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

INTERTRUST TRUST CORPORATION LIMITED

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
04409492
Private Limited Company
Active

Company Overview

About Intertrust Trust Corporation Ltd
INTERTRUST TRUST CORPORATION LIMITED was founded on 2002-04-04 and has its registered office in London. The organisation's status is listed as "Active". Intertrust Trust Corporation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INTERTRUST TRUST CORPORATION LIMITED
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
Other companies in EC3M
 
Previous Names
WELLS FARGO TRUST CORPORATION LIMITED19/12/2019
WELLS FARGO SECURITISATION SERVICES LIMITED14/11/2009
Filing Information
Company Number 04409492
Company ID Number 04409492
Date formed 2002-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB350932801  
Last Datalog update: 2024-04-06 14:08:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERTRUST TRUST CORPORATION LIMITED
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 CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
VISTRA REGISTRARS (UK) LIMITED
Company Secretary 2003-04-04
IAN HANCOCK
Director 2015-04-17
PAUL DAVID HOLLAND
Director 2013-09-19
TROY LANDON KILPATRICK
Director 2014-06-27
BRYN EIRON OWEN
Director 2013-09-19
RAPHAEL MAURICE PHILIP PARISER
Director 2012-01-20
FRANCIS ANTHONY PIZZO
Director 2016-01-14
MICHAEL GARY WATCHKE
Director 2009-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN ALWYN DALEY
Director 2009-12-10 2017-03-31
JAMES CRAIG JOHNSTON
Director 2012-07-11 2015-12-09
WILLIAM PAUL JR WALTHER
Director 2011-09-12 2015-04-17
BRIAN WILLIAM BARTLETT
Director 2002-04-04 2014-03-31
SCOTT DEAN ANDERSON
Director 2009-03-27 2013-09-19
KENNETH JOSEPH PETRILLA
Director 2009-12-10 2012-06-20
MICHAEL LAWRENCE MAYER
Director 2002-04-04 2011-09-12
WILLIAM PAUL JR WALTHER
Director 2008-09-25 2009-12-10
DAVID JOSEPH ZUERCHER
Director 2002-04-04 2009-12-10
BRIAN JON SMITH
Director 2002-04-04 2009-03-27
EDWARD MUDD FRERE, JR
Director 2002-04-04 2008-09-25
CITY ROAD REGISTRARS LIMITED
Company Secretary 2002-04-04 2003-04-04
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-04-04 2002-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VISTRA REGISTRARS (UK) LIMITED TAI UNITED ASSET MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED RCBG RESIDENTIAL (UK) LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED MRB RESIDENTIAL LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED TAI UNITED MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-04 CURRENT 2016-10-18 Active
VISTRA REGISTRARS (UK) LIMITED D & N TRADING & CONSULTANCY (UK) LIMITED Company Secretary 2016-10-06 CURRENT 2016-10-06 Dissolved 2017-06-06
VISTRA REGISTRARS (UK) LIMITED LUWARE UK LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
VISTRA REGISTRARS (UK) LIMITED AMBERPORT UNLIMITED Company Secretary 2016-02-05 CURRENT 2014-12-23 Liquidation
VISTRA REGISTRARS (UK) LIMITED LAWYERS WITHOUT BORDERS UK LIMITED Company Secretary 2015-12-15 CURRENT 2003-11-27 Active
VISTRA REGISTRARS (UK) LIMITED ERA POLYMERS LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
VISTRA REGISTRARS (UK) LIMITED DAMTOURS UK LIMITED Company Secretary 2015-08-31 CURRENT 2013-09-04 Dissolved 2018-03-20
VISTRA REGISTRARS (UK) LIMITED DICERNA EU LIMITED Company Secretary 2015-07-21 CURRENT 2015-02-18 Active
VISTRA REGISTRARS (UK) LIMITED BLUESCOPE STEEL INTERNATIONAL LIMITED Company Secretary 2015-06-30 CURRENT 1989-07-21 Liquidation
VISTRA REGISTRARS (UK) LIMITED WATFORD HOLDINGS (UK) LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active
VISTRA REGISTRARS (UK) LIMITED GENWORTH FINANCIAL UK PENSION SPV LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-04-25
VISTRA REGISTRARS (UK) LIMITED JAC+JACK UK LIMITED Company Secretary 2015-02-03 CURRENT 2014-10-07 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED TRILLY YACHTING LIMITED Company Secretary 2014-01-16 CURRENT 2009-03-21 Dissolved 2017-03-14
VISTRA REGISTRARS (UK) LIMITED GENERAC GLOBAL UK LIMITED Company Secretary 2013-08-06 CURRENT 1947-08-14 Active
VISTRA REGISTRARS (UK) LIMITED OTTOMOTORES NOMINEES LIMITED Company Secretary 2013-08-06 CURRENT 2011-09-08 Active
VISTRA REGISTRARS (UK) LIMITED BBDL LIMITED Company Secretary 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FAMOUS DESIGNS ONLINE LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Dissolved 2017-11-14
VISTRA REGISTRARS (UK) LIMITED GENERAC HOLDINGS UK LIMITED Company Secretary 2013-02-10 CURRENT 2012-11-06 Active
VISTRA REGISTRARS (UK) LIMITED ONENECK UK LIMITED Company Secretary 2012-07-19 CURRENT 2012-06-25 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED NAVRIK INTERNATIONAL (UK) LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Active
VISTRA REGISTRARS (UK) LIMITED TRUSTE EUROPE LTD. Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
VISTRA REGISTRARS (UK) LIMITED WELLS FARGO CAPITAL FINANCE (UK) LIMITED Company Secretary 2012-02-01 CURRENT 1991-10-21 Active
VISTRA REGISTRARS (UK) LIMITED TUCUMAN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED KOCHIEN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED COFFS HARBOUR LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED PINGER (UK) LTD Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
VISTRA REGISTRARS (UK) LIMITED MICROVEST II LIMITED Company Secretary 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED SIDERA NETWORKS UK LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS NOMINEES LIMITED Company Secretary 2011-05-16 CURRENT 2011-05-16 Active
VISTRA REGISTRARS (UK) LIMITED SPS-PROVIDEA LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
VISTRA REGISTRARS (UK) LIMITED RIKBAN INTERNATIONAL (U.K.) LIMITED Company Secretary 2010-06-04 CURRENT 2010-06-04 Active
VISTRA REGISTRARS (UK) LIMITED LID BUSINESS MEDIA LTD Company Secretary 2010-03-19 CURRENT 2010-03-19 Active
VISTRA REGISTRARS (UK) LIMITED HAWSBROOK LIMITED Company Secretary 2010-01-29 CURRENT 2002-05-09 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED CANNON BRACEY LIMITED Company Secretary 2010-01-29 CURRENT 2006-10-13 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED TORCH GROUP LIMITED Company Secretary 2009-07-24 CURRENT 2009-06-01 Active
VISTRA REGISTRARS (UK) LIMITED ICELANDIC PARTNERS LIMITED Company Secretary 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED EXPOGRAF CARDKEEP UK LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED KAYAK SOFTWARE (UK) LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
VISTRA REGISTRARS (UK) LIMITED CUBUS UK LIMITED Company Secretary 2006-11-15 CURRENT 2006-09-21 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED 19 PRIMROSE GARDENS LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
VISTRA REGISTRARS (UK) LIMITED CANYON CAPITAL ADVISORS (EUROPE) LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
VISTRA REGISTRARS (UK) LIMITED SPECIALTY COATING SYSTEMS LIMITED Company Secretary 2006-01-17 CURRENT 1979-01-12 Active
VISTRA REGISTRARS (UK) LIMITED AFRO INTERNATIONAL (U.K.) LIMITED Company Secretary 2005-08-25 CURRENT 1998-05-20 Active
VISTRA REGISTRARS (UK) LIMITED COMPLIANCE EXPERTS LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FORWARD MARKET MEDIA LIMITED Company Secretary 2004-08-06 CURRENT 2002-10-08 Dissolved 2017-05-23
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS LIMITED Company Secretary 2004-07-01 CURRENT 2002-09-19 Active
VISTRA REGISTRARS (UK) LIMITED TTCI(UK) LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
VISTRA REGISTRARS (UK) LIMITED GOLDFYRE LIMITED Company Secretary 2004-02-10 CURRENT 2004-02-09 Active
VISTRA REGISTRARS (UK) LIMITED BLAST CONSULTING LIMITED Company Secretary 2003-09-08 CURRENT 2001-09-19 Dissolved 2017-01-03
VISTRA REGISTRARS (UK) LIMITED MALDON DEMOLITION LIMITED Company Secretary 2003-08-01 CURRENT 1999-11-25 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS CORPORATE FINANCE LIMITED Company Secretary 2003-07-01 CURRENT 2000-07-19 Active
VISTRA REGISTRARS (UK) LIMITED VAPORTEK EUROPE LIMITED Company Secretary 2001-01-01 CURRENT 1997-03-17 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED ATS LONDON LIMITED Company Secretary 2001-01-01 CURRENT 1995-05-02 Active - Proposal to Strike off
BRYN EIRON OWEN WELLS FARGO SECURITIES INTERNATIONAL LIMITED Director 2007-03-26 CURRENT 1997-09-01 Active
FRANCIS ANTHONY PIZZO WELLS FARGO CAPITAL FINANCE (UK) LIMITED Director 2016-01-08 CURRENT 1991-10-21 Active
FRANCIS ANTHONY PIZZO WELLS FARGO SECURITIES INTERNATIONAL LIMITED Director 2015-12-24 CURRENT 1997-09-01 Active
FRANCIS ANTHONY PIZZO WELLS FARGO BANK INTERNATIONAL UNLIMITED COMPANY Director 2015-12-10 CURRENT 2008-08-01 Active

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
2024-03-06CONFIRMATION STATEMENT MADE ON 23/02/24, 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
2023-06-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-06-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-06-27Audit exemption subsidiary accounts made up to 2021-12-31
2023-06-12Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2023-06-12Audit exemption statement of guarantee by parent company for period ending 31/12/20
2023-06-12Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2023-06-12Audit exemption subsidiary accounts made up to 2020-12-31
2023-06-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-06-08DIRECTOR APPOINTED MS YII YNG HUI
2023-06-08DIRECTOR APPOINTED MR THOMAS ROBERT LITCHFIELD
2023-06-08APPOINTMENT TERMINATED, DIRECTOR PAIVI HELENA WHITAKER
2023-06-08DIRECTOR APPOINTED MR IAN GORDON STEWART
2023-05-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-05-22Audit exemption statement of guarantee by parent company for period ending 31/12/20
2023-04-15FULL ACCOUNTS MADE UP TO 31/12/19
2023-03-23Director's details changed for Ms. Helena Paivi Whitaker on 2023-03-23
2023-03-23Director's details changed for Ms. Helena Paivi Whitaker on 2023-03-23
2023-02-24Compulsory strike-off action has been discontinued
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-02-21FIRST 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
2022-11-02DISS40Compulsory strike-off action has been discontinued
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARC RICHARD JAFFE
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-26AP01DIRECTOR APPOINTED MR IAN HANCOCK
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN IRIS ABRAHAMS
2021-05-28DISS40Compulsory strike-off action has been discontinued
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-17AP01DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA AYODELE WILLIAMS
2020-07-17PSC05Change of details for Intertrust (Uk) Limited as a person with significant control on 2020-03-16
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-04-27CH01Director's details changed for Mrs Susan Iris Abrahams on 2020-03-16
2020-04-27CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST CORPORATE SERVICES LIMITED on 2020-03-16
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM 35 Great St. Helen's London EC3A 6AP United Kingdom
2020-03-16REGISTERED OFFICE CHANGED ON 16/03/20 FROM , 35 Great St. Helen's, London, EC3A 6AP, United Kingdom
2020-01-24PSC02Notification of Intertrust (Uk) Limited as a person with significant control on 2019-12-13
2020-01-24PSC07CESSATION OF WELLS FARGO & CO AS A PERSON OF SIGNIFICANT CONTROL
2020-01-24AP04Appointment of Intertrust Corporate Services Limited as company secretary on 2019-12-13
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM 33 King William Street London EC4R 9AT United Kingdom
2020-01-06REGISTERED OFFICE CHANGED ON 06/01/20 FROM , 33 King William Street, London, EC4R 9AT, United Kingdom
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARY WATCHKE
2019-12-19AP01DIRECTOR APPOINTED MRS SUSAN IRIS ABRAHAMS
2019-12-19RES15CHANGE OF COMPANY NAME 19/12/19
2019-12-17AAMDAmended full accounts made up to 2018-12-31
2019-12-16TM02Termination of appointment of Vistra Registrars (Uk) Limited on 2019-12-13
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID HOLLAND
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-23AP01DIRECTOR APPOINTED MS. JUNE LATHERS
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR BRYN EIRON OWEN
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ANTHONY PIZZO
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL MAURICE PHILIP PARISER
2019-04-12CH01Director's details changed for Michael Gary Watchke on 2019-02-18
2019-04-11AP01DIRECTOR APPOINTED MR. JUSTEN BERSHIN
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM One Plantation Place 30 Fenchurch Street London EC3M 3BD
2019-02-21REGISTERED OFFICE CHANGED ON 21/02/19 FROM , One Plantation Place 30 Fenchurch Street, London, EC3M 3BD
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 250000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ALWYN DALEY
2017-02-08CH04SECRETARY'S DETAILS CHNAGED FOR VISTRA REGISTRARS (UK) LIMITED on 2017-01-18
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18CH04SECRETARY'S DETAILS CHNAGED FOR ORANGEFIELD REGISTRARS LIMITED on 2016-07-15
2016-05-03AR0104/04/16 ANNUAL RETURN FULL LIST
2016-01-28AP01DIRECTOR APPOINTED MR FRANCIS ANTHONY PIZZO
2015-12-23AUDAUDITOR'S RESIGNATION
2015-12-18AUDAUDITOR'S RESIGNATION
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG JOHNSTON
2015-12-09AUDAUDITOR'S RESIGNATION
2015-12-08AUDAUDITOR'S RESIGNATION
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07AP01DIRECTOR APPOINTED MR IAN HANCOCK
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAUL JR WALTHER
2015-04-23ANNOTATIONClarification
2015-04-23RP04
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 250000
2015-04-14AR0104/04/15 ANNUAL RETURN FULL LIST
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/15 FROM Plantation Place 30 Fenchurch Street London EC3M 3BD
2015-04-14REGISTERED OFFICE CHANGED ON 14/04/15 FROM , Plantation Place 30 Fenchurch Street, London, EC3M 3BD
2015-03-31CH04SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2015-03-31
2015-01-09CH04SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2014-12-03
2014-07-15CH01Director's details changed for Mr Troy Landon Kilpatrick on 2014-07-15
2014-07-11AP01DIRECTOR APPOINTED MR TROY LANDON KILPATRICK
2014-07-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 250000
2014-04-24AR0104/04/14 FULL LIST
2014-04-23AP01DIRECTOR APPOINTED MR BRYN EIRON OWEN
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BARTLETT
2013-10-07AP01DIRECTOR APPOINTED MR PAUL DAVID HOLLAND
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDERSON
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0104/04/13 FULL LIST
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW UNITED KINGDOM
2013-01-07REGISTERED OFFICE CHANGED ON 07/01/13 FROM , 411 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW, United Kingdom
2012-12-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 07/12/2012
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ
2012-12-10REGISTERED OFFICE CHANGED ON 10/12/12 FROM , 6-8 Underwood Street, London, N1 7JQ
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AP01DIRECTOR APPOINTED MR JAMES CRAIG JOHNSTON
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PETRILLA
2012-07-16RP04SECOND FILING WITH MUD 04/04/12 FOR FORM AR01
2012-07-16ANNOTATIONClarification
2012-07-04AP01DIRECTOR APPOINTED MR WILLIAM PAUL JR WALTHER
2012-04-17AR0104/04/12 FULL LIST
2012-01-24AP01DIRECTOR APPOINTED RAPHAEL MAURICE PHILIP PARISER
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ALWYN DALEY / 19/09/2011
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ALWYN DALEY / 19/09/2011
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAYER
2011-04-20AR0104/04/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AR0104/04/10 FULL LIST
2010-01-18AP01DIRECTOR APPOINTED JULIAN ALWYN DALEY
2010-01-18AP01DIRECTOR APPOINTED KENNETH JOSEPH PETRILLA
2010-01-18AP01DIRECTOR APPOINTED MICHAEL GARY WATCHKE
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALTHER JR.
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ZUERCHER
2009-11-19MEM/ARTSARTICLES OF ASSOCIATION
2009-11-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-14CERTNMCOMPANY NAME CHANGED WELLS FARGO SECURITISATION SERVICES LIMITED CERTIFICATE ISSUED ON 14/11/09
2009-11-14RES15CHANGE OF NAME 31/10/2009
2009-11-06CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-06SH0131/10/09 STATEMENT OF CAPITAL GBP 1
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-08AR0104/04/09 FULL LIST AMEND
2009-04-17363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-04-17288aDIRECTOR APPOINTED SCOTT DEAN ANDERSON
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR BRIAN SMITH
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-21288aDIRECTOR APPOINTED WILLIAM PAUL WALTHER JR.
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR EDWARD FRERE, JR
2008-04-22363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-09-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-18363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-25363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-11363aRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-21363aRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-04-21288cDIRECTOR'S PARTICULARS CHANGED
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-17ELRESS386 DISP APP AUDS 13/05/02
2003-07-17ELRESS366A DISP HOLDING AGM 13/05/02
2003-04-28287REGISTERED OFFICE CHANGED ON 28/04/03 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2003-04-28Registered office changed on 28/04/03 from:\crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF
2003-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-04-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to INTERTRUST TRUST CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERTRUST TRUST CORPORATION 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 CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of INTERTRUST TRUST CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERTRUST TRUST CORPORATION LIMITED
Trademarks
We have not found any records of INTERTRUST TRUST CORPORATION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
14
STANDARD SECURITY EXECUTED ON 28 FEBRUARY 2013 10
DEBENTURE 3
MORTGAGE OF SHARES 1
ASSIGNMENT OF INSURANCES 1

We have found 29 mortgage charges which are owed to INTERTRUST TRUST CORPORATION LIMITED

Income
Government Income
We have not found government income sources for INTERTRUST TRUST CORPORATION 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 (64999 - Financial intermediation not elsewhere classified) as INTERTRUST TRUST CORPORATION LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where INTERTRUST TRUST CORPORATION 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.
Import/Export of Goods
Goods imported/exported by INTERTRUST TRUST CORPORATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0162033290Men's or boys' jackets and blazers of cotton (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles)
2014-10-0195030099Toys, n.e.s.
2014-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-06-0195063990Golf equipment (excl. balls, clubs and parts thereof)
2014-04-0161112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2014-04-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2014-01-0195030099Toys, n.e.s.
2013-11-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2013-11-0195063200Golf balls
2013-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-09-0196081092Ball-point pens with replaceable refill (excl. with liquid ink)
2013-07-0166039090Parts, trimmings and accessories for umbrellas and sun umbrellas of heading 6601 or for walking sticks, seat-sticks, whips, riding-crops and the like of heading 6602 (excl. handles and knobs, and umbrella frames, incl. frames mounted on shafts "sticks")
2013-05-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2013-05-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2013-04-0139269092Articles made from plastic sheet, n.e.s.
2013-03-0142022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2012-11-0162011390Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of > 1 kg (excl. knitted or crocheted)
2012-10-0163022990Printed bedlinen of textile materials (excl. of cotton and man-made fibres, flax or ramie, knitted or crocheted)
2012-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-05-0195044000Playing cards
2012-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERTRUST TRUST CORPORATION 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 CORPORATION LIMITED any grants or awards.
Ownership
    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.