INTRUST TRUSTEES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

06/01/256 January 2025 Termination of appointment of Jamie Edward Thompson as a director on 2025-01-01

View Document

06/01/256 January 2025 Appointment of Mr David Michael Howes as a director on 2025-01-01

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Secretary's details changed for Wigmore Secretaries Limited on 2021-07-08

View Document

09/07/219 July 2021 Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU

View Document

09/07/219 July 2021 Director's details changed for Epsilon Directors Limited on 2021-07-08

View Document

08/07/218 July 2021 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 2021-07-08

View Document

08/07/218 July 2021 Director's details changed for Mr Jamie Edward Thompson on 2021-07-08

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE EDWARD THOMPSON / 18/05/2020

View Document

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 CESSATION OF YARDENA LANDMAN AS A PSC

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTERN INTRUST LIMITED

View Document

27/04/2027 April 2020 CESSATION OF PETER BENEDICT STONE AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHARIS SAVVIDES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARIS SAVVIDES / 27/08/2019

View Document

27/08/1927 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

16/08/1916 August 2019 SAIL ADDRESS CREATED

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 CESSATION OF MARTIN LANDMAN AS A PSC

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YARDENA LANDMAN

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER BENEDICT STONE / 29/07/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE EDWARD THOMPSON / 10/06/2019

View Document

21/06/1921 June 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WIGMORE SECRETARIES LIMITED / 07/06/2019

View Document

21/06/1921 June 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EPSILON DIRECTORS LIMITED / 07/06/2019

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ UNITED KINGDOM

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR CHARIS SAVVIDES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR YARDENA LANDMAN

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR JAMIE EDWARD THOMPSON

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EPSILON DIRECTORS LIMITED / 09/01/2013

View Document

25/11/1525 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WIGMORE SECRETARIES LIMITED / 20/11/2013

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM CHARLES HOUSE FINCHLEY ROAD LONDON NW3 5JJ

View Document

03/08/153 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR MIRIAM LEWIS

View Document

01/12/141 December 2014 DIRECTOR APPOINTED YARDENA LANDMAN

View Document

07/08/147 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 15/08/2013

View Document

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 29/05/2013

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 38 WIGMORE STREET LONDON W1U 2HA

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/08/121 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/08/112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

19/03/1119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MIRIAM ELIZABETH PATRICIA LEWIS

View Document

10/08/1010 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS; AMEND

View Document

21/08/0321 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 38 WIGMORE STREET LONDON W1H 9DF

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0030 November 2000 ALTER MEM AND ARTS 10/11/00

View Document

10/10/0010 October 2000 COMPANY NAME CHANGED MASTERNOTE LIMITED CERTIFICATE ISSUED ON 11/10/00

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0017 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0017 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

17/08/0017 August 2000 S80A AUTH TO ALLOT SEC 27/07/00

View Document

17/08/0017 August 2000 S386 DIS APP AUDS 27/07/00

View Document

27/07/0027 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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