UKBizDB.co.uk

TRIANGLE (FUNDING ONE) LIMITED

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

This company is commonly known as Triangle (funding One) Limited. The company was founded 25 years ago and was given the registration number 03666735. The firm's registered office is in HATFIELD. You can find them at 1 Bishop Square, St Albans Road West, Hatfield, . This company's SIC code is 77351 - Renting and leasing of air passenger transport equipment.

Company Information

Name:TRIANGLE (FUNDING ONE) LIMITED
Company Number:03666735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77351 - Renting and leasing of air passenger transport equipment

Office Address & Contact

Registered Address:1 Bishop Square, St Albans Road West, Hatfield, AL10 9NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Corporate Secretary16 June 2022Active
11th Floor, 200, Aldersgate Street, London, England, EC1A 4HD

Director03 May 2022Active
11th Floor, 200, Aldersgate Street, London, England, EC1A 4HD

Director03 May 2022Active
11th Floor, 200, Aldersgate Street, London, England, EC1A 4HD

Director03 May 2022Active
1 Bishop Square, St Albans Road West, Hatfield, United Kingdom, AL10 9NE

Secretary15 July 2011Active
Flat 202 The Circle, Queen Elizabeth Street, London, SE1 2JN

Secretary01 March 1999Active
Flat 202 The Circle, Queen Elizabeth Street, London, SE1 2JN

Secretary03 December 1998Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Secretary11 August 2000Active
27 Ripon Way, St Albans, AL4 9AJ

Secretary07 January 2000Active
31 Anselm Road, Fulham, London, SW6 1LH

Secretary06 January 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 November 1998Active
1 Bishop Square, St Albans Road West, Hatfield, AL10 9NE

Director02 May 2018Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director08 September 2006Active
4 Old Dock Close, Richmond, TW9 3BL

Director06 November 2000Active
1 Bishop Square, St Albans Road West, Hatfield, United Kingdom, AL10 9NE

Director15 July 2011Active
1 Bishop Square, St Albans Road West, Hatfield, United Kingdom, AL10 9NE

Director15 July 2011Active
1 Bishop Square, St Albans Road West, Hatfield, United Kingdom, AL10 9NE

Director14 March 2014Active
1 Bishop Square, St Albans Road West, Hatfield, United Kingdom, AL10 9NE

Director15 July 2011Active
1 Bishop Square, St Albans Road West, Hatfield, United Kingdom, AL10 9NE

Director15 July 2011Active
Heriot House, Knowl Hill, Woking, GU22 7HL

Director13 June 2001Active
85 Mildmay Grove North, London, N1 4PL

Director06 January 1999Active
PO9

Director07 January 2000Active
Rookery Farm House, Bradden, Towcester, NN12 8ED

Director11 August 2000Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director11 August 2000Active
27 Ripon Way, St Albans, AL4 9AJ

Director07 January 2000Active
15 Bartholomew Close, Haslemere, GU27 1EN

Director03 May 2006Active
1 Bishop Square, St Albans Road West, Hatfield, United Kingdom, AL10 9NE

Director13 July 2011Active
19 Colehill Gardens, Fulham Palace Road, London, SW6 6SZ

Director03 December 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 November 1998Active

People with Significant Control

Fortress Investment Group Llc
Notified on:23 May 2016
Status:Active
Country of residence:United States
Address:1345 Avenue Of The Americas, 1345 Avenue Of The Americas, New York, United States, 19801
Nature of control:
  • Significant influence or control
Triangle Aviation (Uk) Holdings Limited
Notified on:23 May 2016
Status:Active
Country of residence:England
Address:1 Bishop Square, Bishops Square, Hatfield, England, AL10 9NE
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-11-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-24Address

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

Download
2023-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-24Resolution

Resolution.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Capital

Capital statement capital company with date currency figure.

Download
2022-12-20Insolvency

Legacy.

Download
2022-12-20Capital

Legacy.

Download
2022-12-20Resolution

Resolution.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Appoint corporate secretary company with name date.

Download
2022-07-11Address

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

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.