This company is commonly known as Tr Organisation 1. The company was founded 15 years ago and was given the registration number 06693180. The firm's registered office is in LONDON. You can find them at Five Canada Square, Canary Wharf, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | TR ORGANISATION 1 |
---|---|---|
Company Number | : | 06693180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 01 October 2018 | Active |
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 28 June 2019 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Secretary | 09 September 2008 | Active |
21 Kingsbridge Road, London, W10 6PU | Director | 09 September 2008 | Active |
2nd Floor, Aldgate House, 33 Aldgate High Street, London, EC3N 1DL | Director | 02 December 2009 | Active |
The Thomson, Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP | Director | 09 September 2008 | Active |
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 02 October 2019 | Active |
2nd Floor, Aldgate House, 33 Aldgate High Street, London, EC3N 1DL | Director | 02 December 2009 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Director | 09 September 2008 | Active |
6 The Warren, Harpenden, AL5 2NH | Director | 09 September 2008 | Active |
The Thomson, Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP | Director | 11 March 2016 | Active |
The Thomson, Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP | Director | 23 March 2011 | Active |
Rufeta Unlimited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Ogier Corporate Services (Jersey) Limited, Ogier House, St. Helier, Jersey, JE4 9WG |
Nature of control | : |
|
Ttc (1994) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Canada Square, London, England, E14 5AQ |
Nature of control | : |
|
Tr (2008) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Canada Square, London, England, E14 5AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2020-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Accounts | Accounts with accounts type full. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Accounts | Accounts with accounts type full. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.