SRK CONSULTING (UK) TRUST COMPANY LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

11/01/2411 January 2024 Cessation of Timothy John Lucks as a person with significant control on 2023-12-29

View Document

11/01/2411 January 2024 Termination of appointment of Timothy John Mcgurk as a director on 2023-12-29

View Document

11/01/2411 January 2024 Appointment of Mr Richard Charles Oldcorn as a director on 2023-12-29

View Document

11/01/2411 January 2024 Notification of Eleri Mai Hallett as a person with significant control on 2023-12-29

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

11/01/2211 January 2022 Notification of Timothy John Lucks as a person with significant control on 2021-07-22

View Document

11/01/2211 January 2022 Termination of appointment of Richard Charles Oldcorn as a director on 2021-07-22

View Document

11/01/2211 January 2022 Cessation of Richard Charles Oldcorn as a person with significant control on 2021-07-22

View Document

11/01/2211 January 2022 Appointment of Dr Timothy John Lucks as a director on 2021-07-22

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/04/198 April 2019 CESSATION OF IESTYN HUMPHREYS AS A PSC

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

08/04/198 April 2019 CESSATION OF MICHAEL GRAHAM ARMITAGE AS A PSC

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES OLDCORN

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN MCGURK

View Document

04/01/194 January 2019 COMPANY NAME CHANGED STEFFEN, ROBERTSON AND KIRSTEN (UK) TRUST COMPANY LIMITED CERTIFICATE ISSUED ON 04/01/19

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP JENKINS

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN MCGURK

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR RICHARD CHARLES OLDCORN

View Document

03/01/193 January 2019 SECRETARY APPOINTED MISS ELERI MAI HALLETT

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR IESTYN HUMPHREYS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMITAGE

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

10/05/1410 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

10/05/1410 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GRAHAM ARMITAGE / 01/04/2013

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/05/136 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN MCCRACKEN

View Document

06/05/136 May 2013 DIRECTOR APPOINTED DR IESTYN HUMPHREYS

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

28/04/1128 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MIDDLETON

View Document

01/05/081 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CONNELLY

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/12/982 December 1998 COMPANY NAME CHANGED STEFFEN ROBERTSON AND KIRSTEN (U K) TRUST COMPANY LIMITED CERTIFICATE ISSUED ON 02/12/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 REGISTERED OFFICE CHANGED ON 14/07/97 FROM: SUMMIT HOUSE 9/10 WINDSOR PLACE CARDIFF CF1 3BX

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: 8 ST ANDREWS CRESCENT CARDIFF CF1 3DD

View Document

22/06/9722 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9722 June 1997 ALTER MEM AND ARTS 09/06/97

View Document

16/06/9716 June 1997 COMPANY NAME CHANGED REDIVINCE LIMITED CERTIFICATE ISSUED ON 17/06/97

View Document

19/03/9719 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information