UKBizDB.co.uk

TRANOS (UK) LIMITED

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

This company is commonly known as Tranos (uk) Limited. The company was founded 9 years ago and was given the registration number 09138032. The firm's registered office is in LONDON. You can find them at 1st Floor Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TRANOS (UK) LIMITED
Company Number:09138032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, England, N3 1XW

Director22 December 2020Active
35, Ballards Lane, London, England, N3 1XW

Director08 September 2023Active
5th Floor, 2 Copthall Avenue, London, United Kingdom, EC2R 7DA

Corporate Secretary18 February 2019Active
35, Ballards Lane, London, England, N3 1XW

Director01 January 2023Active
5th Floor, 1 Lumley Street, London, England, W1K 6JE

Director18 January 2019Active
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director18 July 2014Active
5th Floor, 2 Copthall Avenue, London, United Kingdom, EC2R 7DA

Corporate Director18 January 2019Active

People with Significant Control

Mr Anthony Howard Thwaites
Notified on:06 April 2022
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:35, Ballards Lane, London, England, N3 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin William Thwaites
Notified on:23 August 2019
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:35, Ballards Lane, London, England, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elisabeth Blumenfeld
Notified on:23 August 2019
Status:Active
Date of birth:May 1987
Nationality:Israeli
Country of residence:England
Address:35, Ballards Lane, London, England, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Howard Thwaites
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:5th Floor, 1 Lumley Street, London, England, W1K 6JE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Benjamin William Thwaites
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:10 Holmdale Gardens, London, United Kingdom, NW4 2LX
Nature of control:
  • Significant influence or control
Tronas Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Sarnia House, Le Truchot, St Peters Port, Guernsey, GY1 4NA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Officers

Change person director company with change date.

Download
2024-04-26Accounts

Accounts with accounts type group.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination secretary company with name termination date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-04Address

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

Download
2023-08-01Officers

Change corporate director company with change date.

Download
2023-08-01Officers

Change corporate secretary company with change date.

Download
2023-08-01Address

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

Download
2023-04-28Accounts

Accounts with accounts type group.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type group.

Download
2022-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.