TRUVA SERVICES LIMITED
Overview
| Company Name | TRUVA SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08614328 |
| 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 TRUVA SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TRUVA SERVICES LIMITED located?
| Registered Office Address | Third Floor 30 Bedford Street WC2E 9ED London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRUVA SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRM LAW TRUSTEES LIMITED | Jul 18, 2013 | Jul 18, 2013 |
What are the latest accounts for TRUVA SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for TRUVA SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for TRUVA SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Jun 15, 2025 with updates | 4 pages | CS01 | ||
Notification of Truva Trust Corporation Plc as a person with significant control on Feb 06, 2025 | 2 pages | PSC02 | ||
Cessation of Truva Corp Holdings Limited as a person with significant control on Feb 06, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 15, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Truva Corp Holdings Limited as a person with significant control on Jun 01, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Alper Deniz on Jun 01, 2023 | 2 pages | CH01 | ||
Registered office address changed from 1 Northumberland Avenue London WC2N 5BW England to Third Floor 30 Bedford Street London WC2E 9ED on Jun 15, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2022 | 9 pages | AA | ||
Termination of appointment of Bourn Collier as a director on Oct 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of Luci Jane Mcquitty Hindmarsh as a director on Jul 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2022 with updates | 5 pages | CS01 | ||
Cessation of Alper Deniz as a person with significant control on May 31, 2022 | 1 pages | PSC07 | ||
Notification of Truva Corp Holdings Limited as a person with significant control on May 31, 2022 | 2 pages | PSC02 | ||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||
Termination of appointment of David Camillus Egan as a director on Feb 05, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Alper Deniz on Feb 09, 2022 | 2 pages | CH01 | ||
Change of details for Mr Alper Deniz as a person with significant control on Sep 20, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Nov 15, 2021 with updates | 5 pages | CS01 | ||
Registered office address changed from 60 st. Martin's Lane London WC2N 4JS England to 1 Northumberland Avenue London WC2N 5BW on Sep 20, 2021 | 1 pages | AD01 | ||
Appointment of Mr Bourn Collier as a director on Sep 07, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Luci Jane Mcquitty Hindmarsh as a director on Sep 07, 2021 | 2 pages | AP01 | ||
Who are the officers of TRUVA SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DENIZ, Alper | Director | 30 Bedford Street WC2E 9ED London Third Floor England | United Kingdom | British | 164341680001 | |||||
| BEACH, Daniel | Director | St. Martin's Lane WC2N 4JS London 60 England | England | British | 74684270002 | |||||
| BEACH, Joshua | Director | St. Martin's Lane WC2N 4JS London 60 England | United Kingdom | British | 271009330001 | |||||
| COLLIER, Bourn | Director | Northumberland Avenue WC2N 5BW London 1 England | England | British | 287133510001 | |||||
| EGAN, David Camillus | Director | Northumberland Avenue WC2N 5BW London 1 England | England | British | 285694330001 | |||||
| HARRIS, Adrian Michael | Director | Bedford Row WC1R 4BZ London 1 United Kingdom | United Kingdom | British | 164332400001 | |||||
| HUTT, Stephen Phillip | Director | St. Martin's Lane WC2N 4JS London 60 England | United Kingdom | British | 106173520006 | |||||
| IODICE, Caterina | Director | Bedford Row WC1R 4BZ London 1 | United Kingdom | Italian | 187852140001 | |||||
| LAIDLER, Jane | Director | Bedford Row WC1R 4BZ London 1 United Kingdom | United Kingdom | British | 8460220001 | |||||
| MCQUITTY HINDMARSH, Luci Jane | Director | Northumberland Avenue WC2N 5BW London 1 England | England | British | 191798690002 |
Who are the persons with significant control of TRUVA SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Truva Trust Corporation Plc | Feb 06, 2025 | 30 Bedford Street WC2E 9ED London Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Truva Corp Holdings Limited | May 31, 2022 | 30 Bedford Street WC2E 9ED London Third Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alper Deniz | Feb 01, 2021 | Northumberland Avenue WC2N 5BW London 1 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Beach | Jun 19, 2020 | St. Martin's Lane WC2N 4JS London 60 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alper Deniz | Apr 06, 2016 | St. Martin's Lane WC2N 4JS London 60 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jane Laidler | Apr 06, 2016 | Bedford Row WC1R 4BZ London 1 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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