About

Registered Number: 06263011
Date of Incorporation: 30/05/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 1 Bartholomew Lane, London, EC2N 2AX,

 

Established in 2007, Intertrust Holdings (UK) Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this company. The organisation has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCBARNET, Alexander 30 May 2007 20 July 2009 1
SCHREUDERS, Bastiaan Lodewijk Melchor 12 December 2008 26 February 2009 1
STROEVE, Robert Rene 30 May 2007 30 May 2008 1
TAEYMANS, Marc Josef Maria 18 June 2008 01 December 2008 1
TRAULSEN, Ernesto Pedro 14 May 2012 31 March 2017 1
VAN ASSELT, Henk Pieter 06 November 2007 31 March 2017 1
INTERTRUST TRUSTEES (UK) LIMITED 14 May 2012 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
BIDEL, Coral 01 April 2012 23 October 2015 1
TERPSTA, Douwe Hendrik Jacob 01 December 2008 30 March 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
CH01 - Change of particulars for director 22 April 2020
CH01 - Change of particulars for director 03 April 2020
CH01 - Change of particulars for director 03 April 2020
CH01 - Change of particulars for director 26 March 2020
TM01 - Termination of appointment of director 17 March 2020
AD01 - Change of registered office address 16 March 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 25 September 2019
PARENT_ACC - N/A 25 September 2019
AGREEMENT2 - N/A 25 September 2019
GUARANTEE2 - N/A 25 September 2019
CH01 - Change of particulars for director 23 September 2019
CS01 - N/A 14 December 2018
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 04 October 2018
PARENT_ACC - N/A 04 October 2018
AGREEMENT2 - N/A 04 October 2018
GUARANTEE2 - N/A 04 October 2018
AP01 - Appointment of director 28 September 2018
AP01 - Appointment of director 28 September 2018
AP01 - Appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
TM01 - Termination of appointment of director 08 September 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
CH01 - Change of particulars for director 28 June 2018
TM01 - Termination of appointment of director 06 June 2018
AA - Annual Accounts 18 December 2017
DISS40 - Notice of striking-off action discontinued 16 December 2017
CS01 - N/A 14 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
TM01 - Termination of appointment of director 16 October 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 12 June 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
CH02 - Change of particulars for corporate director 27 January 2017
CH01 - Change of particulars for director 27 January 2017
AD01 - Change of registered office address 20 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 31 May 2016
TM02 - Termination of appointment of secretary 23 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 08 September 2014
AUD - Auditor's letter of resignation 13 June 2014
MISC - Miscellaneous document 09 June 2014
AR01 - Annual Return 06 June 2014
CERTNM - Change of name certificate 14 May 2014
CONNOT - N/A 14 May 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 08 May 2013
AAMD - Amended Accounts 03 August 2012
AR01 - Annual Return 04 July 2012
AP03 - Appointment of secretary 25 June 2012
TM02 - Termination of appointment of secretary 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AP01 - Appointment of director 29 May 2012
AP02 - Appointment of corporate director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 07 June 2011
AA - Annual Accounts 23 November 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 18 January 2010
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 29 June 2009
287 - Change in situation or address of Registered Office 29 June 2009
MEM/ARTS - N/A 25 June 2009
CERTNM - Change of name certificate 24 June 2009
287 - Change in situation or address of Registered Office 17 April 2009
395 - Particulars of a mortgage or charge 16 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
363a - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
287 - Change in situation or address of Registered Office 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
MEM/ARTS - N/A 14 November 2007
RESOLUTIONS - N/A 12 November 2007
MEM/ARTS - N/A 12 November 2007
CERTNM - Change of name certificate 07 November 2007
287 - Change in situation or address of Registered Office 07 August 2007
225 - Change of Accounting Reference Date 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
NEWINC - New incorporation documents 30 May 2007

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 12 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.