INTERTRUST CORPORATE SERVICES (UK) LIMITED

INTERTRUST CORPORATE SERVICES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINTERTRUST CORPORATE SERVICES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06307563
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTERTRUST CORPORATE SERVICES (UK) LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is INTERTRUST CORPORATE SERVICES (UK) LIMITED located?

    Registered Office Address
    11 Old Jewry
    7th Floor
    EC2R 8DU London
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERTRUST CORPORATE SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATC CORPORATE SERVICES (UK) LIMITEDJul 10, 2007Jul 10, 2007

    What are the latest accounts for INTERTRUST CORPORATE SERVICES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for INTERTRUST CORPORATE SERVICES (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTERTRUST CORPORATE SERVICES (UK) 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

    Appointment of Mr Maurice Alexander Kalsbeek as a director on Jul 10, 2015

    2 pagesAP01

    Termination of appointment of Daniel Marc Richard Jaffe as a director on Jul 10, 2015

    1 pagesTM01

    Annual return made up to Jul 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 1
    SH01

    Statement of capital on May 06, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Withdraw the company strike off application

    1 pagesDS02

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jul 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 50,000
    SH01

    Registered office address changed from * 10 New Street London EC2M 4TP* on Dec 20, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed atc corporate services (uk) LIMITED\certificate issued on 11/11/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 11, 2013

    Change company name resolution on Oct 21, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Daniel Marc Richard Jaffe as a director

    2 pagesAP01

    Termination of appointment of Dirk Stolp as a director

    1 pagesTM01

    Termination of appointment of Allard Van Der Veen as a director

    1 pagesTM01

    Annual return made up to Jul 10, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital following an allotment of shares on Jul 23, 2013

    SH01

    Second filing of AR01 previously delivered to Companies House made up to Jul 10, 2012

    15 pagesRP04

    Accounts for a small company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jul 10, 2012 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Jun 11, 2013A second filed AR01 was registered on 11th June 2013.

    Termination of appointment of James Fairrie as a director

    1 pagesTM01

    Who are the officers of INTERTRUST CORPORATE SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KALSBEEK, Maurice Alexander
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    United KingdomDutchDirector199209280001
    WINSHIP, Paul Francis
    10 New Street
    London
    EC2M 4TP
    Secretary
    10 New Street
    London
    EC2M 4TP
    BritishExecitive Director124569700001
    COLLYER BRISTOW SECRETARIES LIMITED
    4 Bedford Row
    WC1R 4DF London
    Secretary
    4 Bedford Row
    WC1R 4DF London
    56748470001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, Robin Gregory
    10 New Street
    London
    EC2M 4TP
    Director
    10 New Street
    London
    EC2M 4TP
    United KingdomBritishDirector128634440001
    FAIRRIE, James Patrick Johnston
    10 New Street
    London
    EC2M 4TP
    Director
    10 New Street
    London
    EC2M 4TP
    EnglandBritishDirector45091610002
    JAFFE, Daniel Marc Richard
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    England
    Director
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    England
    United KingdomBritishDirector140811810001
    LONT, Johan
    Van Breestraat 154
    FOREIGN Amsterdam
    1071 Zx
    Netherlands
    Director
    Van Breestraat 154
    FOREIGN Amsterdam
    1071 Zx
    Netherlands
    DutchDirector82819380002
    STOLP, Dirk Peter
    10 New Street
    London
    EC2M 4TP
    Director
    10 New Street
    London
    EC2M 4TP
    NetherlandsDutchDirector122853910001
    VAN DER VEEN, Allard Reinar
    10 New Street
    London
    EC2M 4TP
    Director
    10 New Street
    London
    EC2M 4TP
    NetherlandsDutchDirector162177380001
    WINSHIP, Paul Francis
    10 New Street
    London
    EC2M 4TP
    Director
    10 New Street
    London
    EC2M 4TP
    United KingdomBritishExecitive Director124569700001

    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