MARTRUST CORPORATION LIMITED

Register to unlock more data on OkredoRegister

MARTRUST CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07498933

Incorporation date

19/01/2011

Size

Group

Contacts

Registered address

Registered address

Office 7.09, 7th Floor, Tintagel House, 92 Albert Embankment, London SE1 7TYCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2011)
dot icon08/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/09/2025
Appointment of Mr Rajat Tandon as a director on 2025-09-02
dot icon04/09/2025
Appointment of Mr Kishan Niranjan Chandarana as a director on 2025-09-02
dot icon04/09/2025
Termination of appointment of Henrik Hyldahn as a director on 2025-09-02
dot icon16/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon27/03/2025
Termination of appointment of Paul John Greensmith as a director on 2025-03-13
dot icon07/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/07/2024
Director's details changed for Domenico Maria Carlucci on 2024-07-03
dot icon28/06/2024
Termination of appointment of Jens Lorens Poulsen as a director on 2024-06-26
dot icon28/06/2024
Termination of appointment of Felix Jonathan Etis Antero as a director on 2024-06-26
dot icon22/06/2024
Termination of appointment of Karsten Nelboe Gregory as a director on 2024-06-07
dot icon22/06/2024
Termination of appointment of Hans-Christian Mordhorst as a director on 2024-06-07
dot icon21/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon03/03/2024
Statement of capital following an allotment of shares on 2024-02-19
dot icon16/02/2024
Termination of appointment of Christian Siemers Haunso as a director on 2024-02-12
dot icon16/11/2023
Auditor's resignation
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/09/2023
Appointment of Mr Stuart David Gregory as a director on 2023-09-01
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon01/05/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon14/04/2023
Director's details changed for Domenico Maria Carlucci on 2023-04-11
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-02-24
dot icon25/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon02/02/2023
Statement of capital following an allotment of shares on 2022-12-29
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-11-28
dot icon28/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon01/11/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon14/03/2019
Registered office address changed from , Office 7.09 Tintagel House, 92 Albert Embankment, London, SE1 7TY, England to Office 7.09, 7th Floor, Tintagel House, 92 Albert Embankment London SE1 7TY on 2019-03-14
dot icon04/03/2019
Registered office address changed from , Room 7.09 Tintagel House, 92 Victoria Embankment, London, SE1 7TY, United Kingdom to Office 7.09, 7th Floor, Tintagel House, 92 Albert Embankment London SE1 7TY on 2019-03-04
dot icon13/02/2019
Registered office address changed from , Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom to Office 7.09, 7th Floor, Tintagel House, 92 Albert Embankment London SE1 7TY on 2019-02-13
dot icon23/08/2018
Registered office address changed from , 42-50 Hersham Road, Walton-on-Thames, Surrey, KT12 1RZ to Office 7.09, 7th Floor, Tintagel House, 92 Albert Embankment London SE1 7TY on 2018-08-23
dot icon20/03/2015
Registered office address changed from , Thames House Portsmouth Road, Esher, Surrey, KT10 9AD to Office 7.09, 7th Floor, Tintagel House, 92 Albert Embankment London SE1 7TY on 2015-03-20
dot icon06/06/2014
Registered office address changed from , Eagle House 54 Blythe Road, London, W14 0HA on 2014-06-06
dot icon01/03/2011
Registered office address changed from , Flat D 17 Russell Road, London, W14 8HU, United Kingdom on 2011-03-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyldahn, Henrik
Director
28/02/2025 - 02/09/2025
7
Chandarana, Kishan Niranjan
Director
02/09/2025 - Present
2
Antero, Felix Jonathan Etis
Director
05/05/2014 - 26/06/2024
5
Mr. Christian Siemers Haunso
Director
19/01/2011 - 12/02/2024
10
Gregory, Karsten Nelboe
Director
05/05/2014 - 07/06/2024
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARTRUST CORPORATION LIMITED

MARTRUST CORPORATION LIMITED is an(a) Active company incorporated on 19/01/2011 with the registered office located at Office 7.09, 7th Floor, Tintagel House, 92 Albert Embankment, London SE1 7TY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARTRUST CORPORATION LIMITED?

toggle

MARTRUST CORPORATION LIMITED is currently Active. It was registered on 19/01/2011 .

Where is MARTRUST CORPORATION LIMITED located?

toggle

MARTRUST CORPORATION LIMITED is registered at Office 7.09, 7th Floor, Tintagel House, 92 Albert Embankment, London SE1 7TY.

What does MARTRUST CORPORATION LIMITED do?

toggle

MARTRUST CORPORATION LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MARTRUST CORPORATION LIMITED?

toggle

The latest filing was on 08/10/2025: Group of companies' accounts made up to 2024-12-31.