Advanced company searchLink opens in new window

INTERTRUST TRUST COMPANY (LONDON) LIMITED

Company number 06442060

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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
  • 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