Background WavePink WaveYellow Wave

INTERTRUST TRUSTEES LIMITED (07359549)

INTERTRUST TRUSTEES LIMITED (07359549) is an active UK company. incorporated on 27 August 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INTERTRUST TRUSTEES LIMITED has been registered for 15 years. Current directors include HUI, Yii Yng, LITCHFIELD, Thomas Robert, VINK, Arno and 1 others.

Company Number
07359549
Status
active
Type
ltd
Incorporated
27 August 2010
Age
15 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HUI, Yii Yng, LITCHFIELD, Thomas Robert, VINK, Arno, WALKER, Jordina Roberta Therese
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERTRUST TRUSTEES LIMITED

INTERTRUST TRUSTEES LIMITED is an active company incorporated on 27 August 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INTERTRUST TRUSTEES LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07359549

LTD Company

Age

15 Years

Incorporated 27 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

SFM TRUSTEES LIMITED
From: 27 August 2010To: 9 December 2016
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 16 March 2020To: 15 April 2025
35 Great St. Helen's London England EC3A 6AP
From: 27 August 2010To: 16 March 2020
Timeline

42 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
May 12
Director Left
Nov 12
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jun 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Jan 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Dec 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Feb 2011

HUI, Yii Yng

Active
Churchill Place, LondonE14 5HU
Born March 1980
Director
Appointed 08 Jun 2023

LITCHFIELD, Thomas Robert

Active
Churchill Place, LondonE14 5HU
Born June 1991
Director
Appointed 08 Jun 2023

VINK, Arno

Active
Churchill Place, LondonE14 5HU
Born May 1978
Director
Appointed 01 Aug 2025

WALKER, Jordina Roberta Therese

Active
Churchill Place, LondonE14 5HU
Born November 1984
Director
Appointed 01 Aug 2025

WHITAKER, Paivi Helena

Resigned
LondonEC3A 6AP
Secretary
Appointed 27 Aug 2010
Resigned 01 Feb 2011

ADRIAANSE, Wenda Margaretha

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1971
Director
Appointed 04 Feb 2022
Resigned 08 Jun 2023

BERRY, Madoline Louise

Resigned
LondonEC3A 6AP
Born September 1954
Director
Appointed 01 Feb 2011
Resigned 04 Dec 2015

COAD, Jocelyn Charles

Resigned
LondonEC3A 6AP
Born February 1949
Director
Appointed 18 Jan 2011
Resigned 31 Jul 2015

GALLANT, Darren Peter

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1968
Director
Appointed 04 Feb 2022
Resigned 08 Jun 2023

GILDING, Sally Margaret

Resigned
Great St. Helen's, LondonEC3A 6AP
Born March 1961
Director
Appointed 07 Jun 2016
Resigned 30 Apr 2018

HANCOCK, Ian

Resigned
Churchill Place, LondonE14 5HU
Born January 1967
Director
Appointed 04 Feb 2022
Resigned 01 Aug 2025

JAFFE, Daniel Marc Richard

Resigned
LondonEC3A 6AP
Born August 1975
Director
Appointed 22 Nov 2017
Resigned 01 Dec 2019

KEIGHLEY, Beatrice Louise Marie Luce

Resigned
LondonEC3A 6AP
Born March 1953
Director
Appointed 01 Feb 2011
Resigned 04 Dec 2015

KEIGHLEY, Jonathan Eden

Resigned
LondonEC3A 6AP
Born September 1950
Director
Appointed 31 Jul 2015
Resigned 04 Dec 2015

KEIGHLEY, Jonathan Eden

Resigned
LondonEC3A 6AP
Born September 1950
Director
Appointed 01 Feb 2011
Resigned 16 Nov 2012

MACDONALD, James Garner Smith

Resigned
LondonEC3A 6AP
Born February 1950
Director
Appointed 15 May 2012
Resigned 04 Dec 2015

NOWACKI, John Paul, Mr.

Resigned
LondonEC3A 6AP
Born July 1979
Director
Appointed 27 Aug 2010
Resigned 01 Feb 2011

NURSIAH, Vinoy Rajanah

Resigned
LondonEC3A 6AP
Born August 1973
Director
Appointed 27 Aug 2010
Resigned 01 Feb 2011

PARR, Oliver Robert Julian

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1952
Director
Appointed 04 Dec 2015
Resigned 11 Aug 2021

REDGWELL, Howard Neil

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1956
Director
Appointed 01 Dec 2019
Resigned 04 Feb 2022

STEVENS, Richard Austin

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born December 1955
Director
Appointed 18 Sept 2018
Resigned 04 Feb 2022

STEWART, Ian Gordon

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1960
Director
Appointed 11 Aug 2021
Resigned 10 Sept 2024

TOWNSON, Neil David

Resigned
LondonEC3A 6AP
Born August 1960
Director
Appointed 04 Dec 2015
Resigned 14 Nov 2017

WALLACE, Claudia Ann

Resigned
LondonEC3A 6AP
Born February 1974
Director
Appointed 27 Aug 2010
Resigned 01 Feb 2011

WHITAKER, Paivi Helena

Resigned
LondonEC3A 6AP
Born January 1963
Director
Appointed 27 Aug 2010
Resigned 01 Feb 2011

Persons with significant control

2

1 Active
1 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Great St. Helen's, LondonEC3A 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 May 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2025
AAAnnual Accounts
Legacy
2 April 2025
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
Legacy
3 March 2025
AGREEMENT2AGREEMENT2
Legacy
31 January 2025
GUARANTEE2GUARANTEE2
Legacy
31 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2023
AAAnnual Accounts
Legacy
3 March 2023
PARENT_ACCPARENT_ACC
Legacy
3 January 2023
AGREEMENT2AGREEMENT2
Legacy
3 January 2023
GUARANTEE2GUARANTEE2
Legacy
3 August 2022
PARENT_ACCPARENT_ACC
Legacy
3 August 2022
AGREEMENT2AGREEMENT2
Legacy
3 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Memorandum Articles
12 January 2021
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2020
AAAnnual Accounts
Legacy
10 December 2020
PARENT_ACCPARENT_ACC
Legacy
10 December 2020
GUARANTEE2GUARANTEE2
Legacy
10 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 April 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2019
AAAnnual Accounts
Legacy
26 October 2019
AGREEMENT2AGREEMENT2
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2018
AAAnnual Accounts
Legacy
4 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2018
AAAnnual Accounts
Legacy
10 January 2018
PARENT_ACCPARENT_ACC
Legacy
20 December 2017
AGREEMENT2AGREEMENT2
Legacy
15 December 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 January 2017
CH04Change of Corporate Secretary Details
Resolution
9 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
9 December 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
9 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
17 October 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
16 February 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
27 August 2010
NEWINCIncorporation