UKBizDB.co.uk

TREEVIEW TRADING LIMITED

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

This company is commonly known as Treeview Trading Limited. The company was founded 30 years ago and was given the registration number 02850896. The firm's registered office is in . You can find them at 82 St John Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TREEVIEW TRADING LIMITED
Company Number:02850896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:82 St John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Johnson Edge, Flitwick, United Kingdom, MK45 1GU

Secretary21 January 2010Active
Suite 2, De Walden Court, 85 New Cavendish Street, London, United Kingdom, W1W 6XD

Secretary11 October 1994Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director19 December 2023Active
Suite 2,, De Walden Court, 85 New Cavendish Street, London, United Kingdom, W1W 6XD

Director04 November 1993Active
9 Buxted Road, St Francis Road, London, SE22 8DQ

Secretary19 May 1995Active
82 St John Street, London, EC1M 4JN

Nominee Secretary06 September 1993Active
108 Maldon Road, Tiptree, Colchester, CO5 0BN

Secretary04 November 1993Active
82 St John Street, London, EC1M 4JN

Nominee Director06 September 1993Active
6 Elm Tree Road, London, NW8 9JX

Director16 February 1994Active

People with Significant Control

Mr Paul Rayden
Notified on:01 April 2022
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, De Walden Court, London, United Kingdom, W1W 6XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Louise Ladenheim
Notified on:01 April 2022
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, De Walden Court, London, United Kingdom, W1W 6XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Monsiuer Jean-Francois Sadi
Notified on:03 January 2017
Status:Active
Date of birth:September 1951
Nationality:French
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Change person director company with change date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Officers

Change person secretary company with change date.

Download
2017-04-25Officers

Change person director company with change date.

Download
2017-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.