STANCROFT TRUST LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Notification of Vanessa Ilharreborde Lette as a person with significant control on 2025-02-20

View Document

10/04/2510 April 2025 Cessation of Arthur Philippe Lette as a person with significant control on 2025-02-20

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

24/06/2424 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Registration of charge 004375430012, created on 2024-04-19

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

09/01/249 January 2024 Appointment of Mr Clive David Stanford as a director on 2024-01-09

View Document

09/01/249 January 2024 Appointment of Ms Claire Elspeth Satow as a director on 2024-01-09

View Document

09/01/249 January 2024 Appointment of Mr Alexander Sebastian Berry as a director on 2024-01-09

View Document

09/01/249 January 2024 Termination of appointment of Inga Sofroniou as a director on 2024-01-09

View Document

09/01/249 January 2024 Termination of appointment of Maria Elia as a director on 2024-01-09

View Document

09/01/249 January 2024 Appointment of Mr William Alexander Berry as a director on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Mr Arthur Philippe Lette as a person with significant control on 2023-10-01

View Document

28/11/2328 November 2023 Change of details for Mrs Eleonore Gabrielle Darcy Lette as a person with significant control on 2023-11-28

View Document

19/07/2319 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

11/05/2311 May 2023 Appointment of Ms Maria Elia as a director on 2023-05-10

View Document

11/05/2311 May 2023 Termination of appointment of Elena Paraskevaidou as a director on 2023-05-10

View Document

11/05/2311 May 2023 Termination of appointment of Panagiota Nikou as a director on 2023-05-10

View Document

11/05/2311 May 2023 Appointment of Ms Inga Sofroniou as a director on 2023-05-10

View Document

01/03/221 March 2022 Notification of Eleonore Gabrielle Darcy Lette as a person with significant control on 2020-10-28

View Document

28/02/2228 February 2022 Cessation of Philippe Lette as a person with significant control on 2020-10-28

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 CESSATION OF WILLIAM ALEXANDER BERRY AS A PSC

View Document

07/01/197 January 2019 27/11/18 STATEMENT OF CAPITAL GBP 713439.10

View Document

03/01/193 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1815 November 2018 CESSATION OF DIANE FRANCOISE MARIE-ANTOINETTE DE GALARD AS A PSC

View Document

06/09/186 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR PHILIPPE LETTE

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIPPE LETTE / 16/11/2017

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR PERSELLA IOANNIDES

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MS ELENA PARASKEVAIDOU

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 CESSATION OF EVELYNE JACQUELINE BERRY AS A PSC

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER SEBASTIAN BERRY

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ALEXANDER BERRY

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BERRY

View Document

25/08/1625 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PERSELLA IOANNIDES / 24/02/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PANAGIOTA NIKOU / 24/02/2016

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

18/09/1418 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM BERRY / 01/03/2014

View Document

19/08/1319 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM BERRY / 01/10/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM BERRY / 01/10/2012

View Document

22/08/1222 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1110 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/02/113 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1119 January 2011 RE CONTRACT 13/01/2011

View Document

25/09/1025 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERSELLA IOANNIDES / 10/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PANAGIOTA NIKOU / 10/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1029 July 2010 TERMS OF CONTRACT APPROVED 22/07/2010

View Document

21/07/1021 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/12/092 December 2009 AUDITORS RESIGNATION

View Document

12/10/0912 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

20/09/0920 September 2009 CONTRACT 17/09/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR MARIA ELIA

View Document

03/08/093 August 2009 DIRECTOR APPOINTED PANAGIOTA NIKOU

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/09/0812 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM, BRIDE HOUSE, 20 BRIDE LANE, LONDON, EC4Y 8JP

View Document

13/08/0813 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0812 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 TERMS OF CONTRACT AUTHO 28/06/06

View Document

17/05/0617 May 2006 SHARE PURCHACE APPROVED 09/05/06

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ARTICLES OF ASSOCIATION

View Document

30/08/0530 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0515 August 2005 CAPITAL OF COMPANY 04/08/05

View Document

15/08/0515 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0515 August 2005 CAPITAL IN COMPANY 04/08/05

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

07/10/047 October 2004 £ SR [email protected] 28/05/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 AMENDING 169 DATED 04/09/2003

View Document

07/04/047 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/04/046 April 2004 £ IC 687515/686197 30/03/04 £ SR [email protected]=1318

View Document

08/10/038 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 £ IC 687807/687515 04/09/03 £ SR [email protected]=292

View Document

17/09/0317 September 2003 RE TERMS OF CONTRACT 04/09/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/11/0226 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 £ IC 691539/690646 02/07/02 £ SR [email protected]=893

View Document

12/07/0212 July 2002 £ IC 693914/691539 02/07/02 £ SR [email protected]=2375

View Document

09/07/029 July 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/05/0227 May 2002 £ IC 694807/693914 14/05/02 £ SR [email protected]=893

View Document

27/05/0227 May 2002 £ IC 695187/694807 14/05/02 £ SR [email protected]=380

View Document

27/05/0227 May 2002 £ IC 695757/695187 14/05/02 £ SR [email protected]=570

View Document

21/05/0221 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/0213 May 2002 £ IC 700507/695757 10/04/02 £ SR [email protected]=4750

View Document

16/04/0216 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/018 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

24/08/0024 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

30/09/9930 September 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 ALTER MEM AND ARTS 17/12/96

View Document

24/09/9924 September 1999 NC INC ALREADY ADJUSTED 17/12/96

View Document

24/09/9924 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/96

View Document

23/09/9923 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/02/9828 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ALTER MEM AND ARTS 17/12/96

View Document

29/09/9629 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

16/09/9616 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ADOPT MEM AND ARTS 15/05/96

View Document

16/05/9616 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9511 September 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 ALTER MEM AND ARTS 16/06/94

View Document

27/05/9427 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

06/10/926 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

23/09/9223 September 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/914 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9116 October 1991 ALTER MEM AND ARTS 07/10/91

View Document

16/10/9116 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9116 October 1991 ALTER MEM AND ARTS 07/10/91

View Document

16/10/9116 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/917 August 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

20/08/9020 August 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: 19/23 LUDGATE HILL, LONDON, EC4M 7AE

View Document

15/02/9015 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9012 February 1990 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

27/09/8927 September 1989 £ IC 242548/242478 £ SR [email protected]=70

View Document

16/08/8916 August 1989 ALTER MEM AND ARTS 24/05/89

View Document

09/08/899 August 1989 £ IC 246960/243788 £ SR [email protected]=3172

View Document

09/08/899 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/899 August 1989 £ IC 243788/242548 £ SR [email protected]=1240

View Document

08/08/898 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8911 July 1989 £ IC 250000/246960 £ SR [email protected]=3040

View Document

05/07/895 July 1989 67226 @5P+87226 @ 5P 24/05/89

View Document

17/03/8917 March 1989 161288

View Document

14/12/8814 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/8814 December 1988 RETURN MADE UP TO 10/11/88; BULK LIST AVAILABLE SEPARATELY

View Document

30/11/8830 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

24/10/8824 October 1988 SECRETARY RESIGNED

View Document

09/06/889 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/04/88

View Document

03/02/883 February 1988 Full group accounts made up to 1986-12-31

View Document

03/02/883 February 1988 RETURN MADE UP TO 02/12/87; BULK LIST AVAILABLE SEPARATELY

View Document

03/02/883 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

03/02/883 February 1988 Full group accounts made up to 1986-12-31

View Document

15/12/8615 December 1986 ANNUAL RETURN MADE UP TO 11/11/86

View Document

18/11/8618 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

18/11/8618 November 1986 Group of companies' accounts made up to 1985-12-31

View Document

18/11/8618 November 1986 Group of companies' accounts made up to 1985-12-31

View Document

17/06/7417 June 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/06/74

View Document

23/06/4723 June 1947 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