Background WavePink WaveYellow Wave

MOORE KINGSTON SMITH TRUST CORPORATION LIMITED (09354269)

MOORE KINGSTON SMITH TRUST CORPORATION LIMITED (09354269) is an active UK company. incorporated on 15 December 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 1 other business activities. MOORE KINGSTON SMITH TRUST CORPORATION LIMITED has been registered for 11 years. Current directors include MARTINE, Daniel Trevor, RICHES, Janice Rosemary, SHARPE, Stephanie Paula and 2 others.

Company Number
09354269
Status
active
Type
ltd
Incorporated
15 December 2014
Age
11 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
MARTINE, Daniel Trevor, RICHES, Janice Rosemary, SHARPE, Stephanie Paula, STERLING, Guy Edward Murray, STOVOLD, Timothy Frederick John
SIC Codes
69102, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE KINGSTON SMITH TRUST CORPORATION LIMITED

MOORE KINGSTON SMITH TRUST CORPORATION LIMITED is an active company incorporated on 15 December 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 1 other business activity. MOORE KINGSTON SMITH TRUST CORPORATION LIMITED was registered 11 years ago.(SIC: 69102, 69203)

Status

active

Active since 11 years ago

Company No

09354269

LTD Company

Age

11 Years

Incorporated 15 December 2014

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

KINGSTON SMITH TRUST CORPORATION LIMITED
From: 15 December 2014To: 9 September 2019
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 15 December 2014To: 30 May 2022
Timeline

13 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
May 19
Director Joined
Oct 19
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

RIXON, Ian

Active
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 15 Dec 2014

MARTINE, Daniel Trevor

Active
9 Appold Street, LondonEC2A 2AP
Born April 1975
Director
Appointed 31 Oct 2021

RICHES, Janice Rosemary

Active
9 Appold Street, LondonEC2A 2AP
Born April 1959
Director
Appointed 02 Jul 2015

SHARPE, Stephanie Paula

Active
9 Appold Street, LondonEC2A 2AP
Born February 1967
Director
Appointed 31 Oct 2021

STERLING, Guy Edward Murray

Active
9 Appold Street, LondonEC2A 2AP
Born October 1967
Director
Appointed 17 Oct 2019

STOVOLD, Timothy Frederick John

Active
9 Appold Street, LondonEC2A 2AP
Born May 1976
Director
Appointed 15 Dec 2014

HOUSTOUN, Adrian James

Resigned
60 Goswell Road, LondonEC1M 7AD
Born October 1956
Director
Appointed 02 Jul 2015
Resigned 30 Apr 2019

PENFOLD, Maureen Bernadette

Resigned
60 Goswell Road, LondonEC1M 7AD
Born May 1962
Director
Appointed 15 Dec 2014
Resigned 31 Oct 2021

ROWLAND, Lynette

Resigned
60 Goswell Road, LondonEC1M 7AD
Born June 1960
Director
Appointed 15 Dec 2014
Resigned 31 Oct 2021

STANIFORTH, John William

Resigned
60 Goswell Road, LondonEC1M 7AD
Born April 1975
Director
Appointed 31 May 2016
Resigned 31 Oct 2021

SUTCLIFFE, Jonathan

Resigned
60 Goswell Road, LondonEC1M 7AD
Born July 1968
Director
Appointed 15 Dec 2014
Resigned 31 May 2016

WALSH, Julie Irene

Resigned
60 Goswell Road, LondonEC1M 7AD
Born March 1958
Director
Appointed 15 Dec 2014
Resigned 31 Mar 2016

Persons with significant control

1

9 Appold Street, LondonEC2A 2AP

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

42

Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Change To A Person With Significant Control
9 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Legacy
7 December 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Legacy
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Memorandum Articles
28 July 2015
MAMA
Change Account Reference Date Company Current Extended
7 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2014
NEWINCIncorporation