ENTRUST GLOBAL LTD.
Overview
| Company Name | ENTRUST GLOBAL LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03535219 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENTRUST GLOBAL LTD.?
- Fund management activities (66300) / Financial and insurance activities
Where is ENTRUST GLOBAL LTD. located?
| Registered Office Address | 30 Panton Street SW1Y 4AJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENTRUST GLOBAL LTD.?
| Company Name | From | Until |
|---|---|---|
| ENTRUSTPERMAL LTD. | May 05, 2016 | May 05, 2016 |
| PERMAL INVESTMENT MANAGEMENT SERVICES LIMITED | May 08, 1998 | May 08, 1998 |
| BURGINHALL 1040 LIMITED | Mar 26, 1998 | Mar 26, 1998 |
What are the latest accounts for ENTRUST GLOBAL LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ENTRUST GLOBAL LTD.?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for ENTRUST GLOBAL LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Julien Mayen as a person with significant control on Feb 14, 2025 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Appointment of Mr. Toby Benjamin Hayden King as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms. Katherine Elizabeth Graham as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Julien Mayen on Jul 15, 2023 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Julien Mayen on Sep 05, 2022 | 2 pages | CH01 | ||
Change of details for Mr François Paul Georges Becquaert as a person with significant control on Sep 05, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 12 st. James's Square London SW1Y 4LB to 30 Panton Street London SW1Y 4AJ on Sep 05, 2022 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Mar 12, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Julien Mayen on Aug 06, 2021 | 2 pages | CH01 | ||
Appointment of Mr Julien Mayen as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Notification of Julien Mayen as a person with significant control on Jul 01, 2021 | 2 pages | PSC01 | ||
Cessation of Dale Carman as a person with significant control on Jun 30, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Dale Carman as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Monica Dawes as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Full accounts made up to Mar 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Mr Gregg Scott Hymowitz as a person with significant control on Aug 01, 2020 | 2 pages | PSC04 | ||
Who are the officers of ENTRUST GLOBAL LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BECQUAERT, Francois Paul Georges | Director | Rue Murillo Paris 9 75009 France | France | French | 133584890001 | |||||
| GRAHAM, Katherine Elizabeth, Ms. | Director | Panton Street SW1Y 4AJ London 30 England | England | British | 325909860001 | |||||
| KING, Toby Benjamin Hayden, Mr. | Director | Panton Street SW1Y 4AJ London 30 England | England | British | 325912180001 | |||||
| MAYEN, Julien | Director | Panton Street SW1Y 4AJ London 30 England | Italy | French | 284835400003 | |||||
| DAWES, Monica | Secretary | St. James's Square SW1Y 4LB London 12 | 255370220001 | |||||||
| FIELDEN, David | Secretary | Beechcroft Lewes Road RH16 2LQ Lindfield Sussex | British | 9847550001 | ||||||
| MCDONOUGH, Michael | Secretary | 12 St. James's Square SW1Y 4LB London Permal Inv Mgt Services Ltd United Kingdom | Other | 131128150001 | ||||||
| GRAY'S INN SECRETARIES LIMITED | Nominee Secretary | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002550001 | |||||||
| BALFOUR, Christopher Roxburgh | Director | 35 Kelso Place W8 5QP London | England | British | 35847220001 | |||||
| CARMAN, Dale | Director | St. James's Square SW1Y 4LB London 12 | United Kingdom | British | 182486760001 | |||||
| DE LA HAYE JOUSSELIN, Edmond | Director | 17 Rue De L`Amiral D`Estaing 75116 Paris France | France | French | 60850370001 | |||||
| DELITTO, Thomas Michael | Director | 38 Edinburg Lane Trumbull Ct 06611 Usa | Usa | American | 85670840001 | |||||
| FIELDEN, David | Director | Beechcroft Lewes Road RH16 2LQ Lindfield Sussex | British | 9847550001 | ||||||
| KODMANI, Omar | Director | 7 Sheffield Terrace W8 7NG London | England | Lebanese | 101572000002 | |||||
| LANGLOIS, Michael Owen | Director | 11 Nathan Road 04-01 Regency Park FOREIGN Singapore 248732 | British | 66905100004 | ||||||
| LONGLAND, Peter William | Director | Upper Ground 61 River Court SE1 9PB London | England | British | 36313340001 | |||||
| MCDONOUGH, Michael John | Director | St. James's Square SW1Y 4LB London 12 | England | American | 200147640001 | |||||
| PERRETTE, Jean Rene Marie | Director | Flat 28 64 Buckingham Gate SW1E 6AR London | United Kingdom | French | 68537660004 | |||||
| DH & B DIRECTORS LIMITED | Nominee Director | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002540001 | |||||||
| DH & B MANAGERS LIMITED | Nominee Director | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002530001 |
Who are the persons with significant control of ENTRUST GLOBAL LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Julien Mayen | Jul 01, 2021 | Panton Street SW1Y 4AJ London 30 England | Yes | ||||||||||
Nationality: French Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Entrust Global Llc | Jun 12, 2020 | 251 Little Falls Drive Wilmington C/O Corporation Service Company De 19808 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Dale Carman | Feb 08, 2019 | St. James's Square SW1Y 4LB London 12 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Entrust Global Holdings Ltd. | Nov 29, 2018 | 190 Elgin Avenue George Town Grand Cayman C/O Intertrust Corporate Services (Cayman) Limited Ky1-9005 Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gregg Scott Hymowitz | May 02, 2016 | Panton Street SW1Y 4AJ London 30 England | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Omar Kodmani | Apr 06, 2016 | St. James's Square SW1Y 4LB London 12 | Yes | ||||||||||
Nationality: Lebanese Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael John Mcdonough | Apr 06, 2016 | St. James's Square SW1Y 4LB London 12 | Yes | ||||||||||
Nationality: American Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Lm Cayco Ltd | Apr 06, 2016 | 190 Elgin Avenue George Town Grand Cayman Lntertrust Corporate Services (Cayman) Limited, Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr François Paul Georges Becquaert | Apr 06, 2016 | Panton Street SW1Y 4AJ London 30 England | No | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
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