The Sackler Trust PIMLICO


The Sackler Trust started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07022224. The The Sackler Trust company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Pimlico at 83 Cambridge Street. Postal code: SW1V 4PS.

The company has 6 directors, namely Anthony C., Michael S. and Marianne M. and others. Of them, Theresa S. has been with the company the longest, being appointed on 18 September 2009 and Anthony C. has been with the company for the least time - from 20 June 2016. As of 1 May 2024, there were 4 ex directors - Mortimer S., Peter S. and others listed below. There were no ex secretaries.

The Sackler Trust Address / Contact

Office Address 83 Cambridge Street
Town Pimlico
Post code SW1V 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07022224
Date of Incorporation Thu, 17th Sep 2009
Industry Non-trading company
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Anthony C.

Position: Director

Appointed: 20 June 2016

Michael S.

Position: Director

Appointed: 24 November 2009

Marianne M.

Position: Director

Appointed: 24 November 2009

Marissa S.

Position: Director

Appointed: 24 November 2009

Sophia D.

Position: Director

Appointed: 24 November 2009

Theresa S.

Position: Director

Appointed: 18 September 2009

Mortimer S.

Position: Director

Appointed: 24 November 2009

Resigned: 24 March 2010

Peter S.

Position: Director

Appointed: 24 November 2009

Resigned: 16 September 2019

Raymond S.

Position: Director

Appointed: 18 September 2009

Resigned: 22 January 2016

Tiercel Services Limited

Position: Corporate Secretary

Appointed: 17 September 2009

Resigned: 31 July 2022

Christopher M.

Position: Director

Appointed: 17 September 2009

Resigned: 05 October 2019

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we identified, there is Marianne M. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Anthony C. This PSC and has 25-50% voting rights. The third one is Christopher M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC and has 75,01-100% voting rights.

Marianne M.

Notified on 11 October 2019
Nature of control: 25-50% voting rights

Anthony C.

Notified on 11 October 2019
Nature of control: 25-50% voting rights

Christopher M.

Notified on 6 April 2016
Ceased on 5 October 2019
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2024-03-28 director's details were changed
filed on: 4th, April 2024
Free Download (2 pages)

Company search