Background WavePink WaveYellow Wave

TRUVA SERVICES LIMITED (08614328)

TRUVA SERVICES LIMITED (08614328) is an active UK company. incorporated on 18 July 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TRUVA SERVICES LIMITED has been registered for 12 years. Current directors include DENIZ, Alper.

Company Number
08614328
Status
active
Type
ltd
Incorporated
18 July 2013
Age
12 years
Address
Fourth Floor, London, WC2E 9ED
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DENIZ, Alper
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUVA SERVICES LIMITED

TRUVA SERVICES LIMITED is an active company incorporated on 18 July 2013 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. TRUVA SERVICES LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08614328

LTD Company

Age

12 Years

Incorporated 18 July 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

GRM LAW TRUSTEES LIMITED
From: 18 July 2013To: 9 October 2018
Contact
Address

Fourth Floor 30 Bedford Street London, WC2E 9ED,

Previous Addresses

Third Floor 30 Bedford Street London WC2E 9ED England
From: 15 June 2023To: 12 February 2026
1 Northumberland Avenue London WC2N 5BW England
From: 20 September 2021To: 15 June 2023
60 st. Martin's Lane London WC2N 4JS England
From: 17 July 2019To: 20 September 2021
1 Bedford Row London WC1R 4BZ
From: 18 July 2013To: 17 July 2019
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jun 16
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Sept 19
Director Left
May 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Feb 22
Owner Exit
Jun 22
Director Left
Jul 22
Director Left
Oct 22
Owner Exit
Feb 25
0
Funding
16
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DENIZ, Alper

Active
30 Bedford Street, LondonWC2E 9ED
Born June 1973
Director
Appointed 18 Jul 2013

BEACH, Daniel

Resigned
St. Martin's Lane, LondonWC2N 4JS
Born September 1971
Director
Appointed 01 Sept 2019
Resigned 07 Sept 2021

BEACH, Joshua

Resigned
St. Martin's Lane, LondonWC2N 4JS
Born July 1975
Director
Appointed 19 Jun 2020
Resigned 07 Sept 2021

COLLIER, Bourn

Resigned
Northumberland Avenue, LondonWC2N 5BW
Born May 1982
Director
Appointed 07 Sept 2021
Resigned 06 Oct 2022

EGAN, David Camillus

Resigned
Northumberland Avenue, LondonWC2N 5BW
Born January 1971
Director
Appointed 07 Sept 2021
Resigned 05 Feb 2022

HARRIS, Adrian Michael

Resigned
Bedford Row, LondonWC1R 4BZ
Born July 1956
Director
Appointed 18 Jul 2013
Resigned 23 Dec 2014

HUTT, Stephen Phillip

Resigned
St. Martin's Lane, LondonWC2N 4JS
Born July 1968
Director
Appointed 26 Oct 2018
Resigned 31 May 2020

IODICE, Caterina

Resigned
Bedford Row, LondonWC1R 4BZ
Born February 1975
Director
Appointed 29 Dec 2014
Resigned 01 Jun 2016

LAIDLER, Jane

Resigned
Bedford Row, LondonWC1R 4BZ
Born May 1952
Director
Appointed 18 Jul 2013
Resigned 04 Oct 2018

MCQUITTY HINDMARSH, Luci Jane

Resigned
Northumberland Avenue, LondonWC2N 5BW
Born September 1971
Director
Appointed 07 Sept 2021
Resigned 05 Jul 2022

Persons with significant control

6

1 Active
5 Ceased
30 Bedford Street, LondonWC2E 9ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2025
30 Bedford Street, LondonWC2E 9ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022
Ceased 06 Feb 2025

Mr Alper Deniz

Ceased
Northumberland Avenue, LondonWC2N 5BW
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021
Ceased 31 May 2022

Mr Daniel Beach

Ceased
St. Martin's Lane, LondonWC2N 4JS
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jun 2020
Ceased 01 Feb 2021

Mr Alper Deniz

Ceased
St. Martin's Lane, LondonWC2N 4JS
Born June 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Jun 2020

Mrs Jane Laidler

Ceased
Bedford Row, LondonWC1R 4BZ
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Resolution
9 October 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 August 2014
AR01AR01
Incorporation Company
18 July 2013
NEWINCIncorporation