About

Registered Number: 06377485
Date of Incorporation: 20/09/2007 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (8 years and 5 months ago)
Registered Address: 7th Floor 11 Old Jewry, London, EC2R 8DU

 

Founded in 2007, Two Foscari Company Asset Services Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METIUS B.V. 14 April 2008 09 May 2008 1
VAN EERSEL, Arjan 20 September 2007 14 April 2008 1
INTERTRUST TRUSTEES (UK) LIMITED 01 April 2012 01 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 15 October 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 16 October 2014
TM02 - Termination of appointment of secretary 18 July 2014
AP04 - Appointment of corporate secretary 17 July 2014
AA - Annual Accounts 23 May 2014
CH04 - Change of particulars for corporate secretary 14 May 2014
CH02 - Change of particulars for corporate director 14 May 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
AA - Annual Accounts 05 July 2012
AP02 - Appointment of corporate director 31 May 2012
AP01 - Appointment of director 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 22 September 2010
CH02 - Change of particulars for corporate director 22 September 2010
CH04 - Change of particulars for corporate secretary 22 September 2010
AA - Annual Accounts 30 June 2010
CH01 - Change of particulars for director 21 June 2010
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
AA - Annual Accounts 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
287 - Change in situation or address of Registered Office 02 June 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
NEWINC - New incorporation documents 20 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.