UKBizDB.co.uk

TORO PRIVATE OPCO, LTD.

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

This company is commonly known as Toro Private Opco, Ltd.. The company was founded 5 years ago and was given the registration number 11883371. The firm's registered office is in LANGLEY. You can find them at Axis One Axis Park, 10 Hurricane Way, Langley, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TORO PRIVATE OPCO, LTD.
Company Number:11883371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Axis One Axis Park, 10 Hurricane Way, Langley, Berkshire, United Kingdom, SL3 8AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
300, Galleria Parkway, Se, Atlanta, United States, 30339

Secretary27 March 2020Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Director21 October 2022Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Director17 May 2021Active
6, Campus Drive, 1st Floor, South Side, Parsippany, United States, 07054

Secretary25 July 2019Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary14 March 2019Active
601 Lexington Avenue, 59th Floor, New York, United States, NY 10022

Director14 March 2019Active
601 Lexington Avenue, 59th Floor, New York, United States, NY 10022

Director14 March 2019Active
601, Lexington Avenue, 59th Floor, New York, United States, 10022

Director30 May 2019Active
601, Lexington Avenue, 59th Floor, New York, United States, 10022

Director30 May 2019Active
601, Lexington Avenue, 59th Floor, New York, United States, 10022

Director30 May 2019Active
300, Galleria Parkway, Se, Atlanta, United States, 30339

Director01 January 2021Active
1300, Pennsylvania Avenue Nw, Suite 700, Washington, United States, 20004

Director25 July 2019Active
601 Lexington Avenue, 59th Floor, New York, United States, NY 10022

Director14 March 2019Active
2612, Independence Road, Colleyville, United States, 76034

Director21 April 2020Active
601, Lexington Avenue, 59th Floor, New York, United States, 10022

Director30 May 2019Active
601, Lexington Avenue, 59th Floor, New York, United States, 10022

Director30 May 2019Active
601, Lexington Avenue, 59th Floor, New York, United States, 10022

Director30 May 2019Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Director17 May 2021Active
300, Galleria Parkway, Se, Atlanta, United States, 30339

Director30 April 2020Active
601, Lexington Ave, New York, United States, 10022

Director30 May 2019Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Director01 August 2019Active
601, Lexington Avenue, 59th Floor, New York, United States, 10022

Director30 May 2019Active

People with Significant Control

Toro Private Holdings Iii, Ltd.
Notified on:14 March 2019
Status:Active
Country of residence:United Kingdom
Address:Axis One, Axis Park, Langley, United Kingdom, SL3 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-07-18Capital

Second filing capital allotment shares.

Download
2023-07-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-15Capital

Capital allotment shares.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.