INTERTRUST CORPORATE SERVICES (UK) LIMITED
Overview
Company Name | INTERTRUST CORPORATE SERVICES (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06307563 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INTERTRUST CORPORATE SERVICES (UK) LIMITED?
Company Name | From | Until |
---|---|---|
ATC CORPORATE SERVICES (UK) LIMITED | Jul 10, 2007 | Jul 10, 2007 |
What are the latest accounts for INTERTRUST CORPORATE SERVICES (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for INTERTRUST CORPORATE SERVICES (UK) LIMITED?
Annual Return |
|
---|
What are the latest filings for INTERTRUST CORPORATE SERVICES (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Maurice Alexander Kalsbeek as a director on Jul 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Marc Richard Jaffe as a director on Jul 10, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on May 06, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 10 New Street London EC2M 4TP* on Dec 20, 2013 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed atc corporate services (uk) LIMITED\certificate issued on 11/11/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Daniel Marc Richard Jaffe as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dirk Stolp as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Allard Van Der Veen as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 10, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jul 10, 2012 | 15 pages | RP04 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Fairrie as a director | 1 pages | TM01 | ||||||||||
Who are the officers of INTERTRUST CORPORATE SERVICES (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KALSBEEK, Maurice Alexander | Director | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | United Kingdom | Dutch | Director | 199209280001 | ||||
WINSHIP, Paul Francis | Secretary | 10 New Street London EC2M 4TP | British | Execitive Director | 124569700001 | |||||
COLLYER BRISTOW SECRETARIES LIMITED | Secretary | 4 Bedford Row WC1R 4DF London | 56748470001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BAKER, Robin Gregory | Director | 10 New Street London EC2M 4TP | United Kingdom | British | Director | 128634440001 | ||||
FAIRRIE, James Patrick Johnston | Director | 10 New Street London EC2M 4TP | England | British | Director | 45091610002 | ||||
JAFFE, Daniel Marc Richard | Director | Old Jewry 7th Floor EC2R 8DU London 11 England | United Kingdom | British | Director | 140811810001 | ||||
LONT, Johan | Director | Van Breestraat 154 FOREIGN Amsterdam 1071 Zx Netherlands | Dutch | Director | 82819380002 | |||||
STOLP, Dirk Peter | Director | 10 New Street London EC2M 4TP | Netherlands | Dutch | Director | 122853910001 | ||||
VAN DER VEEN, Allard Reinar | Director | 10 New Street London EC2M 4TP | Netherlands | Dutch | Director | 162177380001 | ||||
WINSHIP, Paul Francis | Director | 10 New Street London EC2M 4TP | United Kingdom | British | Execitive Director | 124569700001 |
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