UKBizDB.co.uk

INTRUST ADVISORY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Intrust Advisory Limited. The company was founded 12 years ago and was given the registration number 08075870. The firm's registered office is in LONDON. You can find them at 4th Floor Portman House, 2 Portman Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTRUST ADVISORY LIMITED
Company Number:08075870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Portman House, 2 Portman Street, London, United Kingdom, W1H 6DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor 110, Cannon Street, London, EC4N 6EU

Director26 April 2017Active
2nd Floor 110, Cannon Street, London, EC4N 6EU

Director26 April 2017Active
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director21 May 2012Active
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director21 May 2012Active
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director21 May 2012Active
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director21 May 2012Active

People with Significant Control

Mr Peter Benedict Stone
Notified on:01 October 2020
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom, NW2 6GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Western Intrust Limited
Notified on:31 August 2019
Status:Active
Country of residence:England
Address:25 Dorset Drive, Edgware, England, HA8 7NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Yardena Landman
Notified on:01 November 2017
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Charles House, 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Benedict Stone
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Charles House, 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Landman
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Charles House, 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved liquidation.

Download
2023-07-03Insolvency

Liquidation in administration move to dissolution.

Download
2023-04-15Insolvency

Liquidation in administration result creditors meeting.

Download
2023-03-20Insolvency

Liquidation in administration proposals.

Download
2023-03-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-02-22Insolvency

Liquidation in administration appointment of administrator.

Download
2023-02-21Insolvency

Liquidation in administration automatic end of case.

Download
2022-08-02Insolvency

Liquidation in administration progress report.

Download
2022-03-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-02-24Insolvency

Liquidation in administration extension of period.

Download
2022-01-14Insolvency

Liquidation in administration progress report.

Download
2021-10-26Insolvency

Liquidation in administration extension of period.

Download
2021-08-09Insolvency

Liquidation in administration progress report.

Download
2021-03-26Insolvency

Liquidation in administration result creditors meeting.

Download
2021-03-04Insolvency

Liquidation in administration proposals.

Download
2021-01-19Insolvency

Liquidation in administration appointment of administrator.

Download
2021-01-19Address

Change registered office address company with date old address new address.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.