INTRUST TRUSTEES LIMITED

19 Leyden Street, London, E1 7LE, England
StatusACTIVE
Company No.04041881
CategoryPrivate Limited Company
Incorporated27 Jul 2000
Age23 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

INTRUST TRUSTEES LIMITED is an active private limited company with number 04041881. It was incorporated 23 years, 9 months, 20 days ago, on 27 July 2000. The company address is 19 Leyden Street, London, E1 7LE, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Change corporate director company with change date

Date: 09 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-07-08

Officer name: Epsilon Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Wigmore Secretaries Limited

Change date: 2021-07-08

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Jul 2021

Category: Address

Type: AD02

Old address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom

New address: C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-08

Officer name: Mr Jamie Edward Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

Old address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom

Change date: 2021-07-08

New address: 19 Leyden Street London E1 7LE

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Trustige Limited

Notification date: 2021-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-13

Psc name: Western Intrust Limited

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-18

Officer name: Mr Jamie Edward Thompson

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Western Intrust Limited

Notification date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Benedict Stone

Cessation date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yardena Landman

Cessation date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charis Savvides

Termination date: 2019-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-27

Officer name: Mr Charis Savvides

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Aug 2019

Category: Address

Type: AD03

New address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU

Documents

View document PDF

Change sail address company with new address

Date: 16 Aug 2019

Category: Address

Type: AD02

New address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yardena Landman

Notification date: 2019-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-29

Psc name: Martin Landman

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Benedict Stone

Change date: 2019-07-29

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Edward Thompson

Change date: 2019-06-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-06-07

Officer name: Wigmore Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 21 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Epsilon Directors Limited

Change date: 2019-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Old address: Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom

New address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY

Change date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-16

Officer name: Mr Charis Savvides

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-16

Officer name: Mr Jamie Edward Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-16

Officer name: Yardena Landman

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

New address: Charles House 108-110 Finchley Road London NW3 5JJ

Old address: Charles House Finchley Road London NW3 5JJ

Change date: 2015-11-25

Documents

View document PDF

Change corporate director company with change date

Date: 25 Nov 2015

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-01-09

Officer name: Epsilon Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Nov 2015

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-11-20

Officer name: Wigmore Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yardena Landman

Appointment date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: Miriam Elizabeth Patricia Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Miriam Elizabeth Patricia Lewis

Change date: 2013-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2013

Action Date: 29 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-29

Officer name: Mrs Miriam Elizabeth Patricia Lewis

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Old address: 38 Wigmore Street London W1U 2HA

Change date: 2013-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Sep 2011

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miriam Elizabeth Patricia Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Dec 2009

Category: Capital

Type: SH10

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 15/04/02 from: 38 wigmore street london W1H 9DF

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/01; full list of members

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed masternote LIMITED\certificate issued on 11/10/00

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 27/07/00--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Resolution

Date: 17 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ABMA SERVICES LTD

7 TEMPLE CRESCENT,MILTON KEYNES,MK4 4JL

Number:10087694
Status:ACTIVE
Category:Private Limited Company

EJS PRINT FINISHERS LIMITED

47 KNATCHBULL CLOSE,ROMSEY,SO51 8WJ

Number:06847015
Status:ACTIVE
Category:Private Limited Company

FASHION BY DUDA LIMITED

359 YARDLEY ROAD,BIRMINGHAM,B25 8NB

Number:10178459
Status:ACTIVE
Category:Private Limited Company

M F C CONSULTING LIMITED

MANOR FARM COURTYARD,PULBOROUGH,RH20 1PQ

Number:10967957
Status:ACTIVE
Category:Private Limited Company

SAGS GROUP LTD

70 THE SAPLINGS,TELFORD,TF7 5UJ

Number:11686743
Status:ACTIVE
Category:Private Limited Company

THE GO TO BROKER LIMITED

BUILDING 15, GATEWAY 1000,STEVENAGE,SG1 2FP

Number:11299854
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source