This company is commonly known as Verfides Trust Services (london) Limited. The company was founded 28 years ago and was given the registration number 03149990. The firm's registered office is in LONDON. You can find them at 5th Floor, 86 Jermyn Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VERFIDES TRUST SERVICES (LONDON) LIMITED |
---|---|---|
Company Number | : | 03149990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 86 Jermyn Street, London, SW1Y 6AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86, Jermyn Street, 5th Floor, London, SW1Y 6AW | Director | 31 January 2007 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Director | 10 December 2021 | Active |
7d Underwood Street, London, N1 7LY | Secretary | 05 June 1998 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Secretary | 01 November 2012 | Active |
50 St James Road, Sevenoaks, TN13 3NG | Secretary | 18 February 1998 | Active |
26 Parker Avenue, Hertford, SG14 3LA | Secretary | 09 February 1996 | Active |
30 Frederick Thatcher Place, North Trade Road, Battle, TN33 0HW | Secretary | 25 June 2001 | Active |
66 Oakley Road, London, N1 3LR | Secretary | 28 September 2000 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Secretary | 17 January 2017 | Active |
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW | Corporate Secretary | 02 July 2007 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Nominee Secretary | 09 September 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 23 January 1996 | Active |
The Limes Amblecote, Fairacres, Cobham, KT11 2JP | Director | 09 February 1996 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Director | 02 July 2012 | Active |
15 The Oaks, Haywards Heath, RH16 3ST | Director | 09 February 1996 | Active |
118 Pavilion Road, London, SW1X 0AX | Director | 09 February 1996 | Active |
Green Lawns, 21 Broad Highway, Cobham, KT11 2RR | Director | 19 July 2000 | Active |
45 The Broadway, Thorpe Bay, SS1 3HG | Director | 11 December 2000 | Active |
51 Dunbar Wharf, 108-124 Narrow Street, London, E14 8BB | Director | 09 September 2002 | Active |
Jubilee Cottage, Mill Green Road Fryerning, Ingatestone, CM4 0NW | Director | 29 May 2001 | Active |
48-50 Acre Lane, Flat 4, London, SW2 5SP | Director | 09 September 2002 | Active |
Flat 2, 76 Campden Hill Road, Kensington, W8 7AA | Director | 06 April 1999 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Director | 31 January 2006 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Director | 18 December 2014 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 23 January 1996 | Active |
Verfides Professional Trustees Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Officers | Termination secretary company with name termination date. | Download |
2017-01-18 | Officers | Appoint person secretary company with name date. | Download |
2017-01-18 | Officers | Termination secretary company with name termination date. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-02 | Resolution | Resolution. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.