Company NameTrust Financial Group Limited
DirectorGeorge Seafield
Company StatusActive
Company Number05533323
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Seafield
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusCurrent
Appointed30 June 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address1 Bachstrasse
Ch-9606 Buetschwil
Switzerland
Director NameHeiko Schroter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCharnwood 2 Park Lane
Lincoln
LN5 8NY
Director NameGert Otto
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed14 November 2006(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 2007)
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Director NameMr Mike Tomoscheit
Date of BirthApril 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2009(4 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 November 2010)
RoleInsurance Broker
Country of ResidenceGermany
Correspondence Address9 Kreuzhuegel
Ruschberg
55776
Director NameMr Henry Sanderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2010(5 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Corporation House 77 Sir John Rogerson's Quay
Suite 5077
Dublin
2
Secretary NameWinmax Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence AddressCorporation House
Wingham Business Centre, Goodnestone Road, Wingham
Canterbury
Kent
CT3 1AR
Secretary NameStraitons Nominees (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 November 2006(1 year, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 February 2007)
Correspondence Address68 Lombard Street
London
EC3V 9LJ
Secretary NameCompany Administration Limited (Corporation)
StatusResigned
Appointed01 February 2007(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2013)
Correspondence AddressChynoweth House Suite 390
Trevissome Park Blackwater
Truro
Cornwall
TR4 8UN
Director NameStraitons Nominees (Directors) Limited (Corporation)
StatusResigned
Appointed01 August 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2009)
Correspondence Address5 Wormwood Street
London
EC2M 1RQ

Location

Registered AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1J D Rothmann Bank LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

30 August 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023Confirmation statement made on 1 June 2023 with updates (5 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
30 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
28 July 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
1 June 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
31 July 2021Confirmation statement made on 1 June 2021 with updates (5 pages)
31 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
8 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
8 July 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
11 July 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
24 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
24 April 2019Registered office address changed from 23 New Mount Street Suite 888 Manchester M4 4DE England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 24 April 2019 (1 page)
24 April 2019Cessation of Private Capital Holdings as a person with significant control on 24 April 2019 (1 page)
24 April 2019Notification of George Seafield as a person with significant control on 24 April 2019 (2 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
27 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 January 2018Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to 23 New Mount Street Suite 888 Manchester M4 4DE on 29 January 2018 (1 page)
30 June 2017Notification of Private Capital Holdings as a person with significant control on 30 June 2017 (1 page)
30 June 2017Appointment of Mr George Seafield as a director on 30 June 2017 (2 pages)
30 June 2017Notification of Private Capital Holdings as a person with significant control on 8 April 2016 (1 page)
30 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 June 2017Notification of Private Capital Holdings as a person with significant control on 8 April 2016 (1 page)
30 June 2017Appointment of Mr George Seafield as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Henry Sanderson as a director on 30 June 2017 (1 page)
30 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 June 2017Termination of appointment of Henry Sanderson as a director on 30 June 2017 (1 page)
30 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 July 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 July 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
12 August 2015Director's details changed for Mr Henry Sanderson on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Henry Sanderson on 12 August 2015 (2 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
5 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 January 2014Termination of appointment of Company Administration Limited as a secretary (1 page)
30 January 2014Termination of appointment of Company Administration Limited as a secretary (1 page)
17 June 2013Annual return made up to 2 June 2013
Statement of capital on 2013-06-17
  • GBP 100
(4 pages)
17 June 2013Annual return made up to 2 June 2013
Statement of capital on 2013-06-17
  • GBP 100
(4 pages)
17 June 2013Annual return made up to 2 June 2013
Statement of capital on 2013-06-17
  • GBP 100
(4 pages)
20 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 March 2013Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 30 March 2013 (1 page)
30 March 2013Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 30 March 2013 (1 page)
5 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
1 September 2011Director's details changed for Mr Henry Sanderson on 1 June 2011 (2 pages)
1 September 2011Director's details changed for Mr Henry Sanderson on 1 June 2011 (2 pages)
1 September 2011Director's details changed for Mr Henry Sanderson on 1 June 2011 (2 pages)
1 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
19 May 2011Secretary's details changed for Company Administration Limited on 19 May 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 May 2011Secretary's details changed for Company Administration Limited on 19 May 2011 (2 pages)
6 April 2011Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page)
28 December 2010Director's details changed for Mr Henry Sanderson on 28 December 2010 (2 pages)
28 December 2010Director's details changed for Mr Henry Sanderson on 28 December 2010 (2 pages)
11 November 2010Termination of appointment of Mike Tomoscheit as a director (1 page)
11 November 2010Appointment of Mr Henry Sanderson as a director (2 pages)
11 November 2010Appointment of Mr Henry Sanderson as a director (2 pages)
11 November 2010Termination of appointment of Mike Tomoscheit as a director (1 page)
13 July 2010Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ on 13 July 2010 (1 page)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 January 2010Appointment of Mr Mike Tomoscheit as a director (2 pages)
11 January 2010Appointment of Mr Mike Tomoscheit as a director (2 pages)
11 January 2010Termination of appointment of Straitons Nominees (Directors) Limited as a director (1 page)
11 January 2010Termination of appointment of Straitons Nominees (Directors) Limited as a director (1 page)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
18 December 2009Secretary's details changed for Company Administration Limited on 1 October 2009 (2 pages)
18 December 2009Secretary's details changed for Company Administration Limited on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
18 December 2009Secretary's details changed for Company Administration Limited on 1 October 2009 (2 pages)
4 September 2009Return made up to 10/08/09; full list of members (3 pages)
4 September 2009Location of register of members (1 page)
4 September 2009Return made up to 10/08/09; full list of members (3 pages)
4 September 2009Registered office changed on 04/09/2009 from 48 peel street hull HU3 1QR (1 page)
4 September 2009Location of debenture register (1 page)
4 September 2009Secretary's change of particulars / company administration LIMITED / 01/03/2009 (1 page)
4 September 2009Secretary's change of particulars / company administration LIMITED / 01/03/2009 (1 page)
4 September 2009Registered office changed on 04/09/2009 from 48 peel street hull HU3 1QR (1 page)
4 September 2009Location of register of members (1 page)
4 September 2009Location of debenture register (1 page)
18 September 2008Return made up to 10/08/08; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 September 2008Secretary's change of particulars / company administration LIMITED / 01/03/2008 (1 page)
18 September 2008Registered office changed on 18/09/2008 from corporation house 46 peel street hull HU3 1QR (1 page)
18 September 2008Director's change of particulars / straitons nominees (directors) LIMITED / 01/06/2008 (1 page)
18 September 2008Registered office changed on 18/09/2008 from corporation house 46 peel street hull HU3 1QR (1 page)
18 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 September 2008Director's change of particulars / straitons nominees (directors) LIMITED / 01/06/2008 (1 page)
18 September 2008Return made up to 10/08/08; full list of members (3 pages)
18 September 2008Secretary's change of particulars / company administration LIMITED / 01/03/2008 (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Return made up to 10/08/07; full list of members (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Return made up to 10/08/07; full list of members (2 pages)
1 October 2007New director appointed (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
23 January 2007Registered office changed on 23/01/07 from: corporation hse, wingham bus ctr goodnestone rd wingham canterbury kent CT3 1AR (1 page)
23 January 2007Registered office changed on 23/01/07 from: corporation hse, wingham bus ctr goodnestone rd wingham canterbury kent CT3 1AR (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New secretary appointed (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed (1 page)
26 September 2006Return made up to 10/08/06; full list of members (2 pages)
26 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
26 September 2006Return made up to 10/08/06; full list of members (2 pages)
26 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
10 August 2005Incorporation (19 pages)
10 August 2005Incorporation (19 pages)