Company NameSt James's Trustee Company Limited
Company StatusActive
Company Number11301171
CategoryPrivate Limited Company
Incorporation Date10 April 2018(6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Leslie Vellacott Meares
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shrubbery Close
London
N1 7BZ
Director NameMr Peter Rodney Snowden
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn 19d Rydens Avenue
Walton-On-Thames
Surrey
KT12 3JB
Director NameMr Jonathan Eric Dashfield Pusey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManely House St. Veep
Lostwithiel
Cornwall
PL22 0NS
Director NameMr Robert Paul Howard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Gerald Lane
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(same day as company formation)
RoleTaxation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSkid Hill House Skid Hill Lane
Warlingham
Surrey
CR6 9PP
Director NameMr Nigel Leslie Vellacott Meares
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address11 Stone Buildings Lincoln's Inn
London
WC2A 3TG
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX

Location

Registered Address277 Gray's Inn Road
London
WC1X 8QF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

2 January 2024Accounts for a dormant company made up to 30 April 2023 (5 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
3 March 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
13 June 2022Notification of a person with significant control statement (2 pages)
19 May 2022Cessation of Nigel Leslie Vellacott Meares as a person with significant control on 12 October 2021 (1 page)
19 May 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
19 May 2022Registered office address changed from Suite 308 322 High Holborn London WC1V 7PB United Kingdom to 277 Gray's Inn Road London WC1X 8QF on 19 May 2022 (1 page)
19 May 2022Cessation of Peter Rodney Snowden as a person with significant control on 12 October 2021 (1 page)
6 January 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
19 October 2021Appointment of Mr Jonathan Eric Dashfield Pusey as a director on 12 October 2021 (2 pages)
19 May 2021Notification of Peter Rodney Snowden as a person with significant control on 1 May 2021 (2 pages)
19 May 2021Notification of Nigel Leslie Vellacott Meares as a person with significant control on 1 October 2020 (2 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
19 May 2021Withdrawal of a person with significant control statement on 19 May 2021 (2 pages)
19 May 2021Change of details for Mr Nigel Leslie Vellacott Meares as a person with significant control on 1 May 2021 (2 pages)
22 April 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
22 April 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
27 October 2020Appointment of Mr Peter Rodney Snowden as a director on 27 October 2020 (2 pages)
19 October 2020Termination of appointment of Brian Thomas Wadlow as a director on 14 October 2020 (1 page)
19 October 2020Appointment of Mr Nigel Leslie Vellacott Meares as a director on 14 October 2020 (2 pages)
9 April 2020Termination of appointment of Gerald Lane as a director on 29 February 2020 (1 page)
9 April 2020Termination of appointment of Nigel Leslie Vellacott Meares as a director on 29 February 2020 (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
9 April 2020Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to Suite 308 322 High Holborn London WC1V 7PB on 9 April 2020 (1 page)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
3 April 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 April 2020Termination of appointment of Robert Paul Howard as a director on 3 April 2020 (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
14 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
2 May 2018Registered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom to 62 Wilson Street London EC2A 2BU on 2 May 2018 (1 page)
10 April 2018Incorporation
Statement of capital on 2018-04-10
  • GBP 4
(39 pages)