Verfides International (London) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2018)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
Last balance sheet date 2018-12-31 Employees £1 0%
INTERTRUST INTERNATIONAL LIMITED
MEESPIERSON INTERTRUST INTERNATIONAL LIMITED
FORTIS INTERTRUST INTERNATIONAL (LONDON) LIMITED
Company type Private Limited Company , Active Company Number 03441279 Record last updated Tuesday, October 17, 2017 9:42:32 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 Financials Aug 18, 2017 Annual accounts Registry Jun 9, 2017 Confirmation statement made , with updates Registry Jan 17, 2017 Appointment of a woman as Secretary Registry Jan 17, 2017 Appointment of a person as Secretary Registry Jan 17, 2017 Resignation of one Secretary Registry Jan 17, 2017 Resignation of one Secretary (a man) Financials Sep 8, 2016 Annual accounts Registry Jun 20, 2016 Annual return Registry Mar 18, 2016 Annual return 2597082... Registry Sep 29, 2015 Annual return Registry Sep 24, 2015 Statement of capital Registry Sep 24, 2015 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Sep 24, 2015 Solvency statement Registry Sep 24, 2015 Resolution Financials Aug 24, 2015 Annual accounts Registry Jan 30, 2015 Appointment of a person as Director Registry Jan 30, 2015 Resignation of one Director Registry Jan 19, 2015 Appointment of a man as Company Director and Director Registry Jan 19, 2015 Resignation of one Manager and one Director (a man) Registry Sep 29, 2014 Annual return Financials Aug 21, 2014 Annual accounts Registry Sep 30, 2013 Annual return Financials Sep 2, 2013 Annual accounts Registry Nov 27, 2012 Appointment of a person as Secretary Registry Nov 27, 2012 Resignation of one Secretary Registry Nov 1, 2012 Resignation of one Secretary 3441... Registry Nov 1, 2012 Appointment of a man as Secretary Registry Oct 1, 2012 Annual return Financials May 11, 2012 Annual accounts Registry Sep 29, 2011 Annual return Financials Aug 11, 2011 Annual accounts Registry Oct 6, 2010 Annual return Registry Oct 6, 2010 Change of particulars for corporate secretary Financials Aug 17, 2010 Annual accounts Registry Oct 6, 2009 Annual return Financials Jun 8, 2009 Annual accounts Financials Oct 7, 2008 Annual accounts 7955215... Registry Oct 1, 2008 Annual return Registry Nov 13, 2007 Memorandum of association Registry Nov 6, 2007 Company name change Registry Nov 6, 2007 Change of name certificate Registry Oct 2, 2007 Annual return Registry Aug 17, 2007 Memorandum of association Registry Aug 17, 2007 Resolution Registry Jul 17, 2007 Resignation of a person Registry Jul 17, 2007 Appointment of a person Financials Jul 4, 2007 Annual accounts Registry Jul 2, 2007 Appointment of a person as Secretary Registry Jul 2, 2007 Resignation of one Nominee Secretary Registry Oct 30, 2006 Annual return Financials Sep 25, 2006 Annual accounts Registry Jun 2, 2006 Memorandum of association Registry May 15, 2006 Company name change Registry May 15, 2006 Change of name certificate Financials Nov 4, 2005 Annual accounts Registry Oct 10, 2005 Annual return Registry Oct 10, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials Nov 15, 2004 Annual accounts Registry Oct 19, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Oct 6, 2004 Annual return Financials Oct 17, 2003 Annual accounts Registry Oct 1, 2003 Annual return Registry Sep 19, 2003 Notice of change of directors or secretaries or in their particulars Registry Sep 8, 2003 Change in situation or address of registered office Registry Jun 5, 2003 Notice of change of directors or secretaries or in their particulars Registry Dec 5, 2002 Memorandum of association Registry Dec 2, 2002 Change of name certificate Registry Dec 2, 2002 Company name change Registry Oct 29, 2002 Annual return Registry Oct 27, 2002 Resignation of a person Registry Oct 27, 2002 Appointment of a person Registry Aug 18, 2002 Resignation of a person Registry Aug 6, 2002 Appointment of a person as Nominee Secretary Registry Aug 6, 2002 Resignation of one Manager and one Secretary (a man) Registry Aug 1, 2002 Resignation of one Manager and one Director (a man) Financials May 30, 2002 Annual accounts Financials Dec 6, 2001 Annual accounts 1766943... Registry Dec 4, 2001 Annual return Registry Sep 19, 2001 Change in situation or address of registered office Registry Jun 20, 2001 Notice of change of directors or secretaries or in their particulars Registry Nov 6, 2000 Resignation of a person Registry Oct 26, 2000 Annual return Registry Oct 6, 2000 Resignation of one Manager and one Director (a man) Financials Jul 6, 2000 Annual accounts Registry Jul 6, 2000 Resolution Registry Oct 7, 1999 Notice of change of directors or secretaries or in their particulars Registry Oct 1, 1999 Annual return Registry Aug 6, 1999 Resolution Registry Aug 6, 1999 Resolution 1866479... Registry Aug 6, 1999 Resolution Registry Jul 21, 1999 Resolution 1879168... Financials Jul 21, 1999 Annual accounts Registry Oct 22, 1998 Annual return Registry Feb 17, 1998 Change of name certificate Registry Feb 5, 1998 Resignation of a person Registry Jan 28, 1998 Resignation of a person 1879659... Registry Jan 22, 1998 Resignation of a person Registry Jan 22, 1998 Resignation of a person 1831578... Registry Jan 19, 1998 Appointment of a person Registry Jan 15, 1998 Change in situation or address of registered office