Background WavePink WaveYellow Wave

STERLING TRUST SECURITIES LIMITED (07693550)

STERLING TRUST SECURITIES LIMITED (07693550) is an active UK company. incorporated on 5 July 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 SECURITIES LIMITED has been registered for 14 years. Current directors include EMSON, Colin Jack.

Company Number
07693550
Status
active
Type
ltd
Incorporated
5 July 2011
Age
14 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 SECURITIES LIMITED

STERLING TRUST SECURITIES LIMITED is an active company incorporated on 5 July 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 SECURITIES LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07693550

LTD Company

Age

14 Years

Incorporated 5 July 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 (6 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

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

BALSAMINE LIMITED
From: 5 July 2011To: 20 July 2011
Contact
Address

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

Previous Addresses

Number One Vicarage Lane London E15 4HF England
From: 6 October 2015To: 23 December 2024
Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP
From: 22 September 2014To: 6 October 2015
5Th Floor/One America Square Crosswall London EC3N 2SG
From: 15 September 2011To: 22 September 2014
5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ United Kingdom
From: 14 July 2011To: 15 September 2011
44 Upper Belgrave Road Clifton Bristol BS8 2XN England
From: 5 July 2011To: 14 July 2011
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Apr 12
New Owner
Aug 17
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
4
Officers
3
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 20 Jul 2011

BOTTOMLEY, John Michael

Resigned
America Square, LondonEC3N 2SG
Secretary
Appointed 20 Jul 2011
Resigned 01 Apr 2014

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 05 Jul 2011
Resigned 14 Jul 2011

SHAW, Elizabeth

Resigned
Woodwarde Road, LondonSE22 8UJ
Born November 1960
Director
Appointed 14 Jul 2011
Resigned 29 Mar 2012

Persons with significant control

3

1 Active
2 Ceased

Mr John Kevin Farrell

Ceased
Vicarage Lane, LondonE15 4HF
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2024
Millbank, LondonSW1P 4QP

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
Ceased 06 Apr 2016

Sterling Trust Limited

Active
Vicarage Lane, LondonE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
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
14 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 July 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Incorporation Company
5 July 2011
NEWINCIncorporation