Company NameIntertrust Corporate Services (UK) Limited
Company StatusActive
Company Number04723839
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusCurrent
Appointed06 January 2017(13 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Wenda Margaretha Adriaanse
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed01 September 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Ian Hancock
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Chris Patton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Private Equity
Country of ResidenceJersey
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed30 September 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Brian Martin Lee
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighwood
Duddenhoe End
Saffron Walden
Essex
CB11 4UT
Director NameMr Paul James Willing
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressMont Bello
Le Vieux Beaumont St Peter
Jersey
Channel Islands
JE3 7EA
Director NameMr Simon John Willing
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleAdvocate
Country of ResidenceJersey
Correspondence AddressLa Rive
Vallee De Rozel
Jersey
JE3 6AJ
Director NameRichard Wilkinson Thomas
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 February 2008)
RoleAdvocate
Correspondence AddressAppledale La Rue D Olive
St Mary
Jersey
Channel Islands
JE3 3BJ
Secretary NameAndrew Barnett
NationalityBritish
StatusResigned
Appointed04 June 2003(2 months after company formation)
Appointment Duration4 years (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressMerelands
Withybed Corner
Walton On The Hill
Surrey
KT20 7UH
Director NameMr Richard Graham Catherwood Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(4 years, 2 months after company formation)
Appointment Duration12 months (resigned 12 June 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address24 St Peters Square
London
W6 9NW
Director NameMarie Suzanne Adlam
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(4 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address185c St Johns Hill
London
SW11 1TQ
Director NameMiss Kristi Vladislavich
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(4 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 2007)
RoleChartered Accountant
Correspondence AddressGround Floor 79 Dunsmure Road
Stoke Newington
London
N16 5PT
Director NameAndrew Barnett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(4 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 September 2007)
RoleChartered Accountant
Correspondence AddressMerelands
Withybed Corner
Walton On The Hill
Surrey
KT20 7UH
Director NameMr Philip Norman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 December 2015)
RolePartner
Country of ResidenceJersey
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Kamlan Naidoo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Isaac Square
Great Baddow
Chelmsford
Essex
CM2 7PP
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(5 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Simon David Dinning
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2013)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Ian Richard Cain
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(6 years, 3 months after company formation)
Appointment Duration4 months (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTangley Cottage North Side
Steeple Aston
Bicester
Oxfordshire
OX25 4SE
Director NameMr Simon William Mackenzie
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed06 January 2017(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Vinoy Rajanah Nursiah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(13 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMrs Susan Iris Abrahams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(15 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Clive Matthew Short
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Michelle O'Flaherty
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMiss Andrea Ayodele Williams
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Douglas William Armour
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(17 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2021)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOgier Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressPO Box 404 Whitley Chambers
Don Street
St. Helier
JE4 9WG
Secretary NameIntertrust Fiduciary Services (UK) Limited (Corporation)
StatusResigned
Appointed29 June 2007(4 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 September 2021)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Contact

Websitewww.ogier.com
Telephone01534 514320
Telephone regionJersey

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£992,784
Net Worth-£679,628
Cash£245,376
Current Liabilities£275,030

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Charges

11 September 2020Delivered on: 18 September 2020
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
8 January 2019Delivered on: 23 January 2019
Persons entitled: The Royal Bank of Scotland International Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 January 2019Delivered on: 23 January 2019
Persons entitled: The Royal Bank of Scotland International Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 January 2019Delivered on: 23 January 2019
Persons entitled: The Royal Bank of Scotland International Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 January 2019Delivered on: 23 January 2019
Persons entitled: The Royal Bank of Scotland International Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 July 2010Delivered on: 16 July 2010
Persons entitled: Banco Santander, S.A. London Branch as Security Trustee for the Finance Parties

Classification: A deed of assignment
Secured details: All monies due or to become due from any security provider to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the members agreement and the related rights and each and every claim and judgement arising therefrom see image for full details.
Outstanding
11 September 2020Delivered on: 18 September 2020
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
11 September 2020Delivered on: 18 September 2020
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
11 September 2020Delivered on: 18 September 2020
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
23 September 2003Delivered on: 25 September 2003
Persons entitled: I.E. Jersey Property Co.No.1 Limited

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and each and every debt. See the mortgage charge document for full details.
Outstanding
10 November 2009Delivered on: 24 November 2009
Satisfied on: 13 April 2011
Persons entitled: Eurohypo Ag London Branch

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 23 and 24 newman street london t/n NGL232418 and NGL305296 see image for full details.
Fully Satisfied
10 November 2009Delivered on: 24 November 2009
Satisfied on: 13 April 2011
Persons entitled: Eurohypo Ag London Branch

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 23 and 24 newman street london t/n NGL232418 & NGL305296 see image for full details.
Fully Satisfied

Filing History

13 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages)
13 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (51 pages)
13 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
23 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
23 March 2023Director's details changed for Ms. Helena Paivi Whitaker on 23 March 2023 (2 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
3 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages)
3 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
3 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
3 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (196 pages)
3 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
25 May 2022Termination of appointment of Daniel Marc Richard Jaffe as a director on 24 May 2022 (1 page)
30 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
8 March 2022Appointment of Mr. Chris Patton as a director on 24 February 2022 (2 pages)
27 October 2021Termination of appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 30 September 2021 (1 page)
26 October 2021Appointment of Intertrust (Uk) Limited as a secretary on 30 September 2021 (2 pages)
17 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (181 pages)
17 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
10 August 2021Termination of appointment of Susan Iris Abrahams as a director on 16 July 2021 (1 page)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
8 March 2021Termination of appointment of Douglas William Armour as a director on 31 January 2021 (1 page)
13 January 2021Full accounts made up to 31 December 2019 (21 pages)
10 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (167 pages)
24 September 2020Appointment of Mr Douglas William Armour as a director on 7 September 2020 (2 pages)
22 September 2020Termination of appointment of Michelle O'flaherty as a director on 1 September 2020 (1 page)
22 September 2020Appointment of Mr Ian Hancock as a director on 7 September 2020 (2 pages)
22 September 2020Appointment of Mrs Susan Iris Abrahams as a director on 22 September 2020 (2 pages)
22 September 2020Appointment of Mrs Wenda Margaretha Adriaanse as a director on 1 September 2020 (2 pages)
18 September 2020Registration of charge 047238390012, created on 11 September 2020 (20 pages)
18 September 2020Registration of charge 047238390010, created on 11 September 2020 (24 pages)
18 September 2020Registration of charge 047238390009, created on 11 September 2020 (24 pages)
18 September 2020Registration of charge 047238390011, created on 11 September 2020 (20 pages)
17 August 2020Termination of appointment of Andrea Ayodele Williams as a director on 31 July 2020 (1 page)
29 April 2020Change of details for Intertrust Fiduciary Services (Uk) Limited as a person with significant control on 16 March 2020 (2 pages)
29 April 2020Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 16 March 2020 (1 page)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
3 April 2020Director's details changed for Mrs Michelle O'flaherty on 16 March 2020 (2 pages)
3 April 2020Director's details changed for Mr Daniel Marc Richard Jaffe on 16 March 2020 (2 pages)
3 April 2020Director's details changed for Miss Andrea Ayodele Williams on 16 March 2020 (2 pages)
26 March 2020Director's details changed for Ms Paivi Helena Whitaker on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Clive Matthew Short as a director on 13 December 2019 (1 page)
16 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 (1 page)
7 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (160 pages)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
16 September 2019Director's details changed for Ms Helena Paivi Whitaker on 16 September 2019 (2 pages)
19 August 2019Termination of appointment of Susan Iris Abrahams as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr Daniel Marc Richard Jaffe as a director on 16 August 2019 (2 pages)
29 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
23 January 2019Registration of charge 047238390005, created on 8 January 2019 (23 pages)
23 January 2019Registration of charge 047238390008, created on 8 January 2019 (18 pages)
23 January 2019Registration of charge 047238390007, created on 8 January 2019 (18 pages)
23 January 2019Registration of charge 047238390006, created on 8 January 2019 (23 pages)
24 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (180 pages)
24 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages)
24 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
9 October 2018Appointment of Ms Andrea Ayodele Williams as a director on 1 October 2018 (2 pages)
8 October 2018Satisfaction of charge 4 in full (1 page)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 October 2018Appointment of Mr Clive Matthew Short as a director on 21 September 2018 (2 pages)
2 October 2018Appointment of Mrs Michelle O'flaherty as a director on 21 September 2018 (2 pages)
10 September 2018Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 August 2018 (1 page)
8 September 2018Termination of appointment of Neil David Townson as a director on 31 August 2018 (1 page)
8 September 2018Appointment of Mr Daniel Marc Richard Jaffe as a director on 31 August 2018 (2 pages)
8 August 2018Appointment of Ms Susan Iris Abrahams as a director on 8 June 2018 (2 pages)
8 August 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
6 June 2018Termination of appointment of Maurice Alexander Kalsbeek as a director on 4 April 2018 (1 page)
11 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
16 October 2017Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page)
16 October 2017Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (26 pages)
30 September 2017Full accounts made up to 31 December 2016 (26 pages)
12 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
16 January 2017Secretary's details changed for Elian Fiduciary Services (Uk) Limited on 9 December 2016 (1 page)
16 January 2017Secretary's details changed for Elian Fiduciary Services (Uk) Limited on 9 December 2016 (1 page)
12 January 2017Termination of appointment of Simon William Mackenzie as a director on 6 January 2017 (1 page)
12 January 2017Appointment of Ms Helena Paivi Whitaker as a director on 6 January 2017 (2 pages)
12 January 2017Termination of appointment of Simon William Mackenzie as a director on 6 January 2017 (1 page)
12 January 2017Appointment of Mr Vinoy Rajanah Nursiah as a director on 6 January 2017 (2 pages)
12 January 2017Appointment of Ms Claudia Ann Wallace as a director on 6 January 2017 (2 pages)
12 January 2017Appointment of Ms Helena Paivi Whitaker as a director on 6 January 2017 (2 pages)
12 January 2017Appointment of Ms Claudia Ann Wallace as a director on 6 January 2017 (2 pages)
12 January 2017Appointment of Mr Maurice Alexander Kalsbeek as a director on 6 January 2017 (2 pages)
12 January 2017Appointment of Mr Vinoy Rajanah Nursiah as a director on 6 January 2017 (2 pages)
12 January 2017Appointment of Mr Maurice Alexander Kalsbeek as a director on 6 January 2017 (2 pages)
12 December 2016Company name changed elian corporate services (uk) LIMITED\certificate issued on 12/12/16
  • RES15 ‐ Change company name resolution on 2016-12-09
(2 pages)
12 December 2016Change of name notice (2 pages)
12 December 2016Company name changed elian corporate services (uk) LIMITED\certificate issued on 12/12/16
  • RES15 ‐ Change company name resolution on 2016-12-09
(2 pages)
12 December 2016Change of name notice (2 pages)
9 December 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
9 December 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
22 September 2016Total exemption full accounts made up to 31 January 2016 (23 pages)
22 September 2016Total exemption full accounts made up to 31 January 2016 (23 pages)
15 September 2016Satisfaction of charge 1 in full (1 page)
15 September 2016Satisfaction of charge 1 in full (1 page)
10 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 10 May 2016 (1 page)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
21 December 2015Appointment of Mr Simon William Mackenzie as a director on 4 December 2015 (2 pages)
21 December 2015Appointment of Mr Simon William Mackenzie as a director on 4 December 2015 (2 pages)
21 December 2015Appointment of Mr Simon William Mackenzie as a director on 4 December 2015 (2 pages)
18 December 2015Termination of appointment of Philip Norman as a director on 8 December 2015 (1 page)
18 December 2015Termination of appointment of Philip Norman as a director on 8 December 2015 (1 page)
18 December 2015Termination of appointment of Philip Norman as a director on 8 December 2015 (1 page)
18 December 2015Termination of appointment of Paul Lawrence as a director on 8 December 2015 (1 page)
18 December 2015Appointment of Mr Paul Lawrence as a director on 4 December 2015 (2 pages)
24 September 2015Total exemption full accounts made up to 31 January 2015 (15 pages)
24 September 2015Total exemption full accounts made up to 31 January 2015 (15 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
17 March 2015Secretary's details changed for Ogier Fiduciary Services (Uk) Limited on 26 September 2014 (1 page)
17 March 2015Secretary's details changed for Ogier Fiduciary Services (Uk) Limited on 26 September 2014 (1 page)
26 September 2014Company name changed ogier corporate services (uk) LIMITED\certificate issued on 26/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-10
(3 pages)
26 September 2014Company name changed ogier corporate services (uk) LIMITED\certificate issued on 26/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
15 May 2014Total exemption full accounts made up to 31 January 2014 (15 pages)
15 May 2014Total exemption full accounts made up to 31 January 2014 (15 pages)
3 April 2014Secretary's details changed for Ogier Fiduciary Services (Uk) Limited on 24 June 2013 (1 page)
3 April 2014Secretary's details changed for Ogier Fiduciary Services (Uk) Limited on 24 June 2013 (1 page)
1 July 2013Termination of appointment of Simon Dinning as a director (1 page)
1 July 2013Termination of appointment of Simon Dinning as a director (1 page)
24 June 2013Registered office address changed from 41 Lothbury London EC2R 7HF on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 41 Lothbury London EC2R 7HF on 24 June 2013 (1 page)
5 June 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
5 June 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
24 May 2012Total exemption full accounts made up to 31 January 2012 (15 pages)
24 May 2012Total exemption full accounts made up to 31 January 2012 (15 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
26 May 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
26 May 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 September 2010Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages)
11 August 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
11 August 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
16 April 2010Secretary's details changed for Ogier Fiduciary Services (Uk) Limited on 11 December 2009 (2 pages)
16 April 2010Director's details changed for Philip Norman on 4 April 2010 (2 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Neil David Townson on 4 April 2010 (2 pages)
16 April 2010Termination of appointment of Ian Cain as a director (1 page)
16 April 2010Director's details changed for Philip Norman on 4 April 2010 (2 pages)
16 April 2010Director's details changed for Philip Norman on 4 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Simon David Dinning on 4 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Neil David Townson on 4 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Neil David Townson on 4 April 2010 (2 pages)
16 April 2010Termination of appointment of Ian Cain as a director (1 page)
16 April 2010Secretary's details changed for Ogier Fiduciary Services (Uk) Limited on 11 December 2009 (2 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Simon David Dinning on 4 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Simon David Dinning on 4 April 2010 (2 pages)
8 January 2010Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 8 January 2010 (2 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 November 2009Full accounts made up to 31 January 2009 (15 pages)
21 November 2009Full accounts made up to 31 January 2009 (15 pages)
30 July 2009Appointment terminated director kamlan naidoo (1 page)
30 July 2009Director appointed mr simon dinning (1 page)
30 July 2009Director appointed mr ian richard cain (1 page)
30 July 2009Director appointed mr ian richard cain (1 page)
30 July 2009Director appointed mr simon dinning (1 page)
30 July 2009Appointment terminated director kamlan naidoo (1 page)
12 May 2009Registered office changed on 12/05/2009 from third floor equitable house 47 king william street london EC4R 9AF (1 page)
12 May 2009Return made up to 04/04/09; full list of members (4 pages)
12 May 2009Location of debenture register (1 page)
12 May 2009Return made up to 04/04/09; full list of members (4 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Registered office changed on 12/05/2009 from third floor equitable house 47 king william street london EC4R 9AF (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Location of debenture register (1 page)
11 May 2009Secretary's change of particulars / ogier fiduciary services (uk) LIMITED / 11/05/2009 (1 page)
11 May 2009Secretary's change of particulars / ogier fiduciary services (uk) LIMITED / 11/05/2009 (1 page)
5 March 2009Registered office changed on 05/03/2009 from third floor equitable house 47 king william street london EC4R 9JD (1 page)
5 March 2009Registered office changed on 05/03/2009 from third floor equitable house 47 king william street london EC4R 9JD (1 page)
28 November 2008Full accounts made up to 31 January 2008 (11 pages)
28 November 2008Full accounts made up to 31 January 2008 (11 pages)
8 September 2008Director appointed neil david townsend logged form (4 pages)
8 September 2008Appointment terminate, director richard graham catherwood smith logged form (1 page)
8 September 2008Appointment terminate, director richard graham catherwood smith logged form (1 page)
8 September 2008Director appointed neil david townsend logged form (4 pages)
17 June 2008Appointment terminated director richard catherwood smith (1 page)
17 June 2008Appointment terminated director richard catherwood smith (1 page)
17 June 2008Director appointed neil david townson (3 pages)
17 June 2008Director appointed neil david townson (3 pages)
8 May 2008Director's change of particulars / richard smith / 30/04/2008 (1 page)
8 May 2008Director's change of particulars / richard smith / 30/04/2008 (1 page)
16 April 2008Director appointed mr kamlan loganathan naidoo (3 pages)
16 April 2008Registered office changed on 16/04/2008 from equitable house 47 king william street london EC4R 9JD (1 page)
16 April 2008Director appointed mr kamlan loganathan naidoo (3 pages)
16 April 2008Registered office changed on 16/04/2008 from equitable house 47 king william street london EC4R 9JD (1 page)
16 April 2008Return made up to 04/04/08; full list of members (4 pages)
16 April 2008Return made up to 04/04/08; full list of members (4 pages)
15 April 2008Appointment terminated director paul willing (1 page)
15 April 2008Appointment terminated director richard thomas (1 page)
15 April 2008Appointment terminated director simon willing (1 page)
15 April 2008Appointment terminated director simon willing (1 page)
15 April 2008Appointment terminated director richard thomas (1 page)
15 April 2008Appointment terminated director andrew barnett (1 page)
15 April 2008Appointment terminated director andrew barnett (1 page)
15 April 2008Appointment terminated director paul willing (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
2 December 2007Full accounts made up to 31 January 2007 (11 pages)
2 December 2007Full accounts made up to 31 January 2007 (11 pages)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (3 pages)
26 November 2007New director appointed (3 pages)
26 November 2007Director resigned (1 page)
18 October 2007New director appointed (4 pages)
18 October 2007New director appointed (4 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
30 September 2007New director appointed (3 pages)
30 September 2007New director appointed (3 pages)
16 July 2007New director appointed (3 pages)
16 July 2007New director appointed (3 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (2 pages)
14 May 2007Return made up to 04/04/07; full list of members (8 pages)
14 May 2007Return made up to 04/04/07; full list of members (8 pages)
4 October 2006Full accounts made up to 31 January 2006 (11 pages)
4 October 2006Full accounts made up to 31 January 2006 (11 pages)
21 April 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2006Registered office changed on 22/02/06 from: 5TH floor 2 royal exchange buildings london EC3V 3LF (1 page)
22 February 2006Registered office changed on 22/02/06 from: 5TH floor 2 royal exchange buildings london EC3V 3LF (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
7 September 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
7 September 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
26 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2005Amended accounts made up to 31 January 2004 (10 pages)
3 February 2005Amended accounts made up to 31 January 2004 (10 pages)
10 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
10 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
3 June 2004Company name changed ogier administration LIMITED\certificate issued on 03/06/04 (2 pages)
3 June 2004Company name changed ogier administration LIMITED\certificate issued on 03/06/04 (2 pages)
4 May 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(8 pages)
4 May 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(8 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
16 June 2003Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
16 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed (3 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (3 pages)
30 May 2003New director appointed (3 pages)
30 May 2003New director appointed (3 pages)
30 May 2003Registered office changed on 30/05/03 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (3 pages)
30 May 2003New director appointed (3 pages)
30 May 2003Registered office changed on 30/05/03 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
30 May 2003New director appointed (2 pages)
4 April 2003Incorporation (17 pages)
4 April 2003Incorporation (17 pages)