London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2011(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2011(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2011(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
80 at £1 | Rbs Secured Funding (Holdings) LTD 80.00% Ordinary |
---|---|
20 at £1 | Royal Bank Of Scotland PLC 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
30 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
28 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
28 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
28 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 28 March 2020 (1 page) |
28 March 2020 | Change of details for Rbs Secured Funding (Holdings) Limited as a person with significant control on 16 March 2020 (2 pages) |
28 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
12 November 2019 | Director's details changed for Ms Paivi Helena Whitaker on 12 November 2019 (2 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
12 September 2019 | Director's details changed for Ms Helena Paivi Whitaker on 12 September 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
11 October 2018 | Amended accounts for a dormant company made up to 31 December 2017 (9 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
27 April 2018 | Resolutions
|
27 April 2018 | Change of name notice (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
29 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
29 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
29 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
29 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
29 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
29 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
21 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
30 April 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Appointment of Sfm Directors Limited as a director (3 pages) |
7 October 2011 | Appointment of Sfm Corporate Services Limited as a secretary (3 pages) |
7 October 2011 | Appointment of Sfm Directors (No.2)Limited as a director (3 pages) |
7 October 2011 | Appointment of Sfm Directors (No.2)Limited as a director (3 pages) |
7 October 2011 | Appointment of Sfm Corporate Services Limited as a secretary (3 pages) |
7 October 2011 | Appointment of Sfm Directors Limited as a director (3 pages) |
26 September 2011 | Appointment of Helena Paivi Whitaker as a director (3 pages) |
26 September 2011 | Appointment of Helena Paivi Whitaker as a director (3 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
22 September 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
22 September 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
22 September 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
22 September 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
22 September 2011 | Termination of appointment of Craig Morris as a director (1 page) |
22 September 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 22 September 2011 (1 page) |
22 September 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
22 September 2011 | Termination of appointment of Craig Morris as a director (1 page) |
22 September 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
22 September 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 22 September 2011 (1 page) |
22 September 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
22 September 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
21 September 2011 | Company name changed alnery no. 2988 LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Change of name notice (2 pages) |
21 September 2011 | Company name changed alnery no. 2988 LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Change of name notice (2 pages) |
25 July 2011 | Incorporation (23 pages) |
25 July 2011 | Incorporation (23 pages) |