London
Greater London
EC1A 4HD
Secretary Name | Maples Fiduciary Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 January 2017(3 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 26 January 2022) |
Correspondence Address | 11th Floor 200 Aldersgate Street London Greater London EC1A 4HD |
Director Name | Maplesfs UK Corporate Director No.1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 2017(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 January 2022) |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Maplesfs UK Corporate Director No.2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 2017(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 January 2022) |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Maurice Alexander Kalsbeek |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Ms Lorraine Mary Egan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2015(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Daniel Christopher Vijselaar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 April 2016(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Michael Drew |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 2017(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor 200 Aldersgate Street London Greater London EC1A 4HD |
Director Name | Mrs Tina May Westwood |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(3 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 02 November 2017) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor 200 Aldersgate Street London Greater London EC1A 4HD |
Director Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2017) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2017) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Website | intertrustgroup.com |
---|---|
Email address | [email protected] |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Intertrust Trustees (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 August 2016 | Delivered on: 17 August 2016 Persons entitled: Natixis Classification: A registered charge Outstanding |
---|---|
11 December 2013 | Delivered on: 24 December 2013 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
6 August 2021 | Appointment of a voluntary liquidator (19 pages) |
1 July 2021 | INSOLVENCY:sec of state release of liquidator (1 page) |
7 January 2021 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 40a Station Road Upminster Essex RM14 2TR on 7 January 2021 (2 pages) |
6 January 2021 | Resolutions
|
6 January 2021 | Appointment of a voluntary liquidator (4 pages) |
6 January 2021 | Declaration of solvency (5 pages) |
1 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
24 November 2020 | Satisfaction of charge 087708940002 in full (1 page) |
13 July 2020 | All of the property or undertaking has been released and no longer forms part of charge 087708940002 (1 page) |
13 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
23 October 2019 | Amended full accounts made up to 31 December 2018 (73 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
15 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
12 November 2018 | Second filing for the appointment of Gal Msn Holdco Limited as a secretary (6 pages) |
6 November 2018 | Full accounts made up to 31 December 2017 (70 pages) |
24 October 2018 | Second filing for the appointment of Michael Drew as a director (6 pages) |
24 October 2018 | Second filing for the appointment of Tina May Jehan as a director (6 pages) |
24 October 2018 | Second filing for the appointment of Charles Michael Leahy as a director (6 pages) |
20 November 2017 | Notification of Maplesfs Uk Group Services Limited as a person with significant control on 7 July 2017 (2 pages) |
20 November 2017 | Notification of Maplesfs Uk Group Services Limited as a person with significant control on 7 July 2017 (2 pages) |
20 November 2017 | Cessation of Maples Fiduciary Services (Uk) Limited as a person with significant control on 7 July 2017 (1 page) |
20 November 2017 | Notification of Maples Fiduciary Services (Uk) Limited as a person with significant control on 3 January 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
20 November 2017 | Cessation of Intertrust Trustees (Uk) Limited as a person with significant control on 3 January 2017 (1 page) |
20 November 2017 | Notification of Maples Fiduciary Services (Uk) Limited as a person with significant control on 3 January 2017 (2 pages) |
20 November 2017 | Cessation of Maples Fiduciary Services (Uk) Limited as a person with significant control on 7 July 2017 (1 page) |
20 November 2017 | Cessation of Intertrust Trustees (Uk) Limited as a person with significant control on 3 January 2017 (1 page) |
20 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
2 November 2017 | Appointment of Maplesfs Uk Corporate Director No.1 Limited as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Maplesfs Uk Corporate Director No.2 Limited as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Maplesfs Uk Corporate Director No.1 Limited as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Maplesfs Uk Corporate Director No.2 Limited as a director on 2 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Tina May Westwood as a director on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Tina May Westwood as a director on 2 November 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (64 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 June 2017 | Director's details changed for Ms Tina May Jehan on 30 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Ms Tina May Jehan on 30 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Michael Drew as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Michael Drew as a director on 31 March 2017 (1 page) |
13 January 2017 | Appointment of Mr Michael Drew as a director on 5 January 2017 (2 pages) |
13 January 2017 | Appointment of Ms Tina May Jehan as a director on 5 January 2017
|
13 January 2017 | Appointment of Ms Tina May Jehan as a director on 5 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Michael Drew as a director on 5 January 2017
|
6 January 2017 | Appointment of Mr Charles Michael Leahy as a director on 5 January 2017 (2 pages) |
6 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 11th Floor 200 Aldersgate Street London EC1A 4HD on 6 January 2017 (1 page) |
6 January 2017 | Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 5 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Charles Michael Leahy as a director
|
6 January 2017 | Appointment of Mr Charles Michael Leahy as a director on 5 January 2017 (2 pages) |
6 January 2017 | Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 5 January 2017
|
6 January 2017 | Appointment of Mr Charles Michael Leahy as a director (2 pages) |
6 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 11th Floor 200 Aldersgate Street London EC1A 4HD on 6 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Daniel Christopher Vijselaar as a director on 3 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Intertrust (Uk) Limited as a director on 3 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Intertrust (Uk) Limited as a director on 3 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 3 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 3 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 3 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 3 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Daniel Christopher Vijselaar as a director on 3 January 2017 (1 page) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (56 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
17 August 2016 | Registration of charge 087708940002, created on 16 August 2016 (41 pages) |
17 August 2016 | Registration of charge 087708940002, created on 16 August 2016 (41 pages) |
27 July 2016 | Director's details changed for Mr Maurice Alexander Kalsbeek on 1 June 2015 (2 pages) |
27 July 2016 | Director's details changed for Mr Maurice Alexander Kalsbeek on 1 June 2015 (2 pages) |
22 June 2016 | Satisfaction of charge 087708940001 in full (1 page) |
22 June 2016 | Satisfaction of charge 087708940001 in full (1 page) |
19 April 2016 | Appointment of Mr Daniel Christopher Vijselaar as a director on 15 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Daniel Christopher Vijselaar as a director on 15 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Lorraine Mary Egan as a director on 15 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Lorraine Mary Egan as a director on 15 April 2016 (1 page) |
16 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
26 October 2015 | Appointment of Ms Lorraine Mary Egan as a director on 23 October 2015 (2 pages) |
26 October 2015 | Appointment of Ms Lorraine Mary Egan as a director on 23 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page) |
15 October 2015 | Full accounts made up to 31 December 2014 (71 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 June 2015 | Appointment of Miss Coral Suzanne Bidel as a director on 1 January 2015 (2 pages) |
4 June 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Miss Coral Suzanne Bidel as a director on 1 January 2015 (2 pages) |
4 June 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Miss Coral Suzanne Bidel as a director on 1 January 2015 (2 pages) |
4 June 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page) |
19 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
4 November 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
4 November 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a director (1 page) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a director on 15 May 2014 (2 pages) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a director on 15 May 2014 (1 page) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a director on 15 May 2014 (2 pages) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a director on 15 May 2014 (1 page) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a director (2 pages) |
14 May 2014 | Director'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) |
14 May 2014 | Director'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) |
24 December 2013 | Registration of charge 087708940001 (24 pages) |
24 December 2013 | Registration of charge 087708940001, created on 11 December 2013 (24 pages) |
24 December 2013 | Registration of charge 087708940001, created on 11 December 2013 (24 pages) |
9 December 2013 | Memorandum and Articles of Association (14 pages) |
9 December 2013 | Memorandum and Articles of Association (14 pages) |
4 December 2013 | Company name changed gal virgin holdco LTD\certificate issued on 04/12/13
|
4 December 2013 | Company name changed gal virgin holdco LTD\certificate issued on 04/12/13
|
4 December 2013 | Company name changed gal virgin holdco LTD\certificate issued on 04/12/13
|
4 December 2013 | Change of name notice (2 pages) |
4 December 2013 | Change of name notice (2 pages) |
12 November 2013 | Incorporation (24 pages) |
12 November 2013 | Incorporation (24 pages) |