MARTRUST CORPORATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

27/03/2527 March 2025 Termination of appointment of Paul John Greensmith as a director on 2025-03-13

View Document

10/03/2510 March 2025 Appointment of Mr Henrik Hyldahn as a director on 2025-02-28

View Document

07/03/257 March 2025 Appointment of Mr Paul John Greensmith as a director on 2025-02-28

View Document

07/03/257 March 2025 Director's details changed for Mr Paul John Greensmith on 2025-02-28

View Document

07/03/257 March 2025 Termination of appointment of Domenico Maria Carlucci as a director on 2025-02-28

View Document

07/03/257 March 2025 Termination of appointment of Errikos Andreakos as a director on 2025-02-28

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Director's details changed for Domenico Maria Carlucci on 2024-07-03

View Document

28/06/2428 June 2024 Termination of appointment of Felix Jonathan Etis Antero as a director on 2024-06-26

View Document

28/06/2428 June 2024 Termination of appointment of Jens Lorens Poulsen as a director on 2024-06-26

View Document

22/06/2422 June 2024 Termination of appointment of Hans-Christian Mordhorst as a director on 2024-06-07

View Document

22/06/2422 June 2024 Termination of appointment of Karsten Nelboe Gregory as a director on 2024-06-07

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

03/03/243 March 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

16/02/2416 February 2024 Termination of appointment of Christian Siemers Haunso as a director on 2024-02-12

View Document

16/11/2316 November 2023 Auditor's resignation

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Appointment of Mr Stuart David Gregory as a director on 2023-09-01

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

01/05/231 May 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

14/04/2314 April 2023 Director's details changed for Domenico Maria Carlucci on 2023-04-11

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2022-12-29

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

28/11/2228 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/11/2227 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-09-28

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-04-27

View Document

08/05/228 May 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-03-04

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

10/02/2210 February 2022 Appointment of Mr Milan Maluk as a director on 2022-02-09

View Document

30/01/2230 January 2022 Statement of capital following an allotment of shares on 2021-12-29

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

09/07/219 July 2021 Appointment of Mr Hans-Christian Mordhorst as a director on 2021-07-01

View Document

05/06/195 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 5570294

View Document

14/03/1914 March 2019 Registered office address changed from , Office 7.09 Tintagel House, 92 Albert Embankment, London, SE1 7TY, England to Office 7.09, 7th Floor, Tintagel House, 92 Albert Embankment London SE1 7TY on 2019-03-14

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM OFFICE 7.09 TINTAGEL HOUSE, 92 ALBERT EMBANKMENT LONDON SE1 7TY ENGLAND

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM ROOM 7.09 TINTAGEL HOUSE 92 VICTORIA EMBANKMENT LONDON SE1 7TY UNITED KINGDOM

View Document

04/03/194 March 2019 Registered office address changed from , Room 7.09 Tintagel House, 92 Victoria Embankment, London, SE1 7TY, United Kingdom to Office 7.09, 7th Floor, Tintagel House, 92 Albert Embankment London SE1 7TY on 2019-03-04

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ERRIKOS ANDREAKOS / 01/06/2018

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ERRIKOS ANDREAKOS / 01/06/2018

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 Registered office address changed from , Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom to Office 7.09, 7th Floor, Tintagel House, 92 Albert Embankment London SE1 7TY on 2019-02-13

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM ELDER HOUSE ST GEORGES BUSINESS PARK BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0TS UNITED KINGDOM

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARSTEN NELBOE GREGORY / 13/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX JONATHAN ETIS ANTERO / 13/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOMENICO MARIA CARLUCCI / 13/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JENS LORENS POULSEN / 13/02/2019

View Document

17/01/1917 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 4841000

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARSTEN NELBOE GREGORY / 11/06/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JENS LORENS POULSEN / 23/08/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / FELIX JONATHAN ETIS ANTERO / 23/08/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARSTEN NELBOE GREGORY / 23/08/2018

View Document

23/08/1823 August 2018 Registered office address changed from , 42-50 Hersham Road, Walton-on-Thames, Surrey, KT12 1RZ to Office 7.09, 7th Floor, Tintagel House, 92 Albert Embankment London SE1 7TY on 2018-08-23

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOMENICO MARIA CARLUCCI / 23/08/2018

View Document

21/08/1821 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED ERRIKOS ANDREAKOS

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 08/12/17 STATEMENT OF CAPITAL GBP 3351000

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KARSTEN NELBOE GREGORY / 01/11/2016

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / FELIX JONATHAN ETIS ANTERO / 01/03/2017

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

08/09/158 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JENS LORENS POULSEN / 20/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOMENICO MARIA CARLUCCI / 20/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / FELIX JONATHAN ETIS ANTERO / 20/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KARSTEN NELBOE GREGORY / 20/03/2015

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

20/03/1520 March 2015 Registered office address changed from , Thames House Portsmouth Road, Esher, Surrey, KT10 9AD to Office 7.09, 7th Floor, Tintagel House, 92 Albert Embankment London SE1 7TY on 2015-03-20

View Document

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

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

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED KARSTEN NELBOE GREGORY

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED FELIX JONATHAN ETIS ANTERO

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED DOMENICO MARIA CARLUCCI

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENS LORENS POULSEN / 10/06/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SIEMERS HAUNSO / 10/06/2014

View Document

06/06/146 June 2014 Registered office address changed from , Eagle House 54 Blythe Road, London, W14 0HA on 2014-06-06

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM EAGLE HOUSE 54 BLYTHE ROAD LONDON W14 0HA

View Document

06/06/146 June 2014 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

05/06/145 June 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

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

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY MANU DUGGAL

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR MANU DUGGAL

View Document

11/02/1311 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

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

View Accounts

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

01/03/111 March 2011 Registered office address changed from , Flat D 17 Russell Road, London, W14 8HU, United Kingdom on 2011-03-01

View Document

01/03/111 March 2011 SECRETARY APPOINTED MR MANU DUGGAL

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM FLAT D 17 RUSSELL ROAD LONDON W14 8HU UNITED KINGDOM

View Document

01/03/111 March 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANU DUGGAL / 16/02/2011

View Document

19/01/1119 January 2011 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