UKBizDB.co.uk

IWANA TRIFINIO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iwana Trifinio Ltd. The company was founded 9 years ago and was given the registration number 09324748. The firm's registered office is in READING. You can find them at Aquis House, 49 - 51, Blagrave Street, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IWANA TRIFINIO LTD
Company Number:09324748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Aquis House, 49 - 51, Blagrave Street, Reading, Berkshire, England, RG1 1PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
703, Foster Street, Durham, United States,

Director17 February 2020Active
272, Wakefield Drive, Memphis, United States, 38117

Director24 November 2014Active
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Corporate Secretary11 June 2015Active
8th Floor, 22 Upper Ground, London, United Kingdom, SE1 9PD

Director24 November 2014Active
13-36, 12 Avenida, Zona 11, Guatemala, Guatemala,

Director24 November 2014Active

People with Significant Control

Benjamin S Abram
Notified on:17 February 2020
Status:Active
Date of birth:March 1985
Nationality:American
Country of residence:United States
Address:703, Foster Street, Durham, United States,
Nature of control:
  • Significant influence or control
Mr Herrerias Carlos Rafael Toriello
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:Guatemalan
Country of residence:Guatemala
Address:24-42, Avenida Las Americas, Guaremala, Guatemala, 01013
Nature of control:
  • Significant influence or control
Ms Sarah Katherine Chapman
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:78, Faraday Road, London, England, SW19 8PB
Nature of control:
  • Significant influence or control
Mr Mark Joseph Laabs
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:American
Country of residence:Usa
Address:272, Wakefield Drive, Memphis, Usa, TN38117
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-21Dissolution

Dissolution application strike off company.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type dormant.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Address

Change registered office address company with date old address new address.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Officers

Termination secretary company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-11-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.