The Stuart Low Trust

  • Active
  • Incorporated on 22 Dec 2003

Reg Address: Office 1, Jean Stokes Community Centre, Carnoustie Drive, London N1 0DX, England

Company Classifications:
86900 - Other human health activities


  • Summary The company with name "The Stuart Low Trust" is a private-limited-guarant-nsc-limited-exemption and located in Office 1, Jean Stokes Community Centre, Carnoustie Drive, London N1 0DX. The Stuart Low Trust is currently in active status and it was incorporated on 22 Dec 2003 (20 years 9 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in The Stuart Low Trust.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Martin Edward Haines Director 1 Feb 2024 British Active
2 Olga Sviatochevski Director 27 Sep 2023 British Active
3 Katie Stokes Director 26 Jul 2023 British Active
4 Eliat Victoria Aram Director 22 Mar 2023 British Active
5 Rebecca Newman Director 23 Nov 2022 British Active
6 John Devereaux Director 24 Nov 2021 British Active
7 Anthony James Wright Director 23 Sep 2020 British Active
8 Anthony James Wright Director 23 Sep 2020 British Active
9 Savitri Kumari Udalagama Director 17 Apr 2019 British Resigned
2 Feb 2022
10 Savitri Kumari Udalagama Director 17 Apr 2019 British Active
11 Patricia Mayhew Secretary 24 Jan 2018 - Active
12 Patricia Mayhew Secretary 24 Jan 2018 - Active
13 Katie Millward Director 6 Dec 2017 British Active
14 Katie Millward Director 6 Dec 2017 British Resigned
8 Jun 2022
15 John Christopher Thompson Director 6 Dec 2017 British Resigned
7 Apr 2020
16 June-Anne Murray Director 1 Nov 2017 British Active
17 Kate Giblin Director 1 Nov 2017 American Active
18 Kate Giblin Director 1 Nov 2017 American Resigned
25 Jan 2023
19 June-Anne Murray Director 1 Nov 2017 British Active
20 Rachael Smith Director 5 Oct 2016 British Resigned
10 Jul 2018
21 Hannah Kalmanowitz Secretary 11 Aug 2016 - Resigned
24 Jan 2018
22 Jo Helen Kedens Richardson Director 20 Aug 2014 British Resigned
25 Nov 2020
23 Paul Hone Director 13 Feb 2013 Brirish Resigned
21 Jun 2017
24 Jessica Sales Director 7 Sep 2010 British Resigned
22 Nov 2013
25 Joseph Lowe Secretary 8 May 2010 - Resigned
11 Aug 2016
26 Patricia Mary Mayhew Director 15 Feb 2010 British Active
27 Patricia Mary Mayhew Director 15 Feb 2010 British Active
28 Margaret Laura Newton Director 30 Mar 2009 British Resigned
12 Jan 2012
29 Joseph Christopher Lowe Director 11 Sep 2008 British Resigned
12 Apr 2016
30 Eileen Margaret Thomas Director 6 Dec 2006 British Active
31 Eileen Margaret Thomas Director 6 Dec 2006 British Active
32 Michael Gwinnell Director 3 Mar 2004 - Resigned
27 Apr 2010
33 Philip Stuart Boyle Director 22 Dec 2003 British Active
34 Margaret Laura Newton Director 22 Dec 2003 British Resigned
26 Feb 2009
35 Michael Gwinnell Secretary 22 Dec 2003 - Resigned
8 May 2010
36 Philip Stuart Boyle Director 22 Dec 2003 British Resigned
1 Feb 2024
37 Robin Bruce King Director 22 Dec 2003 British Resigned
17 Apr 2019
38 Lucretia Baron Director 22 Dec 2003 British Resigned
5 Mar 2008
39 Virginia Sandford Low Director 22 Dec 2003 American Resigned
6 Dec 2017
40 Anna Jane Boyle Director 22 Dec 2003 British Resigned
24 Dec 2005
41 Alena Kavenga Director 22 Dec 2003 British Resigned
3 May 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
6 Nov 2018 - Active
2 Mr John Thompson
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control As Trust
6 Dec 2017 British Ceased
3 Sep 2018
3 Ms Virginia Sandford Low
Natures of Control:
Individual Person With Significant Control
Right To Appoint And Remove Directors As Trust
Significant Influence Or Control As Trust
6 Apr 2016 American Ceased
6 Dec 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Stuart Low Trust.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 10 Feb 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 10 Feb 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 6 Oct 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 14 Sep 2023 Download PDF
5 Officers - Change Person Director Company With Change Date 31 Jul 2023 Download PDF
6 Address - Change Registered Office Company With Date Old New 29 Jul 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 26 Jan 2023 Download PDF
8 Address - Move Registers To Registered Office Company With New 26 Jan 2023 Download PDF
9 Confirmation Statement - No Updates 26 Jan 2023 Download PDF
10 Officers - Termination Director Company With Name Termination Date 21 Oct 2022 Download PDF
11 Address - Change Registered Office Company With Date Old New 11 Oct 2022 Download PDF
1 Pages
12 Officers - Change Person Director Company With Change Date 18 Jul 2022 Download PDF
13 Officers - Termination Director Company With Name Termination Date 13 Jul 2022 Download PDF
14 Officers - Appoint Person Director Company With Name Date 13 Jul 2022 Download PDF
15 Officers - Change Person Director Company With Change Date 9 Jul 2021 Download PDF
16 Confirmation Statement - No Updates 17 Jan 2021 Download PDF
3 Pages
17 Officers - Termination Director Company With Name Termination Date 17 Dec 2020 Download PDF
1 Pages
18 Accounts - Total Exemption Full 15 Oct 2020 Download PDF
23 Pages
19 Officers - Appoint Person Director Company With Name Date 28 Sep 2020 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 20 Apr 2020 Download PDF
1 Pages
21 Confirmation Statement - No Updates 21 Jan 2020 Download PDF
3 Pages
22 Accounts - Total Exemption Full 30 Oct 2019 Download PDF
22 Pages
23 Officers - Termination Director Company With Name Termination Date 10 May 2019 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 10 May 2019 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 11 Apr 2019 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 7 Feb 2019 Download PDF
2 Pages
27 Confirmation Statement - No Updates 22 Jan 2019 Download PDF
3 Pages
28 Persons With Significant Control - Notification Of A Person With Significant Control Statement 6 Nov 2018 Download PDF
2 Pages
29 Accounts - Total Exemption Full 21 Sep 2018 Download PDF
20 Pages
30 Officers - Appoint Person Director Company With Name Date 4 Sep 2018 Download PDF
2 Pages
31 Persons With Significant Control - Cessation Of A Person With Significant Control 3 Sep 2018 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 3 Sep 2018 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 10 Jul 2018 Download PDF
1 Pages
34 Officers - Appoint Person Secretary Company With Name Date 12 Feb 2018 Download PDF
2 Pages
35 Officers - Termination Secretary Company With Name Termination Date 12 Feb 2018 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 23 Jan 2018 Download PDF
1 Pages
37 Persons With Significant Control - Notification Of A Person With Significant Control 23 Jan 2018 Download PDF
2 Pages
38 Persons With Significant Control - Cessation Of A Person With Significant Control 23 Jan 2018 Download PDF
1 Pages
39 Confirmation Statement - No Updates 16 Jan 2018 Download PDF
3 Pages
40 Accounts - Total Exemption Full 13 Nov 2017 Download PDF
26 Pages
41 Officers - Appoint Person Director Company With Name Date 7 Nov 2017 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 7 Nov 2017 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 5 Sep 2017 Download PDF
2 Pages
44 Officers - Termination Director Company With Name Termination Date 5 Sep 2017 Download PDF
1 Pages
45 Confirmation Statement - Updates 31 Jan 2017 Download PDF
4 Pages
46 Accounts - Total Exemption Full 1 Nov 2016 Download PDF
25 Pages
47 Document Replacement - Second Filing Of Director Termination With Name 22 Sep 2016 Download PDF
5 Pages
48 Officers - Change Person Secretary Company With Change Date 30 Aug 2016 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 24 Aug 2016 Download PDF
2 Pages
50 Officers - Appoint Person Secretary Company With Name Date 24 Aug 2016 Download PDF
2 Pages
51 Officers - Termination Secretary Company With Name Termination Date 24 Aug 2016 Download PDF
1 Pages
52 Address - Change Sail Company With Old New 20 Jan 2016 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date No Member List 20 Jan 2016 Download PDF
6 Pages
54 Address - Change Registered Office Company With Date Old New 19 Jan 2016 Download PDF
1 Pages
55 Address - Change Registered Office Company With Date Old New 19 Jan 2016 Download PDF
1 Pages
56 Accounts - Total Exemption Full 10 Jan 2016 Download PDF
21 Pages
57 Accounts - Total Exemption Full 11 Feb 2015 Download PDF
21 Pages
58 Annual Return - Company With Made Up Date No Member List 30 Jan 2015 Download PDF
6 Pages
59 Officers - Appoint Person Director Company With Name Date 5 Jan 2015 Download PDF
2 Pages
60 Accounts - Total Exemption Full 20 Jan 2014 Download PDF
21 Pages
61 Annual Return - Company With Made Up Date No Member List 17 Jan 2014 Download PDF
6 Pages
62 Officers - Termination Director Company With Name 16 Jan 2014 Download PDF
1 Pages
63 Officers - Appoint Person Director Company With Name 24 Feb 2013 Download PDF
2 Pages
64 Annual Return - Company With Made Up Date No Member List 31 Jan 2013 Download PDF
6 Pages
65 Address - Change Sail Company With Old 30 Jan 2013 Download PDF
1 Pages
66 Officers - Change Person Secretary Company With Change Date 30 Jan 2013 Download PDF
1 Pages
67 Accounts - Total Exemption Full 7 Jan 2013 Download PDF
21 Pages
68 Officers - Termination Director Company With Name 9 Dec 2012 Download PDF
1 Pages
69 Accounts - Total Exemption Full 8 Jan 2012 Download PDF
21 Pages
70 Annual Return - Company With Made Up Date No Member List 4 Jan 2012 Download PDF
6 Pages
71 Officers - Termination Director Company With Name 3 Jan 2012 Download PDF
1 Pages
72 Annual Return - Company With Made Up Date No Member List 4 Jan 2011 Download PDF
7 Pages
73 Accounts - Total Exemption Full 31 Dec 2010 Download PDF
18 Pages
74 Officers - Appoint Person Director Company With Name 12 Dec 2010 Download PDF
2 Pages
75 Address - Change Sail Company With Old 10 Oct 2010 Download PDF
1 Pages
76 Officers - Termination Secretary Company With Name 10 Oct 2010 Download PDF
1 Pages
77 Address - Move Registers To Registered Office Company 10 Oct 2010 Download PDF
1 Pages
78 Officers - Change Person Director Company With Change Date 10 Oct 2010 Download PDF
2 Pages
79 Officers - Appoint Person Secretary Company With Name 30 Aug 2010 Download PDF
2 Pages
80 Officers - Termination Director Company With Name 6 May 2010 Download PDF
1 Pages
81 Officers - Appoint Person Director Company With Name 23 Feb 2010 Download PDF
2 Pages
82 Accounts - Total Exemption Full 19 Jan 2010 Download PDF
19 Pages
83 Annual Return - Company With Made Up Date No Member List 6 Jan 2010 Download PDF
6 Pages
84 Officers - Change Person Director Company With Change Date 5 Jan 2010 Download PDF
2 Pages
85 Address - Move Registers To Sail Company 5 Jan 2010 Download PDF
1 Pages
86 Officers - Change Person Director Company With Change Date 5 Jan 2010 Download PDF
2 Pages
87 Officers - Change Person Director Company With Change Date 5 Jan 2010 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 5 Jan 2010 Download PDF
2 Pages
89 Address - Change Sail Company 5 Jan 2010 Download PDF
1 Pages
90 Officers - Change Person Secretary Company With Change Date 5 Jan 2010 Download PDF
1 Pages
91 Officers - Change Person Director Company With Change Date 5 Jan 2010 Download PDF
2 Pages
92 Officers - Change Person Director Company With Change Date 5 Jan 2010 Download PDF
2 Pages
93 Officers - Change Person Director Company With Change Date 5 Jan 2010 Download PDF
2 Pages
94 Officers - Change Person Director Company With Change Date 5 Jan 2010 Download PDF
2 Pages
95 Officers - Legacy 19 Aug 2009 Download PDF
1 Pages
96 Resolution 9 Apr 2009 Download PDF
11 Pages
97 Officers - Legacy 1 Apr 2009 Download PDF
1 Pages
98 Officers - Legacy 27 Feb 2009 Download PDF
1 Pages
99 Annual Return - Legacy 12 Feb 2009 Download PDF
4 Pages
100 Officers - Legacy 9 Oct 2008 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.