UKBizDB.co.uk

TREM HOLDINGS LTD

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

This company is commonly known as Trem Holdings Ltd. The company was founded 5 years ago and was given the registration number 11699290. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Newburn House, Newburn Riverside, Newcastle Upon Tyne, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:TREM HOLDINGS LTD
Company Number:11699290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Newburn House, Newburn Riverside, Newcastle Upon Tyne, United Kingdom, NE15 8NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

Director13 December 2018Active
137, Watling Street, Radlett, United Kingdom, WD7 7NQ

Secretary27 November 2018Active
Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

Director13 December 2018Active
137, Watling Street, Radlett, United Kingdom, WD7 7NQ

Director27 November 2018Active
137, Watling Street, Radlett, United Kingdom, WD7 7NQ

Director27 November 2018Active
137, Watling Street, Radlett, United Kingdom, WD7 7NQ

Director27 November 2018Active

People with Significant Control

True Potential Wealth Management Llp
Notified on:13 December 2018
Status:Active
Country of residence:United Kingdom
Address:Newburn House, Newburn Riverside, Newcastle Upon Tyne, United Kingdom, NE15 8NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Denis Cornelius O'Shea
Notified on:27 November 2018
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:137, Watling Street, Radlett, United Kingdom, WD7 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gianni Paulon
Notified on:27 November 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:137, Watling Street, Radlett, United Kingdom, WD7 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dilip Kapur
Notified on:27 November 2018
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:137, Watling Street, Radlett, United Kingdom, WD7 7NQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Gazette

Gazette dissolved liquidation.

Download
2024-02-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-16Address

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

Download
2023-02-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Accounts

Change account reference date company previous extended.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Capital

Capital allotment shares.

Download
2019-01-03Resolution

Resolution.

Download
2018-12-24Address

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

Download
2018-12-24Persons with significant control

Cessation of a person with significant control.

Download
2018-12-24Persons with significant control

Notification of a person with significant control.

Download
2018-12-24Officers

Termination director company with name termination date.

Download
2018-12-24Officers

Termination director company with name termination date.

Download
2018-12-24Officers

Termination director company with name termination date.

Download
2018-12-24Officers

Termination secretary company with name termination date.

Download
2018-12-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.