BDT & MSD PARTNERS INTERNATIONAL II, LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Mr. San Watterson Orr as a director on 2025-06-18

View Document

24/04/2524 April 2025 Full accounts made up to 2024-12-31

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

02/07/242 July 2024 Termination of appointment of Frida Sarah Hanna Giovanna as a director on 2024-06-17

View Document

09/05/249 May 2024 Full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Appointment of Mr Dominic Desbiens as a director on 2024-03-25

View Document

24/04/2424 April 2024 Termination of appointment of Christian Andreas Meissner as a director on 2024-03-21

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

25/07/2325 July 2023 Appointment of Mr Christian Andreas Meissner as a director on 2023-05-18

View Document

01/05/231 May 2023 Full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

12/01/2312 January 2023 Certificate of change of name

View Document

06/12/226 December 2022 Termination of appointment of Michael Jacob Heuberger as a director on 2022-10-04

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

11/01/2211 January 2022 Termination of appointment of Donald Francis Mclellan as a director on 2021-12-14

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

21/08/2021 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 21/08/2020

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MRS. FRIDA SARAH HANNA GIOVANNA

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR JON NATHAN

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR. JON SAUL NATHAN

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

12/04/1912 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES DUNN

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

10/05/1710 May 2017 SECOND FILING OF AP01 FOR DONALD FRANCIS MCLELLAN

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR DONALD FRANCIS MCLENNAN

View Document

24/01/1724 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU UNITED KINGDOM

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM

View Document

29/08/1629 August 2016 22/08/16 STATEMENT OF CAPITAL GBP 301000

View Document

26/08/1626 August 2016 27/08/15 STATEMENT OF CAPITAL GBP 1000

View Document

27/06/1627 June 2016 PREVSHO FROM 31/08/2016 TO 31/12/2015

View Document

03/09/153 September 2015 DIRECTOR APPOINTED JAMES MICHAEL JOSEPH DUNN

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

20/08/1520 August 2015 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