Download leads from Nexok and grow your business. Find out more

Standard Chartered Trustees (UK) Limited

Documents

Total Documents264
Total Pages1,268

Filing History

25 November 2020Termination of appointment of Alexandra Semnont as a director on 16 November 2020
2 September 2020Accounts for a dormant company made up to 31 December 2019
22 April 2020Confirmation statement made on 10 April 2020 with no updates
20 January 2020Appointment of Mr Palwinder Singh Hare as a director on 16 January 2020
6 January 2020Termination of appointment of Mark Simon Leicester as a director on 31 December 2019
7 October 2019Appointment of Michael Rose as a director on 7 October 2019
7 October 2019Appointment of Mr Nigel John Richards as a director on 1 October 2019
3 October 2019Termination of appointment of Richard Andrew Hunter as a director on 30 September 2019
26 September 2019Accounts for a dormant company made up to 31 December 2018
16 April 2019Termination of appointment of Paul Stephen Jebson as a director on 31 March 2019
12 April 2019Appointment of Alexandra Semnont as a director on 9 April 2019
12 April 2019Confirmation statement made on 10 April 2019 with no updates
11 July 2018Accounts for a dormant company made up to 31 December 2017
24 April 2018Confirmation statement made on 10 April 2018 with no updates
10 April 2018Termination of appointment of Michael Rose as a director on 5 April 2018
10 April 2018Appointment of Peter John Phillip Gibbinson as a director on 5 April 2018
7 July 2017Accounts for a dormant company made up to 31 December 2016
7 July 2017Accounts for a dormant company made up to 31 December 2016
24 April 2017Confirmation statement made on 10 April 2017 with updates
24 April 2017Confirmation statement made on 10 April 2017 with updates
29 June 2016Accounts for a dormant company made up to 31 December 2015
29 June 2016Accounts for a dormant company made up to 31 December 2015
10 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
10 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
21 April 2016Director's details changed for Christopher Paul Wheeler on 20 April 2016
21 April 2016Director's details changed for Christopher Paul Wheeler on 20 April 2016
13 April 2016Director's details changed for Mr Mark Simon Leicester on 19 February 2016
13 April 2016Director's details changed for Mr Mark Simon Leicester on 19 February 2016
13 October 2015Appointment of Mr Justin Andrew Seymour Fowke as a director on 1 October 2015
13 October 2015Appointment of Mr Justin Andrew Seymour Fowke as a director on 1 October 2015
12 October 2015Termination of appointment of Mark Douglas Gray as a director on 1 October 2015
12 October 2015Termination of appointment of Mark Douglas Gray as a director on 1 October 2015
1 July 2015Accounts for a dormant company made up to 31 December 2014
1 July 2015Accounts for a dormant company made up to 31 December 2014
8 May 2015Termination of appointment of Laurence Jeffrey Julius as a director on 10 December 2014
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
8 May 2015Termination of appointment of Laurence Jeffrey Julius as a director on 10 December 2014
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
7 May 2015Appointment of Michael Rose as a director on 10 December 2014
7 May 2015Appointment of Michael Rose as a director on 10 December 2014
4 July 2014Accounts for a dormant company made up to 31 December 2013
4 July 2014Accounts for a dormant company made up to 31 December 2013
17 June 2014Appointment of Mr Mark Simon Leicester as a director
17 June 2014Appointment of Mr Mark Simon Leicester as a director
16 June 2014Termination of appointment of Buford Scott as a director
16 June 2014Termination of appointment of Buford Scott as a director
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
2 May 2013Accounts for a dormant company made up to 31 December 2012
2 May 2013Accounts for a dormant company made up to 31 December 2012
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
31 July 2012Termination of appointment of Gavin Laws as a director
31 July 2012Appointment of Buford Scott as a director
31 July 2012Termination of appointment of Gavin Laws as a director
31 July 2012Appointment of Buford Scott as a director
26 July 2012Accounts for a dormant company made up to 31 December 2011
26 July 2012Accounts for a dormant company made up to 31 December 2011
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
28 September 2011Accounts for a dormant company made up to 31 December 2010
28 September 2011Accounts for a dormant company made up to 31 December 2010
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
17 February 2011Termination of appointment of The Law Debenture Pension Trust Corporation Plc as a secretary
17 February 2011Appointment of Sc (Secretaries) Limited as a secretary
17 February 2011Termination of appointment of The Law Debenture Pension Trust Corporation Plc as a secretary
17 February 2011Registered office address changed from 5Th Floor 100 Wood Street London EC2V 7EX on 17 February 2011
17 February 2011Appointment of Sc (Secretaries) Limited as a secretary
17 February 2011Registered office address changed from 5Th Floor 100 Wood Street London EC2V 7EX on 17 February 2011
25 November 2010Appointment of Mark Douglas Gray as a director
25 November 2010Appointment of Mark Douglas Gray as a director
9 August 2010Accounts for a dormant company made up to 31 December 2009
9 August 2010Accounts for a dormant company made up to 31 December 2009
27 July 2010Termination of appointment of David Taylor as a director
27 July 2010Termination of appointment of David Taylor as a director
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
29 April 2010Register(s) moved to registered inspection location
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
29 April 2010Register(s) moved to registered inspection location
28 April 2010Secretary's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009
28 April 2010Director's details changed for Richard Andrew Hunter on 1 October 2009
28 April 2010Director's details changed for Richard Andrew Hunter on 1 October 2009
28 April 2010Director's details changed for Laurence Jeffrey Julius on 1 October 2009
28 April 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009
28 April 2010Secretary's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009
28 April 2010Director's details changed for Laurence Jeffrey Julius on 1 October 2009
28 April 2010Director's details changed for Richard Andrew Hunter on 1 October 2009
28 April 2010Register inspection address has been changed
28 April 2010Director's details changed for Laurence Jeffrey Julius on 1 October 2009
28 April 2010Director's details changed for Paul Stephen Jebson on 1 October 2009
28 April 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009
28 April 2010Register inspection address has been changed
28 April 2010Director's details changed for Paul Stephen Jebson on 1 October 2009
28 April 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009
28 April 2010Secretary's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009
28 April 2010Director's details changed for Paul Stephen Jebson on 1 October 2009
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 November 2009Appointment of Christopher Paul Wheeler as a director
9 November 2009Appointment of Christopher Paul Wheeler as a director
28 October 2009Appointment of David Louis Taylor as a director
28 October 2009Appointment of Gavin Crawford Laws as a director
28 October 2009Appointment of David Louis Taylor as a director
28 October 2009Appointment of Gavin Crawford Laws as a director
28 October 2009Appointment of Laurence Jeffrey Julius as a director
28 October 2009Appointment of Laurence Jeffrey Julius as a director
22 October 2009Termination of appointment of Stephen Widowson as a director
22 October 2009Termination of appointment of Stephen Widowson as a director
29 September 2009Appointment terminated director david fletcher
29 September 2009Appointment terminated director david fletcher
16 July 2009Accounts for a dormant company made up to 31 December 2008
16 July 2009Accounts for a dormant company made up to 31 December 2008
15 April 2009Return made up to 10/04/09; full list of members
15 April 2009Return made up to 10/04/09; full list of members
13 October 2008Accounts for a dormant company made up to 31 December 2007
13 October 2008Accounts for a dormant company made up to 31 December 2007
9 October 2008Resolutions
  • RES13 ‐ Section 175 03/10/2008
9 October 2008Resolutions
  • RES13 ‐ Section 175 03/10/2008
15 July 2008Director appointed stephen john widowson
15 July 2008Director appointed stephen john widowson
12 May 2008Appointment terminated director john maxwell
12 May 2008Appointment terminated director john maxwell
1 May 2008Return made up to 10/04/08; full list of members
1 May 2008Return made up to 10/04/08; full list of members
9 July 2007Full accounts made up to 31 December 2006
9 July 2007Full accounts made up to 31 December 2006
29 May 2007Return made up to 10/04/07; no change of members
29 May 2007Return made up to 10/04/07; no change of members
14 May 2007Director resigned
14 May 2007Director resigned
9 May 2007New director appointed
9 May 2007New director appointed
2 March 2007Director's particulars changed
2 March 2007Director's particulars changed
2 March 2007Secretary resigned
2 March 2007Secretary resigned
22 November 2006Director's particulars changed
22 November 2006Director's particulars changed
22 November 2006Director's particulars changed
22 November 2006Director's particulars changed
11 October 2006Full accounts made up to 31 December 2005
11 October 2006Full accounts made up to 31 December 2005
10 May 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
10 May 2006New director appointed
10 May 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
10 May 2006New director appointed
10 May 2006New secretary appointed
10 May 2006New secretary appointed
21 March 2006Registered office changed on 21/03/06 from: 1 aldermanbury square london EC2V 7SB
21 March 2006Registered office changed on 21/03/06 from: 1 aldermanbury square london EC2V 7SB
19 October 2005Full accounts made up to 31 December 2004
19 October 2005Full accounts made up to 31 December 2004
13 June 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
13 June 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
13 May 2004Return made up to 10/04/04; full list of members
13 May 2004Return made up to 10/04/04; full list of members
16 October 2003New director appointed
16 October 2003New director appointed
16 October 2003Director resigned
16 October 2003Director resigned
16 September 2003New director appointed
16 September 2003Director resigned
16 September 2003Director resigned
16 September 2003New director appointed
25 June 2003Full accounts made up to 31 December 2002
25 June 2003Full accounts made up to 31 December 2002
23 June 2003Return made up to 10/04/03; full list of members
23 June 2003Return made up to 10/04/03; full list of members
6 June 2003Director's particulars changed
6 June 2003Director's particulars changed
8 February 2003Director resigned
8 February 2003New director appointed
8 February 2003Director resigned
8 February 2003New director appointed
11 July 2002Full accounts made up to 31 December 2001
11 July 2002Full accounts made up to 31 December 2001
12 June 2002Return made up to 10/04/02; full list of members
12 June 2002Return made up to 10/04/02; full list of members
29 May 2002Secretary resigned
29 May 2002Secretary resigned
2 January 2002New secretary appointed
2 January 2002New secretary appointed
8 October 2001Full accounts made up to 31 December 2000
8 October 2001Full accounts made up to 31 December 2000
30 July 2001New director appointed
30 July 2001New director appointed
24 July 2001Director resigned
24 July 2001Director resigned
2 May 2001Return made up to 10/04/01; full list of members
2 May 2001Return made up to 10/04/01; full list of members
5 July 2000Full accounts made up to 31 December 1999
5 July 2000Full accounts made up to 31 December 1999
3 May 2000Return made up to 10/04/00; no change of members
3 May 2000Return made up to 10/04/00; no change of members
17 March 2000Director resigned
17 March 2000New director appointed
17 March 2000New director appointed
17 March 2000Director resigned
1 October 1999Director resigned
1 October 1999Return made up to 10/04/99; full list of members; amend
1 October 1999Director resigned
1 October 1999Return made up to 10/04/99; full list of members; amend
16 September 1999Director's particulars changed
16 September 1999Director's particulars changed
21 June 1999Full accounts made up to 31 December 1998
21 June 1999Full accounts made up to 31 December 1998
26 May 1999Return made up to 10/04/99; full list of members
26 May 1999Return made up to 10/04/99; full list of members
31 March 1999New director appointed
31 March 1999New director appointed
13 July 1998Full accounts made up to 31 December 1997
13 July 1998Full accounts made up to 31 December 1997
23 June 1998New secretary appointed
23 June 1998Secretary resigned
23 June 1998Secretary resigned
23 June 1998New secretary appointed
30 May 1998Return made up to 10/04/98; full list of members
30 May 1998Return made up to 10/04/98; full list of members
20 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97
20 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
13 January 1998New director appointed
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
13 January 1998Director resigned
13 January 1998New secretary appointed
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 January 1998New director appointed
13 January 1998Director resigned
13 January 1998New secretary appointed
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
13 January 1998Resolutions
  • ELRES ‐ Elective resolution
23 October 1997New secretary appointed
23 October 1997New director appointed
23 October 1997Director resigned
23 October 1997New director appointed
23 October 1997New director appointed
23 October 1997Registered office changed on 23/10/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
23 October 1997New director appointed
23 October 1997New director appointed
23 October 1997Registered office changed on 23/10/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
23 October 1997New secretary appointed
23 October 1997Secretary resigned;director resigned
23 October 1997New director appointed
23 October 1997New director appointed
23 October 1997New director appointed
23 October 1997New director appointed
23 October 1997New director appointed
23 October 1997New director appointed
23 October 1997New director appointed
23 October 1997Director resigned
23 October 1997Secretary resigned;director resigned
10 April 1997Incorporation
10 April 1997Incorporation
Sign up now to grow your client base. Plans & Pricing