ST ANDREW TRUSTEES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Ms Amira Shaker on 2025-07-14

View Document

18/07/2518 July 2025 NewAppointment of Jonathan Edward Burt as a director on 2025-07-14

View Document

17/07/2517 July 2025 NewAppointment of Ms Amira Shaker as a director on 2025-07-14

View Document

19/06/2519 June 2025 Appointment of Sarah Catherine Wray as a director on 2025-05-01

View Document

19/06/2519 June 2025 Appointment of Oliver James Little as a director on 2025-05-01

View Document

19/06/2519 June 2025 Appointment of Catrin Angharad Harrison as a director on 2025-05-01

View Document

19/06/2519 June 2025 Appointment of Richard George Geoffrey Honey as a director on 2025-05-01

View Document

19/06/2519 June 2025 Appointment of Harriet Amy Betteridge as a director on 2025-05-01

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

23/01/2523 January 2025

View Document

05/12/245 December 2024 Termination of appointment of Simon Patrick Weil as a director on 2024-12-05

View Document

23/11/2423 November 2024 Satisfaction of charge 056145920005 in full

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

16/05/2416 May 2024 Director's details changed for Robert Reymond on 2021-09-14

View Document

30/04/2430 April 2024 Termination of appointment of Jonathan Wright Whitehead as a director on 2024-04-30

View Document

18/03/2418 March 2024 Appointment of Simon Ridpath as a director on 2024-03-01

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

21/01/2421 January 2024

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

12/10/2312 October 2023 Appointment of Oliver James Auld as a director on 2023-10-10

View Document

12/10/2312 October 2023 Appointment of Katherine Jane Talbot as a director on 2023-10-10

View Document

25/05/2325 May 2023 Termination of appointment of Thomas Cameron Henderson as a secretary on 2023-05-23

View Document

06/03/236 March 2023 Termination of appointment of Christopher John Page as a director on 2023-02-28

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

30/01/2330 January 2023

View Document

04/01/234 January 2023 Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

04/01/234 January 2023 Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

28/11/2228 November 2022 Director's details changed for Mr Robert Henry Blower on 2018-08-01

View Document

25/11/2225 November 2022 Director's details changed for Mr James Anthony Trafford on 2021-10-01

View Document

24/11/2224 November 2022 Appointment of Thomas Cameron Henderson as a secretary on 2022-11-22

View Document

14/04/2214 April 2022 Registration of charge 056145920004, created on 2022-04-07

View Document

04/03/224 March 2022 Termination of appointment of Mary Catriona Balfour Syed as a director on 2021-10-31

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

04/10/214 October 2021 Appointment of Robert Reymond as a director on 2021-09-14

View Document

04/10/214 October 2021 Appointment of Simon Patrick Weil as a director on 2021-09-14

View Document

07/07/217 July 2021 Termination of appointment of Alan Kitcher as a secretary on 2021-06-30

View Document

16/01/1516 January 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056145920002

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MUSGRAVE

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR JAMES WILLIAM CARTER

View Document

03/11/143 November 2014 DIRECTOR APPOINTED JONATHAN WRIGHT WHITEHEAD

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
6 NEW STREET SQUARE
LONDON
EC4A 3LX

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SUMMERS

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME KLEINER

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

04/12/134 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES GOTHARD

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN MUSGRAVE / 01/10/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON LESLEY CAROLINE BROADBERRY / 01/10/2012

View Document

06/12/126 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / PIERS JAMES CLAESSEN / 01/10/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS COCKERELL GOTHARD / 01/10/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES KIRBY / 01/10/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MARCUS WARD / 01/10/2012

View Document

19/10/1219 October 2012 ADOPT ARTICLES 16/10/2012

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR JAMES ANTHONY TRAFFORD

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR WILLIAM JAMES BEGLEY

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR CHARLES ROBERT HUTTON

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTLER

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR GRAEME KLEINER

View Document

02/12/112 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR MARK JOHN SUMMERS

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS COCKERELL GOTHARD / 07/12/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN BUTLER / 07/12/2010

View Document

07/12/107 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES KIRBY / 07/12/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON LESLEY CAROLINE BROADBERRY / 07/12/2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LIDDINGTON

View Document

05/02/105 February 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN BUTLER / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICHOLAS COCKERELL GOTHARD / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LESLEY CAROLINE BROADBERRY / 05/02/2010

View Document

28/11/0928 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED ALISON LESLEY CAROLINE BROADBERRY

View Document

02/10/092 October 2009 DIRECTOR APPOINTED CHRISTOPHER IAN BUTLER

View Document

02/10/092 October 2009 DIRECTOR APPOINTED CHARLES NICHOLAS COCKERELL GOTHARD

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LIDDINGTON / 21/11/2008

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KIRBY / 01/01/2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: GISTERED OFFICE CHANGED ON 14/05/2008 FROM 6 ST ANDREW STREET LONDON EC4A 3LX

View Document

29/01/0829 January 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

06/12/066 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company