London
EC4M 9HH
Director Name | Mr Paul Bernard McKenna |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Kenneth Arthur Gilmour |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Martin Edward Michael Hattrell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Director Name | Mr David John Burns |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2018) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | trusec.co.uk |
---|---|
Telephone | 020 70903421 |
Telephone region | London |
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Trusec 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 | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
28 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
13 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
2 March 2020 | Registered 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 2020 | Director's details changed for Mr Kenneth Arthur Gilmour on 10 January 2020 (2 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
9 August 2019 | Appointment of Mr Kenneth Arthur Gilmour as a director on 7 August 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
4 July 2019 | Secretary's details changed for Mr Kenneth Arthur Gilmour on 4 July 2019 (1 page) |
4 July 2019 | Director's details changed for Mr Paul Bernard Mckenna on 4 July 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
31 August 2018 | Termination of appointment of David John Burns as a director on 31 August 2018 (1 page) |
31 August 2018 | Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
14 August 2017 | Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
21 April 2017 | Change of name notice (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Change of name notice (2 pages) |
21 April 2017 | Resolutions
|
30 December 2016 | Company name changed 30 stma 5 LIMITED\certificate issued on 30/12/16
|
30 December 2016 | Change of name notice (2 pages) |
30 December 2016 | Change of name notice (2 pages) |
30 December 2016 | Company name changed 30 stma 5 LIMITED\certificate issued on 30/12/16
|
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
2 March 2016 | Director's details changed for Mr David John Burns on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr David John Burns on 2 March 2016 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 October 2015 | Appointment of Mr Paul Mckenna as a director on 6 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Paul Mckenna as a director on 6 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Paul Mckenna as a director on 6 October 2015 (2 pages) |
29 April 2015 | Termination of appointment of Trusec Limited as a director on 29 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Kenneth Arthur Gilmour as a secretary on 28 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Martin Edward Michael Hattrell as a director on 29 April 2015 (1 page) |
29 April 2015 | Appointment of Mr David John Burns as a director on 28 April 2015 (2 pages) |
29 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
29 April 2015 | Registered office address changed from St. Mary Axe 14Th Floor 30 St. Mary Axe London EC3A 8BF England to 14Th Floor 30 St. Mary Axe London EC3A 8BF on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from St. Mary Axe 14Th Floor 30 St. Mary Axe London EC3A 8BF England to 14Th Floor 30 St. Mary Axe London EC3A 8BF on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 14Th Floor St. Mary Axe London EC3A 8BF England to 14Th Floor 30 St. Mary Axe London EC3A 8BF on 29 April 2015 (1 page) |
29 April 2015 | Registered 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 2015 | Registered office address changed from 14Th Floor St. Mary Axe London EC3A 8BF England to 14Th Floor 30 St. Mary Axe London EC3A 8BF on 29 April 2015 (1 page) |
29 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
29 April 2015 | Registered 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 2015 | Termination of appointment of Martin Edward Michael Hattrell as a director on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Trusec Limited as a director on 29 April 2015 (1 page) |
29 April 2015 | Appointment of Mr David John Burns as a director on 28 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Kenneth Arthur Gilmour as a secretary on 28 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|