Suntrust Limited YORK


Founded in 1979, Suntrust, classified under reg no. 01460956 is an active company. Currently registered at Aviva YO90 1WR, York the company has been in the business for fourty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Caroline D., Shane M. and Claire L.. Of them, Claire L. has been with the company the longest, being appointed on 23 September 2022 and Caroline D. has been with the company for the least time - from 31 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Suntrust Limited Address / Contact

Office Address Aviva
Office Address2 Wellington Row
Town York
Post code YO90 1WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01460956
Date of Incorporation Tue, 13th Nov 1979
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Caroline D.

Position: Director

Appointed: 31 October 2023

Shane M.

Position: Director

Appointed: 21 September 2023

Claire L.

Position: Director

Appointed: 23 September 2022

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 June 2017

Kathryn S.

Position: Director

Appointed: 30 November 2021

Resigned: 31 October 2023

Frances B.

Position: Director

Appointed: 05 February 2019

Resigned: 30 November 2021

Karina B.

Position: Director

Appointed: 22 January 2018

Resigned: 21 September 2023

Julian B.

Position: Director

Appointed: 31 August 2017

Resigned: 29 July 2022

Craig H.

Position: Director

Appointed: 17 March 2016

Resigned: 05 February 2019

Monica R.

Position: Director

Appointed: 29 October 2015

Resigned: 31 August 2017

Martin P.

Position: Director

Appointed: 27 September 2013

Resigned: 31 December 2014

Robin S.

Position: Director

Appointed: 21 September 2012

Resigned: 30 September 2015

Jonathan M.

Position: Director

Appointed: 10 September 2012

Resigned: 29 October 2015

Evelyn B.

Position: Director

Appointed: 15 September 2010

Resigned: 21 September 2012

Friends Life Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 September 2010

Resigned: 17 March 2017

Lindsay J.

Position: Director

Appointed: 15 September 2010

Resigned: 01 August 2013

Andrew P.

Position: Director

Appointed: 15 September 2010

Resigned: 30 March 2012

David H.

Position: Director

Appointed: 15 September 2010

Resigned: 05 July 2013

Nicolas E.

Position: Director

Appointed: 09 April 2009

Resigned: 15 September 2010

Andrew P.

Position: Director

Appointed: 19 June 2006

Resigned: 15 September 2010

David O.

Position: Director

Appointed: 19 June 2006

Resigned: 09 April 2009

Jeremy S.

Position: Secretary

Appointed: 03 November 2003

Resigned: 15 September 2010

David H.

Position: Director

Appointed: 29 August 2003

Resigned: 11 June 2008

Philip L.

Position: Director

Appointed: 15 August 2002

Resigned: 29 August 2003

Ian R.

Position: Director

Appointed: 01 November 1995

Resigned: 19 June 2006

Ian R.

Position: Secretary

Appointed: 01 November 1995

Resigned: 03 November 2003

Anthony H.

Position: Secretary

Appointed: 01 July 1992

Resigned: 27 January 1993

Peter C.

Position: Director

Appointed: 26 June 1992

Resigned: 28 June 2002

Arthur O.

Position: Director

Appointed: 26 June 1992

Resigned: 23 December 1999

John W.

Position: Director

Appointed: 27 March 1991

Resigned: 30 June 1992

John R.

Position: Director

Appointed: 27 March 1991

Resigned: 31 October 1995

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Aviva Life & Pensions Uk Limited from York, United Kingdom. This PSC is categorised as "a limited by shares", 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. The second entity in the PSC register is Friends Life Limited that entered Dorking, United Kingdom 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.

Aviva Life & Pensions Uk Limited

Aviva Wellington Row, York, YO90 1WR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3253947
Notified on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Friends Life Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4096141
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (16 pages)

Company search