UKBizDB.co.uk

TRAIANA LIMITED

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

This company is commonly known as Traiana Limited. The company was founded 20 years ago and was given the registration number 04839268. The firm's registered office is in LONDON. You can find them at London Fruit And Wool Exchange, 1 Duval Square, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:TRAIANA LIMITED
Company Number:04839268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director21 October 2019Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director01 September 2021Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director01 September 2021Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Secretary26 December 2007Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Secretary08 July 2021Active
1900 Broadway No 7, San Francisco, Usa, FOREIGN

Secretary28 March 2004Active
2234 Vallejo Street, San Francisco, Usa, FOREIGN

Secretary10 September 2005Active
1700 South Amphlett Bld, Suite 150, Sante Mateo, Usa, CA 94402

Secretary21 July 2003Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Secretary14 January 2020Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Secretary08 July 2021Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary21 July 2003Active
2, Broadgate, London, EC2M 7UR

Director26 December 2007Active
2, Broadgate, London, EC2M 7UR

Director28 February 2013Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director21 October 2019Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director01 May 2015Active
1900 Broadway No 7, San Francisco, Usa, FOREIGN

Director28 March 2004Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director21 October 2019Active
2234 Vallejo Street, San Francisco, Usa, FOREIGN

Director10 September 2005Active
2, Broadgate, London, EC2M 7UR

Director21 July 2003Active
2, Broadgate, London, EC2M 7UR

Director01 May 2015Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director21 October 2019Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director21 October 2019Active
London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director04 January 2016Active
2, Broadgate, London, EC2M 7UR

Director26 December 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director21 July 2003Active

People with Significant Control

Traiana Holdings Ltd
Notified on:28 February 2022
Status:Active
Country of residence:England
Address:2nd Floor London Fruit & Wool Exchange, Duval Square, London, England, E1 6PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cme London Limited
Notified on:02 November 2018
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 1 New Change, London, United Kingdom, EC4M 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nex Group Holdings Limited
Notified on:02 November 2018
Status:Active
Country of residence:England
Address:2, Broadgate, London, England, EC2M 7UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Nex International Limited
Notified on:02 November 2018
Status:Active
Country of residence:England
Address:2, Broadgate, London, England, EC2M 7UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Nex Group Limited
Notified on:02 November 2018
Status:Active
Country of residence:England
Address:2, Broadgate, London, England, EC2M 7UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Nex Optimisation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Broadgate, London, England, EC2M 7UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Termination secretary company with name termination date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Termination secretary company with name termination date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-12Accounts

Accounts with accounts type full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Appoint person secretary company with name date.

Download
2021-07-13Officers

Appoint person secretary company with name date.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-03-19Accounts

Change account reference date company previous shortened.

Download
2020-03-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.