INTERTRUST TRUST COMPANY (LONDON) LIMITED
Company number 06442060
- Company Overview for INTERTRUST TRUST COMPANY (LONDON) LIMITED (06442060)
- Filing history for INTERTRUST TRUST COMPANY (LONDON) LIMITED (06442060)
- People for INTERTRUST TRUST COMPANY (LONDON) LIMITED (06442060)
- Insolvency for INTERTRUST TRUST COMPANY (LONDON) LIMITED (06442060)
- More for INTERTRUST TRUST COMPANY (LONDON) LIMITED (06442060)
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) |
---|---|---|---|
08 Sep 2018 | TM01 | Termination of appointment of Neil David Townson as a director on 31 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
08 Aug 2018 | AP01 | Appointment of Ms Susan Iris Abrahams as a director on 8 June 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Neil David Townson as a director on 8 June 2018 | |
08 Aug 2018 | AP01 | Appointment of Ms Paivi Helena Whitaker as a director on 8 June 2018 | |
08 Aug 2018 | AP01 | Appointment of Ms Claudia Ann Wallace as a director on 8 June 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 8 June 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Jan 2017 | CH01 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
14 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
27 Jul 2015 | AA | Total exemption 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 | |
08 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 30 November 2013
Statement of capital on 2014-01-22
|
|
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 trust company (london) LIMITED\certificate issued on 11/11/13
|
|
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 |