UKBizDB.co.uk

TRC INVESTMENTS LIMITED

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

This company is commonly known as Trc Investments Limited. The company was founded 22 years ago and was given the registration number 04295871. The firm's registered office is in LONDON. You can find them at 54 Conduit Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TRC INVESTMENTS LIMITED
Company Number:04295871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 September 2001
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:54 Conduit Street, London, W1S 2YY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Conduit Street, London, W1S 2YY

Director03 April 2017Active
59 Lafone Street, Shad Thames, London, SE1 2LX

Corporate Secretary28 September 2001Active
Adam House, New Burlington Street, London, United Kingdom, W1S 3BQ

Corporate Secretary01 June 2006Active
2nd Floor Adam House, 14 New Burlington Street, London, W1S 3BQ

Director13 September 2010Active
54, Conduit Street, London, W1S 2YY

Director20 December 2016Active
Roche Vue, Le Boulevard, St Brelade, Ci, JE3 8AB

Director10 July 2002Active
Unit 2, 349c, High Road, London, United Kingdom, N22 8JA

Director01 October 2013Active
54, Conduit Street, London, England, W1S 2YY

Director12 December 2013Active
Unit 2, 349c, High Road, London, United Kingdom, N22 8JA

Director01 July 2011Active
54, Conduit Street, London, England, W1S 2YY

Director11 December 2013Active
59 Lafone Street, Shad Thames, London, SE1 2LX

Corporate Director28 September 2001Active
Adam House, 14 New Burlington Street, London, United Kingdom, W1S 3BQ

Corporate Director24 May 2005Active

People with Significant Control

Mr Rajiv Dash
Notified on:03 April 2017
Status:Active
Date of birth:April 1975
Nationality:Indian
Address:54, Conduit Street, London, W1S 2YY
Nature of control:
  • Ownership of shares 75 to 100 percent
Matson International Limited
Notified on:09 November 2016
Status:Active
Country of residence:British Virgin Islands
Address:Belmont Chambers, Road Town, Tortola, British Virgin Islands,
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-21Dissolution

Dissolution application strike off company.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts amended with accounts type total exemption full.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-02-08Gazette

Gazette filings brought up to date.

Download
2017-02-07Gazette

Gazette notice compulsory.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Officers

Termination director company.

Download
2016-12-22Officers

Termination director company with name termination date.

Download
2016-12-22Officers

Appoint person director company with name date.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type total exemption full.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.