UKBizDB.co.uk

VERFIDES TRUST SERVICES (LONDON) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Jermyn Street, 5th Floor, London, SW1Y 6AW

Director31 January 2007Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director10 December 2021Active
7d Underwood Street, London, N1 7LY

Secretary05 June 1998Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Secretary01 November 2012Active
50 St James Road, Sevenoaks, TN13 3NG

Secretary18 February 1998Active
26 Parker Avenue, Hertford, SG14 3LA

Secretary09 February 1996Active
30 Frederick Thatcher Place, North Trade Road, Battle, TN33 0HW

Secretary25 June 2001Active
66 Oakley Road, London, N1 3LR

Secretary28 September 2000Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Secretary17 January 2017Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary02 July 2007Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary09 September 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary23 January 1996Active
The Limes Amblecote, Fairacres, Cobham, KT11 2JP

Director09 February 1996Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director02 July 2012Active
15 The Oaks, Haywards Heath, RH16 3ST

Director09 February 1996Active
118 Pavilion Road, London, SW1X 0AX

Director09 February 1996Active
Green Lawns, 21 Broad Highway, Cobham, KT11 2RR

Director19 July 2000Active
45 The Broadway, Thorpe Bay, SS1 3HG

Director11 December 2000Active
51 Dunbar Wharf, 108-124 Narrow Street, London, E14 8BB

Director09 September 2002Active
Jubilee Cottage, Mill Green Road Fryerning, Ingatestone, CM4 0NW

Director29 May 2001Active
48-50 Acre Lane, Flat 4, London, SW2 5SP

Director09 September 2002Active
Flat 2, 76 Campden Hill Road, Kensington, W8 7AA

Director06 April 1999Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director31 January 2006Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director18 December 2014Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 January 1996Active

People with Significant Control

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:
  • 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
2023-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Officers

Termination secretary company with name termination date.

Download
2017-01-18Officers

Appoint person secretary company with name date.

Download
2017-01-18Officers

Termination secretary company with name termination date.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Resolution

Resolution.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.