UKBizDB.co.uk

TRIANGLE G (UK) LLP

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

This company is commonly known as Triangle G (uk) Llp. The company was founded 5 years ago and was given the registration number OC425620. The firm's registered office is in LONDON. You can find them at 69 Grosvenor Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:TRIANGLE G (UK) LLP
Company Number:OC425620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2019
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:69 Grosvenor Street, London, United Kingdom, W1K 3JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Grosvenor Street, London, United Kingdom, W1K 3JP

Corporate Llp Designated Member15 January 2019Active
Aztec Group House, 11-15 Seaton Place, St Helier, Jersey, JE4 0QH

Corporate Llp Designated Member15 January 2019Active
69, Grosvenor Street, London, United Kingdom, W1K 3JP

Corporate Llp Member22 December 2020Active
600, Brickell Ave, #2650, Miami, United States, 33131

Llp Member11 March 2020Active
1, Circle Star Way, San Carlos, United States, CA94070

Llp Member27 September 2019Active
600, Brickell Avenue, Miami, United States, FL33131

Llp Member27 September 2019Active
1, Circle Star Way, San Carlos, United States, CA94070

Llp Member27 September 2019Active
1 Circle Star Way, San Carlos, California, United States,

Llp Member27 September 2019Active
1, Circle Star Way, San Calos, United States, CA94070

Llp Member27 September 2019Active
1 Circle Star Way, San Carlos, California, United States,

Llp Member27 September 2019Active
1, Circle Star Way, San Carlos, United States, CA94070

Llp Member27 September 2019Active
1, Circle Star Way, San Carlos, United States, CA94070

Llp Member27 September 2019Active
69, Grosvenor Street, London, United Kingdom, W1 3JP

Llp Member27 September 2019Active
1, Circle Star Way, San Carlos, United States, CA94070

Llp Member27 September 2019Active
600, Brickell Avenue, Miami, United States, FL33131

Llp Member27 September 2019Active
600, Brickell Ave, #2650, Miami, United States, 33131

Llp Member11 March 2020Active
1, Circle Star Way, San Carlos, United States, CA94070

Llp Member27 September 2019Active
600, Brickell Avenue, Miami, United States, FL33131

Llp Member27 September 2019Active
Aztec Group House, 11-15 Seaton Place, St Helier, Jersey, JE4 0QH

Corporate Llp Member27 September 2019Active
Aztec Group House, 11-15 Seaton Place, St Helier, Jersey, JE4 0QH

Corporate Llp Member27 September 2019Active

People with Significant Control

Triangle Lender (Uk) Limited
Notified on:22 December 2020
Status:Active
Country of residence:United Kingdom
Address:69, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Softbank Group Capital Limited
Notified on:15 January 2019
Status:Active
Country of residence:United Kingdom
Address:69, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 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 (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
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-22Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-02-24Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-02-24Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Termination member limited liability partnership with name termination date.

Download
2021-02-01Officers

Termination member limited liability partnership with name termination date.

Download
2021-02-01Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-29Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-29Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-29Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-29Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-29Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-29Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-29Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-29Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-29Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-29Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-29Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-29Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-29Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-29Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-23Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2020-12-23Mortgage

Mortgage satisfy charge full limited liability partnership.

Download

Copyright © 2024. All rights reserved.