SG UK MP TRUSTEE COMPANY LIMITED
LONDON ALNERY NO. 2694 LIMITED

Hellopages » City of London » City of London » EC3N 4SG
Company number 06209960
Status Active
Incorporation Date 12 April 2007
Company Type Private Limited Company
Address GROUP LEGAL, SG HOUSE, 41 TOWER HILL, LONDON, EC3N 4SG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of James Waterworth as a director on 18 April 2017; Appointment of Mr. Mark Healy as a director on 16 March 2017; Director's details changed for Ms. Katherine Elaine Wilson on 23 September 2016. The most likely internet sites of SG UK MP TRUSTEE COMPANY LIMITED are www.sgukmptrusteecompany.co.uk, and www.sg-uk-mp-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.4 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sg Uk Mp Trustee Company Limited is a Private Limited Company. The company registration number is 06209960. Sg Uk Mp Trustee Company Limited has been working since 12 April 2007. The present status of the company is Active. The registered address of Sg Uk Mp Trustee Company Limited is Group Legal Sg House 41 Tower Hill London Ec3n 4sg. . SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED is a Secretary of the company. DENT, Nicholas Michael is a Director of the company. HEALY, Mark is a Director of the company. LOISEAU, Harold is a Director of the company. STEWART, Kathryn Fiona is a Director of the company. WILSON, Katherine Elaine is a Director of the company. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director ADORISIO, Ottavio Domenico has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director CHANDLER, Stuart Rodwell has been resigned. Director COSTARD, Andrew has been resigned. Director COSTARD, Andrew has been resigned. Director COULSON, James Anthony has been resigned. Director HUSSAIN, Abid has been resigned. Director MCILWRAITH, Philip Robin has been resigned. Director MORAN, Brendon James has been resigned. Director PETTIFER, Adam has been resigned. Director PRICE, John has been resigned. Director ROBSON, Mark David has been resigned. Director ROGOWSKI, Ryan has been resigned. Director SEDGWICK, Ivan Harry has been resigned. Director WATERWORTH, James has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED
Appointed Date: 05 March 2008

Director
DENT, Nicholas Michael
Appointed Date: 04 March 2011
60 years old

Director
HEALY, Mark
Appointed Date: 16 March 2017
55 years old

Director
LOISEAU, Harold
Appointed Date: 18 September 2015
43 years old

Director
STEWART, Kathryn Fiona
Appointed Date: 14 May 2009
54 years old

Director
WILSON, Katherine Elaine
Appointed Date: 23 September 2016
71 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 05 March 2008
Appointed Date: 12 April 2007

Director
ADORISIO, Ottavio Domenico
Resigned: 02 June 2014
Appointed Date: 09 June 2010
54 years old

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 05 March 2008
Appointed Date: 12 April 2007

Director
CHANDLER, Stuart Rodwell
Resigned: 13 March 2015
Appointed Date: 05 March 2008
81 years old

Director
COSTARD, Andrew
Resigned: 13 December 2013
Appointed Date: 23 June 2008
61 years old

Director
COSTARD, Andrew
Resigned: 30 May 2008
Appointed Date: 05 March 2008
61 years old

Director
COULSON, James Anthony
Resigned: 30 May 2008
Appointed Date: 05 March 2008
60 years old

Director
HUSSAIN, Abid
Resigned: 22 April 2016
Appointed Date: 19 September 2014
46 years old

Director
MCILWRAITH, Philip Robin
Resigned: 30 June 2014
Appointed Date: 13 December 2013
61 years old

Director
MORAN, Brendon James
Resigned: 04 March 2011
Appointed Date: 30 May 2008
53 years old

Director
PETTIFER, Adam
Resigned: 03 August 2015
Appointed Date: 13 June 2014
56 years old

Director
PRICE, John
Resigned: 23 June 2008
Appointed Date: 05 March 2008
61 years old

Director
ROBSON, Mark David
Resigned: 08 April 2009
Appointed Date: 05 March 2008
64 years old

Director
ROGOWSKI, Ryan
Resigned: 02 November 2016
Appointed Date: 13 June 2014
47 years old

Director
SEDGWICK, Ivan Harry
Resigned: 31 December 2009
Appointed Date: 30 May 2008
67 years old

Director
WATERWORTH, James
Resigned: 18 April 2017
Appointed Date: 09 November 2015
43 years old

SG UK MP TRUSTEE COMPANY LIMITED Events

19 Apr 2017
Termination of appointment of James Waterworth as a director on 18 April 2017
31 Mar 2017
Appointment of Mr. Mark Healy as a director on 16 March 2017
03 Feb 2017
Director's details changed for Ms. Katherine Elaine Wilson on 23 September 2016
03 Feb 2017
Director's details changed for Mr Harold Loiseau on 31 March 2016
04 Nov 2016
Termination of appointment of Ryan Rogowski as a director on 2 November 2016
...
... and 70 more events
11 Mar 2008
Registered office changed on 11/03/2008 from sg house 41 tower hill london EC3N 4SG
08 Mar 2008
Registered office changed on 08/03/2008 from one bishops square london E1 6A0
08 Mar 2008
Memorandum and Articles of Association
06 Mar 2008
Company name changed alnery no. 2694 LIMITED\certificate issued on 06/03/08
12 Apr 2007
Incorporation