SG UK DB TRUSTEE COMPANY LIMITED

06209963
ONE BANK STREET CANARY WHARF LONDON ENGLAND E14 4SG

Documents

Documents
Date Category Description Pages
14 Jul 2024 accounts Annual Accounts 7 Buy now
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2024 officers Change of particulars for director (Mr. Paul Graham Wiltshire) 2 Buy now
12 Sep 2023 officers Termination of appointment of director (Sarah Jane Linstead) 1 Buy now
12 Sep 2023 officers Appointment of director (Mr Horst Jan Seidel) 2 Buy now
20 Jul 2023 accounts Annual Accounts 7 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2022 accounts Annual Accounts 7 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 11 Buy now
01 Jul 2021 officers Termination of appointment of director (John Fintan Tuke) 1 Buy now
01 Jul 2021 officers Appointment of director (Mr. Martin Stephen Northcote Wright) 2 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 officers Appointment of corporate director (Capital Cranfield Pension Trustees Limited) 2 Buy now
04 Jan 2021 officers Termination of appointment of director (David Ronald George Paterson) 1 Buy now
24 Aug 2020 accounts Annual Accounts 7 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 officers Change of particulars for corporate secretary (Societe Generale Investments (U.K.) Limited) 1 Buy now
18 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2019 accounts Annual Accounts 7 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 officers Appointment of director (Mr. Mark David Robson) 2 Buy now
01 Aug 2018 accounts Annual Accounts 7 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2018 officers Termination of appointment of director (Christopher Dennis Bowden) 1 Buy now
14 Jun 2017 accounts Annual Accounts 7 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2017 officers Termination of appointment of director (Jason Dominic Russell) 1 Buy now
10 Mar 2017 officers Appointment of director (Mr. Paul Graham Wiltshire) 2 Buy now
19 Sep 2016 officers Appointment of director (Mr. John Fintan Tuke) 2 Buy now
19 Sep 2016 officers Termination of appointment of director (John Graham Turner) 1 Buy now
17 Jun 2016 accounts Annual Accounts 7 Buy now
15 Jun 2016 annual-return Annual Return 6 Buy now
30 Jun 2015 accounts Annual Accounts 7 Buy now
16 Jun 2015 annual-return Annual Return 6 Buy now
16 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 officers Appointment of director (Mr. Jason Dominic Russell) 2 Buy now
24 Jun 2014 accounts Annual Accounts 6 Buy now
02 Jun 2014 annual-return Annual Return 5 Buy now
02 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2014 officers Termination of appointment of director (Stuart Chandler) 1 Buy now
02 Jun 2014 officers Appointment of director (Ms. Sarah Jane Linstead) 2 Buy now
27 Mar 2014 officers Termination of appointment of director (Robin Kendall) 1 Buy now
21 Jun 2013 accounts Annual Accounts 8 Buy now
10 Jun 2013 annual-return Annual Return 6 Buy now
10 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2012 accounts Annual Accounts 7 Buy now
15 Jun 2012 officers Appointment of director (Mr Robin Andrew Kendall) 2 Buy now
15 Jun 2012 officers Termination of appointment of director (Patricia Churchill) 1 Buy now
15 Jun 2012 annual-return Annual Return 6 Buy now
17 Jun 2011 accounts Annual Accounts 7 Buy now
02 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2011 annual-return Annual Return 6 Buy now
02 Jun 2011 officers Change of particulars for corporate secretary (Societe Generale Investments (U.K.) Limited) 2 Buy now
02 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2011 accounts Annual Accounts 7 Buy now
18 Jun 2010 annual-return Annual Return 7 Buy now
18 Jun 2010 officers Change of particulars for director (Mr. David Ronald George Paterson) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Bruce Graham Pomford) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Mr. John Graham Turner) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Patricia Margaret Churchill) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Stuart Rodwell Chandler) 2 Buy now
18 Jun 2010 officers Change of particulars for corporate secretary (Societe Generale Investments (U.K.) Limited) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Mr Christopher Dennis Bowden) 2 Buy now
04 Feb 2010 accounts Annual Accounts 7 Buy now
01 Jun 2009 annual-return Return made up to 31/05/09; full list of members 5 Buy now
26 Jan 2009 accounts Annual Accounts 7 Buy now
27 Jun 2008 annual-return Return made up to 31/05/08; full list of members 5 Buy now
27 Jun 2008 address Registered office changed on 27/06/2008 from c/o group legal sg house 41 tower hill london EC3N 4SG 1 Buy now
23 Jun 2008 officers Director appointed mr. John graham turner 1 Buy now
23 Jun 2008 officers Appointment terminated director paul wiltshire 1 Buy now
20 Jun 2008 officers Director appointed mr. David ronald george paterson 1 Buy now
17 Jun 2008 annual-return Return made up to 12/04/08; full list of members 5 Buy now
16 Jun 2008 address Registered office changed on 16/06/2008 from sg house 41 tower hill london EC3N 4SG 1 Buy now
29 Mar 2008 officers Director appointed stuart chandler 3 Buy now
25 Mar 2008 officers Appointment terminate, director alnery incorporations no. 2 LIMITED logged form 1 Buy now
25 Mar 2008 officers Appointment terminated director and secretary alnery incorporations no.1 LIMITED 1 Buy now
25 Mar 2008 officers Director appointed patricia margaret churchill 2 Buy now
25 Mar 2008 officers Director appointed paul wiltshire 2 Buy now
25 Mar 2008 officers Director appointed bruce graham pomford 2 Buy now
25 Mar 2008 officers Director appointed christopher dennis bowden 2 Buy now
25 Mar 2008 officers Secretary appointed societe generale investments (U.K.) LIMITED 2 Buy now
11 Mar 2008 address Registered office changed on 11/03/2008 from sg house 41 tower hill london EC3N 4SG 1 Buy now
08 Mar 2008 incorporation Memorandum Articles 8 Buy now
08 Mar 2008 address Registered office changed on 08/03/2008 from one bishops square london E1 6A0 1 Buy now
06 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
12 Apr 2007 incorporation Incorporation Company 17 Buy now