Truva Services Limited

General information

Name:

Truva Services Ltd

Office Address:

Third Floor 30 Bedford Street WC2E 9ED London

Number: 08614328

Incorporation date: 2013-07-18

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 08614328 11 years ago, Truva Services Limited was set up as a Private Limited Company. The business present registration address is Third Floor, 30 Bedford Street London. It has been already six years that Truva Services Limited is no longer recognized under the name Grm Law Trustees. This business's SIC and NACE codes are 64999 - Financial intermediation not elsewhere classified. 2022-05-31 is the last time account status updates were reported.

There is a single managing director this particular moment controlling this firm, specifically Alper D. who's been performing the director's tasks for 11 years. This firm had been controlled by David E. until 2022. Furthermore a different director, specifically Bourn C. quit on October 6, 2022.

The companies with significant control over this firm are: Truva Corp Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 30 Bedford Street, WC2E 9ED and was registered as a PSC under the reg no 14141251.

  • Previous company's names
  • Truva Services Limited 2018-10-09
  • Grm Law Trustees Limited 2013-07-18

Financial data based on annual reports

Company staff

Alper D.

Role: Director

Appointed: 18 July 2013

Latest update: 19 March 2024

People with significant control

Truva Corp Holdings Limited
Address: Third Floor 30 Bedford Street, London, WC2E 9ED, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 14141251
Notified on 31 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alper D.
Notified on 1 February 2021
Ceased on 31 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel B.
Notified on 19 June 2020
Ceased on 1 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Alper D.
Notified on 6 April 2016
Ceased on 19 June 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jane L.
Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2013-07-18
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 26 February 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 11 March 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 13 March 2017
Annual Accounts 1 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 1 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
10
Company Age

Closest Companies - by postcode