London
W1J 5AL
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 February 2017) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | John Gary Finley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Chad Rustan Pike |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Peter Huston Stoll |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Gordon Robert McKie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Nicholas James Tassell |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 June 2015) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Robert Harper |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2013(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2011(same day as company formation) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 months (resigned 15 May 2014) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Telephone | 020 74514000 |
---|---|
Telephone region | London |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Blackstone Holdings Iv Lp 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2017 | Final Gazette dissolved following liquidation (1 page) |
24 November 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 November 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
14 September 2016 | Register(s) moved to registered inspection location 40 Berkeley Square London W1J 5AL (2 pages) |
14 September 2016 | Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 40 Berkeley Square London W1J 5AL (2 pages) |
14 September 2016 | Register(s) moved to registered inspection location 40 Berkeley Square London W1J 5AL (2 pages) |
14 September 2016 | Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 40 Berkeley Square London W1J 5AL (2 pages) |
16 August 2016 | Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU (1 page) |
16 August 2016 | Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU (1 page) |
27 July 2016 | Registered office address changed from 40 Berkeley Square London W1J 5AL to Hill House 1 Little New Street London EC4A 3TR on 27 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 40 Berkeley Square London W1J 5AL to Hill House 1 Little New Street London EC4A 3TR on 27 July 2016 (2 pages) |
22 July 2016 | Appointment of a voluntary liquidator (2 pages) |
22 July 2016 | Appointment of a voluntary liquidator (2 pages) |
22 July 2016 | Declaration of solvency (3 pages) |
22 July 2016 | Resolutions
|
22 July 2016 | Declaration of solvency (3 pages) |
22 July 2016 | Resolutions
|
30 June 2016 | Termination of appointment of Robert Harper as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Robert Harper as a director on 30 June 2016 (1 page) |
6 May 2016 | Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page) |
6 May 2016 | Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page) |
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
8 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 July 2015 | Termination of appointment of Nicholas James Tassell as a director on 11 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Nicholas James Tassell as a director on 11 June 2015 (1 page) |
16 October 2014 | Director's details changed for Nicholas James Tassell on 13 September 2011 (2 pages) |
16 October 2014 | Director's details changed for Nicholas James Tassell on 13 September 2011 (2 pages) |
16 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr Robert Harper on 23 January 2013 (2 pages) |
16 October 2014 | Director's details changed for Mr Robert Harper on 23 January 2013 (2 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 August 2014 | Termination of appointment of Peter Huston Stoll as a director on 31 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Peter Huston Stoll as a director on 31 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
26 March 2014 | Director's details changed for Vijay Vithal Bharadia on 17 February 2014 (2 pages) |
26 March 2014 | Director's details changed for Vijay Vithal Bharadia on 17 February 2014 (2 pages) |
18 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
9 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 July 2013 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England (1 page) |
25 July 2013 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England (1 page) |
24 July 2013 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
24 July 2013 | Register(s) moved to registered inspection location (1 page) |
24 July 2013 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
24 July 2013 | Register(s) moved to registered inspection location (1 page) |
15 July 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 July 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
6 February 2013 | Appointment of Mr Robert Harper as a director (3 pages) |
6 February 2013 | Appointment of Mr Robert Harper as a director (3 pages) |
15 November 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
15 November 2012 | Director's details changed for Peter Huston Stoll on 1 September 2011 (2 pages) |
15 November 2012 | Director's details changed for Peter Huston Stoll on 1 September 2011 (2 pages) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Director's details changed for Peter Huston Stoll on 1 September 2011 (2 pages) |
15 November 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
8 November 2012 | Director's details changed for Nicholas James Tassell on 11 May 2012 (2 pages) |
8 November 2012 | Director's details changed for Nicholas James Tassell on 11 May 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 16 September 2011 (2 pages) |
25 October 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 16 September 2011 (2 pages) |
22 February 2012 | Termination of appointment of Chad Pike as a director (1 page) |
22 February 2012 | Termination of appointment of Chad Pike as a director (1 page) |
14 November 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
14 November 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
14 September 2011 | Appointment of Nicholas James Tassell as a director (2 pages) |
14 September 2011 | Termination of appointment of John Finley as a director (2 pages) |
14 September 2011 | Termination of appointment of John Finley as a director (2 pages) |
14 September 2011 | Appointment of Nicholas James Tassell as a director (2 pages) |
16 August 2011 | Incorporation (45 pages) |
16 August 2011 | Incorporation (45 pages) |