Advanced company searchLink opens in new window

INTERTRUST FUND SERVICES (UK) LIMITED

Company number 04736903

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2020 CH01 Director's details changed for Miss Andrea Ayodele Williams on 16 March 2020
16 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020
24 Jan 2020 TM01 Termination of appointment of Clive Matthew Short as a director on 15 January 2020
09 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
08 Aug 2019 AA Full accounts made up to 31 December 2018
27 Nov 2018 TM01 Termination of appointment of Paul Lawrence as a director on 9 November 2018
07 Nov 2018 AP01 Appointment of Mr Clive Matthew Short as a director on 26 October 2018
07 Nov 2018 AP01 Appointment of Ms Andrea Ayodele Williams as a director on 22 October 2018
28 Sep 2018 AA Full accounts made up to 31 December 2017
08 Sep 2018 TM01 Termination of appointment of Neil David Townson as a director on 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
01 Nov 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
27 Jul 2017 PSC02 Notification of Intertrust Holdings (Uk) Limited as a person with significant control on 1 June 2017
27 Jul 2017 PSC07 Cessation of Intertrust Fiduciary Services (Uk) Limited as a person with significant control on 1 June 2017
05 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
16 Jan 2017 CH04 Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 December 2016
09 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-09
09 Jan 2017 CONNOT Change of name notice
09 Dec 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
18 Nov 2016 MR01 Registration of charge 047369030001, created on 18 November 2016
22 Sep 2016 AA Full accounts made up to 31 January 2016
16 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 175,000
10 May 2016 AD01 Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 10 May 2016
18 Dec 2015 TM01 Termination of appointment of Philip Norman as a director on 8 December 2015