Advanced company searchLink opens in new window

INTERTRUST (UK) LIMITED

Company number 06307550

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)
12 Apr 2016 AP03 Appointment of Miss Melissa Gabrielle Bourgeois as a secretary on 12 February 2016
12 Apr 2016 TM02 Termination of appointment of Maurice Alexander Kalsbeek as a secretary on 12 February 2016
05 Nov 2015 AP03 Appointment of Mr Maurice Alexander Kalsbeek as a secretary on 23 October 2015
05 Nov 2015 TM02 Termination of appointment of Coral Bidel as a secretary on 23 October 2015
27 Jul 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 AP01 Appointment of Mr Maurice Alexander Kalsbeek as a director on 10 July 2015
14 Jul 2015 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 10 July 2015
13 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,100,000
30 Apr 2015 AP01 Appointment of Mr Ernesto Pedro Traulsen as a director on 7 April 2015
30 Apr 2015 AP01 Appointment of Mr Henk Pieter Van Asselt as a director on 7 April 2015
13 Jan 2015 AUD Auditor's resignation
08 Sep 2014 AA Accounts for a small company made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2,100,000
15 May 2014 AP03 Appointment of Miss Coral Bidel as a secretary
14 May 2014 CERTNM Company name changed intertrust capital markets (uk) LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
14 May 2014 CONNOT Change of name notice
20 Dec 2013 AD01 Registered office address changed from 10 New Street London EC2M 4TP on 20 December 2013
11 Nov 2013 CERTNM Company name changed atc capital markets (uk) LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-10-21
01 Nov 2013 CONNOT Change of name notice
13 Sep 2013 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director
13 Sep 2013 TM01 Termination of appointment of Allard Van Der Veen as a director
13 Sep 2013 TM01 Termination of appointment of Dirk Stolp as a director
13 Sep 2013 MR04 Satisfaction of charge 1 in full
25 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
30 Apr 2013 AA Accounts for a small company made up to 31 December 2012