About

Registered Number: 04526641
Date of Incorporation: 04/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 10-11 Austin Friars, London, EC2N 2HG,

 

Sterling Trust Professional Ltd was registered on 04 September 2002 and has its registered office in London. We do not know the number of employees at this business. There are 2 directors listed as Goulding, Patrick Joseph, Grantham, Deborah Michelle for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULDING, Patrick Joseph 23 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
GRANTHAM, Deborah Michelle 04 September 2002 23 June 2020 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
PSC05 - N/A 25 June 2020
AP01 - Appointment of director 25 June 2020
TM02 - Termination of appointment of secretary 25 June 2020
AD01 - Change of registered office address 25 June 2020
MR04 - N/A 18 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 13 September 2018
CH03 - Change of particulars for secretary 18 July 2018
CH01 - Change of particulars for director 18 July 2018
PSC05 - N/A 18 July 2018
AD01 - Change of registered office address 12 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 05 September 2012
AD01 - Change of registered office address 08 August 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 05 October 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 18 August 2010
RESOLUTIONS - N/A 22 June 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
AA - Annual Accounts 24 November 2005
363a - Annual Return 17 October 2005
363s - Annual Return 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
225 - Change of Accounting Reference Date 12 November 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.