THE NEU TRUST FUND LIMITED

Hamilton House Hamilton House, London, WC1H 9BD, United Kingdom
StatusACTIVE
Company No.06364897
Category
Incorporated10 Sep 2007
Age16 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE NEU TRUST FUND LIMITED is an active with number 06364897. It was incorporated 16 years, 8 months, 22 days ago, on 10 September 2007. The company address is Hamilton House Hamilton House, London, WC1H 9BD, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 13 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 02 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-02

Officer name: Mairead Canavan

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 02 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Catharine Mckenzie

Termination date: 2023-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Jeremy Glazier

Change date: 2021-01-21

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-13

Officer name: Patricia Gouveia

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Louise Phyllis Atkinson

Appointment date: 2021-10-04

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paramjeet Singh Bhogal

Termination date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-04

Officer name: Ms Heather Catharine Mckenzie

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Sep 2019

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-12-04

Officer name: Wilsons (Company Secretaries) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

New address: Hamilton House Mabledon Place London WC1H 9BD

Old address: 7 Northumberland Street London WC2N 5rd

Change date: 2019-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 13 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-13

Officer name: Mr Edward Jeremy Glazier

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-02

Officer name: Mr Stephen David Ainger

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Walter Cranmer

Change date: 2019-01-29

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-06

Officer name: Mr Paramjit Singh Bhogal

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alice Patricia Elizabeth Robinson

Change date: 2019-05-03

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Walter Cranmer

Change date: 2019-05-03

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-03

Officer name: Ms Julie Elizabeth Huckstep

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-03

Officer name: Mr Stephen David Ainger

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-27

Officer name: Mrs Judith Elderkin

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paramjit Singh Bhogal

Appointment date: 2019-06-06

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 May 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate change of name company

Date: 03 May 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the atl trust fund LIMITED\certificate issued on 03/05/19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Joanne Ward

Termination date: 2019-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 15 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Apr 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Second filing of director appointment with name

Date: 16 Oct 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Stephen Ainger

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Gouveia

Change date: 2017-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Stephen Lawes

Change date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-08

Officer name: Patricia Gouveia

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Mr Stephen David Ainger

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Tracy Boyce-Dawson

Termination date: 2017-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Stephen Lawes

Appointment date: 2016-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-04

Officer name: Graeme David Jones

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Ms Alice Patricia Elizabeth Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: John Graham Paul

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Elizabeth Huckstep

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Walter Cranmer

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Fiona Muriel Barclay

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ronald Buck

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Edward Sanders

Termination date: 2016-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme David Jones

Change date: 2015-03-01

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2015

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-28

Officer name: Peter Edward Saunders

Documents

View document PDF

Accounts with accounts type group

Date: 26 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Graham Paul

Change date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 21 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Tracy Boyce-Dawson

Appointment date: 2015-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Polwarth

Termination date: 2014-10-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Pitts

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Pitts

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Polwarth

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: John Graham Paul

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Kolek

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Ronald Buck

Change date: 2012-10-01

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Kolek

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Pitts

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gary Pitts

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lesley Joanne Ward

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Landau

Documents

View document PDF

Change sail address company

Date: 05 Oct 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme David Jones

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Garner

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-01

Officer name: Ms Elizabeth Nicola Landau

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Howdle

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Nov 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Rutter

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Puckrin

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Howdle

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Muriel Barclay

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Edward Saunders

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Kolek

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Rowell

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Saxton

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2009

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF


Some Companies

AC PRO ENGINEERING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10099143
Status:ACTIVE
Category:Private Limited Company

ARRAYYAN MOTORS LTD

241A OLDFIELD LANE NORTH,GREENFORD,UB6 8PP

Number:11521152
Status:ACTIVE
Category:Private Limited Company

MCINTYRE ASSOCIATES LIMITED

12 CALEDONIAN PLACE,ABERDEEN,AB11 6TT

Number:SC417039
Status:ACTIVE
Category:Private Limited Company

MKJ OFFSHORE MARINE SERVICES LIMITED

5 GILLINGWOOD CLOSE,RICHMOND,DL10 4YZ

Number:09088915
Status:ACTIVE
Category:Private Limited Company

PRODINAMIC LTD

31 FLEETWAY,BASILDON,SS16 4UT

Number:09067799
Status:ACTIVE
Category:Private Limited Company

THE WORLDNESS LTD

16 FLAT E, 16, ELGIN CRESCENT,LONDON,W11 2JR

Number:10823045
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