Background WavePink WaveYellow Wave

TRUST PAYMENTS LTD (11976895)

TRUST PAYMENTS LTD (11976895) is an active UK company. incorporated on 2 May 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRUST PAYMENTS LTD has been registered for 6 years. Current directors include BOOTH, Laurence, CILLIERS, Maria Olegovna, LINDQUIST, Jakob Mattias and 1 others.

Company Number
11976895
Status
active
Type
ltd
Incorporated
2 May 2019
Age
6 years
Address
1 Royal Exchange, London, EC3V 3DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, Laurence, CILLIERS, Maria Olegovna, LINDQUIST, Jakob Mattias, RAKE, Michael Derek Vaughan, Sir
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUST PAYMENTS LTD

TRUST PAYMENTS LTD is an active company incorporated on 2 May 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TRUST PAYMENTS LTD was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

11976895

LTD Company

Age

6 Years

Incorporated 2 May 2019

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 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 1 May 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

1 Royal Exchange Royal Exchange Avenue London, EC3V 3DG,

Previous Addresses

4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS
From: 2 May 2019To: 22 August 2019
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
May 19
Loan Secured
May 19
Director Joined
Aug 19
Loan Secured
Jan 20
Loan Secured
May 20
Director Joined
Jun 20
Director Joined
Aug 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Director Joined
Oct 24
Director Left
Nov 24
Loan Secured
Feb 25
Loan Secured
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOOTH, Laurence

Active
Royal Exchange, LondonEC3V 3DG
Born June 1977
Director
Appointed 03 Oct 2024

CILLIERS, Maria Olegovna

Active
1 Royal Exchange, LondonEC3V 6DG
Born October 1971
Director
Appointed 01 Jun 2020

LINDQUIST, Jakob Mattias

Active
St. James's Market, LondonSW1Y 4AH
Born August 1965
Director
Appointed 02 May 2019

RAKE, Michael Derek Vaughan, Sir

Active
1 Royal Exchange, LondonEC3V 3DG
Born January 1948
Director
Appointed 29 Jul 2020

HOLDEN, Daniel Ian

Resigned
Royal Exchange, LondonEC3V 3DG
Born February 1975
Director
Appointed 19 Jul 2019
Resigned 31 Oct 2024

Persons with significant control

1

Trust Payments Holdings Ltd

Active
Royal Exchange, LondonEC3V 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Group
6 April 2022
AAMDAAMD
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 September 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Incorporation Company
2 May 2019
NEWINCIncorporation