About

Registered Number: 10633066
Date of Incorporation: 22/02/2017 (8 years and 2 months ago)
Company Status: Active
Registered Address: 29 Devizes Road, Swindon, Wiltshire, SN1 4BG

 

Founded in 2017, Securitytrust International Ltd has its registered office in Swindon in Wiltshire, it has a status of "Active". Securitytrust International Ltd has 7 directors listed as Abingdon, Angela Helen, Abingdon, David, Abingdon, Angela Helen, Abingdon, David John, Clifford, Siobhan, Wayne, Gary Neil, Webster, Julia Mary Elizabeth. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABINGDON, Angela Helen 02 March 2017 10 May 2018 1
ABINGDON, David John 22 February 2017 02 March 2017 1
CLIFFORD, Siobhan 01 March 2019 13 November 2019 1
WAYNE, Gary Neil 01 February 2018 08 October 2018 1
WEBSTER, Julia Mary Elizabeth 05 January 2018 17 February 2020 1
Secretary Name Appointed Resigned Total Appointments
ABINGDON, Angela Helen 02 March 2017 - 1
ABINGDON, David 22 February 2017 03 March 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 July 2020
AD01 - Change of registered office address 03 July 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 16 April 2020
PSC04 - N/A 03 March 2020
CH03 - Change of particulars for secretary 03 March 2020
CH01 - Change of particulars for director 03 March 2020
TM01 - Termination of appointment of director 18 February 2020
AA01 - Change of accounting reference date 24 December 2019
TM01 - Termination of appointment of director 13 November 2019
CH01 - Change of particulars for director 25 September 2019
CS01 - N/A 17 April 2019
PSC04 - N/A 17 April 2019
CH01 - Change of particulars for director 03 April 2019
AP01 - Appointment of director 04 March 2019
AA - Annual Accounts 01 March 2019
AA01 - Change of accounting reference date 22 November 2018
TM01 - Termination of appointment of director 17 October 2018
AD01 - Change of registered office address 28 September 2018
AA01 - Change of accounting reference date 11 September 2018
AD01 - Change of registered office address 11 September 2018
PSC07 - N/A 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
PSC01 - N/A 06 March 2018
CS01 - N/A 06 March 2018
SH01 - Return of Allotment of shares 27 February 2018
RP04SH01 - N/A 16 February 2018
AD01 - Change of registered office address 09 February 2018
AP01 - Appointment of director 01 February 2018
SH01 - Return of Allotment of shares 31 January 2018
AP01 - Appointment of director 05 January 2018
PSC01 - N/A 21 August 2017
AP01 - Appointment of director 31 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
AP03 - Appointment of secretary 02 March 2017
AP01 - Appointment of director 02 March 2017
NEWINC - New incorporation documents 22 February 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.