Postcode International Trust EDINBURGH


Postcode International Trust started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC476398. The Postcode International Trust company has been functioning successfully for ten years now and its status is active. The firm's office is based in Edinburgh at 28 Charlotte Square. Postal code: EH2 4ET. Since 2020/11/18 Postcode International Trust is no longer carrying the name Postcode African Trust.

The firm has 5 directors, namely Sanjay S., Chupa P. and Robert S. and others. Of them, Robert S., Ross M., Richard D. have been with the company the longest, being appointed on 1 March 2021 and Sanjay S. and Chupa P. have been with the company for the least time - from 1 May 2022. As of 28 May 2024, there were 6 ex directors - Omolara P., David M. and others listed below. There were no ex secretaries.

Postcode International Trust Address / Contact

Office Address 28 Charlotte Square
Town Edinburgh
Post code EH2 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number SC476398
Date of Incorporation Tue, 29th Apr 2014
Industry Gambling and betting activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Sanjay S.

Position: Director

Appointed: 01 May 2022

Chupa P.

Position: Director

Appointed: 01 May 2022

Robert S.

Position: Director

Appointed: 01 March 2021

Ross M.

Position: Director

Appointed: 01 March 2021

Richard D.

Position: Director

Appointed: 01 March 2021

Omolara P.

Position: Director

Appointed: 01 March 2021

Resigned: 13 July 2023

David M.

Position: Director

Appointed: 04 May 2017

Resigned: 08 February 2021

Martin H.

Position: Director

Appointed: 29 April 2014

Resigned: 30 April 2022

Christina K.

Position: Director

Appointed: 29 April 2014

Resigned: 02 March 2021

Bruce W.

Position: Director

Appointed: 29 April 2014

Resigned: 15 April 2021

Stephen B.

Position: Director

Appointed: 29 April 2014

Resigned: 07 October 2015

People with significant control

The register of persons with significant control that own or control the company includes 8 names. As we researched, there is Eva S. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Johanna S. This PSC has significiant influence or control over the company,. Then there is Helena V., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Eva S.

Notified on 1 September 2023
Nature of control: significiant influence or control

Johanna S.

Notified on 22 March 2021
Nature of control: significiant influence or control

Helena V.

Notified on 14 April 2020
Nature of control: significiant influence or control

Joanne B.

Notified on 1 June 2022
Ceased on 8 December 2022
Nature of control: significiant influence or control

Rudolf E.

Notified on 14 April 2020
Ceased on 8 February 2021
Nature of control: significiant influence or control

Boudewijn P.

Notified on 6 April 2016
Ceased on 28 April 2020
Nature of control: significiant influence or control

Sigrid V.

Notified on 6 April 2016
Ceased on 28 April 2020
Nature of control: significiant influence or control

Simone V.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: significiant influence or control

Company previous names

Postcode African Trust November 18, 2020

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2024/04/09.
filed on: 11th, April 2024
Free Download (2 pages)

Company search

Advertisements