Company NameTruenoord Services UK Limited
DirectorsAnne-Bart Tieleman and Garry Topp
Company StatusActive
Company Number10605651
CategoryPrivate Limited Company
Incorporation Date7 February 2017(7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameAnne-Bart Tieleman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed07 April 2017(1 month, 4 weeks after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5th Floor St Albans House, 57-59 Haymarket
St James'S
London
SW1Y 4QX
Director NameMr Garry Topp
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(1 month, 4 weeks after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor St Albans House, 57-59 Haymarket
St James'S
London
SW1Y 4QX
Director NameMr Rayhan Robin Roy Davis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House 3rd Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Adam Michael McLain
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House 3rd Floor
81 Fulham Road
London
SW3 6RD
Director NameAngus Von Schoenberg
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2017(1 month, 4 weeks after company formation)
Appointment Duration1 year (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House 3rd Floor
81 Fulham Road
London
SW3 6RD

Location

Registered Address5th Floor St Albans House, 57-59 Haymarket
St James'S
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

12 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
12 February 2024Change of details for Truenoord Limited as a person with significant control on 5 February 2024 (2 pages)
29 December 2023Accounts for a small company made up to 31 March 2023 (22 pages)
9 February 2023Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
8 February 2023Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
8 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
5 December 2022Registered office address changed from Michelin House 3rd Floor 81 Fulham Road London SW3 6rd to 5th Floor St Albans House, 57-59 Haymarket St James's London SW1Y 4QX on 5 December 2022 (1 page)
25 November 2022Accounts for a small company made up to 31 March 2022 (21 pages)
25 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (21 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
22 January 2021Accounts for a small company made up to 31 March 2020 (21 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (21 pages)
5 March 2019Confirmation statement made on 6 February 2019 with no updates (2 pages)
4 March 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
22 February 2019Full accounts made up to 28 February 2018 (26 pages)
23 January 2019Compulsory strike-off action has been discontinued (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
20 April 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
20 April 2018Termination of appointment of Angus Von Schoenberg as a director on 20 April 2018 (1 page)
8 May 2017Termination of appointment of Adam Mclain as a director on 7 April 2017 (2 pages)
8 May 2017Termination of appointment of Adam Mclain as a director on 7 April 2017 (2 pages)
28 April 2017Appointment of Angus Von Schoenberg as a director on 7 April 2017 (3 pages)
28 April 2017Appointment of Angus Von Schoenberg as a director on 7 April 2017 (3 pages)
25 April 2017Termination of appointment of Rayhan Robin Roy Davis as a director on 7 April 2017 (2 pages)
25 April 2017Termination of appointment of Rayhan Robin Roy Davis as a director on 7 April 2017 (2 pages)
19 April 2017Appointment of Anne-Bart Tieleman as a director on 7 April 2017 (3 pages)
19 April 2017Appointment of Garry Topp as a director on 7 April 2017 (3 pages)
19 April 2017Appointment of Anne-Bart Tieleman as a director on 7 April 2017 (3 pages)
19 April 2017Appointment of Garry Topp as a director on 7 April 2017 (3 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)