Background WavePink WaveYellow Wave

ST ANDREW TRUSTEES LIMITED (05614592)

ST ANDREW TRUSTEES LIMITED (05614592) is an active UK company. incorporated on 7 November 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ST ANDREW TRUSTEES LIMITED has been registered for 20 years. Current directors include ASHFORD, Sally Louise, AULD, Oliver James, BEGLEY, William James and 28 others.

Company Number
05614592
Status
active
Type
ltd
Incorporated
7 November 2005
Age
20 years
Address
5 Fleet Place, London, EC4M 7RD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASHFORD, Sally Louise, AULD, Oliver James, BEGLEY, William James, BETTERIDGE, Harriet Amy, BLOWER, Robert Henry, BURT, Jonathan Edward, CAMERON, Andrew Wyndham Armar, CARTER, James William, CHAUHAN, Sangna, COX, Julia Louise, ELSON, Duncan William, FEA, James Henry Magnus, HARRISON, Catrin Angharad, HONEY, Richard George Geoffrey, HUTTON, Charles Robert, KIRBY, Richard Charles, KLEINER, Graeme, LAWRANCE, Dominic Geoffrey, LITTLE, Oliver James, MARRIOTT, Suzanne Jane, Ms., MARRIOTT, William Alexander, MASTER, Piers Harcourt, PEERLESS, Bartholomew Guy, REYMOND, Robert, RIDPATH, Simon, SHAKER, Amira, TALBOT, Katherine Jane, THORPE, Nicola Lorien, TRAFFORD, James Anthony, WILNE, Alice Elizabeth, WRAY, Sarah Catherine
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANDREW TRUSTEES LIMITED

ST ANDREW TRUSTEES LIMITED is an active company incorporated on 7 November 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ST ANDREW TRUSTEES LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05614592

LTD Company

Age

20 Years

Incorporated 7 November 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

5 Fleet Place London, EC4M 7RD,

Previous Addresses

6 New Street Square London EC4A 3LX
From: 7 November 2005To: 3 November 2014
Timeline

67 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Oct 09
Director Left
Mar 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
May 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Loan Secured
Jan 15
Loan Cleared
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Oct 16
Loan Cleared
Sept 17
Director Left
Nov 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
May 20
Director Left
Aug 20
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Aug 22
Director Left
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Sept 24
Loan Cleared
Nov 24
Director Left
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

31 Active
4 Resigned

ASHFORD, Sally Louise

Active
Fleet Place, LondonEC4M 7RD
Born September 1967
Director
Appointed 02 Nov 2015

AULD, Oliver James

Active
Fleet Place, LondonEC4M 7RD
Born July 1980
Director
Appointed 10 Oct 2023

BEGLEY, William James

Active
Fleet Place, LondonEC4M 7RD
Born December 1971
Director
Appointed 20 Jun 2012

BETTERIDGE, Harriet Amy

Active
Fleet Place, LondonEC4M 7RD
Born August 1987
Director
Appointed 01 May 2025

BLOWER, Robert Henry

Active
Fleet Place, LondonEC4M 7RD
Born November 1965
Director
Appointed 02 Nov 2015

BURT, Jonathan Edward

Active
Fleet Place, LondonEC4M 7RD
Born June 1970
Director
Appointed 14 Jul 2025

CAMERON, Andrew Wyndham Armar

Active
Fleet Place, LondonEC4M 7RD
Born March 1965
Director
Appointed 02 Nov 2015

CARTER, James William

Active
Fleet Place, LondonEC4M 7RD
Born April 1965
Director
Appointed 01 Nov 2014

CHAUHAN, Sangna

Active
Fleet Place, LondonEC4M 7RD
Born November 1981
Director
Appointed 16 Aug 2018

COX, Julia Louise

Active
Fleet Place, LondonEC4M 7RD
Born April 1970
Director
Appointed 02 Nov 2015

ELSON, Duncan William

Active
Fleet Place, LondonEC4M 7RD
Born January 1960
Director
Appointed 02 Nov 2015

FEA, James Henry Magnus

Active
Fleet Place, LondonEC4M 7RD
Born December 1973
Director
Appointed 02 Nov 2015

HARRISON, Catrin Angharad

Active
Fleet Place, LondonEC4M 7RD
Born June 1988
Director
Appointed 01 May 2025

HONEY, Richard George Geoffrey

Active
Fleet Place, LondonEC4M 7RD
Born September 1988
Director
Appointed 01 May 2025

HUTTON, Charles Robert

Active
Fleet Place, LondonEC4M 7RD
Born June 1973
Director
Appointed 20 Jun 2012

KIRBY, Richard Charles

Active
Fleet Place, LondonEC4M 7RD
Born September 1946
Director
Appointed 07 Nov 2005

KLEINER, Graeme

Active
Fleet Place, LondonEC4M 7RD
Born July 1971
Director
Appointed 11 Sept 2024

LAWRANCE, Dominic Geoffrey

Active
Fleet Place, LondonEC4M 7RD
Born January 1974
Director
Appointed 02 Nov 2015

LITTLE, Oliver James

Active
Fleet Place, LondonEC4M 7RD
Born October 1988
Director
Appointed 01 May 2025

MARRIOTT, Suzanne Jane, Ms.

Active
Fleet Place, LondonEC4M 7RD
Born November 1969
Director
Appointed 02 Nov 2015

MARRIOTT, William Alexander

Active
Fleet Place, LondonEC4M 7RD
Born May 1979
Director
Appointed 05 Dec 2019

MASTER, Piers Harcourt

Active
Fleet Place, LondonEC4M 7RD
Born July 1976
Director
Appointed 02 Nov 2015

PEERLESS, Bartholomew Guy

Active
Fleet Place, LondonEC4M 7RD
Born December 1968
Director
Appointed 02 Nov 2015

REYMOND, Robert

Active
Fleet Place, LondonEC4M 7RD
Born October 1971
Director
Appointed 14 Sept 2021

RIDPATH, Simon

Active
Fleet Place, LondonEC4M 7RD
Born December 1976
Director
Appointed 01 Mar 2024

SHAKER, Amira

Active
Fleet Place, LondonEC4M 7RD
Born August 1982
Director
Appointed 14 Jul 2025

TALBOT, Katherine Jane

Active
Fleet Place, LondonEC4M 7RD
Born December 1981
Director
Appointed 10 Oct 2023

THORPE, Nicola Lorien

Active
Fleet Place, LondonEC4M 7RD
Born June 1981
Director
Appointed 16 Aug 2018

TRAFFORD, James Anthony

Active
Fleet Place, LondonEC4M 7RD
Born March 1959
Director
Appointed 02 Aug 2012

WILNE, Alice Elizabeth

Active
Fleet Place, LondonEC4M 7RD
Born February 1979
Director
Appointed 02 Nov 2015

WRAY, Sarah Catherine

Active
Fleet Place, LondonEC4M 7RD
Born January 1991
Director
Appointed 01 May 2025

CLAESSEN, Piers James

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 07 Feb 2007
Resigned 27 Jun 2018

HENDERSON, Thomas Cameron

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 22 Nov 2022
Resigned 23 May 2023

IVES, Anita Susanna

Resigned
8 Holywell Close, LondonSE3 7SW
Secretary
Appointed 07 Nov 2005
Resigned 07 Feb 2007

KITCHER, Alan

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 16 Aug 2018
Resigned 30 Jun 2021

Persons with significant control

1

Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2025
AAAnnual Accounts
Legacy
23 January 2025
PARENT_ACCPARENT_ACC
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Legacy
23 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
23 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
PARENT_ACCPARENT_ACC
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2023
AAAnnual Accounts
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Legacy
30 January 2023
GUARANTEE2GUARANTEE2
Legacy
30 January 2023
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
4 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 November 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Legacy
2 February 2022
PARENT_ACCPARENT_ACC
Legacy
2 February 2022
GUARANTEE2GUARANTEE2
Legacy
2 February 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2022
AAAnnual Accounts
Legacy
2 February 2022
PARENT_ACCPARENT_ACC
Legacy
2 February 2022
AGREEMENT2AGREEMENT2
Legacy
2 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2020
AAAnnual Accounts
Legacy
29 January 2020
PARENT_ACCPARENT_ACC
Legacy
29 January 2020
GUARANTEE2GUARANTEE2
Legacy
29 January 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Auditors Resignation Company
3 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2012
CH03Change of Secretary Details
Resolution
19 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Legacy
11 June 2011
MG01MG01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Legacy
5 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
14 May 2008
287Change of Registered Office
Legacy
29 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
225Change of Accounting Reference Date
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Incorporation Company
7 November 2005
NEWINCIncorporation