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..
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 | : |
|
Registered Address | : | One, Fleet Place, London, England, EC4M 7WS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 26 October 2016 | Active |
38, Esplanade, St Helier, Jersey, JE4 8ZT | Director | 26 October 2016 | Active |
PO BOX 728, 38 Esplanade, St Helier, Jersey, JE4 8ZT | Director | 26 October 2016 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 06 January 2017 | Active |
One, Fleet Place, London, United Kingdom, EC4M 7WS | Corporate Secretary | 26 October 2016 | Active |
Elizabeth House, 9 Castle Street, St. Helier, JE2 3RT | Corporate Secretary | 04 March 2014 | Active |
3500 Parkway, Whiteley, Fareham, England, PO15 7AL | Corporate Secretary | 25 February 2014 | Active |
3500, Parkway, Whiteley, Fareham, PO15 7AL | Director | 30 January 2015 | Active |
3500, Parkway, Whiteley, Fareham, England, PO15 7AL | Director | 30 January 2015 | Active |
Elizabeth House 9, Castle Street, St Helier, Jersey, JE2 3RT | Director | 22 May 2014 | Active |
Elizabeth House, 9 Castle Street St Helier, Jersey, England, JE4 2QP | Director | 25 February 2014 | Active |
3500, Parkway, Whiteley, Fareham, PO15 7AL | Director | 22 May 2014 | Active |
Wheatland Cottage, The Green, Brightwalton, England, RG20 7BH | Director | 25 February 2014 | Active |
9, Castle Street, St. Helier, Jersey, Channel Islands, JE2 3RT | Director | 14 September 2016 | Active |
Elizabeth House, 9 Castle Street, St Helier, Channel Islands, JE2 3RT | Director | 15 August 2016 | Active |
38, Esplanade, St Helier, Jersey, JE4 8ZT | Director | 26 October 2016 | Active |
172 Meadowburn, Bishopbriggs, Glasgow, Scotland, G64 3LQ | Director | 25 February 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-18 | Officers | Change person director company with change date. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Officers | Appoint corporate secretary company with name date. | Download |
2017-02-15 | Officers | Termination secretary company with name termination date. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
2017-01-06 | Officers | Termination director company with name termination date. | Download |
2016-10-31 | Officers | Termination director company with name termination date. | Download |
2016-10-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.