FINSBURY TRUSTEE SERVICES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

16/05/2416 May 2024 Appointment of Mr Paul Anthony Thwaite as a director on 2024-05-01

View Document

16/05/2416 May 2024 Termination of appointment of Roland Anthony John Foord as a director on 2024-04-30

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

06/02/246 February 2024

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

02/02/232 February 2023

View Document

23/12/2223 December 2022 Termination of appointment of Mark David Catchpole as a director on 2022-07-08

View Document

04/02/224 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 CURRSHO FROM 31/05/2020 TO 30/04/2020

View Document

24/02/2024 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHENSON HARWOOD LLP

View Document

31/05/1931 May 2019 CESSATION OF MARK DAVID CATCHPOLE AS A PSC

View Document

31/05/1931 May 2019 CESSATION OF PHILIP GOODCHILD AS A PSC

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID CATCHPOLE / 17/04/2019

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GOODCHILD / 17/04/2019

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR ROLAND ANTHONY JOHN FOORD

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MS SHARON TRACEY WHITE

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

22/05/1822 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company