Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERTRUST TRUST COMPANY (LONDON) LIMITED
Company Information for

INTERTRUST TRUST COMPANY (LONDON) LIMITED

40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
Company Registration Number
06442060
Private Limited Company
Liquidation

Company Overview

About Intertrust Trust Company (london) Ltd
INTERTRUST TRUST COMPANY (LONDON) LIMITED was founded on 2007-11-30 and has its registered office in Upminster. The organisation's status is listed as "Liquidation". Intertrust Trust Company (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INTERTRUST TRUST COMPANY (LONDON) LIMITED
 
Legal Registered Office
40A STATION ROAD
UPMINSTER
ESSEX
RM14 2TR
Other companies in EC2R
 
Previous Names
ATC TRUST COMPANY (LONDON) LIMITED11/11/2013
Filing Information
Company Number 06442060
Company ID Number 06442060
Date formed 2007-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 05:38:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERTRUST TRUST COMPANY (LONDON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BARCLAY ACCOUNTANCY LTD   LTS ACCOUNTANCY LIMITED   VERTICE SERVICES ACCOUNTANCY & CONSULTANCY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERTRUST TRUST COMPANY (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
MAURICE ALEXANDER KALSBEEK
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MARC RICHARD JAFFE
Director 2013-09-01 2015-07-10
DIRK PETER STOLP
Director 2012-01-14 2013-09-01
ALLARD REINAR VAN DER VEEN
Director 2011-08-02 2013-09-01
JAMES PATRICK JOHNSTON FAIRRIE
Director 2007-11-30 2012-07-02
PAUL FRANCIS WINSHIP
Company Secretary 2007-11-30 2011-08-02
PAUL FRANCIS WINSHIP
Director 2007-11-30 2011-08-02
ROBIN GREGORY BAKER
Director 2008-03-06 2010-09-30
BRYAN DONALD NEEDHAM
Director 2008-03-06 2010-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE ALEXANDER KALSBEEK GATES ENGINEERING & SERVICES UK LIMITED Director 2017-06-12 CURRENT 2017-06-06 Active
MAURICE ALEXANDER KALSBEEK GATES (U.K.) LIMITED Director 2017-04-27 CURRENT 1888-08-09 Active
MAURICE ALEXANDER KALSBEEK INTERTRUST CORPORATE SERVICES (UK) LIMITED Director 2017-01-06 CURRENT 2003-04-04 Active
MAURICE ALEXANDER KALSBEEK MTP INVEST LIMITED Director 2016-12-29 CURRENT 2008-08-08 Active
MAURICE ALEXANDER KALSBEEK MARRIOTT V&A HOTEL OPERATING COMPANY LIMITED Director 2015-10-23 CURRENT 2005-05-03 Dissolved 2016-02-02
MAURICE ALEXANDER KALSBEEK RENAISSANCE MANCHESTER HOTEL OPERATING COMPANY LIMITED Director 2015-10-23 CURRENT 2005-05-11 Dissolved 2016-02-02
MAURICE ALEXANDER KALSBEEK H HEATON PENSION TRUSTEES LIMITED Director 2015-10-23 CURRENT 1948-10-23 Liquidation
MAURICE ALEXANDER KALSBEEK MASDAR ENERGY UK LIMITED Director 2015-10-08 CURRENT 2009-05-06 Active
MAURICE ALEXANDER KALSBEEK SAND ASSET LIMITED Director 2015-10-07 CURRENT 2015-10-07 Dissolved 2016-12-20
MAURICE ALEXANDER KALSBEEK LAVA ASSET LIMITED Director 2015-10-07 CURRENT 2015-10-07 Dissolved 2016-12-20
MAURICE ALEXANDER KALSBEEK TWO FOSCARI COMPANY ASSET SERVICES LTD Director 2015-09-21 CURRENT 2007-09-20 Dissolved 2016-11-15
MAURICE ALEXANDER KALSBEEK GATES HYDRAULICS LIMITED Director 2015-07-24 CURRENT 1962-08-08 Liquidation
MAURICE ALEXANDER KALSBEEK GATES POWER TRANSMISSION LIMITED Director 2015-07-24 CURRENT 1992-08-27 Liquidation
MAURICE ALEXANDER KALSBEEK INTERTRUST CORPORATE SERVICES (UK) LIMITED Director 2015-07-10 CURRENT 2007-07-10 Dissolved 2016-01-12
MAURICE ALEXANDER KALSBEEK GATES FINANCE LIMITED Director 2015-07-01 CURRENT 2003-06-19 Active
MAURICE ALEXANDER KALSBEEK GATES TREASURY (DOLLAR) COMPANY Director 2015-07-01 CURRENT 2002-09-06 Active
MAURICE ALEXANDER KALSBEEK MYNA UK LEASING LIMITED Director 2015-07-01 CURRENT 2015-05-12 Liquidation
MAURICE ALEXANDER KALSBEEK GAL MSN ONE LIMITED Director 2015-06-01 CURRENT 2014-06-10 Liquidation
MAURICE ALEXANDER KALSBEEK SNOWHILL REAL ESTATE LIMITED Director 2015-06-01 CURRENT 2000-02-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Voluntary liquidation declaration of solvency
2024-02-06Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-06Appointment of a voluntary liquidator
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM 1 Bartholomew Lane London EC2N 2AX United Kingdom
2024-01-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-01-23Solvency Statement dated 22/01/24
2024-01-23Statement by Directors
2024-01-23Statement of capital on GBP 1
2023-12-13CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-11-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-03-07Compulsory strike-off action has been discontinued
2023-03-06Audit exemption subsidiary accounts made up to 2021-12-31
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-01-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-13CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-08-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-08DIRECTOR APPOINTED MS. WENDA MARGARETHA ADRIAANSE
2022-02-08AP01DIRECTOR APPOINTED MS. WENDA MARGARETHA ADRIAANSE
2022-02-07DIRECTOR APPOINTED MR. DARREN PETER GALLANT
2022-02-07DIRECTOR APPOINTED MR. IAN HANCOCK
2022-02-07APPOINTMENT TERMINATED, DIRECTOR HOWARD NEIL REDGWELL
2022-02-07APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN STEVENS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NEIL REDGWELL
2022-02-07AP01DIRECTOR APPOINTED MR. DARREN PETER GALLANT
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-24PSC05Change of details for Intertrust Holdings (Uk) Limited as a person with significant control on 2020-03-16
2021-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-23CH01Director's details changed for Richard Austin Stevens on 2021-09-23
2021-08-26AP01DIRECTOR APPOINTED MR. IAN GORDON STEWART
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ROBERT JULIAN PARR
2021-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-04-22CH01Director's details changed for Oliver Robert Julian Parr on 2020-03-16
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM 35 Great St Helen's London EC3A 6AP United Kingdom
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-12AP01DIRECTOR APPOINTED MR HOWARD NEIL REDGWELL
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAIVI HELENA WHITAKER
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID TOWNSON
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA ANN WALLACE
2018-08-08AP01DIRECTOR APPOINTED MR NEIL DAVID TOWNSON
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-27CH01Director's details changed for Mr Maurice Alexander Kalsbeek on 2017-01-20
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM 11 Old Jewry 7th Floor London EC2R 8DU
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-09AR0130/11/15 ANNUAL RETURN FULL LIST
2015-07-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-14AP01DIRECTOR APPOINTED MR MAURICE ALEXANDER KALSBEEK
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARC RICHARD JAFFE
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-08AR0130/11/14 ANNUAL RETURN FULL LIST
2014-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-22AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/13 FROM 10 New Street London EC2M 4TP
2013-11-11RES15CHANGE OF NAME 21/10/2013
2013-11-11CERTNMCompany name changed atc trust company (london) LIMITED\certificate issued on 11/11/13
2013-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-13AP01DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALLARD VAN DER VEEN
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DIRK STOLP
2013-07-15ANNOTATIONPart Rectified
2013-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-04AR0130/11/12 FULL LIST
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRRIE
2012-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-31AP01DIRECTOR APPOINTED MR DIRK PETER STOLP
2011-12-08AR0130/11/11 FULL LIST
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WINSHIP
2011-08-08TM02APPOINTMENT TERMINATED, SECRETARY PAUL WINSHIP
2011-08-08AP01DIRECTOR APPOINTED MR ALLARD REINAR VAN DER VEEN
2011-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-17AR0130/11/10 FULL LIST
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BAKER
2010-07-08SH0101/07/10 STATEMENT OF CAPITAL GBP 50000
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN NEEDHAM
2010-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS WINSHIP / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN DONALD NEEDHAM / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GREGORY BAKER / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK JOHNSTON FAIRRIE / 23/03/2010
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL FRANCIS WINSHIP / 23/03/2010
2009-12-07AR0130/11/09 FULL LIST
2009-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-08-07225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-03-13288aDIRECTOR APPOINTED ROBIN GREGORY BAKER
2008-03-10288aDIRECTOR APPOINTED BRYAN DONALD NEEDHAM
2007-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERTRUST TRUST COMPANY (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-02-02
Appointment of Liquidators2024-02-02
Fines / Sanctions
No fines or sanctions have been issued against INTERTRUST TRUST COMPANY (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERTRUST TRUST COMPANY (LONDON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERTRUST TRUST COMPANY (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of INTERTRUST TRUST COMPANY (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERTRUST TRUST COMPANY (LONDON) LIMITED
Trademarks
We have not found any records of INTERTRUST TRUST COMPANY (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERTRUST TRUST COMPANY (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INTERTRUST TRUST COMPANY (LONDON) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INTERTRUST TRUST COMPANY (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERTRUST TRUST COMPANY (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERTRUST TRUST COMPANY (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.