Company NameCorporate Trust Protectors Llp
Company StatusActive
Company NumberOC365738
CategoryLimited Liability Partnership
Incorporation Date21 June 2011(12 years, 10 months ago)

Directors

LLP Designated Member NameGestione Patrimoniale Sa (Corporation)
StatusCurrent
Appointed21 June 2011(same day as company formation)
Correspondence AddressAjeltake Road Ajeltake Island
Majuro
Mh96960
LLP Designated Member NameInternational Corporate Investors Llc (Corporation)
StatusCurrent
Appointed21 June 2011(same day as company formation)
Correspondence AddressSuite 227 The Hallmark Building
Old Airport Road
The Valley
Anguilla

Location

Registered Address30 Eastman Road
103 Hanovia House
London
W3 7YG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
10 August 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
18 August 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
2 August 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
20 October 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2019Registered office address changed from Suite 48 Clifford House 7-9 Clifford Street York YO1 9RA to 30 Eastman Road 103 Hanovia House London W3 7YG on 5 September 2019 (1 page)
5 September 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
20 January 2019Notification of a person with significant control statement (2 pages)
7 November 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
24 September 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2016Annual return made up to 21 June 2016 (3 pages)
7 December 2016Annual return made up to 21 June 2016 (3 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Annual return made up to 21 June 2015 (3 pages)
27 November 2015Annual return made up to 21 June 2015 (3 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Annual return made up to 21 June 2014 (3 pages)
4 September 2014Annual return made up to 21 June 2014 (3 pages)
10 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
10 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
23 September 2013Annual return made up to 21 June 2013 (3 pages)
23 September 2013Annual return made up to 21 June 2013 (3 pages)
20 September 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
20 September 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
14 February 2013Registered office address changed from Floor 4 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Floor 4 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ United Kingdom on 14 February 2013 (1 page)
7 February 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
7 February 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
10 July 2012Annual return made up to 21 June 2012 (3 pages)
10 July 2012Annual return made up to 21 June 2012 (3 pages)
21 June 2011Incorporation of a limited liability partnership (6 pages)
21 June 2011Incorporation of a limited liability partnership (6 pages)