Integrity Treasury Solutions Europe Limited LONDON


Integrity Treasury Solutions Europe Limited was officially closed on 2022-12-13. Integrity Treasury Solutions Europe was a private limited company that was located at C/O F i S Corporate Governance, The Walbrook Building, 25 Walbrook, London, EC4N 8AF, ENGLAND. The company (officially started on 1996-12-09) was run by 2 directors and 1 secretary.
Director Ann V. who was appointed on 02 December 2016.
Director Martin B. who was appointed on 07 December 2011.
Among the secretaries, we can name: Howard W. appointed on 03 March 2005.

The company was officially classified as "non-trading company" (74990). As stated in the Companies House records, there was a name alteration on 2000-01-07 and their previous name was Integrity Treasury Solutions (UK). There is another name change mentioned: previous name was Platinum Treasury Systems (UK) performed on 1998-02-06. The most recent confirmation statement was sent on 2022-08-01 and last time the annual accounts were sent was on 31 December 2020. 2015-08-01 is the date of the latest annual return.

Integrity Treasury Solutions Europe Limited Address / Contact

Office Address C/o F I S Corporate Governance, The Walbrook Building
Office Address2 25 Walbrook
Town London
Post code EC4N 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03289271
Date of Incorporation Mon, 9th Dec 1996
Date of Dissolution Tue, 13th Dec 2022
Industry Non-trading company
End of financial Year 31st December
Company age 26 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 15th Aug 2023
Last confirmation statement dated Mon, 1st Aug 2022

Company staff

Ann V.

Position: Director

Appointed: 02 December 2016

Martin B.

Position: Director

Appointed: 07 December 2011

Howard W.

Position: Secretary

Appointed: 03 March 2005

Marc M.

Position: Director

Appointed: 16 February 2018

Resigned: 30 April 2021

Michael O.

Position: Director

Appointed: 30 November 2015

Resigned: 15 February 2018

Jason C.

Position: Director

Appointed: 30 November 2015

Resigned: 03 October 2016

Henry M.

Position: Director

Appointed: 05 April 2012

Resigned: 30 November 2015

Anselm F.

Position: Director

Appointed: 07 December 2011

Resigned: 30 June 2012

Richard O.

Position: Director

Appointed: 25 February 2011

Resigned: 05 April 2012

Dean G.

Position: Director

Appointed: 04 January 2011

Resigned: 15 January 2016

Eric E.

Position: Director

Appointed: 08 March 2010

Resigned: 28 January 2011

James A.

Position: Director

Appointed: 02 March 2009

Resigned: 31 December 2010

Harold F.

Position: Director

Appointed: 06 May 2008

Resigned: 02 March 2009

Mark P.

Position: Director

Appointed: 06 May 2008

Resigned: 30 July 2010

Joseph M.

Position: Director

Appointed: 25 June 2007

Resigned: 30 April 2008

Victoria S.

Position: Director

Appointed: 01 January 2006

Resigned: 30 November 2015

Michael R.

Position: Director

Appointed: 01 January 2006

Resigned: 27 January 2010

James A.

Position: Director

Appointed: 03 March 2005

Resigned: 30 April 2008

Lawrence G.

Position: Director

Appointed: 03 March 2005

Resigned: 31 December 2005

Andrew B.

Position: Director

Appointed: 03 March 2005

Resigned: 31 December 2005

George H.

Position: Director

Appointed: 03 March 2005

Resigned: 15 December 2006

Ian W.

Position: Secretary

Appointed: 24 February 1999

Resigned: 03 March 2005

Richard F.

Position: Director

Appointed: 26 February 1997

Resigned: 24 July 1998

Leslie H.

Position: Director

Appointed: 26 February 1997

Resigned: 03 March 2005

Jan S.

Position: Director

Appointed: 26 February 1997

Resigned: 03 March 2005

Michael T.

Position: Secretary

Appointed: 26 February 1997

Resigned: 24 February 1999

Abbey Nominees Limited

Position: Corporate Secretary

Appointed: 09 December 1996

Resigned: 26 February 1997

Abbey Directors Limited

Position: Corporate Director

Appointed: 09 December 1996

Resigned: 26 February 1997

People with significant control

Fis Uk Holdings Limited

25 Canada Square, London, E14 5LQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 5483711
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Integrity Treasury Solutions Limited

Level 39 25 Canada Square, London, E14 5LQ, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 03086549
Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Integrity Treasury Solutions (UK) January 7, 2000
Platinum Treasury Systems (UK) February 6, 1998
Gac No. 61 January 2, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2020
filed on: 29th, September 2021
Free Download (23 pages)

Company search