INTERTRUST TRUSTEES (UK) LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Change of details for a person with significant control

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

16/05/2516 May 2025 Change of details for Intertrust Holdings (Uk) Limited as a person with significant control on 2024-12-09

View Document

14/04/2514 April 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14

View Document

02/04/252 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/04/252 April 2025

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025

View Document

31/01/2531 January 2025

View Document

31/01/2531 January 2025

View Document

24/12/2424 December 2024 Termination of appointment of Ian Gordon Stewart as a director on 2024-09-10

View Document

24/05/2424 May 2024 Termination of appointment of Darren Peter Gallant as a director on 2024-04-25

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/11/233 November 2023 Satisfaction of charge 076326570005 in full

View Document

03/11/233 November 2023 Satisfaction of charge 076326570006 in full

View Document

03/11/233 November 2023 Satisfaction of charge 076326570004 in full

View Document

03/11/233 November 2023 Satisfaction of charge 076326570003 in full

View Document

28/09/2328 September 2023

View Document

25/09/2325 September 2023

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/03/2314 March 2023

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

08/02/228 February 2022 Appointment of Ms. Wenda Margaretha Adriaanse as a director on 2022-02-04

View Document

07/02/227 February 2022 Termination of appointment of Richard Austin Stevens as a director on 2022-02-04

View Document

07/02/227 February 2022 Termination of appointment of Howard Neil Redgwell as a director on 2022-02-04

View Document

07/02/227 February 2022 Appointment of Mr. Ian Hancock as a director on 2022-02-04

View Document

07/02/227 February 2022 Appointment of Mr. Darren Peter Gallant as a director on 2022-02-04

View Document

27/10/2127 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/10/2127 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

29/04/2029 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST HOLDINGS (UK) LIMITED / 16/03/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / INTERTRUST HOLDINGS (UK) LIMITED / 16/03/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ROBERT JULIAN PARR / 16/03/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD NEIL REDGWELL / 16/03/2020

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL JAFFE

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR HOWARD NEIL REDGWELL

View Document

26/10/1926 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

26/10/1926 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

18/10/1918 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

18/10/1918 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR RICHARD AUSTIN STEVENS

View Document

04/10/184 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/184 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR OLIVER ROBERT JULIAN PARR

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE KALSBEEK

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR AMY LEJUNE

View Document

09/06/189 June 2018 STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 076326570006

View Document

09/06/189 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076326570001

View Document

09/06/189 June 2018 STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 076326570005

View Document

09/06/189 June 2018 STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 076326570003

View Document

09/06/189 June 2018 STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 076326570004

View Document

09/06/189 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076326570002

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076326570003

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076326570006

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076326570005

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076326570004

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076326570001

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076326570002

View Document

20/12/1720 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

19/12/1719 December 2017 DISS40 (DISS40(SOAD))

View Document

18/12/1718 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ALEXANDER KALSBEEK / 20/01/2017

View Document

27/01/1727 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST HOLDINGS (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

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MS AMY NICOLE LEJUNE

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR INTERTRUST HOLDINGS (UK) LIMITED

View Document

14/09/1614 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR CORAL BIDEL

View Document

27/07/1527 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR MAURICE ALEXANDER KALSBEEK

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL JAFFE

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR WENDA ADRIAANSE

View Document

26/06/1526 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MS WENDA ADRIAANSE

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CORAL BIDEL / 05/09/2014

View Document

01/07/141 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014

View Document

15/05/1315 May 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

15/05/1315 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/09/126 September 2012 CURREXT FROM 31/12/2011 TO 31/10/2012

View Document

25/05/1225 May 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

18/05/1218 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MISS CORAL BIDEL

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR DOUWE TERPSTRA

View Document

12/05/1112 May 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