TRUEFORM TRADING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4HQ
Company number 05370913
Status Active
Incorporation Date 21 February 2005
Company Type Private Limited Company
Address CITCO LONDON LIMITED, 7 ALBEMARLE STREET, LONDON, UNITED KINGDOM, W1S 4HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1,316,369.64 . The most likely internet sites of TRUEFORM TRADING LIMITED are www.trueformtrading.co.uk, and www.trueform-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Trueform Trading Limited is a Private Limited Company. The company registration number is 05370913. Trueform Trading Limited has been working since 21 February 2005. The present status of the company is Active. The registered address of Trueform Trading Limited is Citco London Limited 7 Albemarle Street London United Kingdom W1s 4hq. . CITCO MANAGEMENT (UK) LIMITED is a Secretary of the company. FORMAN, Edward S is a Director of the company. PUZZUOLI, Patrick Michael is a Director of the company. Secretary BROTZMAN, Ian James has been resigned. Secretary WILLIAMS, Richard James Henry has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BISCHOFF, Andre Desmond has been resigned. Director NIELSEN, Niels has been resigned. Director SARIKHANI, Ali Reza has been resigned. Director WICKERS, Matthew John has been resigned. Director WILLIAMS, Richard James Henry has been resigned. Director WILLIAMS, Richard James Henry has been resigned. Director WILLMOTT, John Martin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CITCO MANAGEMENT (UK) LIMITED
Appointed Date: 25 May 2015

Director
FORMAN, Edward S
Appointed Date: 06 January 2015
57 years old

Director
PUZZUOLI, Patrick Michael
Appointed Date: 06 January 2015
55 years old

Resigned Directors

Secretary
BROTZMAN, Ian James
Resigned: 13 May 2008
Appointed Date: 01 May 2007

Secretary
WILLIAMS, Richard James Henry
Resigned: 30 April 2007
Appointed Date: 03 March 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 March 2005
Appointed Date: 21 February 2005

Director
BISCHOFF, Andre Desmond
Resigned: 30 September 2006
Appointed Date: 03 March 2005
63 years old

Director
NIELSEN, Niels
Resigned: 06 January 2015
Appointed Date: 14 January 2014
49 years old

Director
SARIKHANI, Ali Reza
Resigned: 14 January 2014
Appointed Date: 03 March 2005
80 years old

Director
WICKERS, Matthew John
Resigned: 16 May 2005
Appointed Date: 03 March 2005
65 years old

Director
WILLIAMS, Richard James Henry
Resigned: 06 January 2015
Appointed Date: 04 February 2009
57 years old

Director
WILLIAMS, Richard James Henry
Resigned: 30 April 2007
Appointed Date: 03 March 2005
57 years old

Director
WILLMOTT, John Martin
Resigned: 12 October 2007
Appointed Date: 07 September 2007
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 March 2005
Appointed Date: 21 February 2005

Persons With Significant Control

Duff & Phelps Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRUEFORM TRADING LIMITED Events

01 Mar 2017
Confirmation statement made on 21 February 2017 with updates
25 Nov 2016
Total exemption full accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,316,369.64

08 Mar 2016
Total exemption full accounts made up to 31 March 2015
25 Jun 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
...
... and 50 more events
16 Mar 2005
New director appointed
16 Mar 2005
New director appointed
16 Mar 2005
New director appointed
09 Mar 2005
Registered office changed on 09/03/05 from: 788-790 finchley road london NW11 7TJ
21 Feb 2005
Incorporation