Company NameMartrust Corporation Limited
Company StatusActive
Company Number07498933
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJens Lorens Poulsen
Date of BirthMay 1957 (Born 66 years ago)
NationalityDanish
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOffice 7.09, 7th Floor, Tintagel House, 92 Albert
London
SE1 7TY
Director NameMr Felix Jonathan Etis Antero
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleLawyer, General Counsel & Chief Compliance Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressOffice 7.09, 7th Floor, Tintagel House, 92 Albert
London
SE1 7TY
Director NameMr Karsten Nelboe Gregory
Date of BirthApril 1970 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed05 May 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7.09, 7th Floor, Tintagel House, 92 Albert
London
SE1 7TY
Director NameDomenico Maria Carlucci
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed05 May 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleManaging Director
Country of ResidencePortugal
Correspondence AddressOffice 7.09, 7th Floor, Tintagel House, 92 Albert
London
SE1 7TY
Director NameErrikos Andreakos
Date of BirthMay 1972 (Born 51 years ago)
NationalityGreek
StatusCurrent
Appointed09 April 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7.09, 7th Floor, Tintagel House, 92 Albert
London
SE1 7TY
Director NameMr Hans-Christian Mordhorst
Date of BirthMay 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed01 July 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOffice 7.09, 7th Floor, Tintagel House, 92 Albert
London
SE1 7TY
Director NameMr Milan Maluk
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(11 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 7.09, 7th Floor, Tintagel House, 92 Albert
London
SE1 7TY
Director NameMr Stuart David Gregory
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(12 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 7.09, 7th Floor, Tintagel House, 92 Albert
London
SE1 7TY
Director NameManu Duggal
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House 54 Blythe Road
London
W14 0HA
Director NameChristian Siemers Haunso
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressOffice 7.09, 7th Floor, Tintagel House, 92 Albert
London
SE1 7TY
Secretary NameMr Manu Duggal
StatusResigned
Appointed16 February 2011(4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 2013)
RoleCompany Director
Correspondence AddressEagle House 54 Blythe Road
London
W14 0HA
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed05 May 2014(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Location

Registered AddressOffice 7.09, 7th Floor, Tintagel House, 92 Albert Embankment
London
SE1 7TY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

1000 at £1Marcura Equities Fze
100.00%
Ordinary

Financials

Year2014
Net Worth-£254,552
Current Liabilities£259,613

Accounts

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

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

16 November 2023Auditor's resignation (1 page)
27 September 2023Group of companies' accounts made up to 31 December 2022 (48 pages)
13 September 2023Appointment of Mr Stuart David Gregory as a director on 1 September 2023 (2 pages)
2 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
1 May 2023Statement of capital following an allotment of shares on 29 March 2023
  • GBP 17,247,140
(3 pages)
14 April 2023Director's details changed for Domenico Maria Carlucci on 11 April 2023 (2 pages)
4 April 2023Statement of capital following an allotment of shares on 24 February 2023
  • GBP 17,197,140
(3 pages)
1 March 2023Statement of capital following an allotment of shares on 30 January 2023
  • GBP 16,997,140
(3 pages)
25 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
3 February 2023Statement of capital following an allotment of shares on 29 December 2022
  • GBP 16,147,140
(3 pages)
21 December 2022Statement of capital following an allotment of shares on 28 November 2022
  • GBP 15,697,140
(3 pages)
28 November 2022Group of companies' accounts made up to 31 December 2021 (53 pages)
27 November 2022Statement of capital following an allotment of shares on 28 October 2022
  • GBP 14,651,140
(3 pages)
1 November 2022Statement of capital following an allotment of shares on 28 September 2022
  • GBP 14,401,140
(3 pages)
23 September 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 14,126,140
(3 pages)
31 August 2022Statement of capital following an allotment of shares on 28 July 2022
  • GBP 13,926,140
(3 pages)
17 July 2022Statement of capital following an allotment of shares on 28 June 2022
  • GBP 13,526,140
(3 pages)
19 June 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 13,226,140
(3 pages)
24 May 2022Change of details for Christian Siemers Haunso as a person with significant control on 24 May 2022 (2 pages)
16 May 2022Statement of capital following an allotment of shares on 27 April 2022
  • GBP 12,926,140
(3 pages)
8 May 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 12,626,140
(3 pages)
8 April 2022Statement of capital following an allotment of shares on 4 March 2022
  • GBP 12,351,140
(3 pages)
28 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
28 February 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 11,839,845
(3 pages)
10 February 2022Appointment of Mr Milan Maluk as a director on 9 February 2022 (2 pages)
30 January 2022Statement of capital following an allotment of shares on 29 December 2021
  • GBP 11,639,845
(3 pages)
31 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 11,409,845
(3 pages)
29 November 2021Statement of capital following an allotment of shares on 29 October 2021
  • GBP 11,084,845
(3 pages)
28 October 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 10,834,845
(3 pages)
29 September 2021Group of companies' accounts made up to 31 December 2020 (29 pages)
22 September 2021Statement of capital following an allotment of shares on 24 August 2021
  • GBP 10,060,294
(3 pages)
22 September 2021Statement of capital following an allotment of shares on 16 September 2021
  • GBP 10,614,845
(3 pages)
2 September 2021Statement of capital following an allotment of shares on 28 July 2021
  • GBP 9,860,294
(3 pages)
29 July 2021Statement of capital following an allotment of shares on 28 June 2021
  • GBP 9,650,294
(3 pages)
9 July 2021Appointment of Mr Hans-Christian Mordhorst as a director on 1 July 2021 (2 pages)
6 June 2021Statement of capital following an allotment of shares on 27 May 2021
  • GBP 9,420,294
(3 pages)
13 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 9,220,294
(3 pages)
18 April 2021Statement of capital following an allotment of shares on 30 March 2021
  • GBP 9,020,294
(3 pages)
28 March 2021Statement of capital following an allotment of shares on 21 February 2021
  • GBP 8,820,294
(3 pages)
10 March 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
6 January 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 8,670,294
(3 pages)
6 January 2021Statement of capital following an allotment of shares on 24 November 2020
  • GBP 8,570,294
(3 pages)
4 January 2021Accounts for a small company made up to 31 December 2019 (27 pages)
17 December 2020Director's details changed for Errikos Andreakos on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Domenico Maria Carlucci on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Errikos Andreakos on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Mr Karsten Nelboe Gregory on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Christian Siemers Haunso on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Mr Felix Jonathan Etis Antero on 17 December 2020 (2 pages)
30 September 2020Statement of capital following an allotment of shares on 23 September 2020
  • GBP 8,470,294
(3 pages)
11 June 2020Statement of capital following an allotment of shares on 31 May 2020
  • GBP 8,370,294
(3 pages)
21 May 2020Statement of capital following an allotment of shares on 20 May 2020
  • GBP 8,270,294
(3 pages)
21 May 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 8,170,294
(3 pages)
25 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
30 December 2019Statement of capital following an allotment of shares on 30 December 2019
  • GBP 7,970,294
(3 pages)
15 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 7,470,294
(3 pages)
4 September 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 7,320,294
(3 pages)
27 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
1 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 7,120,294
(3 pages)
1 July 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 6,570,294
(3 pages)
5 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 5,570,294
(3 pages)
14 March 2019Registered office address changed from Office 7.09 Tintagel House, 92 Albert Embankment London SE1 7TY England to Office 7.09, 7th Floor, Tintagel House, 92 Albert Embankment London SE1 7TY on 14 March 2019 (1 page)
4 March 2019Registered office address changed from Room 7.09 Tintagel House 92 Victoria Embankment London SE1 7TY United Kingdom to Office 7.09 Tintagel House, 92 Albert Embankment London SE1 7TY on 4 March 2019 (1 page)
27 February 2019Director's details changed for Errikos Andreakos on 1 June 2018 (2 pages)
27 February 2019Director's details changed for Errikos Andreakos on 1 June 2018 (2 pages)
27 February 2019Confirmation statement made on 15 February 2019 with updates (5 pages)
13 February 2019Director's details changed for Mr Karsten Nelboe Gregory on 13 February 2019 (2 pages)
13 February 2019Director's details changed for Domenico Maria Carlucci on 13 February 2019 (2 pages)
13 February 2019Director's details changed for Jens Lorens Poulsen on 13 February 2019 (2 pages)
13 February 2019Director's details changed for Mr Felix Jonathan Etis Antero on 13 February 2019 (2 pages)
13 February 2019Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Room 7.09 Tintagel House 92 Victoria Embankment London SE1 7TY on 13 February 2019 (1 page)
17 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 4,841,000
(3 pages)
24 October 2018Director's details changed for Mr Karsten Nelboe Gregory on 11 June 2018 (2 pages)
23 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 23 August 2018 (1 page)
23 August 2018Director's details changed for Domenico Maria Carlucci on 23 August 2018 (2 pages)
23 August 2018Director's details changed for Jens Lorens Poulsen on 23 August 2018 (2 pages)
23 August 2018Director's details changed for Felix Jonathan Etis Antero on 23 August 2018 (2 pages)
23 August 2018Director's details changed for Mr Karsten Nelboe Gregory on 23 August 2018 (2 pages)
21 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
20 April 2018Appointment of Errikos Andreakos as a director on 9 April 2018 (2 pages)
26 March 2018Termination of appointment of David Venus & Company Llp as a secretary on 31 January 2018 (1 page)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
28 December 2017Statement of capital following an allotment of shares on 8 December 2017
  • GBP 3,351,000
(3 pages)
28 December 2017Statement of capital following an allotment of shares on 8 December 2017
  • GBP 3,351,000
(3 pages)
20 November 2017Director's details changed for Mr Karsten Nelboe Gregory on 1 November 2016 (2 pages)
20 November 2017Director's details changed for Felix Jonathan Etis Antero on 1 March 2017 (2 pages)
20 November 2017Director's details changed for Felix Jonathan Etis Antero on 1 March 2017 (2 pages)
20 November 2017Director's details changed for Mr Karsten Nelboe Gregory on 1 November 2016 (2 pages)
15 September 2017Full accounts made up to 31 December 2016 (13 pages)
15 September 2017Full accounts made up to 31 December 2016 (13 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
17 August 2016Full accounts made up to 31 December 2015 (13 pages)
17 August 2016Full accounts made up to 31 December 2015 (13 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(8 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(8 pages)
8 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
8 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(8 pages)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(8 pages)
27 March 2015Director's details changed for Domenico Maria Carlucci on 20 March 2015 (2 pages)
27 March 2015Director's details changed for Karsten Nelboe Gregory on 20 March 2015 (2 pages)
27 March 2015Director's details changed for Felix Jonathan Etis Antero on 20 March 2015 (2 pages)
27 March 2015Director's details changed for Jens Lorens Poulsen on 20 March 2015 (2 pages)
27 March 2015Director's details changed for Felix Jonathan Etis Antero on 20 March 2015 (2 pages)
27 March 2015Director's details changed for Domenico Maria Carlucci on 20 March 2015 (2 pages)
27 March 2015Director's details changed for Jens Lorens Poulsen on 20 March 2015 (2 pages)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
27 March 2015Director's details changed for Karsten Nelboe Gregory on 20 March 2015 (2 pages)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(8 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(8 pages)
12 June 2014Appointment of Felix Jonathan Etis Antero as a director (2 pages)
12 June 2014Appointment of Domenico Maria Carlucci as a director (2 pages)
12 June 2014Appointment of Domenico Maria Carlucci as a director (2 pages)
12 June 2014Appointment of Karsten Nelboe Gregory as a director (2 pages)
12 June 2014Appointment of Karsten Nelboe Gregory as a director (2 pages)
12 June 2014Appointment of Felix Jonathan Etis Antero as a director (2 pages)
10 June 2014Director's details changed for Christian Siemers Haunso on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Jens Lorens Poulsen on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Christian Siemers Haunso on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Jens Lorens Poulsen on 10 June 2014 (2 pages)
6 June 2014Registered office address changed from Eagle House 54 Blythe Road London W14 0HA on 6 June 2014 (1 page)
6 June 2014Appointment of David Venus & Company Llp as a secretary (2 pages)
6 June 2014Registered office address changed from Eagle House 54 Blythe Road London W14 0HA on 6 June 2014 (1 page)
6 June 2014Appointment of David Venus & Company Llp as a secretary (2 pages)
6 June 2014Registered office address changed from Eagle House 54 Blythe Road London W14 0HA on 6 June 2014 (1 page)
5 June 2014Annual return made up to 19 January 2014 with a full list of shareholders (4 pages)
5 June 2014Annual return made up to 19 January 2014 with a full list of shareholders (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 May 2013Termination of appointment of Manu Duggal as a secretary (1 page)
21 May 2013Termination of appointment of Manu Duggal as a secretary (1 page)
20 May 2013Termination of appointment of Manu Duggal as a director (1 page)
20 May 2013Termination of appointment of Manu Duggal as a director (1 page)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
1 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
1 March 2011Registered office address changed from Flat D 17 Russell Road London W14 8HU United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Flat D 17 Russell Road London W14 8HU United Kingdom on 1 March 2011 (1 page)
1 March 2011Appointment of Mr Manu Duggal as a secretary (2 pages)
1 March 2011Director's details changed for Manu Duggal on 16 February 2011 (2 pages)
1 March 2011Registered office address changed from Flat D 17 Russell Road London W14 8HU United Kingdom on 1 March 2011 (1 page)
1 March 2011Director's details changed for Manu Duggal on 16 February 2011 (2 pages)
1 March 2011Appointment of Mr Manu Duggal as a secretary (2 pages)
1 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
19 January 2011Incorporation (50 pages)
19 January 2011Incorporation (50 pages)