Company NameIntertrust Corporate Services (UK) Limited
Company StatusDissolved
Company Number06307563
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameATC Corporate Services (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusClosed
Appointed10 July 2015(8 years after company formation)
Appointment Duration6 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameJohan Lont
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVan Breestraat 154
Amsterdam
1071 Zx
Foreign
Director NameDirk Peter Stolp
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 New Street
London
EC2M 4TP
Director NameMr Paul Francis Winship
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 2011)
RoleExecitive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 New Street
London
EC2M 4TP
Secretary NameMr Paul Francis Winship
NationalityBritish
StatusResigned
Appointed13 September 2007(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 2011)
RoleExecitive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 New Street
London
EC2M 4TP
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Street
London
EC2M 4TP
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 New Street
London
EC2M 4TP
Director NameMr Allard Reinar Van Der Veen
Date of BirthAugust 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed02 August 2011(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 New Street
London
EC2M 4TP
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence Address4 Bedford Row
London
WC1R 4DF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Old Jewry
7th Floor
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Intertrust Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
21 September 2015Application to strike the company off the register (3 pages)
21 September 2015Application to strike the company off the register (3 pages)
14 July 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 10 July 2015 (1 page)
14 July 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 10 July 2015 (1 page)
14 July 2015Appointment of Mr Maurice Alexander Kalsbeek as a director on 10 July 2015 (2 pages)
14 July 2015Appointment of Mr Maurice Alexander Kalsbeek as a director on 10 July 2015 (2 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
6 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 May 2015Solvency Statement dated 27/04/15 (1 page)
6 May 2015Solvency Statement dated 27/04/15 (1 page)
6 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 May 2015Statement of capital on 6 May 2015
  • GBP 1
(4 pages)
6 May 2015Statement of capital on 6 May 2015
  • GBP 1
(4 pages)
6 May 2015Statement of capital on 6 May 2015
  • GBP 1
(4 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 December 2014Withdraw the company strike off application (1 page)
9 December 2014Withdraw the company strike off application (1 page)
3 December 2014Application to strike the company off the register (3 pages)
3 December 2014Application to strike the company off the register (3 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000
(3 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000
(3 pages)
20 December 2013Registered office address changed from 10 New Street London EC2M 4TP on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 10 New Street London EC2M 4TP on 20 December 2013 (1 page)
11 November 2013Company name changed atc corporate services (uk) LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(2 pages)
11 November 2013Company name changed atc corporate services (uk) LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(2 pages)
1 November 2013Change of name notice (2 pages)
1 November 2013Change of name notice (2 pages)
13 September 2013Appointment of Mr Daniel Marc Richard Jaffe as a director (2 pages)
13 September 2013Termination of appointment of Allard Van Der Veen as a director (1 page)
13 September 2013Termination of appointment of Allard Van Der Veen as a director (1 page)
13 September 2013Termination of appointment of Dirk Stolp as a director (1 page)
13 September 2013Termination of appointment of Dirk Stolp as a director (1 page)
13 September 2013Appointment of Mr Daniel Marc Richard Jaffe as a director (2 pages)
23 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
11 June 2013Second filing of AR01 previously delivered to Companies House made up to 10 July 2012 (15 pages)
11 June 2013Second filing of AR01 previously delivered to Companies House made up to 10 July 2012 (15 pages)
30 April 2013Accounts for a small company made up to 31 December 2012 (4 pages)
30 April 2013Accounts for a small company made up to 31 December 2012 (4 pages)
30 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11TH June 2013.
(5 pages)
30 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11TH June 2013.
(5 pages)
16 July 2012Termination of appointment of James Fairrie as a director (1 page)
16 July 2012Termination of appointment of James Fairrie as a director (1 page)
30 April 2012Accounts for a small company made up to 31 December 2011 (4 pages)
30 April 2012Accounts for a small company made up to 31 December 2011 (4 pages)
8 August 2011Appointment of Mr Allard Reinar Van Der Veen as a director (2 pages)
8 August 2011Termination of appointment of Paul Winship as a director (1 page)
8 August 2011Termination of appointment of Paul Winship as a secretary (1 page)
8 August 2011Termination of appointment of Paul Winship as a secretary (1 page)
8 August 2011Appointment of Mr Allard Reinar Van Der Veen as a director (2 pages)
8 August 2011Termination of appointment of Paul Winship as a director (1 page)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a small company made up to 31 December 2010 (5 pages)
29 March 2011Accounts for a small company made up to 31 December 2010 (5 pages)
12 October 2010Termination of appointment of Robin Baker as a director (1 page)
12 October 2010Termination of appointment of Robin Baker as a director (1 page)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
27 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 49,999
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 49,999
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 49,999
(4 pages)
27 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 March 2010Secretary's details changed for Paul Francis Winship on 23 March 2010 (1 page)
23 March 2010Director's details changed for Paul Francis Winship on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr James Patrick Johnston Fairrie on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Paul Francis Winship on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Robin Gregory Baker on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Dirk Peter Stolp on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Paul Francis Winship on 23 March 2010 (1 page)
23 March 2010Director's details changed for Dirk Peter Stolp on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr James Patrick Johnston Fairrie on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Robin Gregory Baker on 23 March 2010 (2 pages)
4 August 2009Return made up to 10/07/09; full list of members (4 pages)
4 August 2009Return made up to 10/07/09; full list of members (4 pages)
1 May 2009Appointment terminated director johan lont (1 page)
1 May 2009Appointment terminated director johan lont (1 page)
3 April 2009Accounts for a small company made up to 31 December 2008 (5 pages)
3 April 2009Accounts for a small company made up to 31 December 2008 (5 pages)
5 August 2008Return made up to 10/07/08; full list of members (4 pages)
5 August 2008Return made up to 10/07/08; full list of members (4 pages)
22 July 2008Director appointed robin gregory baker (11 pages)
22 July 2008Director appointed robin gregory baker (11 pages)
20 November 2007Registered office changed on 20/11/07 from: 4 bedford row london WC1R 4DF (1 page)
20 November 2007Registered office changed on 20/11/07 from: 4 bedford row london WC1R 4DF (1 page)
5 November 2007New director appointed (8 pages)
5 November 2007New director appointed (8 pages)
25 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
25 September 2007Director's particulars changed (1 page)
18 September 2007New secretary appointed;new director appointed (2 pages)
18 September 2007New secretary appointed;new director appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
10 July 2007Incorporation (18 pages)
10 July 2007Incorporation (18 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)