Company NameIsize Corporate Trustee Limited
Company StatusActive
Company Number12617154
CategoryPrivate Limited Company
Incorporation Date21 May 2020(3 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Anthony Carroll
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleVp, Finance
Country of ResidenceEngland
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameUlrich Gallizzi
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed30 November 2023(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameMr Eric Roger Grouse
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2023(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleVp And Deputy General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameMr Ioannis Andreopoulos
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Srdjan Grce
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2022(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2023)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed11 July 2023(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered Address10 Great Marlborough Street
London
W1F 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 3 weeks ago)
Next Return Due3 June 2024 (3 weeks, 5 days from now)

Filing History

27 May 2020Current accounting period extended from 31 May 2021 to 31 July 2021 (1 page)
21 May 2020Incorporation
Statement of capital on 2020-05-21
  • GBP 1
(21 pages)