SANNE FIDUCIARY SERVICES (UK) LIMITED
LONDON STATE STREET FUND SERVICES (UK) LIMITED MOURANT FUND SERVICES (UK) LIMITED

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 05666576
Status Active
Incorporation Date 5 January 2006
Company Type Private Limited Company
Address ASTICUS BUILDING 2ND FLOOR, 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Registration of charge 056665760001, created on 7 April 2017; Confirmation statement made on 5 January 2017 with updates. The most likely internet sites of SANNE FIDUCIARY SERVICES (UK) LIMITED are www.sannefiduciaryservicesuk.co.uk, and www.sanne-fiduciary-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sanne Fiduciary Services Uk Limited is a Private Limited Company. The company registration number is 05666576. Sanne Fiduciary Services Uk Limited has been working since 05 January 2006. The present status of the company is Active. The registered address of Sanne Fiduciary Services Uk Limited is Asticus Building 2nd Floor 21 Palmer Street London Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. BINGHAM, Jason Christopher is a Director of the company. COUPPEY, Zena Patricia is a Director of the company. HOOD, Rhea Leom is a Director of the company. SCHNAIER, Martin Charles is a Director of the company. Secretary STATE STREET SECRETARIES (UK) LIMITED has been resigned. Director AYUB, Ainun has been resigned. Director GODWIN, Dean Michael has been resigned. Director GODWIN, Dean Michael has been resigned. Director MARDON, Benjamin Roland has been resigned. Director MCGLOGAN, Bruce has been resigned. Director MCGOWAN, Philip Thomas has been resigned. Director MUIR, Barry David has been resigned. Director PRITCHARD, Oliver Frank John has been resigned. Director RAPLEY, Vincent Michael has been resigned. Director SCALLY, Steven Antony has been resigned. Director SHORT, Robert William has been resigned. Director STOKES, Michael Iain Kenneth has been resigned. Director WOOD, Matthew Peter has been resigned. Director WRIGHT, Nicholas Paul has been resigned. Director YOUNG, Simon Christopher has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 01 May 2014

Director
BINGHAM, Jason Christopher
Appointed Date: 01 May 2014
46 years old

Director
COUPPEY, Zena Patricia
Appointed Date: 11 November 2016
43 years old

Director
HOOD, Rhea Leom
Appointed Date: 13 February 2015
44 years old

Director
SCHNAIER, Martin Charles
Appointed Date: 01 May 2014
48 years old

Resigned Directors

Secretary
STATE STREET SECRETARIES (UK) LIMITED
Resigned: 01 May 2014
Appointed Date: 05 January 2006

Director
AYUB, Ainun
Resigned: 10 August 2011
Appointed Date: 24 July 2008
55 years old

Director
GODWIN, Dean Michael
Resigned: 30 November 2016
Appointed Date: 01 May 2014
50 years old

Director
GODWIN, Dean Michael
Resigned: 18 November 2009
Appointed Date: 24 July 2008
50 years old

Director
MARDON, Benjamin Roland
Resigned: 01 May 2014
Appointed Date: 31 October 2013
48 years old

Director
MCGLOGAN, Bruce
Resigned: 09 April 2008
Appointed Date: 19 July 2007
60 years old

Director
MCGOWAN, Philip Thomas
Resigned: 01 May 2014
Appointed Date: 11 January 2011
56 years old

Director
MUIR, Barry David
Resigned: 01 May 2014
Appointed Date: 13 September 2011
53 years old

Director
PRITCHARD, Oliver Frank John
Resigned: 09 October 2009
Appointed Date: 05 January 2006
64 years old

Director
RAPLEY, Vincent Michael
Resigned: 31 January 2012
Appointed Date: 28 April 2006
64 years old

Director
SCALLY, Steven Antony
Resigned: 01 May 2014
Appointed Date: 09 April 2008
54 years old

Director
SHORT, Robert William
Resigned: 28 April 2006
Appointed Date: 19 January 2006
56 years old

Director
STOKES, Michael Iain Kenneth
Resigned: 20 December 2011
Appointed Date: 05 January 2006
61 years old

Director
WOOD, Matthew Peter
Resigned: 30 November 2007
Appointed Date: 19 January 2006
54 years old

Director
WRIGHT, Nicholas Paul
Resigned: 03 May 2011
Appointed Date: 11 May 2010
58 years old

Director
YOUNG, Simon Christopher
Resigned: 25 September 2015
Appointed Date: 01 May 2014
62 years old

Persons With Significant Control

Sanne Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANNE FIDUCIARY SERVICES (UK) LIMITED Events

18 May 2017
Full accounts made up to 31 December 2016
12 Apr 2017
Registration of charge 056665760001, created on 7 April 2017
18 Jan 2017
Confirmation statement made on 5 January 2017 with updates
02 Dec 2016
Termination of appointment of Dean Michael Godwin as a director on 30 November 2016
01 Dec 2016
Appointment of Ms Zena Patricia Couppey as a director on 11 November 2016
...
... and 87 more events
30 May 2006
New director appointed
01 Feb 2006
New director appointed
01 Feb 2006
Ad 19/01/06--------- £ si 499999@1=499999 £ ic 1/500000
01 Feb 2006
New director appointed
05 Jan 2006
Incorporation

SANNE FIDUCIARY SERVICES (UK) LIMITED Charges

7 April 2017
Charge code 0566 6576 0001
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties
Description: Contains fixed charge…