UKBizDB.co.uk

TRI-ACE INVESTMENTS LLP

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

This company is commonly known as Tri-ace Investments Llp. The company was founded 16 years ago and was given the registration number OC330975. The firm's registered office is in LONDON. You can find them at 5th Floor, 70 Gracechurch Street, London, . This company's SIC code is None Supplied.

Company Information

Name:TRI-ACE INVESTMENTS LLP
Company Number:OC330975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Llp Designated Member30 August 2007Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Llp Designated Member30 August 2007Active
16, Great Queen Street, London, England, WC2B 5AH

Corporate Llp Member20 December 2019Active
54a, London Road, Tunbridge Wells, England, TN1 1DR

Llp Member30 August 2007Active
32 Fairview Court, Fairfield Road, East Grinstead, , RH19 4HD

Llp Member30 August 2007Active
54a, London Road, Tunbridge Wells, England, TN1 1DR

Llp Member30 August 2007Active

People with Significant Control

Ranfel Enterprises Ltd
Notified on:20 December 2019
Status:Active
Country of residence:England
Address:16, Great Queen Street, London, England, WC2B 5AH
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Derek Anthony Wright
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership

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
2023-09-14Accounts

Accounts with accounts type full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Change corporate member limited liability partnership with name change date.

Download
2021-01-21Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-01-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-01-06Officers

Termination member limited liability partnership with name termination date.

Download
2020-01-06Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Officers

Change corporate member limited liability partnership with name change date.

Download
2017-02-02Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-01-20Officers

Change corporate member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.