This company is commonly known as Trustwave Limited. The company was founded 20 years ago and was given the registration number 05107724. The firm's registered office is in LONDON. You can find them at New Penderel House, 4th Floor, 283-288 High Holborn, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | TRUSTWAVE LIMITED |
---|---|---|
Company Number | : | 05107724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 2004 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 06 December 2023 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 15 February 2022 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 15 February 2022 | Active |
49, Templecombe Way, Morden, SM4 4JF | Secretary | 18 May 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 21 April 2004 | Active |
8, Lincoln's Inn Fields, London, England, WC2A 3BP | Corporate Secretary | 01 January 2010 | Active |
8 Lincoln's Inn Fields, London, WC2A 3BP | Corporate Secretary | 22 August 2007 | Active |
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU | Corporate Secretary | 09 August 2013 | Active |
Westminster Tower, 3rd Floor, 3 Albert Embankment, London, England, SE1 7SP | Director | 15 February 2010 | Active |
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP | Director | 04 April 2014 | Active |
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP | Director | 16 May 2018 | Active |
Westminster Tower, 3rd Floor, 3 Albert Embankment, London, England, SE1 7SP | Director | 10 August 2011 | Active |
2 Cambridge House, Cambridge Road, Teddington, TW11 8DU | Director | 09 May 2004 | Active |
49 Templecombe Way, Morden, SM4 4JF | Director | 21 April 2004 | Active |
49, Templecombe Way, Morden, SM4 4JF | Director | 26 July 2004 | Active |
Westminster Tower, 3rd Floor, 3 Albert Embankment, London, England, SE1 7SP | Director | 04 April 2008 | Active |
2908 10th Place West, Seattle, Usa, | Director | 22 August 2007 | Active |
450 N.Mozart Street, Chicago, Usa, FOREIGN | Director | 22 August 2007 | Active |
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP | Director | 04 April 2014 | Active |
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP | Director | 22 August 2007 | Active |
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP | Director | 10 July 2019 | Active |
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP | Director | 16 May 2018 | Active |
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP | Director | 10 July 2019 | Active |
Westminister Tower, 3rd Floor, 3 Albert Embankment, London, England, SE1 7SP | Director | 01 May 2012 | Active |
44 's Gravenwaardsedijk, Tolkamer, Netherlands, | Director | 01 September 2005 | Active |
44, 's Gravenwaardsedijk, Tolkamer, Nl, | Director | 21 August 2006 | Active |
32 Shalstone Road, Mortlake, London, SW14 7HR | Director | 13 February 2009 | Active |
Westminster Tower, 3rd Floor, 3 Albert Embankment, London, England, SE1 7SP | Director | 10 August 2011 | Active |
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP | Director | 16 May 2018 | Active |
Singapore, | Director | 31 December 2015 | Active |
Trustwave Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Birchin Court, 5th Floor, London, United Kingdom, EC3V 9DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Termination secretary company with name termination date. | Download |
2024-01-30 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-30 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-04 | Officers | Change corporate secretary company with change date. | Download |
2024-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-16 | Accounts | Accounts with accounts type full. | Download |
2023-07-21 | Officers | Change person director company with change date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Capital | Capital allotment shares. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type full. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Change corporate secretary company with change date. | Download |
2020-11-17 | Resolution | Resolution. | Download |
2020-11-17 | Incorporation | Memorandum articles. | Download |
2020-09-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.