ANDES TRUST LIMITED(THE)
LONDON

Hellopages » Greater London » Westminster » SW1Y 6RJ

Company number 00242107
Status Active
Incorporation Date 2 September 1929
Company Type Private Limited Company
Address CLEVELAND HOUSE 33 KING STREET, ST JAMES'S, LONDON, SW1Y 6RJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Auditor's resignation; Confirmation statement made on 2 September 2016 with updates. The most likely internet sites of ANDES TRUST LIMITED(THE) are www.andestrust.co.uk, and www.andes-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and one months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andes Trust Limited The is a Private Limited Company. The company registration number is 00242107. Andes Trust Limited The has been working since 02 September 1929. The present status of the company is Active. The registered address of Andes Trust Limited The is Cleveland House 33 King Street St James S London Sw1y 6rj. . ANDERSON, Julian Thomas Roddan is a Secretary of the company. ATUCHA ABAD, Alfredo Felix is a Director of the company. BARRAZA, Francisco Javier Veloso is a Director of the company. LINDSAY, Andrew Mark is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary PETERSHILL SECRETARIES LIMITED has been resigned. Secretary PETERSHILL SECRETARIES LIMITED has been resigned. Director ADEANE, Philip John has been resigned. Director BAILEY, Charles Howard has been resigned. Director CARIOLA, Marco Antonio has been resigned. Director JARA ARAYA, Ramon Felipe has been resigned. Director LUKSIC, Antonio Andronico has been resigned. Director LUKSIC, Jean-Paul has been resigned. Director MENENDEZ, Gonzalo has been resigned. Director O'CONOR, Desmond Roderic has been resigned. Director RADIC, Vladimir has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ANDERSON, Julian Thomas Roddan
Appointed Date: 31 December 2014

Director
ATUCHA ABAD, Alfredo Felix
Appointed Date: 20 December 2013
67 years old

Director
BARRAZA, Francisco Javier Veloso
Appointed Date: 20 December 2013
63 years old

Director
LINDSAY, Andrew Mark
Appointed Date: 20 December 2013
62 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 23 November 2000
Appointed Date: 01 July 1998

Secretary
PETERSHILL SECRETARIES LIMITED
Resigned: 31 December 2014
Appointed Date: 24 November 2000

Secretary
PETERSHILL SECRETARIES LIMITED
Resigned: 30 June 1998

Director
ADEANE, Philip John
Resigned: 29 September 2006
92 years old

Director
BAILEY, Charles Howard
Resigned: 08 June 2011
91 years old

Director
CARIOLA, Marco Antonio
Resigned: 01 March 1998
92 years old

Director
JARA ARAYA, Ramon Felipe
Resigned: 20 December 2013
Appointed Date: 29 September 2006
72 years old

Director
LUKSIC, Antonio Andronico
Resigned: 18 August 2005
98 years old

Director
LUKSIC, Jean-Paul
Resigned: 20 December 2013
61 years old

Director
MENENDEZ, Gonzalo
Resigned: 20 December 2013
76 years old

Director
O'CONOR, Desmond Roderic
Resigned: 20 December 2013
Appointed Date: 29 September 2006
87 years old

Director
RADIC, Vladimir
Resigned: 01 September 2000
91 years old

Persons With Significant Control

Antofagasta Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANDES TRUST LIMITED(THE) Events

13 Oct 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Auditor's resignation
26 Sep 2016
Confirmation statement made on 2 September 2016 with updates
07 Oct 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,095,360

04 Aug 2015
Full accounts made up to 31 December 2014
...
... and 126 more events
22 Dec 1987
Return made up to 11/11/87; full list of members

30 Jun 1987
Full accounts made up to 31 December 1986

14 Jan 1987
Return made up to 15/08/86; full list of members

02 Jun 1986
Full accounts made up to 31 December 1985

02 Sep 1929
Certificate of incorporation

ANDES TRUST LIMITED(THE) Charges

30 October 1997
Agreement
Delivered: 19 November 1997
Status: Satisfied on 12 July 2000
Persons entitled: The Industrial Bank of Japan Trust Company;(As Trustee for the Senior Lenders (as Defined))(the "Trustee")
Description: All of its right, title and interest in and to the quinenco…
30 October 1981
Loan agreement
Delivered: 2 November 1981
Status: Satisfied on 25 November 1997
Persons entitled: Bank of America National Trust and Savings Association Barclays Bank International Limited
Description: Any credit balance to which the company shall be entitled…
30 October 1981
Debenture
Delivered: 2 November 1981
Status: Satisfied on 25 November 1997
Persons entitled: Bank of America National Trust and Savings Association Barclays Bank International Limited
Description: 13 chesterfield st london W1 title no ngl 241838. fixed &…