Linville Limited LONDON


Founded in 2002, Linville, classified under reg no. 04390718 is an active company. Currently registered at 8th Floor Becket House EC2R 8DD, London the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

Currently there are 2 directors in the the firm, namely Giles R. and Habib R.. In addition one secretary - Habib R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Linville Limited Address / Contact

Office Address 8th Floor Becket House
Office Address2 36 Old Jewry
Town London
Post code EC2R 8DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04390718
Date of Incorporation Fri, 8th Mar 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Habib R.

Position: Secretary

Appointed: 20 May 2010

Giles R.

Position: Director

Appointed: 11 February 2010

Habib R.

Position: Director

Appointed: 06 February 2009

Phillipa R.

Position: Director

Appointed: 30 November 2009

Resigned: 22 March 2010

Christain R.

Position: Director

Appointed: 06 February 2009

Resigned: 03 July 2013

John T.

Position: Director

Appointed: 31 March 2008

Resigned: 15 December 2014

Rachel J.

Position: Director

Appointed: 21 January 2008

Resigned: 03 July 2013

Rachel J.

Position: Secretary

Appointed: 21 January 2008

Resigned: 20 May 2010

James T.

Position: Secretary

Appointed: 22 March 2002

Resigned: 21 January 2008

James T.

Position: Director

Appointed: 22 March 2002

Resigned: 21 January 2008

Giles R.

Position: Director

Appointed: 22 March 2002

Resigned: 31 March 2008

David H.

Position: Director

Appointed: 22 March 2002

Resigned: 03 April 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 March 2002

Resigned: 22 March 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2002

Resigned: 22 March 2002

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Intertrust Trustees Limited from London, United Kingdom. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Giles R. This PSC has significiant influence or control over the company,.

Intertrust Trustees Limited

1 Bartholomew Lane, London, EC2N 2AX, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered United Kingdom
Registration number 07359549
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Giles R.

Notified on 22 October 2016
Ceased on 22 October 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2021/12/31
filed on: 22nd, December 2022
Free Download (6 pages)

Company search