About

Registered Number: 07391856
Date of Incorporation: 29/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: St. Luke's Centre, 90 Central Street, London, EC1V 8AJ

 

Established in 2010, St Luke's Trustee Ltd has its registered office in London. The companies directors are listed as Allen, David, Reverend, Cochrane, Josie, Durcan, Joan Mary, Gallagher, Troy Martin, Graham, Phil, Cllr, Mendes, Debra Maria Josephine, Norris, Alex, Rev, O'halloran, Raymond, Rapinet, Crispin William, Seal, Penelope Jean, Trotter, Joe, Vasserman, David, Dr, Wadia, Kieran, Andrews, Raphael, Councillor, Convery, Paul Edmond, Cresswell, Rebecca, Dolphin, Jean, Fletcher, Nigel John, Gallagher, Troy Martin, Councillor, Goulde, Jack, Hall, Eileen, Hamitouche, Mouna, Hardyment, Katherine Anne Leigh, Herbert, Joan, Johnson, Adrian, Khan, Robert, Councillor, Sharp, Keith Richard in the Companies House registry. We don't know the number of employees at St Luke's Trustee Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, David, Reverend 15 December 2010 - 1
COCHRANE, Josie 02 October 2019 - 1
DURCAN, Joan Mary 03 October 2018 - 1
GALLAGHER, Troy Martin 06 December 2018 - 1
GRAHAM, Phil, Cllr 29 June 2018 - 1
MENDES, Debra Maria Josephine 04 July 2012 - 1
NORRIS, Alex, Rev 02 October 2019 - 1
O'HALLORAN, Raymond 27 September 2017 - 1
RAPINET, Crispin William 27 September 2017 - 1
SEAL, Penelope Jean 15 December 2010 - 1
TROTTER, Joe 15 December 2010 - 1
VASSERMAN, David, Dr 27 September 2017 - 1
WADIA, Kieran 02 October 2019 - 1
ANDREWS, Raphael, Councillor 18 December 2013 13 December 2017 1
CONVERY, Paul Edmond 15 December 2010 27 April 2011 1
CRESSWELL, Rebecca 15 December 2010 30 December 2016 1
DOLPHIN, Jean 29 September 2010 22 September 2011 1
FLETCHER, Nigel John 15 December 2010 02 July 2014 1
GALLAGHER, Troy Martin, Councillor 15 December 2010 01 March 2013 1
GOULDE, Jack 15 December 2010 08 March 2012 1
HALL, Eileen 27 September 2012 31 March 2019 1
HAMITOUCHE, Mouna 13 December 2017 06 December 2018 1
HARDYMENT, Katherine Anne Leigh 27 September 2017 05 June 2019 1
HERBERT, Joan 15 December 2010 07 January 2012 1
JOHNSON, Adrian 29 September 2010 02 July 2014 1
KHAN, Robert, Councillor 18 December 2013 30 June 2018 1
SHARP, Keith Richard 15 December 2010 01 January 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
TM01 - Termination of appointment of director 14 April 2020
AA - Annual Accounts 16 December 2019
CH01 - Change of particulars for director 03 October 2019
AP01 - Appointment of director 03 October 2019
AP01 - Appointment of director 03 October 2019
AP01 - Appointment of director 03 October 2019
CS01 - N/A 01 October 2019
TM01 - Termination of appointment of director 10 June 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 27 December 2018
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
RESOLUTIONS - N/A 02 November 2018
CS01 - N/A 09 October 2018
AP01 - Appointment of director 05 October 2018
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
AP01 - Appointment of director 25 January 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 18 December 2017
CS01 - N/A 03 October 2017
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 08 October 2014
AP01 - Appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
AA - Annual Accounts 28 April 2014
AP01 - Appointment of director 20 February 2014
AP01 - Appointment of director 30 January 2014
AR01 - Annual Return 03 October 2013
AP01 - Appointment of director 06 June 2013
AA - Annual Accounts 24 April 2013
TM01 - Termination of appointment of director 14 March 2013
AR01 - Annual Return 06 November 2012
AP01 - Appointment of director 13 July 2012
AP01 - Appointment of director 13 July 2012
AP01 - Appointment of director 12 July 2012
AA - Annual Accounts 09 July 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AR01 - Annual Return 25 October 2011
AP01 - Appointment of director 24 October 2011
TM01 - Termination of appointment of director 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
RESOLUTIONS - N/A 16 December 2010
CC04 - Statement of companies objects 16 December 2010
CERTNM - Change of name certificate 14 December 2010
CONNOT - N/A 14 December 2010
NEWINC - New incorporation documents 29 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.