London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2017(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2017(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2017(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
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 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 3 weeks from now) |
13 December 2017 | Delivered on: 15 December 2017 Persons entitled: Citicorp Trustee Company Limited, Whose Registered Office is at Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB, United Kingdom in Its Capacity as Security Trustee on Behalf of Itself and the Other Secured Creditors Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
23 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
23 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
23 March 2020 | Change of details for Income Contingent Student Loans 1 (2002-2006) Holdings Limited as a person with significant control on 16 March 2020 (2 pages) |
23 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020 (1 page) |
23 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
27 December 2019 | Change of details for Income Contingent Student Loans 1 (2002-2006) Holdings Limited as a person with significant control on 14 December 2017 (2 pages) |
29 October 2019 | Director's details changed for Mrs Susan Iris Abrahams on 29 October 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 March 2019 (28 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
18 August 2018 | Satisfaction of charge 105962400001 in part (4 pages) |
7 August 2018 | Full accounts made up to 31 March 2018 (26 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
15 December 2017 | Registration of charge 105962400001, created on 13 December 2017 (54 pages) |
15 December 2017 | Registration of charge 105962400001, created on 13 December 2017 (54 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
12 April 2017 | Trading certificate for a public company (3 pages) |
12 April 2017 | Trading certificate for a public company
|
12 April 2017 | Commence business and borrow (1 page) |
10 March 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (3 pages) |
10 March 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (3 pages) |
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|