Company Name30 Stma 2 Limited
DirectorsPaul Bernard McKenna and Kenneth Arthur Gilmour
Company StatusActive
Company Number08952973
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Kenneth Arthur Gilmour
StatusCurrent
Appointed28 April 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Paul Bernard McKenna
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Kenneth Arthur Gilmour
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Martin Edward Michael Hattrell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Director NameMr David John Burns
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2018)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameTrusec Limited (Corporation)
StatusResigned
Appointed21 March 2014(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitetrusec.co.uk
Telephone020 70903421
Telephone regionLondon

Location

Registered Address280 Bishopsgate
London
EC2M 4AG
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Trusec LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

28 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
2 March 2020Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF England to Bow Bells House 1 Bread Street London EC4M 9HH on 2 March 2020 (1 page)
20 January 2020Director's details changed for Mr Kenneth Arthur Gilmour on 10 January 2020 (2 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
9 August 2019Appointment of Mr Kenneth Arthur Gilmour as a director on 7 August 2019 (2 pages)
18 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
4 July 2019Secretary's details changed for Mr Kenneth Arthur Gilmour on 4 July 2019 (1 page)
4 July 2019Director's details changed for Mr Paul Bernard Mckenna on 4 July 2019 (2 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
31 August 2018Termination of appointment of David John Burns as a director on 31 August 2018 (1 page)
31 August 2018Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018 (2 pages)
21 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
14 August 2017Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
1 March 2016Director's details changed for Mr David John Burns on 19 February 2016 (2 pages)
1 March 2016Director's details changed for Mr David John Burns on 19 February 2016 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 October 2015Appointment of Mr Paul Mckenna as a director on 6 October 2015 (2 pages)
21 October 2015Appointment of Mr Paul Mckenna as a director on 6 October 2015 (2 pages)
21 October 2015Appointment of Mr Paul Mckenna as a director on 6 October 2015 (2 pages)
29 April 2015Termination of appointment of Trusec Limited as a director on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Trusec Limited as a director on 29 April 2015 (1 page)
29 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
29 April 2015Registered office address changed from 2 Lambs Passage London EC1Y 8BB to 14Th Floor 30 St. Mary Axe London EC3A 8BF on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Martin Edward Michael Hattrell as a director on 29 April 2015 (1 page)
29 April 2015Appointment of Mr Kenneth Arthur Gilmour as a secretary on 28 April 2015 (2 pages)
29 April 2015Registered office address changed from 2 Lambs Passage London EC1Y 8BB to 14Th Floor 30 St. Mary Axe London EC3A 8BF on 29 April 2015 (1 page)
29 April 2015Appointment of Mr David John Burns as a director on 28 April 2015 (2 pages)
29 April 2015Appointment of Mr Kenneth Arthur Gilmour as a secretary on 28 April 2015 (2 pages)
29 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
29 April 2015Appointment of Mr David John Burns as a director on 28 April 2015 (2 pages)
29 April 2015Termination of appointment of Martin Edward Michael Hattrell as a director on 29 April 2015 (1 page)
16 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
(38 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
(38 pages)