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

MARTRUST CORPORATION LIMITED

OFFICE 7.09, 7TH FLOOR, TINTAGEL HOUSE,, 92 ALBERT EMBANKMENT, LONDON, SE1 7TY,
Company Registration Number
07498933
Private Limited Company
Active

Company Overview

About Martrust Corporation Ltd
MARTRUST CORPORATION LIMITED was founded on 2011-01-19 and has its registered office in London. The organisation's status is listed as "Active". Martrust Corporation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MARTRUST CORPORATION LIMITED
 
Legal Registered Office
OFFICE 7.09, 7TH FLOOR, TINTAGEL HOUSE,
92 ALBERT EMBANKMENT
LONDON
SE1 7TY
Other companies in KT10
 
Filing Information
Company Number 07498933
Company ID Number 07498933
Date formed 2011-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts GROUP
Last Datalog update: 2023-10-08 02:49:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTRUST 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 MARTRUST CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
ERRIKOS ANDREAKOS
Director 2018-04-09
FELIX JONATHAN ETIS ANTERO
Director 2014-05-05
DOMENICO MARIA CARLUCCI
Director 2014-05-05
KARSTEN NELBOE GREGORY
Director 2014-05-05
CHRISTIAN SIEMERS HAUNSO
Director 2011-01-19
JENS LORENS POULSEN
Director 2011-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VENUS & COMPANY LLP
Company Secretary 2014-05-05 2018-01-31
MANU DUGGAL
Company Secretary 2011-02-16 2013-03-18
MANU DUGGAL
Director 2011-01-19 2013-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARSTEN NELBOE GREGORY MARCURA UK LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
JENS LORENS POULSEN MARCURA UK LIMITED Director 2015-11-12 CURRENT 2015-11-12 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
2024-03-0319/02/24 STATEMENT OF CAPITAL GBP 17463505
2024-02-16APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SIEMERS HAUNSO
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-13DIRECTOR APPOINTED MR STUART DAVID GREGORY
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-05-0129/03/23 STATEMENT OF CAPITAL GBP 17247140
2023-04-14Director's details changed for Domenico Maria Carlucci on 2023-04-11
2023-04-0424/02/23 STATEMENT OF CAPITAL GBP 17197140
2023-03-0130/01/23 STATEMENT OF CAPITAL GBP 16997140
2023-02-25CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-02-0329/12/22 STATEMENT OF CAPITAL GBP 16147140
2022-12-2128/11/22 STATEMENT OF CAPITAL GBP 15697140
2022-12-21SH0128/11/22 STATEMENT OF CAPITAL GBP 15697140
2022-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-27SH0128/10/22 STATEMENT OF CAPITAL GBP 14651140
2022-11-01SH0128/09/22 STATEMENT OF CAPITAL GBP 14401140
2022-09-23SH0131/08/22 STATEMENT OF CAPITAL GBP 14126140
2022-08-3128/07/22 STATEMENT OF CAPITAL GBP 13926140
2022-08-31SH0128/07/22 STATEMENT OF CAPITAL GBP 13926140
2022-07-17SH0128/06/22 STATEMENT OF CAPITAL GBP 13526140
2022-06-19SH0131/05/22 STATEMENT OF CAPITAL GBP 13226140
2022-05-24Change of details for Christian Siemers Haunso as a person with significant control on 2022-05-24
2022-05-24PSC04Change of details for Christian Siemers Haunso as a person with significant control on 2022-05-24
2022-05-16SH0127/04/22 STATEMENT OF CAPITAL GBP 12926140
2022-05-08SH0130/03/22 STATEMENT OF CAPITAL GBP 12626140
2022-04-08SH0104/03/22 STATEMENT OF CAPITAL GBP 12351140
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-28SH0128/01/22 STATEMENT OF CAPITAL GBP 11839845
2022-02-10DIRECTOR APPOINTED MR MILAN MALUK
2022-02-10AP01DIRECTOR APPOINTED MR MILAN MALUK
2022-01-3029/12/21 STATEMENT OF CAPITAL GBP 11639845
2022-01-30SH0129/12/21 STATEMENT OF CAPITAL GBP 11639845
2021-12-3130/11/21 STATEMENT OF CAPITAL GBP 11409845
2021-12-31SH0130/11/21 STATEMENT OF CAPITAL GBP 11409845
2021-11-29SH0129/10/21 STATEMENT OF CAPITAL GBP 11084845
2021-10-28SH0130/09/21 STATEMENT OF CAPITAL GBP 10834845
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-22SH0124/08/21 STATEMENT OF CAPITAL GBP 10060294
2021-09-02SH0128/07/21 STATEMENT OF CAPITAL GBP 9860294
2021-07-29SH0128/06/21 STATEMENT OF CAPITAL GBP 9650294
2021-07-09AP01DIRECTOR APPOINTED MR HANS-CHRISTIAN MORDHORST
2021-06-06SH0127/05/21 STATEMENT OF CAPITAL GBP 9420294
2021-05-13SH0130/04/21 STATEMENT OF CAPITAL GBP 9220294
2021-04-18SH0130/03/21 STATEMENT OF CAPITAL GBP 9020294
2021-03-28SH0121/02/21 STATEMENT OF CAPITAL GBP 8820294
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2021-01-06SH0124/11/20 STATEMENT OF CAPITAL GBP 8570294
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-17CH01Director's details changed for Errikos Andreakos on 2020-12-17
2020-09-30SH0123/09/20 STATEMENT OF CAPITAL GBP 8470294
2020-06-11SH0131/05/20 STATEMENT OF CAPITAL GBP 8370294
2020-05-21SH0131/03/20 STATEMENT OF CAPITAL GBP 8170294
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-12-30SH0130/12/19 STATEMENT OF CAPITAL GBP 7970294
2019-10-15SH0126/09/19 STATEMENT OF CAPITAL GBP 7470294
2019-09-04SH0129/08/19 STATEMENT OF CAPITAL GBP 7320294
2019-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-01SH0131/07/19 STATEMENT OF CAPITAL GBP 7120294
2019-07-01SH0127/06/19 STATEMENT OF CAPITAL GBP 6570294
2019-06-05SH0131/05/19 STATEMENT OF CAPITAL GBP 5570294
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM Office 7.09 Tintagel House, 92 Albert Embankment London SE1 7TY England
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Room 7.09 Tintagel House 92 Victoria Embankment London SE1 7TY United Kingdom
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-02-27CH01Director's details changed for Errikos Andreakos on 2018-06-01
2019-02-13CH01Director's details changed for Jens Lorens Poulsen on 2019-02-13
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2019-01-17SH0131/12/18 STATEMENT OF CAPITAL GBP 4841000
2018-10-24CH01Director's details changed for Mr Karsten Nelboe Gregory on 2018-06-11
2018-08-23CH01Director's details changed for Jens Lorens Poulsen on 2018-08-23
2018-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/18 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-20AP01DIRECTOR APPOINTED ERRIKOS ANDREAKOS
2018-03-26TM02Termination of appointment of David Venus & Company Llp on 2018-01-31
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 3351000
2017-12-28SH0108/12/17 STATEMENT OF CAPITAL GBP 3351000
2017-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARSTEN NELBOE GREGORY / 01/11/2016
2017-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FELIX JONATHAN ETIS ANTERO / 01/03/2017
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-13AR0113/06/16 FULL LIST
2015-09-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-14AR0113/06/15 FULL LIST
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS LORENS POULSEN / 20/03/2015
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KARSTEN NELBOE GREGORY / 20/03/2015
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMENICO MARIA CARLUCCI / 20/03/2015
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FELIX JONATHAN ETIS ANTERO / 20/03/2015
2015-03-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-16AR0113/06/14 FULL LIST
2014-06-12AP01DIRECTOR APPOINTED KARSTEN NELBOE GREGORY
2014-06-12AP01DIRECTOR APPOINTED FELIX JONATHAN ETIS ANTERO
2014-06-12AP01DIRECTOR APPOINTED DOMENICO MARIA CARLUCCI
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS LORENS POULSEN / 10/06/2014
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SIEMERS HAUNSO / 10/06/2014
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM EAGLE HOUSE 54 BLYTHE ROAD LONDON W14 0HA
2014-06-06AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2014-06-05AR0119/01/14 FULL LIST
2013-09-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-21TM02APPOINTMENT TERMINATED, SECRETARY MANU DUGGAL
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MANU DUGGAL
2013-02-11AR0119/01/13 FULL LIST
2012-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-25AR0119/01/12 FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MANU DUGGAL / 16/02/2011
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM FLAT D 17 RUSSELL ROAD LONDON W14 8HU UNITED KINGDOM
2011-03-01AP03SECRETARY APPOINTED MR MANU DUGGAL
2011-03-01AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-01-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MARTRUST 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 MARTRUST 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
MARTRUST 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 259,613

Creditors and other liabilities

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

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 MARTRUST CORPORATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 5,061
Current Assets 2012-01-01 £ 5,061
Shareholder Funds 2012-01-01 £ 254,552

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARTRUST CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARTRUST CORPORATION LIMITED
Trademarks
We have not found any records of MARTRUST CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTRUST 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 MARTRUST 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 MARTRUST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARTRUST 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 MARTRUST CORPORATION 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.