UKBizDB.co.uk

TRUST UNION FINANCE LIMITED

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

This company is commonly known as Trust Union Finance Limited. The company was founded 48 years ago and was given the registration number 01233998. The firm's registered office is in LONDON. You can find them at 11-12 Hanover Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TRUST UNION FINANCE LIMITED
Company Number:01233998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:11-12 Hanover Street, London, W1S 1YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, EH3 9EG

Corporate Secretary01 January 2022Active
Highfield Farm, Fordham Road West Bergholt, Colchester, CO6 3DP

Director01 February 2005Active
13, Woodstock Street, London, England, W1C 2AG

Director08 December 2000Active
4 Broadgate, London, EC2M 2DA

Corporate Secretary-Active
6th Floor, 65 Gresham Street, London, England, EC2V 7NQ

Corporate Secretary01 April 2007Active
Denes House, High Street, Burwash, TN19 7EH

Director25 February 1993Active
Pounce Hall, Sewards End, Saffron Walden, CB10 2LE

Director-Active
Instow, Burtons Way, Chalfont St Giles, HP8 4BP

Director29 July 1993Active
31 Launceston Place, Kensington, London, W8 5RN

Director-Active
4 Primrose Bank Road, Edinburgh, EH5 3JH

Director-Active
37 Rusholme Road, Putney, London, SW15 3LF

Director-Active
50a Digby Mansions, Hammersmith Bridge Road, London, W6 9DF

Director23 September 1997Active
The Stable House, Lutterworth Road, North Kilworth, Lutterworth, LE17 6JE

Director-Active
Orchard Grove Bolter End Common, Lane End, High Wycombe, HP14 3LU

Director-Active
183 Euston Road, London, NW1 2BE

Director26 May 1994Active
63 St Johns Avenue, Putney, London, SW15 6AL

Director29 May 1997Active
East Garnett House 31 Camp Road, Wimbledon, London, SW19 4UW

Director31 May 1995Active

People with Significant Control

Tr Property Investment Trust Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13, Woodstock Street, London, England, W1C 2AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-24Accounts

Legacy.

Download
2023-07-24Other

Legacy.

Download
2023-07-24Other

Legacy.

Download
2023-07-07Address

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

Download
2022-12-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-12Accounts

Legacy.

Download
2022-12-12Other

Legacy.

Download
2022-12-12Other

Legacy.

Download
2022-11-30Other

Legacy.

Download
2022-11-30Other

Legacy.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Address

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

Download
2022-07-05Officers

Change corporate secretary company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-05-05Address

Change sail address company with old address new address.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2022-01-14Officers

Appoint corporate secretary company with name date.

Download
2022-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-05Accounts

Legacy.

Download
2022-01-05Other

Legacy.

Download
2022-01-05Other

Legacy.

Download

Copyright © 2024. All rights reserved.