INTERTRUST FUND SERVICES (UK) LIMITED
LONDON ELIAN FUND SERVICES (UK) LIMITED OGIER CORPORATE ADMINISTRATION LIMITED

Hellopages » City of London » City of London » EC3A 6AP

Company number 04736903
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address 35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 December 2016; Resolutions RES15 ‐ Change company name resolution on 2017-01-09 ; Change of name notice. The most likely internet sites of INTERTRUST FUND SERVICES (UK) LIMITED are www.intertrustfundservicesuk.co.uk, and www.intertrust-fund-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intertrust Fund Services Uk Limited is a Private Limited Company. The company registration number is 04736903. Intertrust Fund Services Uk Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Intertrust Fund Services Uk Limited is 35 Great St Helen S London England Ec3a 6ap. . INTERTRUST CORPORATE SERVICES (UK) LIMITED is a Secretary of the company. LAWRENCE, Paul is a Director of the company. TOWNSON, Neil David is a Director of the company. Secretary BARNETT, Andrew has been resigned. Secretary OGIER SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADLAM, Marie Suzanne has been resigned. Director CAIN, Ian Richard has been resigned. Director CATHERWOOD SMITH, Richard Graham has been resigned. Director DINNING, Simon David has been resigned. Director LEE, Brian Martin has been resigned. Director NAIDOO, Kamlan has been resigned. Director NORMAN, Philip has been resigned. Director THOMAS, Richard Wilkinson has been resigned. Director VLADISLAVICH, Kristi has been resigned. Director WILLING, Paul James has been resigned. Director WILLING, Simon John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES (UK) LIMITED
Appointed Date: 30 May 2007

Director
LAWRENCE, Paul
Appointed Date: 15 September 2015
55 years old

Director
TOWNSON, Neil David
Appointed Date: 12 June 2008
65 years old

Resigned Directors

Secretary
BARNETT, Andrew
Resigned: 30 May 2007
Appointed Date: 04 June 2003

Secretary
OGIER SECRETARIES LIMITED
Resigned: 04 June 2003
Appointed Date: 16 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

Director
ADLAM, Marie Suzanne
Resigned: 25 January 2008
Appointed Date: 02 July 2007
47 years old

Director
CAIN, Ian Richard
Resigned: 18 November 2009
Appointed Date: 06 August 2009
54 years old

Director
CATHERWOOD SMITH, Richard Graham
Resigned: 12 June 2008
Appointed Date: 14 October 2005
59 years old

Director
DINNING, Simon David
Resigned: 30 June 2013
Appointed Date: 06 August 2009
53 years old

Director
LEE, Brian Martin
Resigned: 28 September 2007
Appointed Date: 16 April 2003
67 years old

Director
NAIDOO, Kamlan
Resigned: 28 July 2009
Appointed Date: 04 April 2008
54 years old

Director
NORMAN, Philip
Resigned: 08 December 2015
Appointed Date: 22 October 2007
58 years old

Director
THOMAS, Richard Wilkinson
Resigned: 22 February 2008
Appointed Date: 04 June 2003
75 years old

Director
VLADISLAVICH, Kristi
Resigned: 15 November 2007
Appointed Date: 02 July 2007
52 years old

Director
WILLING, Paul James
Resigned: 22 February 2008
Appointed Date: 16 April 2003
59 years old

Director
WILLING, Simon John
Resigned: 22 February 2008
Appointed Date: 16 April 2003
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

INTERTRUST FUND SERVICES (UK) LIMITED Events

16 Jan 2017
Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 December 2016
09 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-09

09 Jan 2017
Change of name notice
09 Dec 2016
Current accounting period shortened from 31 January 2017 to 31 December 2016
18 Nov 2016
Registration of charge 047369030001, created on 18 November 2016
...
... and 89 more events
30 May 2003
Secretary resigned
30 May 2003
New director appointed
30 May 2003
New director appointed
30 May 2003
New director appointed
16 Apr 2003
Incorporation

INTERTRUST FUND SERVICES (UK) LIMITED Charges

18 November 2016
Charge code 0473 6903 0001
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member (as Defined in the Instrument))
Description: Freehold land and buildings known as landscape house…