UKBizDB.co.uk

TRI CAPITAL SHEPHERDS BARD LIMITED

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

This company is commonly known as Tri Capital Shepherds Bard Limited. The company was founded 8 years ago and was given the registration number 09926405. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRI CAPITAL SHEPHERDS BARD LIMITED
Company Number:09926405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amshold House, Goldings Hill, Loughton, England, IG10 2RW

Secretary20 December 2023Active
Amshold House, Goldings Hill, Loughton, England, IG10 2RW

Director22 December 2015Active
Amshold House, Goldings Hill, Loughton, England, IG10 2RW

Director16 June 2017Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director22 December 2015Active
2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director22 December 2015Active

People with Significant Control

Mr Jonathan Robert Kessel
Notified on:16 June 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Paul Sugar
Notified on:16 June 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tri Capital Ds Limited
Notified on:31 August 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Abigail Kessel
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Robert Kessel
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Officers

Appoint person secretary company with name date.

Download
2023-12-20Address

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

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type dormant.

Download
2021-12-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Persons with significant control

Change to a person with significant control.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Accounts with accounts type dormant.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-06-26Officers

Termination director company with name termination date.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.