IDENTRUST IDENTITIES LIMITED

IDENTRUST IDENTITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIDENTRUST IDENTITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01526540
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IDENTRUST IDENTITIES LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is IDENTRUST IDENTITIES LIMITED located?

    Registered Office Address
    Dukes Court
    Duke Street
    GU21 5BH Woking
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IDENTRUST IDENTITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSA ABLOY MANAGEMENT SERVICES LIMITEDOct 24, 2002Oct 24, 2002
    GRORUD INTERNATIONAL LIMITEDFeb 02, 1987Feb 02, 1987
    GRORUD INTERNATIONAL (SALES) LIMITEDJun 27, 1984Jun 27, 1984
    GRORUD CODE SALES LIMITEDDec 31, 1980Dec 31, 1980
    FANBOTTLE LIMITEDNov 05, 1980Nov 05, 1980

    What are the latest accounts for IDENTRUST IDENTITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for IDENTRUST IDENTITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Change of details for Assa Abloy Ab as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 13, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jun 13, 2017 with updates

    4 pagesCS01

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Registered office address changed from , 288 Bishopsgate 288 Bishopsgate, 3 Floor, London, EC2M 4QP to Dukes Court Duke Street Woking GU21 5BH on Apr 04, 2017

    1 pagesAD01

    Appointment of Mr. Rodney Glass as a director on Oct 10, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Termination of appointment of Anthony Michael Ball as a director on Jul 18, 2016

    1 pagesTM01

    Annual return made up to May 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 10,000
    SH01

    Appointment of Mr. Anthony Michael Ball as a director on Mar 04, 2016

    2 pagesAP01

    Termination of appointment of Karen Jensen Wendel as a director on Feb 19, 2016

    1 pagesTM01

    Appointment of Laura Crumley as a director on Feb 19, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 10,000
    SH01

    Appointment of Karen Jensen Wendel as a director on Mar 05, 2015

    2 pagesAP01

    Registered office address changed from , Assa Abloy Ltd, School Street, Willenhall, West Midlands, WV13 3PW to Dukes Court Duke Street Woking GU21 5BH on Jul 23, 2015

    1 pagesAD01

    Termination of appointment of Graham Penter as a secretary on Mar 05, 2015

    1 pagesTM02

    Who are the officers of IDENTRUST IDENTITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRUMLEY, Laura Lynn
    Duke Street
    GU21 5BH Woking
    Dukes Court
    United Kingdom
    Director
    Duke Street
    GU21 5BH Woking
    Dukes Court
    United Kingdom
    United StatesAmerican205473010001
    GLASS, Rodney, Mr.
    Duke Street
    GU21 5BH Woking
    Dukes Court
    United Kingdom
    Director
    Duke Street
    GU21 5BH Woking
    Dukes Court
    United Kingdom
    United StatesAmerican214944290001
    BAILEY, Claire Louise
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    Secretary
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    British57393440002
    D'ARCY, David
    5 The Park
    Riverside
    DH3 3QX Chester Le Street
    Co Durham
    Secretary
    5 The Park
    Riverside
    DH3 3QX Chester Le Street
    Co Durham
    British1796200002
    MASON, Philip John
    32 Fallsway
    DH1 1AZ Durham
    Secretary
    32 Fallsway
    DH1 1AZ Durham
    British111990750002
    PENTER, Graham
    Willenhall
    WV13 3PW West Midlands
    Assa Abloy Ltd School Street
    United Kingdom
    Secretary
    Willenhall
    WV13 3PW West Midlands
    Assa Abloy Ltd School Street
    United Kingdom
    183815180001
    STERN, Alexander Paul
    School Street
    WV13 3PW Willenhall
    Assa Abloy Ltd
    West Midlands
    United Kingdom
    Secretary
    School Street
    WV13 3PW Willenhall
    Assa Abloy Ltd
    West Midlands
    United Kingdom
    177777950001
    WAKEMAN, Martyn Gordon David
    Charlton Cottage
    Old Forge Lane
    NG13 9PS Granby
    Nottinghamshire
    Secretary
    Charlton Cottage
    Old Forge Lane
    NG13 9PS Granby
    Nottinghamshire
    British73175570001
    ANGELL-HANSEN, Tor
    Storheia 38
    S046 Radal
    FOREIGN Norway
    Director
    Storheia 38
    S046 Radal
    FOREIGN Norway
    Norwegian47036160001
    BAILEY, Claire Louise
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    Director
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    EnglandBritish57393440002
    BALL, Anthony Michael, Mr.
    288 Bishopsgate, 3 Floor
    EC2M 4QP London
    288 Bishopsgate
    Director
    288 Bishopsgate, 3 Floor
    EC2M 4QP London
    288 Bishopsgate
    UsaAmerican206372470001
    BRATZ, Bjor Olaf
    Gamleveign 5
    Oslo 10
    Norway
    Director
    Gamleveign 5
    Oslo 10
    Norway
    Norwegian27403290001
    BRATZ, Jens Halvard
    Grorudveign 98
    FOREIGN Oslo 10
    Norway
    Director
    Grorudveign 98
    FOREIGN Oslo 10
    Norway
    Norwegian8335430001
    BRATZ, Ragnvald
    Kraggs Terrasse 5
    0391 Oslo 3
    Norway
    Director
    Kraggs Terrasse 5
    0391 Oslo 3
    Norway
    Norwegian8886200001
    BROWNING, Christopher David
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    Director
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    EnglandBritish177705260001
    D'ARCY, David
    5 The Park
    Riverside
    DH3 3QX Chester Le Street
    Co Durham
    Director
    5 The Park
    Riverside
    DH3 3QX Chester Le Street
    Co Durham
    British1796200002
    JOHANSSON, Hans
    Estbrotevagen 14
    127 41 Skarholmen
    Sweden
    Director
    Estbrotevagen 14
    127 41 Skarholmen
    Sweden
    Swedish99491810001
    MIDDLETON, John Linley
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    Director
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    EnglandSouth Africian136763720002
    MONSTER, Bjorn
    10 Woodland Rise
    SR3 2TW Sunderland
    Tyne & Wear
    Director
    10 Woodland Rise
    SR3 2TW Sunderland
    Tyne & Wear
    Norwegian27380790001
    NORCOTT, Geoffrey
    River Reach
    Ferry Lane Alveston
    CV37 7QX Stratford Upon Avon
    Warwickshire
    Director
    River Reach
    Ferry Lane Alveston
    CV37 7QX Stratford Upon Avon
    Warwickshire
    Australian76193090001
    RINGNES, Per Ellef
    Nordre Green
    3516 Noresund
    FOREIGN Norway
    Director
    Nordre Green
    3516 Noresund
    FOREIGN Norway
    Norwegian47036280001
    SANDOY, Karl Halvard
    11 Chandlers Quay
    St Peters Basin
    NE6 1UQ Newcastle Upon Tyne
    Director
    11 Chandlers Quay
    St Peters Basin
    NE6 1UQ Newcastle Upon Tyne
    Norwegian41615610001
    SASSE, Justin Andrew
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    Director
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    EnglandBritish108040460001
    SODERGREN, Carl Ulf
    Bokvagen 12
    133 35 Saltsjobaden
    Sweden
    Director
    Bokvagen 12
    133 35 Saltsjobaden
    Sweden
    Swedish103189740001
    VANN, Neil Arthur
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    Director
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    EnglandBritish135687720001
    VON SYDOW, Patrik Christian
    Loxley Road
    CV37 7DT Stratford Upon Avon
    154a
    Warwickshire
    Director
    Loxley Road
    CV37 7DT Stratford Upon Avon
    154a
    Warwickshire
    EnglandSwedish102016580001
    WAKEMAN, Martyn Gordon David
    Charlton Cottage
    Old Forge Lane
    NG13 9PS Granby
    Nottinghamshire
    Director
    Charlton Cottage
    Old Forge Lane
    NG13 9PS Granby
    Nottinghamshire
    EnglandBritish73175570001
    WENDEL, Karen Jensen
    288 Bishopsgate, 3 Floor
    EC2M 4QP London
    288 Bishopsgate
    United Kingdom
    Director
    288 Bishopsgate, 3 Floor
    EC2M 4QP London
    288 Bishopsgate
    United Kingdom
    UsaUnited States337696040001
    WIESENFELD, Itzhak
    Units 3-4 Zk Park
    23 Commerce Way
    CR0 4ZS Croydon
    Assa Abloy Emea
    England
    England
    Director
    Units 3-4 Zk Park
    23 Commerce Way
    CR0 4ZS Croydon
    Assa Abloy Emea
    England
    England
    United KingdomBritish,Israeli113124340002
    ASSA ABLOY LIMITED
    Wood Street
    WV13 1LA Willenhall
    West Midlands
    Director
    Wood Street
    WV13 1LA Willenhall
    West Midlands
    71976250002

    Who are the persons with significant control of IDENTRUST IDENTITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Assa Abloy Ab
    107 23 Stockholm
    107 23 PO BOX 7034o
    Sweden
    Apr 06, 2016
    107 23 Stockholm
    107 23 PO BOX 7034o
    Sweden
    No
    Legal FormAb Public Limited Liability Company
    Country RegisteredSweden
    Legal AuthoritySweden
    Place RegisteredStockholm
    Registration Number556059-3575
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IDENTRUST IDENTITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental group cross guarantee indemnity and debenture
    Created On Jan 27, 1992
    Delivered On Feb 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee under the terms of the supplemental debenture
    Short particulars
    See form 3952 ref M148. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Den Norske Bank As
    Transactions
    • Feb 14, 1992Registration of a charge (395)
    • Jan 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Den norske bank as
    Created On Jan 27, 1992
    Delivered On Jan 28, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee under the terms of the supplemental debenture
    Short particulars
    See form 395 ref M496C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Den Norske Bank As
    Transactions
    • Jan 28, 1992Registration of a charge (395)
    • Jan 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Group cross guarantee indemnity and debenture
    Created On Feb 28, 1991
    Delivered On Mar 08, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the charge.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Den Norsen Bank as London Branch.
    Transactions
    • Mar 08, 1991Registration of a charge
    • Jan 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Dec 16, 1988
    Delivered On Jan 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to a facility letter dated 16/12/88 and this debenture on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bergen Bank a/S
    Transactions
    • Jan 03, 1989Registration of a charge
    • Jan 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture
    Created On Apr 28, 1988
    Delivered On May 17, 1988
    Satisfied
    Amount secured
    All moneys due or to become due from ground holdings (UK) limited to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital rights and securites.
    Persons Entitled
    • Bergen Bank
    Transactions
    • May 17, 1988Registration of a charge
    Fixed and floating charge
    Created On Sep 07, 1981
    Delivered On Sep 15, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts due owing to or incurred to the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 15, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0