UKBizDB.co.uk

TRAJAN SCIENTIFIC EUROPE LTD

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

This company is commonly known as Trajan Scientific Europe Ltd. The company was founded 55 years ago and was given the registration number 00944953. The firm's registered office is in MILTON KEYNES. You can find them at 14 Vincent Avenue, Crownhill, Milton Keynes, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:TRAJAN SCIENTIFIC EUROPE LTD
Company Number:00944953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1968
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:14 Vincent Avenue, Crownhill, Milton Keynes, MK8 0AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Corporate Secretary20 September 2019Active
14, Vincent Avenue, Crownhill, Milton Keynes, MK8 0AB

Director01 September 2018Active
14, Vincent Avenue, Crownhill, Milton Keynes, England, MK8 0AB

Director12 February 2021Active
14, Vincent Avenue, Crownhill, Milton Keynes, England, MK8 0AB

Director10 May 2013Active
14, Vincent Avenue, Crownhill, Milton Keynes, MK8 0AB

Director01 September 2018Active
14, Vincent Avenue, Crownhill, Milton Keynes, MK8 0AB

Secretary29 August 2017Active
14, Vincent Avenue, Crownhill, Milton Keynes, MK8 0AB

Secretary16 June 2015Active
26 Nightingale Drive, Towcester, NN12 6RA

Secretary-Active
1 Elliott Avenue, Balwyn, Australia,

Secretary30 April 1999Active
9 Ketton Close, Willen, Milton Keynes, MK15 9LR

Secretary02 September 1998Active
68 Mithras Gardens, Wavendon Gate, Milton Keynes, MK7 7SY

Secretary24 September 1997Active
2, Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Corporate Secretary27 March 2002Active
2, Minton Place, Victoria Road, Bicester, England, OX26 6QB

Corporate Secretary01 April 2011Active
Cliveden Residence 2, 60 Clarendon Street, East Melbourne, Australia,

Director-Active
2/60 Clarendon Street East Melbourne, Victoria 3002, Australia, FOREIGN

Director25 March 1996Active
53 Beauty Gully Road, Warrandyte, Victoria, Australia,

Director20 December 1991Active
1 Lower Wharf, Stratford Road, Buckingham, MK18 7BF

Director30 April 1999Active
8 Wavendon Fields, Wavendon, Milton Keynes, MK17 8AF

Director-Active
174 Albert Avenue, Boronia, 3155 Victoria, Australia, FOREIGN

Director-Active
19a, Schonauer Weg, Gelnhausen, Germany, 63571

Director01 February 2008Active
6 Eastcombe Road, Weston Super Mare, BS23 2TQ

Director11 July 2006Active
14, Vincent Avenue, Crownhill, Milton Keynes, England, MK8 0AB

Director10 February 2014Active
1 Elliott Avenue, Balwyn, Australia,

Director29 June 2001Active
14, Vincent Avenue, Crownhill, Milton Keynes, England, MK8 0AB

Director10 May 2013Active
35 Haydock Close, Far Bletchley, Milton Keynes, MK3 5LL

Director11 July 2006Active
68 Mithras Gardens, Wavendon Gate, Milton Keynes, MK7 7SY

Director05 October 1994Active

People with Significant Control

Ms Angela Santina Tomisich
Notified on:21 December 2021
Status:Active
Date of birth:May 1961
Nationality:Australian
Address:14, Vincent Avenue, Milton Keynes, MK8 0AB
Nature of control:
  • Significant influence or control
Trajan Scientific Australia Pty Ltd
Notified on:05 February 2021
Status:Active
Country of residence:Australia
Address:7, Argent Place, Ringwood, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Angela Santina Tomisich
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:Australian
Address:14, Vincent Avenue, Milton Keynes, MK8 0AB
Nature of control:
  • Significant influence or control
Trajan Scientific Australia Pty Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:7, Argent Place, Victoria, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Andrew Tomisich
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:Australian
Address:14, Vincent Avenue, Milton Keynes, MK8 0AB
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
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-11-01Officers

Change corporate secretary company with change date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Change to a person with significant control.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-02-11Accounts

Accounts with accounts type small.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Officers

Change corporate secretary company with change date.

Download
2019-10-21Accounts

Accounts with accounts type small.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.