THE STUART LOW TRUST

Company Documents

DateDescription
28/03/2528 March 2025 Appointment of Mr Timothy James Davis as a director on 2025-03-26

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

21/01/2521 January 2025 Termination of appointment of Patricia Mayhew as a secretary on 2025-01-21

View Document

20/01/2520 January 2025 Appointment of Rebecca Newman as a secretary on 2024-11-27

View Document

17/01/2517 January 2025 Appointment of Mr Brian Watson as a director on 2024-09-25

View Document

17/01/2517 January 2025 Appointment of Mr Christos Roumeliotis as a director on 2024-09-25

View Document

15/01/2515 January 2025 Appointment of Ms Jacqueline Noone as a director on 2024-05-29

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Termination of appointment of Eileen Margaret Thomas as a director on 2024-05-29

View Document

10/02/2410 February 2024 Appointment of Mr Martin Edward Haines as a director on 2024-02-01

View Document

10/02/2410 February 2024 Termination of appointment of Philip Stuart Boyle as a director on 2024-02-01

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Appointment of Ms Olga Sviatochevski as a director on 2023-09-27

View Document

14/09/2314 September 2023 Appointment of Ms Katie Stokes as a director on 2023-07-26

View Document

31/07/2331 July 2023 Director's details changed for Mr Anthony James Wright on 2023-06-15

View Document

29/07/2329 July 2023 Registered office address changed from Office 1 Jean Stokes Community Centre Carnoustie Drive London N1 0DX England to Office 1, Jean Stokes Community Centre Carnoustie Drive London N1 0DX on 2023-07-29

View Document

14/04/2314 April 2023 Appointment of Ms Rebecca Newman as a director on 2022-11-23

View Document

01/04/231 April 2023 Appointment of Dr Eliat Victoria Aram as a director on 2023-03-22

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

26/01/2326 January 2023 Register(s) moved to registered office address Office 1 Jean Stokes Community Centre Carnoustie Drive London N1 0DX

View Document

26/01/2326 January 2023 Termination of appointment of Kate Giblin as a director on 2023-01-25

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Termination of appointment of John Devereaux as a director on 2022-10-12

View Document

11/10/2211 October 2022 Registered office address changed from Office 3, Claremont 24-27 White Lion Street London N1 9PD to Office 1 Jean Stokes Community Centre Carnoustie Drive London N1 0DX on 2022-10-11

View Document

04/04/224 April 2022 Termination of appointment of Savitri Kumari Udalagama as a director on 2022-02-02

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/10/2123 October 2021 Director's details changed for Mr Anthony James Wright on 2021-10-14

View Document

09/07/219 July 2021 Director's details changed for Mr Anthony James Wright on 2021-07-09

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN KING

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MS SAVITRI KUMARI UDALAGAMA

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE GIBLIN / 01/04/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER THOMPSON / 25/01/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

06/11/186 November 2018 NOTIFICATION OF PSC STATEMENT ON 06/11/2018

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MT JOHN THOMPSON

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MS KATIE MILLWARD

View Document

03/09/183 September 2018 CESSATION OF JOHN THOMPSON AS A PSC

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR RACHAEL SMITH

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY HANNAH KALMANOWITZ

View Document

12/02/1812 February 2018 SECRETARY APPOINTED MRS PATRICIA MAYHEW

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA LOW

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN THOMPSON

View Document

23/01/1823 January 2018 CESSATION OF VIRGINIA SANDFORD LOW AS A PSC

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MS JUNE-ANNE MURRAY

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MS KATE GIBLIN

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MS RACHAEL SMITH

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HONE

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

01/11/161 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 SECOND FILING OF TM01 FOR JOSEPH LOWE

View Document

30/08/1630 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MS HANNAH KALMANOWITZ / 11/08/2016

View Document

24/08/1624 August 2016 SECRETARY APPOINTED MS HANNAH KALMANOWITZ

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY JOSEPH LOWE

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LOWE

View Document

20/01/1620 January 2016 SAIL ADDRESS CHANGED FROM: C/O JOSEPH LOWE 46 HEMINGFORD ROAD LONDON N1 1DB UNITED KINGDOM

View Document

20/01/1620 January 2016 16/01/16 NO MEMBER LIST

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM UNIT 7, 24-27 WHITE LION STREET LONDON N1 9PD

View Document

19/01/1619 January 2016 Registered office address changed from , Unit 7, 24-27 White Lion Street, London, N1 9PD to Office 1, Jean Stokes Community Centre Carnoustie Drive London N1 0DX on 2016-01-19

View Document

19/01/1619 January 2016 Registered office address changed from , Office 3, Claremont 24-27 White Lion Street, London, N1 9PD, England to Office 1, Jean Stokes Community Centre Carnoustie Drive London N1 0DX on 2016-01-19

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM OFFICE 3, CLAREMONT 24-27 WHITE LION STREET LONDON N1 9PD ENGLAND

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

11/02/1511 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

30/01/1530 January 2015 16/01/15 NO MEMBER LIST

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MS JO RICHARDSON

View Document

20/01/1420 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

17/01/1417 January 2014 16/01/14 NO MEMBER LIST

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR JESSICA SALES

View Document

24/02/1324 February 2013 DIRECTOR APPOINTED MR PAUL HONE

View Document

31/01/1331 January 2013 22/12/12 NO MEMBER LIST

View Document

30/01/1330 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH LOWE / 19/12/2012

View Document

30/01/1330 January 2013 SAIL ADDRESS CHANGED FROM: C/O JOSEPH LOWE 14 CLOUDESLEY SQUARE LONDON N1 0HT UNITED KINGDOM

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/12/129 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET NEWTON

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 22/12/11 NO MEMBER LIST

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALENA KAVENGA

View Document

04/01/114 January 2011 22/12/10 NO MEMBER LIST

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/12/1012 December 2010 DIRECTOR APPOINTED MS JESSICA SALES

View Document

10/10/1010 October 2010 SAIL ADDRESS CHANGED FROM: C/O MICHAEL GWINNELL 3 ALMEIDA STREET LONDON N1 1TA UNITED KINGDOM

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN BRUCE KING / 01/01/2010

View Document

10/10/1010 October 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL GWINNELL

View Document

10/10/1010 October 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC

View Document

30/08/1030 August 2010 SECRETARY APPOINTED MR JOSEPH LOWE

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GWINNELL

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MS PATRICIA MARY MAYHEW

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 22/12/09 NO MEMBER LIST

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GWINNELL / 22/12/2009

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN BRUCE KING / 22/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHRISTOPHER LOWE / 22/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET LAURA NEWTON / 22/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALENA KAVENGA / 22/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STUART BOYLE / 22/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARGARET THOMAS / 22/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA SANDFORD LOW / 22/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GWINNELL / 22/12/2009

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET NEWTON / 11/08/2009

View Document

09/04/099 April 2009 ADOPT ARTICLES 30/03/2009

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MS MARGARET LAURA NEWTON

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET NEWTON

View Document

12/02/0912 February 2009 ANNUAL RETURN MADE UP TO 22/12/08

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LOWE / 06/10/2008

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED JOSEPH LOWE

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BOYLE / 01/07/2008

View Document

30/06/0830 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR LUCRETIA BARON

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 ANNUAL RETURN MADE UP TO 22/12/07

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 ANNUAL RETURN MADE UP TO 22/12/06

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 68 QUEENS HEAD STREET LONDON N1 8NG

View Document

09/02/069 February 2006

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 22/12/05

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 ANNUAL RETURN MADE UP TO 22/12/04

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0419 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

22/12/0322 December 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