Background WavePink WaveYellow Wave

MERCEDES-BENZ UK SHARE TRUSTEE LIMITED (04293667)

MERCEDES-BENZ UK SHARE TRUSTEE LIMITED (04293667) is an active UK company. incorporated on 25 September 2001. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MERCEDES-BENZ UK SHARE TRUSTEE LIMITED has been registered for 24 years. Current directors include EDWARDS, Rachael Jayne, PIPPERGER, Wolfgang.

Company Number
04293667
Status
active
Type
ltd
Incorporated
25 September 2001
Age
24 years
Address
Delaware Drive, Milton Keynes, MK15 8BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDWARDS, Rachael Jayne, PIPPERGER, Wolfgang
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCEDES-BENZ UK SHARE TRUSTEE LIMITED

MERCEDES-BENZ UK SHARE TRUSTEE LIMITED is an active company incorporated on 25 September 2001 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MERCEDES-BENZ UK SHARE TRUSTEE LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04293667

LTD Company

Age

24 Years

Incorporated 25 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

DAIMLER UK SHARE TRUSTEE LIMITED
From: 1 November 2007To: 4 May 2022
DAIMLERCHRYSLER SHARE TRUSTEE LIMITED
From: 25 September 2001To: 1 November 2007
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8BA,

Previous Addresses

Tongwell Milton Keynes Buckinghamshire MK15 8BA
From: 25 September 2001To: 19 February 2020
Timeline

10 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Dec 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Aug 23
Director Left
Nov 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LIPMAN, Jonathan Philip Reuben

Active
Tongwell, Milton KeynesMK15 8BA
Secretary
Appointed 31 Jan 2014

EDWARDS, Rachael Jayne

Active
Tongwell, Milton KeynesMK15 8BA
Born August 1981
Director
Appointed 15 Dec 2015

PIPPERGER, Wolfgang

Active
Tongwell, Milton KeynesMK15 8BA
Born March 1972
Director
Appointed 01 Sept 2023

CREBER, Geoffrey Alan

Resigned
2 Gilbert Scott Close, TowcesterNN12 6DX
Secretary
Appointed 25 Sept 2001
Resigned 26 Jun 2006

LARKINS, Iain Paul

Resigned
Tongwell, BuckinghamshireMK15 8BA
Secretary
Appointed 26 Jun 2006
Resigned 30 Aug 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Sept 2001
Resigned 25 Sept 2001

CREBER, Geoffrey Alan

Resigned
2 Gilbert Scott Close, TowcesterNN12 6DX
Born August 1947
Director
Appointed 25 Sept 2001
Resigned 26 Jun 2006

END, Matthias

Resigned
Tongwell, BuckinghamshireMK15 8BA
Born October 1974
Director
Appointed 31 Jan 2014
Resigned 30 Dec 2016

HENN, Harald, Dr

Resigned
Tongwell, Milton KeynesMK15 8BA
Born October 1964
Director
Appointed 01 Dec 2018
Resigned 30 Nov 2023

HOLZER, Christian, Doctor

Resigned
Schwarzwald Str. 118a, StuttgartFOREIGN
Born June 1958
Director
Appointed 01 Mar 2006
Resigned 01 Nov 2007

HUTANI, Tina

Resigned
Tongwell, BuckinghamshireMK15 8BA
Born November 1966
Director
Appointed 01 Jan 2017
Resigned 30 Nov 2018

KARK, Andreas

Resigned
Coombe Tata, Kingston Upon ThamesKT2 7JD
Born September 1960
Director
Appointed 25 Sept 2001
Resigned 20 Sept 2004

NIEBUHR, Martina

Resigned
12 Cornelia Court, HarpendenAL5 4JF
Born February 1972
Director
Appointed 26 Jun 2006
Resigned 01 Nov 2007

WILLIAMSON, Andrew Miles

Resigned
Tongwell, BuckinghamshireMK15 8BA
Born May 1963
Director
Appointed 01 Nov 2007
Resigned 31 Jan 2014

WINKLER, Angelika Ruth

Resigned
18 The Terraces, LondonNW8 6DF
Born January 1956
Director
Appointed 21 Sept 2004
Resigned 06 Feb 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Sept 2001
Resigned 25 Sept 2001

Persons with significant control

1

Mercedes-Benz Holdings Uk Limited

Active
Delaware Drive, Milton KeynesMK15 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Memorandum Articles
6 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
3 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
225Change of Accounting Reference Date
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Incorporation Company
25 September 2001
NEWINCIncorporation