Summit Trust Company Ltd LONDON


Founded in 1962, Summit Trust Company, classified under reg no. 00726495 is an active company. Currently registered at 54 Portland Place W1B 1DY, London the company has been in the business for sixty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 13th January 2011 Summit Trust Company Ltd is no longer carrying the name Close Summit Trust Company.

The firm has 2 directors, namely Stella M., Robin L.. Of them, Stella M., Robin L. have been with the company the longest, being appointed on 30 June 2004. At the moment 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.

Summit Trust Company Ltd Address / Contact

Office Address 54 Portland Place
Town London
Post code W1B 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00726495
Date of Incorporation Thu, 7th Jun 1962
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Stella M.

Position: Director

Appointed: 30 June 2004

Robin L.

Position: Director

Appointed: 30 June 2004

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 12 January 2011

Resigned: 23 May 2019

Robin L.

Position: Secretary

Appointed: 17 March 2005

Resigned: 12 January 2011

Peter P.

Position: Director

Appointed: 29 September 2004

Resigned: 31 October 2006

Andrew W.

Position: Director

Appointed: 30 June 2004

Resigned: 13 March 2008

Daniel M.

Position: Director

Appointed: 30 June 2004

Resigned: 19 December 2023

Jonathan S.

Position: Director

Appointed: 31 July 2003

Resigned: 29 September 2004

Robin L.

Position: Secretary

Appointed: 18 December 2000

Resigned: 01 September 2004

Julian D.

Position: Director

Appointed: 05 December 2000

Resigned: 29 September 2004

Julian D.

Position: Secretary

Appointed: 05 December 2000

Resigned: 29 September 2004

Colin K.

Position: Director

Appointed: 05 December 2000

Resigned: 31 July 2003

Simon W.

Position: Secretary

Appointed: 22 September 1999

Resigned: 05 December 2000

Ruth M.

Position: Secretary

Appointed: 10 September 1998

Resigned: 22 September 1999

Susan P.

Position: Secretary

Appointed: 06 September 1995

Resigned: 10 September 1998

Rea Brothers Limited

Position: Director

Appointed: 16 April 1992

Resigned: 05 December 2000

Caroline G.

Position: Secretary

Appointed: 16 April 1992

Resigned: 06 September 1995

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Summit Trust Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Summit Trust Holdings Limited

54 Portland Place, London, W1B 1DY, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 07812267
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Close Summit Trust Company January 13, 2011
Close Brothers Trust Company April 21, 2008
Rea Brothers (executor & Trustee) Company April 25, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 34617 0916 68513 60216 484
Current Assets269 539232 080237 402230 063196 029
Debtors260 193214 989230 717216 461179 545
Other Debtors6 7526 7527 5877 0907 090
Property Plant Equipment4085081 035716484
Other
Accrued Liabilities Deferred Income 32 99733 66030 65427 968
Accumulated Depreciation Impairment Property Plant Equipment1 4301 6221 5821 9012 133
Additions Other Than Through Business Combinations Property Plant Equipment 292725  
Amounts Owed By Group Undertakings 194 780219 333202 979156 802
Amounts Owed By Related Parties230 092194 780   
Average Number Employees During Period  1  
Corporation Tax Payable 15 944   
Corporation Tax Recoverable   1 195 
Creditors168 85850 25334 35831 22431 055
Future Minimum Lease Payments Under Non-cancellable Operating Leases 63 68223 632106 68466 172
Increase From Depreciation Charge For Year Property Plant Equipment 192198 232
Net Current Assets Liabilities100 681181 827203 044198 839164 974
Number Shares Issued Fully Paid 100 000   
Other Creditors168 85834 309698570233
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  238  
Other Disposals Property Plant Equipment  238  
Par Value Share 1   
Prepayments Accrued Income 10 3323 7974 3655 279
Property Plant Equipment Gross Cost1 8382 1302 6172 617 
Total Assets Less Current Liabilities101 089182 335204 079199 555165 458
Trade Creditors Trade Payables    2 854
Trade Debtors Trade Receivables    9 400

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 20th, March 2023
Free Download (8 pages)

Company search

Advertisements