UKBizDB.co.uk

TREGUNTER ROAD (UK) LIMITED

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

This company is commonly known as Tregunter Road (uk) Limited. The company was founded 10 years ago and was given the registration number 08910031. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TREGUNTER ROAD (UK) LIMITED
Company Number:08910031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:One, Fleet Place, London, England, EC4M 7WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary26 October 2016Active
38, Esplanade, St Helier, Jersey, JE4 8ZT

Director26 October 2016Active
PO BOX 728, 38 Esplanade, St Helier, Jersey, JE4 8ZT

Director26 October 2016Active
One, Fleet Place, London, England, EC4M 7WS

Director06 January 2017Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary26 October 2016Active
Elizabeth House, 9 Castle Street, St. Helier, JE2 3RT

Corporate Secretary04 March 2014Active
3500 Parkway, Whiteley, Fareham, England, PO15 7AL

Corporate Secretary25 February 2014Active
3500, Parkway, Whiteley, Fareham, PO15 7AL

Director30 January 2015Active
3500, Parkway, Whiteley, Fareham, England, PO15 7AL

Director30 January 2015Active
Elizabeth House 9, Castle Street, St Helier, Jersey, JE2 3RT

Director22 May 2014Active
Elizabeth House, 9 Castle Street St Helier, Jersey, England, JE4 2QP

Director25 February 2014Active
3500, Parkway, Whiteley, Fareham, PO15 7AL

Director22 May 2014Active
Wheatland Cottage, The Green, Brightwalton, England, RG20 7BH

Director25 February 2014Active
9, Castle Street, St. Helier, Jersey, Channel Islands, JE2 3RT

Director14 September 2016Active
Elizabeth House, 9 Castle Street, St Helier, Channel Islands, JE2 3RT

Director15 August 2016Active
38, Esplanade, St Helier, Jersey, JE4 8ZT

Director26 October 2016Active
172 Meadowburn, Bishopbriggs, Glasgow, Scotland, G64 3LQ

Director25 February 2014Active

People with Significant Control

Sheikh Abdulla Bin Zayed Al Nahyan
Notified on:26 October 2016
Status:Active
Date of birth:April 1972
Nationality:Emirati
Country of residence:Jersey
Address:38, Esplanade, St Helier, Jersey,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-07-18Officers

Change person director company with change date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Officers

Appoint corporate secretary company with name date.

Download
2017-02-15Officers

Termination secretary company with name termination date.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.