THE SLG TRUSTEE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Appointment of Mr Alvaro Barrington as a director on 2025-03-17

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

13/03/2513 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Appointment of Mr John Michael Cavanagh as a director on 2024-11-25

View Document

20/12/2420 December 2024 Appointment of Mr Duncan Holden as a director on 2024-11-25

View Document

20/12/2420 December 2024 Appointment of Ms Charlotte Artus as a director on 2024-11-25

View Document

01/11/241 November 2024 Satisfaction of charge 047200020001 in full

View Document

26/09/2426 September 2024 Termination of appointment of Abbas Zahedi as a director on 2024-09-16

View Document

04/07/244 July 2024 Termination of appointment of Reginald Popoola as a director on 2024-06-17

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

13/02/2413 February 2024 Appointment of Mrs Aarti Amit Lohia as a director on 2024-02-09

View Document

09/01/249 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Termination of appointment of Miranda Caroline Sawyer as a director on 2023-11-27

View Document

23/08/2323 August 2023 Appointment of Richard Michael Leeming as a director on 2023-06-13

View Document

23/08/2323 August 2023 Appointment of Reginald Popoola as a director on 2023-06-13

View Document

26/06/2326 June 2023 Termination of appointment of Sandra Dean Rhule as a director on 2023-06-13

View Document

26/06/2326 June 2023 Termination of appointment of Jason Ochere as a director on 2023-06-13

View Document

13/06/2313 June 2023 Registration of charge 047200020003, created on 2023-06-12

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

24/03/2324 March 2023 Appointment of Ms Sandra Dean Rhule as a director on 2022-06-14

View Document

23/03/2323 March 2023 Appointment of Ms Anastasia Bukhman as a director on 2023-03-13

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

18/02/2218 February 2022 Appointment of Cllr Graham Neale as a director on 2021-06-15

View Document

28/01/2228 January 2022 Appointment of Mr Christopher James Bedson as a director on 2021-12-14

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Termination of appointment of Bilge Ogut-Cumbusyan as a director on 2021-12-14

View Document

17/12/2117 December 2021 Termination of appointment of Matthew Jake Slotover as a director on 2021-12-14

View Document

22/10/2122 October 2021 Appointment of Abbas Zahedi as a director on 2021-06-21

View Document

22/10/2122 October 2021 Appointment of Mr Serge Patrick Ramin as a director on 2021-06-21

View Document

22/10/2122 October 2021 Appointment of Jason Ochere as a director on 2021-06-15

View Document

08/07/218 July 2021 Termination of appointment of Maria Rosa Victoria Linforth-Hall as a director on 2021-06-15

View Document

01/07/211 July 2021 Termination of appointment of Radha Elizabeth Burgess as a director on 2021-06-15

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HUGHES

View Document

15/01/2015 January 2020 ADOPT ARTICLES 16/09/2019

View Document

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MS SANDHINI PODDAR

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR VICTOR CHAMBERLAIN

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MS NOVUYO MOYO

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MRS MARIA ROSA VICTORIA LINFORTH-HALL

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY HANDELSMAN

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MS JOY GREGORY

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR VICTOR MAX MARK CHAMBERLAIN

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN GANDER

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR HAMISH MCCALLUM

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED CLLR HAMISH GORDON MCCALLUM

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA LINFORTH-HALL

View Document

19/01/1819 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047200020002

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 02/04/16 NO MEMBER LIST

View Document

02/11/152 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

06/09/156 September 2015 DIRECTOR APPOINTED MR HARRY HANDELSMAN

View Document

04/09/154 September 2015 DIRECTOR APPOINTED RADHA BURGESS

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

08/07/158 July 2015 ADOPT ARTICLES 16/03/2015

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MARIA LINFORTH-HALL

View Document

30/04/1530 April 2015 02/04/15 NO MEMBER LIST

View Document

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

02/01/152 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047200020001

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR ADAM RICHARD PRIDEAUX

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BOWMAN

View Document

30/04/1430 April 2014 02/04/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED COUNCILLOR MARK PETER WILLIAMS

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED COUNCILLOR SHARON CLEOPATRA SOANES

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN MERRILL

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MRS BILGE OGUT-CUMBUSYAN

View Document

30/11/1330 November 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN THORPE

View Document

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MS VICTORIA ANN HUGHES

View Document

30/04/1330 April 2013 02/04/13 NO MEMBER LIST

View Document

22/01/1322 January 2013 ADOPT ARTICLES 27/01/2011

View Document

16/11/1216 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MIRANDA CAROLINE SAWYER

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA KING LASSMAN

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROSS

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY SARA PEARCE

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR SARA PEARCE

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WASHER

View Document

25/04/1225 April 2012 02/04/12 NO MEMBER LIST

View Document

03/02/123 February 2012 DIRECTOR APPOINTED DARREN JAMES MERRILL

View Document

02/02/122 February 2012 DIRECTOR APPOINTED STEPHEN CHRISTOPHER KIRK

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/04/1117 April 2011 02/04/11 NO MEMBER LIST

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MS CATHERINE BOWMAN

View Document

19/02/1119 February 2011 DIRECTOR APPOINTED MR RYAN GANDER

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR LORRAINE ZULETA

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ADJAYE

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON MCGOVERN

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ZULETA / 02/04/2010

View Document

30/04/1030 April 2010 02/04/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAKE SLOTOVER / 02/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CROSS / 02/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA HELENE PEARCE / 02/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCGOVERN / 02/04/2010

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN CROOKSHANK HILTON

View Document

24/11/0824 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 ANNUAL RETURN MADE UP TO 02/04/08

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 ANNUAL RETURN MADE UP TO 02/04/07

View Document

08/12/068 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 ANNUAL RETURN MADE UP TO 02/04/06

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 ANNUAL RETURN MADE UP TO 02/04/05

View Document

11/02/0511 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 ANNUAL RETURN MADE UP TO 02/04/04

View Document

03/12/033 December 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 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