Verfides
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 17, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
INTERTRUST LIMITED
MEESPIERSON INTERTRUST LIMITED
FORTIS INTERTRUST (UK) LIMITED
Company type Private Unlimited Company , Active Company Number 00962596 Global Intermediary ID RX2GYG.00000.LE.826 Record last updated Friday, February 3, 2023 4:05:51 AM UTC Official Address 5 Floor 86 Jermyn Street St James's There are 1,656 companies registered at this street
Postal Code SW1Y6AW Sector Other business support service activities n.e.c.
Visits Document Type Publication date Download link Registry Jan 31, 2023 Resignation of one Director (a man) Registry Nov 15, 2022 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Nov 15, 2022 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Aug 18, 2022 Appointment of a man as Director Registry Jan 12, 2022 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 12, 2022 Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control, one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Registry Nov 22, 2021 Appointment of a man as Director and Head Of Tax Registry Jul 1, 2021 Resignation of one Director (a woman) Registry Jun 24, 2021 Appointment of a man as Director Registry Sep 1, 2020 Appointment of a woman as Director Registry Sep 1, 2020 Resignation of one Director (a woman) Registry Jul 31, 2020 Resignation of one Director (a woman) 6263... Registry Dec 13, 2019 Resignation of one Director (a man) Registry Oct 1, 2018 Appointment of a woman as Director Registry Sep 21, 2018 Two appointments: a man and a woman Registry Aug 31, 2018 Resignation of 2 people: one Director (a man) Registry Jul 20, 2018 Resignation of one Director (a woman) Registry Jun 8, 2018 Appointment of a woman as Director Registry Apr 4, 2018 Resignation of one Director (a man) Financials Aug 16, 2017 Annual accounts Registry Jul 21, 2017 Appointment of a man as Director Registry Jun 9, 2017 Confirmation statement made , with updates Registry Mar 31, 2017 Four appointments: 2 men and 2 women,: 2 men and 2 women Registry Jan 16, 2017 Change of particulars for director Financials Oct 13, 2016 Annual accounts Registry Jun 20, 2016 Annual return Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Apr 6, 2016 Two appointments: 2 men Financials Jul 9, 2015 Annual accounts Registry Jul 2, 2015 Annual return Registry Feb 17, 2015 Appointment of a woman Registry Feb 17, 2015 Appointment of a person as Director Registry Jan 20, 2015 Resignation of one Secretary Registry Jan 20, 2015 Resignation of one Director Registry Jan 19, 2015 Resignation of one Managing Director and one Director (a man) Financials Jul 4, 2014 Annual accounts Registry Jul 2, 2014 Annual return Financials Sep 17, 2013 Annual accounts Registry Jul 2, 2013 Annual return Registry Jul 6, 2012 Annual return 2588956... Registry Jul 2, 2012 Appointment of a person as Director Registry Jul 2, 2012 Appointment of a man as Company Director and Director Registry Jun 29, 2012 Resignation of one Director Registry Jun 29, 2012 Resignation of one Managing Director and one Director (a man) Registry Nov 10, 2011 Statement of satisfaction in full or in part of mortgage or charge Financials Sep 7, 2011 Annual accounts Registry Jul 7, 2011 Annual return Registry Nov 24, 2010 Change of particulars for director Financials Sep 21, 2010 Annual accounts Registry Jul 12, 2010 Annual return Financials Oct 26, 2009 Annual accounts Registry Oct 13, 2009 Second notification of strike-off action in london gazette Registry Jul 8, 2009 Resolution Registry Jul 8, 2009 Memorandum of association Registry Jul 8, 2009 Reduce issued capital 09 Registry Jul 2, 2009 Annual return Registry Jul 2, 2009 Notice of change of directors or secretaries or in their particulars Registry Jul 2, 2009 Notice of change of directors or secretaries or in their particulars 2642868... Registry Jul 2, 2009 Notice of change of directors or secretaries or in their particulars Registry Jul 2, 2009 Notice of change of directors or secretaries or in their particulars 2642868... Registry Jun 30, 2009 First notification of strike-off action in london gazette Registry Jun 24, 2009 Company name change Registry Jun 22, 2009 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jun 17, 2009 Declaration that part of the property or undertaking charges Registry Feb 23, 2009 Annual return Registry Feb 13, 2009 Annual return 2644066... Registry Nov 11, 2008 Annual return Financials Oct 17, 2008 Annual accounts Registry Jun 11, 2008 Annual return Financials Apr 10, 2008 Annual accounts Registry Jan 17, 2008 Annual return Registry Nov 26, 2007 Resolution Registry Nov 26, 2007 Memorandum of association Registry Nov 26, 2007 Reduce issued capital 09 Registry Nov 20, 2007 Resolution Registry Nov 20, 2007 Re-registration of a company from limited to unlimited Registry Nov 20, 2007 Memorandum and articles - used in re-registration Registry Nov 20, 2007 Declaration of assent for reregistration to unltd Registry Nov 20, 2007 Members' assent for rereg from ltd to unltd Registry Nov 20, 2007 Application by a limited company to be re-registered as unlimited Registry Nov 20, 2007 Alteration to memorandum and articles Registry Nov 20, 2007 Resolution Registry Nov 15, 2007 Memorandum of association Registry Nov 13, 2007 Declaration in relation to assistance for the acquisition of shares Registry Nov 9, 2007 Particulars of a mortgage or charge Registry Nov 5, 2007 Company name change Registry Nov 5, 2007 Change of name certificate Financials Oct 29, 2007 Annual accounts Registry Oct 24, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 15, 2007 Resolution Registry Oct 15, 2007 Memorandum of association Registry Oct 15, 2007 £ nc 1000/1500000 Registry Oct 15, 2007 Resolution Registry Oct 15, 2007 Resolution 1844515... Registry Aug 17, 2007 Resolution Registry Aug 17, 2007 Alteration to memorandum and articles Registry Aug 17, 2007 Memorandum of association Registry Jul 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 2, 2007 Annual return Financials Apr 2, 2007 Annual accounts