London
EC4M 9HH
Director Name | Mr Paul Bernard McKenna |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Kenneth Arthur Gilmour |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Martin Edward Michael Hattrell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Director Name | Mr David John Burns |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2018) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | trusec.co.uk |
---|---|
Telephone | 020 70903421 |
Telephone region | London |
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Trusec LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
28 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
13 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
2 March 2020 | Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF England to Bow Bells House 1 Bread Street London EC4M 9HH on 2 March 2020 (1 page) |
20 January 2020 | Director's details changed for Mr Kenneth Arthur Gilmour on 10 January 2020 (2 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
9 August 2019 | Appointment of Mr Kenneth Arthur Gilmour as a director on 7 August 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
4 July 2019 | Secretary's details changed for Mr Kenneth Arthur Gilmour on 4 July 2019 (1 page) |
4 July 2019 | Director's details changed for Mr Paul Bernard Mckenna on 4 July 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
31 August 2018 | Termination of appointment of David John Burns as a director on 31 August 2018 (1 page) |
31 August 2018 | Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
14 August 2017 | Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
1 March 2016 | Director's details changed for Mr David John Burns on 19 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr David John Burns on 19 February 2016 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 October 2015 | Appointment of Mr Paul Mckenna as a director on 6 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Paul Mckenna as a director on 6 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Paul Mckenna as a director on 6 October 2015 (2 pages) |
29 April 2015 | Termination of appointment of Trusec Limited as a director on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Trusec Limited as a director on 29 April 2015 (1 page) |
29 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
29 April 2015 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB to 14Th Floor 30 St. Mary Axe London EC3A 8BF on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Martin Edward Michael Hattrell as a director on 29 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Kenneth Arthur Gilmour as a secretary on 28 April 2015 (2 pages) |
29 April 2015 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB to 14Th Floor 30 St. Mary Axe London EC3A 8BF on 29 April 2015 (1 page) |
29 April 2015 | Appointment of Mr David John Burns as a director on 28 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Kenneth Arthur Gilmour as a secretary on 28 April 2015 (2 pages) |
29 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
29 April 2015 | Appointment of Mr David John Burns as a director on 28 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Martin Edward Michael Hattrell as a director on 29 April 2015 (1 page) |
16 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|