Get an alert when ENTRUST GLOBAL LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-26 (in 10mo)

Last made up 2026-03-12

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Management believes there are no going concern issues and that the Company has sufficient core and liquid capital available to meet its liabilities as they fall due for a period of at least 12 months from the date of signing these consolidated financial statements. Management will ensure the business continues to manage its cost base and will work to ensure the Company is able to manage any future external pressures. The Directors are therefore of the view that the going concern basis of preparation remains appropriate.”

Group structure

  1. ENTRUST GLOBAL LTD. · parent
    1. EnTrust Global (Singapore) PTE. Ltd 100% · Singapore · marketing of EnTrust Global funds
    2. ENTGA PTY LTD. 100% · Australia · marketing of EnTrust Global funds
    3. BO Cayman GP LLC · Cayman Islands · act as the general partner to EnTrust Global funds

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 16 resigned

Name Role Appointed Born Nationality
BECQUAERT, Francois Paul Georges Director 2006-05-17 Nov 1973 French
GRAHAM, Katherine Elizabeth, Ms. Director 2024-08-01 May 1979 British
KING, Toby Benjamin Hayden, Mr. Director 2024-08-01 Mar 1976 British
MAYEN, Julien Director 2021-07-01 Jan 1979 French
Show 16 resigned officers
Name Role Appointed Resigned
DAWES, Monica Secretary 2019-02-08 2021-06-30
FIELDEN, David Secretary 1998-09-01 2008-05-29
MCDONOUGH, Michael Secretary 2008-05-29 2019-02-08
GRAY'S INN SECRETARIES LIMITED Corporate Nominee Secretary 1998-03-26 1998-09-01
BALFOUR, Christopher Roxburgh Director 2001-10-25 2005-06-07
CARMAN, Dale Director 2019-02-08 2021-06-30
DE LA HAYE JOUSSELIN, Edmond Director 1998-09-01 2011-10-31
DELITTO, Thomas Michael Director 2002-10-16 2014-07-23
FIELDEN, David Director 1998-09-01 2006-05-17
KODMANI, Omar Director 2000-07-26 2019-03-29
LANGLOIS, Michael Owen Director 1999-10-18 2006-05-17
LONGLAND, Peter William Director 1998-09-01 2005-06-07
MCDONOUGH, Michael John Director 2015-08-10 2019-02-08
PERRETTE, Jean Rene Marie Director 1998-09-01 2000-07-31
DH & B DIRECTORS LIMITED Corporate Nominee Director 1998-03-26 1998-09-01
DH & B MANAGERS LIMITED Corporate Nominee Director 1998-03-26 1998-09-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Julien Mayen Individual Significant influence 2021-07-01 Ceased 2025-02-14
Entrust Global Llc Corporate entity Shares 75–100%, Voting 75–100%, significant-influence-or-control-as-firm 2020-06-12 Active
Mr Dale Carman Individual Significant influence 2019-02-08 Ceased 2021-06-30
Entrust Global Holdings Ltd. Legal person Shares 75–100% 2018-11-29 Ceased 2020-06-12
Mr Gregg Scott Hymowitz Individual Shares 75–100% 2016-05-02 Active
Mr Omar Kodmani Individual Significant influence 2016-04-06 Ceased 2019-03-29
Mr Michael John Mcdonough Individual Significant influence 2016-04-06 Ceased 2019-02-08
Lm Cayco Ltd Corporate entity Shares 75–100% 2016-04-06 Ceased 2018-11-29
Mr François Paul Georges Becquaert Individual Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 158 total filings

Date Type Category Description
2026-03-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-12 AA accounts Accounts with accounts type group
2025-03-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-08-27 AA accounts Accounts with accounts type group
2024-08-07 AP01 officers Appoint person director company with name date PDF
2024-08-07 AP01 officers Appoint person director company with name date PDF
2024-03-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-17 CH01 officers Change person director company with change date PDF
2023-08-22 AA accounts Accounts with accounts type group
2023-03-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-05 CH01 officers Change person director company with change date PDF
2022-09-05 PSC04 persons-with-significant-control Change to a person with significant control PDF
2022-09-05 AD01 address Change registered office address company with date old address new address PDF
2022-08-18 AA accounts Accounts with accounts type group
2022-03-23 CS01 confirmation-statement Confirmation statement with updates PDF
2021-08-16 CH01 officers Change person director company with change date PDF
2021-07-05 AP01 officers Appoint person director company with name date PDF
2021-07-01 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2021-07-01 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page