Background WavePink WaveYellow Wave

TRUVA SHARE TRUSTEE LIMITED (12641462)

TRUVA SHARE TRUSTEE LIMITED (12641462) is an active UK company. incorporated on 3 June 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TRUVA SHARE TRUSTEE LIMITED has been registered for 5 years. Current directors include DENIZ, Alper.

Company Number
12641462
Status
active
Type
ltd
Incorporated
3 June 2020
Age
5 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 SHARE TRUSTEE LIMITED

TRUVA SHARE TRUSTEE LIMITED is an active company incorporated on 3 June 2020 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 SHARE TRUSTEE LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12641462

LTD Company

Age

5 Years

Incorporated 3 June 2020

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 18 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
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: 25 October 2021To: 15 June 2023
85 Great Portland Street, First Floor London W1W 7LT United Kingdom
From: 3 June 2020To: 25 October 2021
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jun 20
Owner Exit
May 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Jun 22
Owner Exit
Feb 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DENIZ, Alper

Active
30 Bedford Street, LondonWC2E 9ED
Born June 1973
Director
Appointed 07 Sept 2021

BEACH, Daniel

Resigned
Great Portland Street, First Floor, LondonW1W 7LT
Born September 1971
Director
Appointed 03 Jun 2020
Resigned 07 Sept 2021

BEACH, Joshua

Resigned
Great Portland Street, First Floor, LondonW1W 7LT
Born July 1975
Director
Appointed 24 Jun 2020
Resigned 07 Sept 2021

Persons with significant control

4

1 Active
3 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
St. Martin's Lane, LondonWC2N 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Ceased 31 May 2022
St. Martin's Lane, LondonWC2N 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Ceased 04 Jun 2020
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
13 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 Dormant
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 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 Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2024
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 Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2021
TM01Termination of Director
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 July 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
3 June 2020
NEWINCIncorporation