Background WavePink WaveYellow Wave

SUNTERA CORPORATE TRUSTEES (UK) (NO.2) LIMITED (07203899)

SUNTERA CORPORATE TRUSTEES (UK) (NO.2) LIMITED (07203899) is an active UK company. incorporated on 25 March 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUNTERA CORPORATE TRUSTEES (UK) (NO.2) LIMITED has been registered for 16 years. Current directors include CHARMER, Michael Stewart, CUBBON, Janine Marie, LEES, Benjamin Joel.

Company Number
07203899
Status
active
Type
ltd
Incorporated
25 March 2010
Age
16 years
Address
5th Floor, London, SW1Y 6AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHARMER, Michael Stewart, CUBBON, Janine Marie, LEES, Benjamin Joel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNTERA CORPORATE TRUSTEES (UK) (NO.2) LIMITED

SUNTERA CORPORATE TRUSTEES (UK) (NO.2) LIMITED is an active company incorporated on 25 March 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUNTERA CORPORATE TRUSTEES (UK) (NO.2) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07203899

LTD Company

Age

16 Years

Incorporated 25 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 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

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

LSMP TRUSTEES (UK) LIMITED
From: 25 March 2010To: 7 September 2020
Contact
Address

5th Floor 86 Jermyn Street London, SW1Y 6AW,

Timeline

21 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Nov 10
Director Joined
Dec 15
Director Left
Jan 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Jan 26
New Owner
Jan 26
New Owner
Jan 26
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CHARMER, Michael Stewart

Active
Floor, LondonSW1Y 6AW
Born April 1980
Director
Appointed 13 Oct 2025

CUBBON, Janine Marie

Active
Floor, LondonSW1Y 6AW
Born December 1979
Director
Appointed 14 Jun 2019

LEES, Benjamin Joel

Active
Floor, LondonSW1Y 6AW
Born July 1985
Director
Appointed 14 Jun 2019

TADCO SECRETARIAL SERVICES LIMITED

Resigned
Floor, LondonW1U 3RF
Corporate secretary
Appointed 25 Mar 2010
Resigned 25 Mar 2010

WHYTECROFT SERVICES LIMITED

Resigned
Road Town, Tortola
Corporate secretary
Appointed 30 Jan 2012
Resigned 30 Jan 2012

AKBARI, Tina-Marie

Resigned
Floor, LondonW1U 3RF
Born December 1955
Director
Appointed 25 Mar 2010
Resigned 25 Mar 2010

BAGGESEN, Anne Christine

Resigned
Floor, LondonSW1Y 6AW
Born July 1969
Director
Appointed 25 Mar 2010
Resigned 14 Jun 2019

GOLDIE, Kevin Michael

Resigned
Floor, LondonSW1Y 6AW
Born September 1974
Director
Appointed 14 Jun 2019
Resigned 13 Oct 2025

ORTON, Richard

Resigned
Floor, LondonSW1Y 6AW
Born August 1972
Director
Appointed 14 Jun 2019
Resigned 13 Oct 2025

PECK, Oliver Francis

Resigned
Floor, LondonSW1Y 6AW
Born February 1971
Director
Appointed 23 Dec 2015
Resigned 14 Jun 2019

PECK, Oliver Francis

Resigned
Floor, LondonSW1Y 6AW
Born February 1971
Director
Appointed 25 Mar 2010
Resigned 23 Nov 2010

SCOTT, Justin

Resigned
Floor, LondonSW1Y 6AW
Born January 1971
Director
Appointed 25 Mar 2010
Resigned 22 Dec 2017

TADCO DIRECTORS LIMITED

Resigned
Floor, LondonW1U 3RF
Corporate director
Appointed 25 Mar 2010
Resigned 25 Mar 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Robert O'Connor Little

Active
Floor, LondonSW1Y 6AW
Born September 1969

Nature of Control

Significant influence or control
Notified 31 Dec 2025

Mr Edward Arthur Woiteshek

Active
Floor, LondonSW1Y 6AW
Born June 1980

Nature of Control

Significant influence or control
Notified 31 Dec 2025
50 Brown Street, ManchesterM2 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2019
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Resolution
7 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Termination Secretary Company With Name
23 February 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 February 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 April 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Incorporation Company
25 March 2010
NEWINCIncorporation