Advanced company searchLink opens in new window

SEI TRUSTEES LIMITED

Company number 06022271

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2020 CH02 Director's details changed for Ps Independent Trustees Limited on 2 November 2018
01 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
19 May 2020 TM02 Termination of appointment of Michael Sweeney as a secretary on 11 May 2020
19 May 2020 AP03 Appointment of Fleur Bartlett Read as a secretary on 11 May 2020
23 Mar 2020 AP03 Appointment of Michael Sweeney as a secretary on 20 March 2020
23 Mar 2020 TM02 Termination of appointment of Connie Maccurrach as a secretary on 20 March 2020
11 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
17 May 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 May 2019
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
10 Jan 2017 CH03 Secretary's details changed for Ms Connie Sundh on 10 December 2016
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
06 Dec 2016 AP01 Appointment of Cyprian Njamma as a director on 7 September 2016
05 Dec 2016 TM01 Termination of appointment of Ahsan Mallick as a director on 9 September 2016
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jul 2016 AP02 Appointment of Ps Independent Trustees Limited as a director on 14 June 2016
13 Jul 2016 TM01 Termination of appointment of Rumbles Pension Services Limited as a director on 17 June 2016
04 Jan 2016 CH03 Secretary's details changed for Ms Connie Sundh on 4 January 2016
04 Jan 2016 AD01 Registered office address changed from Fourth Floor Time & Life Building 1 Bruton Street London W1J 6TL to 1st Floor, Alphabeta 14-18 Finsbury Square London EC2A 1BR on 4 January 2016
17 Dec 2015 RP04 Second filing of AP02 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP02 for rumbles pension services LIMITED
08 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1