Company NameIndependent Security Trustee Limited
DirectorRobin Campbell Smeaton
Company StatusActive
Company Number10643309
CategoryPrivate Limited Company
Incorporation Date28 February 2017(7 years, 1 month ago)
Previous NameNASH Security Trustees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin Campbell Smeaton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed20 April 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2 Park Valley House C/O The City Partnership
Park Valley Mills, Meltham Road
Huddersfield
HD4 7BH
Director NameMr Alexander George Buchanan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Craven Street
London
WC2N 5NG
Director NameMr Toby David Howell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Craven Street
London
WC2N 5NG

Location

Registered AddressC/O The City Partnership (Uk) Limited The Mending Rooms, Park Valley Mills
Meltham Road
Huddersfield
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Filing History

23 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-20
(3 pages)
22 April 2020Registered office address changed from 40 Craven Street London WC2N 5NG United Kingdom to Suite 2 Park Valley House C/O the City Partnership (Uk) Limited Park Valley Mills, Meltham Road Huddersfield HD4 7BH on 22 April 2020 (1 page)
22 April 2020Notification of City Partnership Trustee Limited as a person with significant control on 20 April 2020 (2 pages)
22 April 2020Cessation of Nash Capital Group Llp as a person with significant control on 20 April 2020 (1 page)
22 April 2020Termination of appointment of Toby David Howell as a director on 20 April 2020 (1 page)
22 April 2020Appointment of Mr Robin Campbell Smeaton as a director on 20 April 2020 (2 pages)
22 April 2020Termination of appointment of Alexander George Buchanan as a director on 20 April 2020 (1 page)
15 March 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 March 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
27 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)