London
EC2R 8DU
Director Name | Johan Lont |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Van Breestraat 154 Amsterdam 1071 Zx Foreign |
Director Name | Dirk Peter Stolp |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 New Street London EC2M 4TP |
Director Name | Mr Paul Francis Winship |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 2011) |
Role | Execitive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Street London EC2M 4TP |
Secretary Name | Mr Paul Francis Winship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 2011) |
Role | Execitive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Street London EC2M 4TP |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 New Street London EC2M 4TP |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Street London EC2M 4TP |
Director Name | Mr Allard Reinar Van Der Veen |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 August 2011(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 New Street London EC2M 4TP |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Collyer Bristow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Old Jewry 7th Floor London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Intertrust Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2015 | Application to strike the company off the register (3 pages) |
21 September 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 10 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 10 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 10 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 10 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 May 2015 | Resolutions
|
6 May 2015 | Solvency Statement dated 27/04/15 (1 page) |
6 May 2015 | Solvency Statement dated 27/04/15 (1 page) |
6 May 2015 | Resolutions
|
6 May 2015 | Statement of capital on 6 May 2015
|
6 May 2015 | Statement of capital on 6 May 2015
|
6 May 2015 | Statement of capital on 6 May 2015
|
29 April 2015 | Resolutions
|
29 April 2015 | Resolutions
|
9 December 2014 | Withdraw the company strike off application (1 page) |
9 December 2014 | Withdraw the company strike off application (1 page) |
3 December 2014 | Application to strike the company off the register (3 pages) |
3 December 2014 | Application to strike the company off the register (3 pages) |
8 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
8 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
20 December 2013 | Registered office address changed from 10 New Street London EC2M 4TP on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 10 New Street London EC2M 4TP on 20 December 2013 (1 page) |
11 November 2013 | Company name changed atc corporate services (uk) LIMITED\certificate issued on 11/11/13
|
11 November 2013 | Company name changed atc corporate services (uk) LIMITED\certificate issued on 11/11/13
|
1 November 2013 | Change of name notice (2 pages) |
1 November 2013 | Change of name notice (2 pages) |
13 September 2013 | Appointment of Mr Daniel Marc Richard Jaffe as a director (2 pages) |
13 September 2013 | Termination of appointment of Allard Van Der Veen as a director (1 page) |
13 September 2013 | Termination of appointment of Allard Van Der Veen as a director (1 page) |
13 September 2013 | Termination of appointment of Dirk Stolp as a director (1 page) |
13 September 2013 | Termination of appointment of Dirk Stolp as a director (1 page) |
13 September 2013 | Appointment of Mr Daniel Marc Richard Jaffe as a director (2 pages) |
23 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
11 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2012 (15 pages) |
11 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2012 (15 pages) |
30 April 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
30 April 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
30 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders
|
30 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders
|
16 July 2012 | Termination of appointment of James Fairrie as a director (1 page) |
16 July 2012 | Termination of appointment of James Fairrie as a director (1 page) |
30 April 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
30 April 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
8 August 2011 | Appointment of Mr Allard Reinar Van Der Veen as a director (2 pages) |
8 August 2011 | Termination of appointment of Paul Winship as a director (1 page) |
8 August 2011 | Termination of appointment of Paul Winship as a secretary (1 page) |
8 August 2011 | Termination of appointment of Paul Winship as a secretary (1 page) |
8 August 2011 | Appointment of Mr Allard Reinar Van Der Veen as a director (2 pages) |
8 August 2011 | Termination of appointment of Paul Winship as a director (1 page) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
29 March 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
12 October 2010 | Termination of appointment of Robin Baker as a director (1 page) |
12 October 2010 | Termination of appointment of Robin Baker as a director (1 page) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
27 April 2010 | Resolutions
|
19 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 March 2010 | Secretary's details changed for Paul Francis Winship on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Paul Francis Winship on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr James Patrick Johnston Fairrie on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Paul Francis Winship on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Robin Gregory Baker on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Dirk Peter Stolp on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Paul Francis Winship on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Dirk Peter Stolp on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr James Patrick Johnston Fairrie on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Robin Gregory Baker on 23 March 2010 (2 pages) |
4 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
1 May 2009 | Appointment terminated director johan lont (1 page) |
1 May 2009 | Appointment terminated director johan lont (1 page) |
3 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
3 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
5 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
22 July 2008 | Director appointed robin gregory baker (11 pages) |
22 July 2008 | Director appointed robin gregory baker (11 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 4 bedford row london WC1R 4DF (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 4 bedford row london WC1R 4DF (1 page) |
5 November 2007 | New director appointed (8 pages) |
5 November 2007 | New director appointed (8 pages) |
25 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | New secretary appointed;new director appointed (2 pages) |
18 September 2007 | New secretary appointed;new director appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
10 July 2007 | Incorporation (18 pages) |
10 July 2007 | Incorporation (18 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |