Background WavePink WaveYellow Wave

TERRASCOPE EBT TRUSTEE LIMITED (10921273)

TERRASCOPE EBT TRUSTEE LIMITED (10921273) is an active UK company. incorporated on 17 August 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TERRASCOPE EBT TRUSTEE LIMITED has been registered for 8 years. Current directors include JARBIN, Evelina, Ms., WORKNEH, Wossen.

Company Number
10921273
Status
active
Type
ltd
Incorporated
17 August 2017
Age
8 years
Address
Birchin Court 5th Floor, London, EC3V 9DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JARBIN, Evelina, Ms., WORKNEH, Wossen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRASCOPE EBT TRUSTEE LIMITED

TERRASCOPE EBT TRUSTEE LIMITED is an active company incorporated on 17 August 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TERRASCOPE EBT TRUSTEE LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

10921273

LTD Company

Age

8 Years

Incorporated 17 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Birchin Court 5th Floor 19-25 Birchin Lane London, EC3V 9DU,

Previous Addresses

New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England
From: 16 October 2022To: 2 January 2024
Third Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 7 November 2018To: 16 October 2022
Berners House Berners Street 47-48 Berners Street, C/O Jag Shaw Baker London W1T 3NF England
From: 10 January 2018To: 7 November 2018
8 Brunswick Square Bristol BS2 8PE United Kingdom
From: 17 August 2017To: 10 January 2018
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JARBIN, Evelina, Ms.

Active
91 Wimpole Street, LondonW1G 0EF
Born August 1985
Director
Appointed 10 Jun 2025

WORKNEH, Wossen

Active
Fremont Street, San Francisco94105
Born March 1986
Director
Appointed 10 Jun 2025

GOPAUL, Misha

Resigned
283-288 High Holborn, LondonWC1V 7HP
Born February 1980
Director
Appointed 17 Aug 2017
Resigned 14 Oct 2022

HORVATH, Michael Thomas

Resigned
283-288 High Holborn, LondonWC1V 7HP
Born December 1966
Director
Appointed 14 Oct 2022
Resigned 31 Dec 2023

YANG, Tse Li

Resigned
5th Floor, LondonEC3V 9DU
Born April 1972
Director
Appointed 31 Dec 2023
Resigned 10 Jun 2025

Persons with significant control

1

5th Floor, LondonEC3V 9DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 October 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Incorporation Company
17 August 2017
NEWINCIncorporation