Background WavePink WaveYellow Wave

STERLING TRUST ASSET MANAGEMENT LIMITED (07535256)

STERLING TRUST ASSET MANAGEMENT LIMITED (07535256) is an active UK company. incorporated on 18 February 2011. 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.. STERLING TRUST ASSET MANAGEMENT LIMITED has been registered for 15 years. Current directors include EMSON, Colin Jack.

Company Number
07535256
Status
active
Type
ltd
Incorporated
18 February 2011
Age
15 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EMSON, Colin Jack
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING TRUST ASSET MANAGEMENT LIMITED

STERLING TRUST ASSET MANAGEMENT LIMITED is an active company incorporated on 18 February 2011 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.. STERLING TRUST ASSET MANAGEMENT LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07535256

LTD Company

Age

15 Years

Incorporated 18 February 2011

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 25 September 2025 (7 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

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

Number One Vicarage Lane London E15 4HF England
From: 6 October 2015To: 18 December 2024
Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP
From: 22 September 2014To: 6 October 2015
One America Square Crosswall London EC3N 2SG
From: 18 February 2011To: 22 September 2014
Timeline

4 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 14
Director Left
Jul 14
Owner Exit
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

EMSON, Colin Jack

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1941
Director
Appointed 18 Feb 2011

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed 18 Feb 2011
Resigned 01 Apr 2014

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Born November 1944
Director
Appointed 18 Feb 2011
Resigned 01 Apr 2014

PILBROW, Nicholas David

Resigned
Crosswall, LondonEC3N 2SG
Born September 1943
Director
Appointed 18 Feb 2011
Resigned 06 Feb 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Colin Jack Emson

Ceased
1 Westfield Avenue, LondonE20 1HZ
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
1 Westfield Avenue, LondonE20 1HZ

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

40

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Account Reference Date Company Current Shortened
8 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2011
NEWINCIncorporation