Company NameThe Sole Trustee Plc
DirectorsMark Heddle Ashworth and Denis Jackson
Company StatusActive
Company Number07958884
CategoryPublic Limited Company
Incorporation Date21 February 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Mark Heddle Ashworth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Denis Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2017(5 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 February 2012(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Michael Charles Adams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Contact

Websitelawdeb.co.uk
Telephone020 76065451
Telephone regionLondon

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

14 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
1 December 2020Change of details for The Law Debenture Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
30 November 2020Director's details changed for Mr Mark Heddle Ashworth on 30 November 2020 (2 pages)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
28 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
24 October 2017Appointment of Mr Denis Jackson as a director on 22 October 2017 (2 pages)
24 October 2017Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page)
24 October 2017Appointment of Mr Denis Jackson as a director on 22 October 2017 (2 pages)
24 October 2017Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
1 September 2016Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Michael Charles Adams as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Michael Charles Adams as a director on 31 August 2016 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5
(5 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5
(6 pages)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5
(6 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 5
(5 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 5
(5 pages)
17 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 5
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 5
(4 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
23 July 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
23 July 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
21 February 2012Incorporation (55 pages)
21 February 2012Incorporation (55 pages)