Sg Kleinwort Hambros Trust Company (UK) Limited LONDON


Sg Kleinwort Hambros Trust Company (UK) started in year 1953 as Private Limited Company with registration number 00514879. The Sg Kleinwort Hambros Trust Company (UK) company has been functioning successfully for seventy one years now and its status is active. The firm's office is based in London at One Bank Street. Postal code: E14 4SG. Since Wed, 30th Nov 2016 Sg Kleinwort Hambros Trust Company (UK) Limited is no longer carrying the name Kleinwort Benson Trustees.

At present there are 4 directors in the the firm, namely David B., Delyth R. and Rachel I. and others. In addition one secretary - Janet T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sg Kleinwort Hambros Trust Company (UK) Limited Address / Contact

Office Address One Bank Street
Town London
Post code E14 4SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00514879
Date of Incorporation Sat, 3rd Jan 1953
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

David B.

Position: Director

Appointed: 16 March 2022

Delyth R.

Position: Director

Appointed: 09 January 2020

Janet T.

Position: Secretary

Appointed: 18 July 2018

Rachel I.

Position: Director

Appointed: 24 November 2016

George R.

Position: Director

Appointed: 27 March 2014

Philip M.

Position: Director

Appointed: 18 July 2018

Resigned: 25 January 2022

Paul K.

Position: Director

Appointed: 31 May 2017

Resigned: 09 September 2019

Karen T.

Position: Director

Appointed: 04 December 2014

Resigned: 15 January 2018

Simon R.

Position: Director

Appointed: 30 May 2014

Resigned: 23 January 2017

Marianne K.

Position: Director

Appointed: 20 August 2013

Resigned: 31 July 2014

Ranjesh A.

Position: Director

Appointed: 08 December 2011

Resigned: 04 April 2014

Guy M.

Position: Director

Appointed: 13 May 2011

Resigned: 28 June 2013

Martin T.

Position: Director

Appointed: 01 January 2011

Resigned: 13 June 2011

Mark P.

Position: Secretary

Appointed: 10 November 2009

Resigned: 05 May 2011

Mark H.

Position: Director

Appointed: 27 May 2008

Resigned: 30 June 2010

Henrietta C.

Position: Secretary

Appointed: 05 October 2007

Resigned: 20 March 2008

Jill S.

Position: Director

Appointed: 12 April 2007

Resigned: 11 November 2011

Hayley C.

Position: Secretary

Appointed: 28 April 2006

Resigned: 05 October 2007

Nicholas K.

Position: Director

Appointed: 04 April 2006

Resigned: 15 October 2013

Chris G.

Position: Director

Appointed: 04 April 2006

Resigned: 13 March 2015

Robert T.

Position: Director

Appointed: 31 December 2004

Resigned: 31 December 2010

Martin A.

Position: Director

Appointed: 10 June 2004

Resigned: 03 April 2006

Philip D.

Position: Director

Appointed: 02 April 2004

Resigned: 28 May 2004

Joanna B.

Position: Secretary

Appointed: 16 October 2001

Resigned: 12 January 2018

Diviya G.

Position: Director

Appointed: 18 June 2001

Resigned: 02 August 2006

Stephen M.

Position: Director

Appointed: 23 March 2000

Resigned: 31 March 2006

Stephen D.

Position: Director

Appointed: 23 March 2000

Resigned: 28 June 2007

Kevin C.

Position: Director

Appointed: 23 March 2000

Resigned: 09 November 2000

Michelle A.

Position: Secretary

Appointed: 23 March 2000

Resigned: 16 October 2001

Audrey M.

Position: Secretary

Appointed: 15 December 1999

Resigned: 23 March 2000

Roger C.

Position: Director

Appointed: 12 October 1999

Resigned: 13 February 2004

Robert H.

Position: Director

Appointed: 03 August 1998

Resigned: 31 May 2017

Peter I.

Position: Secretary

Appointed: 10 July 1998

Resigned: 15 December 1999

Linda C.

Position: Director

Appointed: 19 January 1998

Resigned: 21 February 2000

Pia B.

Position: Secretary

Appointed: 28 July 1997

Resigned: 10 July 1998

Peter L.

Position: Secretary

Appointed: 30 June 1997

Resigned: 28 July 1997

Kathleen A.

Position: Secretary

Appointed: 25 April 1995

Resigned: 30 June 1997

George A.

Position: Director

Appointed: 22 January 1993

Resigned: 06 November 1996

Reginald F.

Position: Secretary

Appointed: 10 May 1992

Resigned: 27 March 1997

Stephen D.

Position: Secretary

Appointed: 10 May 1992

Resigned: 23 March 2000

David B.

Position: Director

Appointed: 10 May 1992

Resigned: 31 December 2004

Douglas C.

Position: Director

Appointed: 10 May 1992

Resigned: 24 December 1999

Donald M.

Position: Director

Appointed: 10 May 1992

Resigned: 25 February 2000

Keith H.

Position: Director

Appointed: 10 May 1992

Resigned: 26 February 2002

Peter L.

Position: Secretary

Appointed: 10 May 1992

Resigned: 25 April 1995

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Sg Kleinwort Hambros Bank Limited from London, England. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sgkbb Limited that put London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sg Kleinwort Hambros Bank Limited

5th Floor 8 St James's Square, London, England, SW1Y 4JU, England

Legal authority England And Wales
Legal form Corporate
Country registered United Kingdom
Place registered England
Registration number 00964058
Notified on 19 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sgkbb Limited

14 St. George Street, London, England, W1S 1FE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2056420
Notified on 6 April 2016
Ceased on 19 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kleinwort Benson Trustees November 30, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 3rd, October 2023
Free Download (19 pages)

Company search