to 15 February 2015 no member list (5 pages) |
16 February 2015 | Annual return made up to 15 February 2015 no member list (5 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
18 February 2014 | Annual return made up to 15 February 2014 no member list (5 pages) |
18 February 2014 | Annual return made up to 15 February 2014 no member list (5 pages) |
9 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
9 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
14 October 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
14 October 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
26 February 2013 | Annual return made up to 15 February 2013 no member list (5 pages) |
26 February 2013 | Annual return made up to 15 February 2013 no member list (5 pages) |
4 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
4 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
15 March 2012 | Director's details changed for Susan Lampl on 20 February 2012 (2 pages) |
15 March 2012 | Director's details changed for Susan Lampl on 20 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Appointment of Mr David John Hall as a director (2 pages) |
21 February 2012 | Appointment of Susan Lampl as a director (2 pages) |
21 February 2012 | Appointment of Mr David Richard Backinsell as a director (2 pages) |
21 February 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Appointment of Peter Lampl as a director (2 pages) |
21 February 2012 | Appointment of Mr David John Hall as a director (2 pages) |
21 February 2012 | Appointment of Susan Lampl as a director (2 pages) |
21 February 2012 | Appointment of Mr David Richard Backinsell as a director (2 pages) |
21 February 2012 | Appointment of Peter Lampl as a director (2 pages) |
20 February 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
20 February 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
20 February 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
20 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
20 February 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
20 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
20 February 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
20 February 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
20 February 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
20 February 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
15 February 2012 | Incorporation (21 pages) |
15 February 2012 | Incorporation (21 pages) |