Company NameTrust Assist Service Company Limited
DirectorSong Ryon Ko
Company StatusActive
Company Number08821719
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSong Ryon Ko
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cocke, Vellacott & Hill Unit 28, City Business
Lower Road
London
SE16 2XB
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusResigned
Appointed19 December 2013(same day as company formation)
Correspondence Address60 Gresham Street
London
EC2V 7BB

Location

Registered AddressC/O Cocke, Vellacott & Hill Unit 28, City Business Centre
Lower Road
London
SE16 2XB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
1 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
16 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
21 October 2021Registered office address changed from C/O Elborne Mitchell Llp 60 Gresham Street London EC2V 7BB England to C/O Cocke, Vellacott & Hill Unit 28, City Business Centre, Lower Road London SE16 2XB on 21 October 2021 (1 page)
21 October 2021Termination of appointment of Emco (Nominees) Limited as a secretary on 20 October 2021 (1 page)
20 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
10 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
10 May 2021Secretary's details changed for Emco (Nominees) Limited on 10 May 2021 (1 page)
21 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 May 2019Registered office address changed from C/O Elborne Mitchell Llp Level 4, 88 Leadenhall Street London EC3A 3BP England to C/O Elborne Mitchell Llp 60 Gresham Street London EC2V 7BB on 1 May 2019 (1 page)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
29 February 2016Registered office address changed from C/O Elborne Mitchell Llp One America Square Crosswall London EC3N 2PR to C/O Elborne Mitchell Llp Level 4, 88 Leadenhall Street London EC3A 3BP on 29 February 2016 (1 page)
29 February 2016Registered office address changed from C/O Elborne Mitchell Llp One America Square Crosswall London EC3N 2PR to C/O Elborne Mitchell Llp Level 4, 88 Leadenhall Street London EC3A 3BP on 29 February 2016 (1 page)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(14 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(14 pages)
25 July 2014Registered office address changed from , Level 10 One America Square, Crosswall, London, Ec3N 2P2 to One America Square Crosswall London EC3N 2PR on 25 July 2014 (2 pages)
25 July 2014Registered office address changed from , Level 10 One America Square, Crosswall, London, Ec3N 2P2 to One America Square Crosswall London EC3N 2PR on 25 July 2014 (2 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)