About

Registered Number: 03913414
Date of Incorporation: 25/01/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Unit 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY,

 

Having been setup in 2000, Intrust Protector Services Ltd has its registered office in London, it's status is listed as "Active". The current directors of the business are Thompson, Jamie Edward, Ingrassia, Francesca, Savvides, Charis. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGRASSIA, Francesca 30 November 2016 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Jamie Edward 25 November 2019 - 1
SAVVIDES, Charis 16 June 2017 25 November 2019 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CH01 - Change of particulars for director 14 July 2020
AA - Annual Accounts 24 January 2020
AP03 - Appointment of secretary 06 December 2019
AP01 - Appointment of director 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
TM02 - Termination of appointment of secretary 05 December 2019
PSC02 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
PSC04 - N/A 27 August 2019
PSC04 - N/A 27 August 2019
CH01 - Change of particulars for director 27 August 2019
CH03 - Change of particulars for secretary 27 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 August 2019
CH01 - Change of particulars for director 27 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2019
CS01 - N/A 11 July 2019
AD01 - Change of registered office address 10 June 2019
PSC01 - N/A 29 March 2019
PSC07 - N/A 29 March 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 21 June 2017
TM01 - Termination of appointment of director 16 June 2017
AP03 - Appointment of secretary 16 June 2017
AP01 - Appointment of director 16 June 2017
TM02 - Termination of appointment of secretary 16 June 2017
AA - Annual Accounts 01 March 2017
TM01 - Termination of appointment of director 28 February 2017
CH01 - Change of particulars for director 30 November 2016
CH01 - Change of particulars for director 30 November 2016
AP01 - Appointment of director 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
AR01 - Annual Return 22 June 2016
CERTNM - Change of name certificate 25 February 2016
AP01 - Appointment of director 25 February 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 20 November 2015
CH01 - Change of particulars for director 20 November 2015
CH03 - Change of particulars for secretary 20 November 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 28 January 2015
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 09 April 2013
AD01 - Change of registered office address 18 March 2013
AA - Annual Accounts 18 March 2013
AA - Annual Accounts 27 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 07 February 2012
AR01 - Annual Return 06 February 2012
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 13 September 2010
CH01 - Change of particulars for director 28 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 24 July 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 29 January 2005
AA - Annual Accounts 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 03 August 2004
363a - Annual Return 24 January 2004
AA - Annual Accounts 15 July 2003
363a - Annual Return 23 January 2003
AA - Annual Accounts 15 November 2002
363a - Annual Return 02 April 2002
288c - Notice of change of directors or secretaries or in their particulars 22 March 2002
AA - Annual Accounts 11 July 2001
363a - Annual Return 31 January 2001
287 - Change in situation or address of Registered Office 31 January 2001
RESOLUTIONS - N/A 07 February 2000
RESOLUTIONS - N/A 07 February 2000
RESOLUTIONS - N/A 07 February 2000
RESOLUTIONS - N/A 07 February 2000
225 - Change of Accounting Reference Date 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
NEWINC - New incorporation documents 25 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.