ANDES TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

ANDES TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00242107

Incorporation date

02/09/1929

Size

Full

Contacts

Registered address

Registered address

103 Mount Street, London W1K 2TJCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1929)
dot icon09/10/2025
Full accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon03/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon16/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon24/05/2023
Appointment of Rosario Orchard Vergara as a director on 2023-05-18
dot icon24/05/2023
Termination of appointment of Eduardo Tagle Quiroz as a director on 2023-05-18
dot icon24/05/2023
Termination of appointment of Andrew Mark Lindsay as a director on 2023-05-18
dot icon23/05/2023
Appointment of Julian Thomas Roddan Anderson as a director on 2023-05-18
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon08/06/2021
Change of details for Antofagasta Plc as a person with significant control on 2021-06-08
dot icon08/06/2021
Registered office address changed from Cleveland House 33 King Street St James's London SW1Y 6RJ to 103 Mount Street London W1K 2TJ on 2021-06-08
dot icon13/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/10/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon07/10/2020
Director's details changed for Mauricio Esteban Ortiz Jara on 2020-10-06
dot icon06/10/2020
Director's details changed for Mr Eduardo Tagle on 2020-10-06
dot icon12/12/2019
Termination of appointment of Alfredo Felix Atucha Abad as a director on 2019-12-06
dot icon11/12/2019
Appointment of Mauricio Esteban Ortiz Jara as a director on 2019-12-06
dot icon09/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon29/03/2019
Appointment of Mr Eduardo Tagle as a director on 2019-03-29
dot icon29/03/2019
Termination of appointment of Francisco Javier Veloso Barraza as a director on 2019-03-29
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon12/10/2017
Confirmation statement made on 2017-09-02 with updates
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon28/09/2016
Auditor's resignation
dot icon26/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon07/10/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon04/08/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Director's details changed for Alfredo Felix Atucha Abad on 2013-12-20
dot icon14/01/2015
Termination of appointment of Petershill Secretaries Limited as a secretary on 2014-12-31
dot icon13/01/2015
Appointment of Julian Thomas Roddan Anderson as a secretary on 2014-12-31
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon20/12/2013
Appointment of Alfredo Felix Atucha Abad as a director
dot icon20/12/2013
Appointment of Francisco Javier Veloso Barraza as a director
dot icon20/12/2013
Termination of appointment of Ramon Jara Araya as a director
dot icon20/12/2013
Appointment of Andrew Mark Lindsay as a director
dot icon20/12/2013
Termination of appointment of Desmond O'conor as a director
dot icon20/12/2013
Termination of appointment of Jean-Paul Luksic as a director
dot icon20/12/2013
Termination of appointment of Gonzalo Menendez as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon19/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon28/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon13/12/2011
Director's details changed for Jean-Paul Luksic on 2011-12-12
dot icon13/12/2011
Director's details changed for Gonzalo Menendez on 2011-12-12
dot icon13/12/2011
Director's details changed for Ramon Felipe Jara Araya on 2011-12-12
dot icon12/12/2011
Secretary's details changed for Petershill Secretaries Limited on 2011-12-12
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon11/08/2011
Secretary's details changed for Petershill Secretaries Limited on 2011-07-01
dot icon23/06/2011
Director's details changed for Jean-Paul Luksic on 2011-06-17
dot icon23/06/2011
Director's details changed for Desmond Roderic O'conor on 2011-06-17
dot icon23/06/2011
Director's details changed for Gonzalo Menendez on 2011-06-17
dot icon23/06/2011
Director's details changed for Ramon Felipe Jara Araya on 2011-06-17
dot icon23/06/2011
Registered office address changed from 5 Princes Gate London SW7 1QJ on 2011-06-23
dot icon13/06/2011
Termination of appointment of Charles Bailey as a director
dot icon07/01/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon07/01/2011
Director's details changed for Charles Howard Bailey on 2010-01-07
dot icon07/01/2011
Director's details changed for Jean-Paul Luksic on 2010-01-07
dot icon07/01/2011
Director's details changed for Ramon Felipe Jara Araya on 2010-01-07
dot icon07/01/2011
Director's details changed for Desmond Roderic O'conor on 2010-01-07
dot icon07/01/2011
Director's details changed for Gonzalo Menendez on 2010-01-07
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon21/07/2009
Full accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 08/11/08; full list of members
dot icon23/10/2008
Resolutions
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 08/11/07; full list of members
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon16/11/2006
Return made up to 08/11/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon17/10/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon23/03/2006
Director's particulars changed
dot icon23/03/2006
Director's particulars changed
dot icon06/02/2006
Full accounts made up to 2004-12-31
dot icon14/11/2005
Return made up to 08/11/05; full list of members
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/09/2005
Director resigned
dot icon14/12/2004
Return made up to 08/11/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon31/12/2003
Return made up to 08/11/03; full list of members
dot icon30/12/2003
Location of register of members
dot icon17/10/2003
Registered office changed on 17/10/03 from: park house 16 finsbury circus london EC2M 7AH
dot icon20/06/2003
Full accounts made up to 2002-12-31
dot icon16/11/2002
Return made up to 08/11/02; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon21/11/2001
Return made up to 08/11/01; full list of members
dot icon01/11/2001
Secretary resigned
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon04/12/2000
New secretary appointed
dot icon24/11/2000
Return made up to 08/11/00; full list of members
dot icon12/09/2000
Director resigned
dot icon14/07/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/1999
Registered office changed on 22/11/99 from: park house 16 finsbury circus london EC2M 7JJ
dot icon16/11/1999
Return made up to 08/11/99; no change of members
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon23/11/1998
Return made up to 08/11/98; full list of members
dot icon01/09/1998
Full accounts made up to 1997-12-31
dot icon21/08/1998
New secretary appointed
dot icon28/07/1998
Secretary resigned
dot icon28/07/1998
Auditor's resignation
dot icon09/07/1998
Director resigned
dot icon10/12/1997
Return made up to 08/11/97; full list of members
dot icon25/11/1997
Declaration of satisfaction of mortgage/charge
dot icon25/11/1997
Declaration of satisfaction of mortgage/charge
dot icon19/11/1997
Particulars of mortgage/charge
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon25/11/1996
Return made up to 08/11/96; full list of members
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon14/11/1995
Return made up to 08/11/95; full list of members
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 08/11/94; full list of members
dot icon28/10/1994
Director's particulars changed
dot icon28/10/1994
Director's particulars changed
dot icon28/10/1994
Director's particulars changed
dot icon28/10/1994
Director's particulars changed
dot icon28/10/1994
Director's particulars changed
dot icon28/10/1994
Director's particulars changed
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon09/12/1993
Return made up to 08/11/93; full list of members
dot icon21/06/1993
Full accounts made up to 1992-12-31
dot icon17/12/1992
Return made up to 08/11/92; full list of members
dot icon05/08/1992
Full accounts made up to 1991-12-31
dot icon11/06/1992
Secretary's particulars changed
dot icon19/11/1991
Return made up to 08/11/91; full list of members
dot icon17/10/1991
Resolutions
dot icon17/10/1991
Resolutions
dot icon18/07/1991
Full accounts made up to 1990-12-31
dot icon03/06/1991
New director appointed
dot icon29/05/1991
Director's particulars changed
dot icon29/05/1991
Director's particulars changed
dot icon29/05/1991
Director resigned
dot icon29/05/1991
Director's particulars changed
dot icon29/05/1991
New director appointed
dot icon19/11/1990
Return made up to 08/11/90; full list of members
dot icon11/10/1990
New director appointed
dot icon01/08/1990
Full accounts made up to 1989-12-31
dot icon04/04/1990
Registered office changed on 04/04/90 from: 5 london wall buildings finsbury circus london EC2M 5NT
dot icon07/11/1989
Return made up to 18/10/89; full list of members
dot icon20/09/1989
Full accounts made up to 1988-12-31
dot icon09/12/1988
Return made up to 17/08/88; full list of members
dot icon25/11/1988
Full accounts made up to 1987-12-31
dot icon25/08/1988
New director appointed
dot icon20/05/1988
Director resigned
dot icon22/12/1987
Return made up to 11/11/87; full list of members
dot icon30/06/1987
Full accounts made up to 1986-12-31
dot icon14/01/1987
Return made up to 15/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/06/1986
Full accounts made up to 1985-12-31
dot icon02/09/1929
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PETERSHILL SECRETARIES LIMITED
Corporate Secretary
24/11/2000 - 31/12/2014
13
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
01/07/1998 - 23/11/2000
1336
Lindsay, Andrew Mark
Director
20/12/2013 - 18/05/2023
27
O'conor, Desmond Roderic
Director
29/09/2006 - 20/12/2013
13
Anderson, Julian Thomas Roddan
Director
18/05/2023 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDES TRUST LIMITED(THE)

ANDES TRUST LIMITED(THE) is an(a) Active company incorporated on 02/09/1929 with the registered office located at 103 Mount Street, London W1K 2TJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDES TRUST LIMITED(THE)?

toggle

ANDES TRUST LIMITED(THE) is currently Active. It was registered on 02/09/1929 .

Where is ANDES TRUST LIMITED(THE) located?

toggle

ANDES TRUST LIMITED(THE) is registered at 103 Mount Street, London W1K 2TJ.

What does ANDES TRUST LIMITED(THE) do?

toggle

ANDES TRUST LIMITED(THE) operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANDES TRUST LIMITED(THE)?

toggle

The latest filing was on 09/10/2025: Full accounts made up to 2024-12-31.