About

Registered Number: 03188002
Date of Incorporation: 19/04/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Sentinel House, Harvest Crescent, Fleet, GU51 2UZ,

 

Established in 1996, Trustquay Financial Systems Ltd are based in Fleet, it's status is listed as "Active". There are 11 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNING, Robert Daniels 28 June 2019 - 1
JACKSON, Eileen Frances 29 October 2018 - 1
COLTMAN, Katherine Julia 07 June 1996 30 September 1998 1
FARRANT, Mervyn John 01 December 2003 13 September 2004 1
LETTS, Jon 07 September 2001 13 August 2002 1
LEVIN, Annabel 07 June 1996 13 September 2004 1
ROBINSON, Albert Edward 07 June 1996 30 September 2002 1
Secretary Name Appointed Resigned Total Appointments
DAYKIN, Michael Richard 28 June 2019 - 1
HEATHER, Jonathan Mark 19 August 2016 31 August 2018 1
SHARLEY, Georgina Holly 10 December 2018 28 June 2019 1
WOOD, Philip Basil 31 August 2018 10 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
RESOLUTIONS - N/A 01 June 2020
CS01 - N/A 14 April 2020
MR01 - N/A 01 August 2019
RP04TM02 - N/A 22 July 2019
RP04TM01 - N/A 22 July 2019
RP04AP03 - N/A 22 July 2019
RP04AP01 - N/A 22 July 2019
PSC07 - N/A 08 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
AP03 - Appointment of secretary 01 July 2019
PSC02 - N/A 01 July 2019
AD01 - Change of registered office address 01 July 2019
CH01 - Change of particulars for director 01 July 2019
MR01 - N/A 01 July 2019
AA - Annual Accounts 18 June 2019
RP04SH01 - N/A 13 June 2019
SH01 - Return of Allotment of shares 24 May 2019
MR04 - N/A 16 May 2019
MR04 - N/A 16 May 2019
CS01 - N/A 08 April 2019
RESOLUTIONS - N/A 30 January 2019
RESOLUTIONS - N/A 30 January 2019
AP03 - Appointment of secretary 12 December 2018
TM02 - Termination of appointment of secretary 12 December 2018
AP01 - Appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
AP03 - Appointment of secretary 31 August 2018
TM02 - Termination of appointment of secretary 31 August 2018
AA - Annual Accounts 11 July 2018
MR05 - N/A 22 June 2018
CS01 - N/A 12 April 2018
RESOLUTIONS - N/A 10 August 2017
MA - Memorandum and Articles 10 August 2017
MR01 - N/A 26 July 2017
MR01 - N/A 26 July 2017
MR04 - N/A 26 July 2017
MR04 - N/A 26 July 2017
MR04 - N/A 26 July 2017
SH01 - Return of Allotment of shares 15 July 2017
SH01 - Return of Allotment of shares 14 July 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 04 April 2017
AP03 - Appointment of secretary 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
TM02 - Termination of appointment of secretary 01 September 2016
AA - Annual Accounts 07 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2016
AR01 - Annual Return 27 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 07 July 2014
MR01 - N/A 22 May 2014
AR01 - Annual Return 23 April 2014
AP01 - Appointment of director 25 November 2013
RESOLUTIONS - N/A 11 November 2013
MEM/ARTS - N/A 11 November 2013
MR01 - N/A 31 October 2013
MR01 - N/A 31 October 2013
RESOLUTIONS - N/A 09 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 October 2013
SH19 - Statement of capital 09 October 2013
CAP-SS - N/A 09 October 2013
TM01 - Termination of appointment of director 30 September 2013
CH01 - Change of particulars for director 19 August 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 27 February 2012
CH03 - Change of particulars for secretary 27 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
AA - Annual Accounts 15 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2011
AD01 - Change of registered office address 19 May 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 15 September 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 19 May 2010
AR01 - Annual Return 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
AA - Annual Accounts 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
AA - Annual Accounts 02 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
363s - Annual Return 16 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
287 - Change in situation or address of Registered Office 12 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 25 May 2005
RESOLUTIONS - N/A 01 April 2005
CERT11 - Re-registration of a company from public to private with a change of name 01 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
MAR - Memorandum and Articles - used in re-registration 01 April 2005
53 - Application by a public company for re-registration as a private company 01 April 2005
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 29 April 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
RESOLUTIONS - N/A 10 December 2003
RESOLUTIONS - N/A 10 December 2003
SA - Shares agreement 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
RESOLUTIONS - N/A 08 June 2003
RESOLUTIONS - N/A 08 June 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 07 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2003
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
AA - Annual Accounts 14 June 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2002
363s - Annual Return 15 April 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2001
AA - Annual Accounts 09 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2001
RESOLUTIONS - N/A 13 June 2001
RESOLUTIONS - N/A 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
PROSP - Prospectus 08 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
287 - Change in situation or address of Registered Office 19 February 2001
395 - Particulars of a mortgage or charge 18 January 2001
395 - Particulars of a mortgage or charge 22 December 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 05 July 2000
RESOLUTIONS - N/A 05 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
AA - Annual Accounts 31 May 2000
SA - Shares agreement 15 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
363s - Annual Return 10 May 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1999
287 - Change in situation or address of Registered Office 24 November 1999
395 - Particulars of a mortgage or charge 06 November 1999
AA - Annual Accounts 27 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
123 - Notice of increase in nominal capital 11 May 1999
363s - Annual Return 26 April 1999
PROSP - Prospectus 14 April 1999
288b - Notice of resignation of directors or secretaries 05 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1998
RESOLUTIONS - N/A 30 June 1998
RESOLUTIONS - N/A 30 June 1998
RESOLUTIONS - N/A 30 June 1998
288c - Notice of change of directors or secretaries or in their particulars 10 June 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 01 May 1998
288c - Notice of change of directors or secretaries or in their particulars 17 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1997
288c - Notice of change of directors or secretaries or in their particulars 26 August 1997
RESOLUTIONS - N/A 20 August 1997
RESOLUTIONS - N/A 20 August 1997
RESOLUTIONS - N/A 20 August 1997
123 - Notice of increase in nominal capital 20 August 1997
395 - Particulars of a mortgage or charge 15 August 1997
PROSP - Prospectus 23 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 July 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 18 July 1997
AA - Annual Accounts 04 June 1997
RESOLUTIONS - N/A 03 June 1997
RESOLUTIONS - N/A 03 June 1997
RESOLUTIONS - N/A 03 June 1997
287 - Change in situation or address of Registered Office 12 May 1997
363s - Annual Return 28 April 1997
AUD - Auditor's letter of resignation 25 February 1997
RESOLUTIONS - N/A 10 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1996
88(2)P - N/A 16 July 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 11 July 1996
PROSP - Prospectus 04 July 1996
288 - N/A 01 July 1996
RESOLUTIONS - N/A 28 June 1996
RESOLUTIONS - N/A 28 June 1996
RESOLUTIONS - N/A 28 June 1996
RESOLUTIONS - N/A 28 June 1996
123 - Notice of increase in nominal capital 28 June 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 June 1996
88(2)P - N/A 28 June 1996
RESOLUTIONS - N/A 25 June 1996
RESOLUTIONS - N/A 25 June 1996
CERT7 - Re-registration of a company from private to public with a change of name 25 June 1996
AUDR - Auditor's report 25 June 1996
AUDS - Auditor's statement 25 June 1996
BS - Balance sheet 25 June 1996
MAR - Memorandum and Articles - used in re-registration 25 June 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 25 June 1996
43(3) - Application by a private company for re-registration as a public company 25 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
225 - Change of Accounting Reference Date 04 June 1996
288 - N/A 28 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
287 - Change in situation or address of Registered Office 19 May 1996
288 - N/A 19 May 1996
288 - N/A 19 May 1996
288 - N/A 19 May 1996
288 - N/A 19 May 1996
NEWINC - New incorporation documents 19 April 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 21 July 2017 Fully Satisfied

N/A

A registered charge 21 July 2017 Fully Satisfied

N/A

A registered charge 16 May 2014 Fully Satisfied

N/A

A registered charge 28 October 2013 Fully Satisfied

N/A

A registered charge 28 October 2013 Fully Satisfied

N/A

Rent deposit deed relating to ground floor and part basement,bury house,31 bury street,london EC3A 5AR 05 January 2001 Fully Satisfied

N/A

Charge on deposit 11 December 2000 Fully Satisfied

N/A

Rent deposit deed 18 October 1999 Fully Satisfied

N/A

Rent deposit deed 12 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.