INTRUST TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 04041881 |
Category | Private Limited Company |
Incorporated | 27 Jul 2000 |
Age | 23 years, 9 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 20 Sep 2011
Category: Capital
Type: SH10
Documents
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
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
Appoint person director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miriam Elizabeth Patricia Lewis
Documents
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
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
Capital variation of rights attached to shares
Date: 30 Dec 2009
Category: Capital
Type: SH10
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
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
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
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
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
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/07; full list of members
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/06; full list of members
Documents
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
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/05; full list of members
Documents
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
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/04; full list of members
Documents
Legacy
Date: 18 May 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
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
Legacy
Date: 23 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/03; full list of members; amend
Documents
Legacy
Date: 21 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/03; full list of members
Documents
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
Legacy
Date: 27 Feb 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
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
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/02; full list of members
Documents
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
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/01; full list of members
Documents
Resolution
Date: 30 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 31/12/01
Documents
Legacy
Date: 17 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 27/07/00--------- £ si 999@1=999 £ ic 1/1000
Documents
Resolution
Date: 17 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
7 TEMPLE CRESCENT,MILTON KEYNES,MK4 4JL
Number: | 10087694 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 KNATCHBULL CLOSE,ROMSEY,SO51 8WJ
Number: | 06847015 |
Status: | ACTIVE |
Category: | Private Limited Company |
359 YARDLEY ROAD,BIRMINGHAM,B25 8NB
Number: | 10178459 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARM COURTYARD,PULBOROUGH,RH20 1PQ
Number: | 10967957 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 THE SAPLINGS,TELFORD,TF7 5UJ
Number: | 11686743 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 15, GATEWAY 1000,STEVENAGE,SG1 2FP
Number: | 11299854 |
Status: | ACTIVE |
Category: | Private Limited Company |