UKBizDB.co.uk

TRICOYA UK LIMITED

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

This company is commonly known as Tricoya Uk Limited. The company was founded 8 years ago and was given the registration number 10087465. The firm's registered office is in LONDON. You can find them at Brettenham House, 19 Lancaster Place, London, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:TRICOYA UK LIMITED
Company Number:10087465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Brettenham House, 19 Lancaster Place, London, United Kingdom, WC2E 7EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 3 Moorgate Place, London, United Kingdom, EC2R 6EA

Director22 July 2022Active
4th Floor, 3 Moorgate Place, London, United Kingdom, EC2R 6EA

Director13 June 2023Active
4th Floor, 3 Moorgate Place, London, United Kingdom, EC2R 6EA

Director19 April 2023Active
38, Hans Crescent, London, United Kingdom, SW1X 0LZ

Director23 March 2021Active
Coillte, Dublin Road, Newtonmountkennedy, Ireland,

Director08 January 2020Active
Coillte, Dublin Road, Newtonmountkennedy, Ireland,

Director29 May 2017Active
Ineos, 38 Hans Crescent, London, United Kingdom, SW1X 0LZ

Director31 March 2022Active
Ineos, 38 Hans Crescent, London, United Kingdom, SW1X 0LZ

Director23 March 2021Active
Brettenham House, 19 Lancaster Place, London, United Kingdom, WC2E 7EN

Director14 December 2020Active
Ineos Acetyls, Saltend, Hull, United Kingdom, HU12 8DS

Director01 February 2020Active
Brettenham House, 19 Lancaster Place, London, United Kingdom, WC2E 7EN

Director01 March 2017Active
Brettenham House, 19 Lancaster Place, London, United Kingdom, WC2E 7EN

Director11 January 2019Active
Brettenham House, 19 Lancaster Place, London, United Kingdom, WC2E 7EN

Director29 March 2016Active
Brettenham House, 19 Lancaster Place, London, United Kingdom, WC2E 7EN

Director29 March 2017Active
Medite Smartply, Belview, Slieverue, Via Waterford, Ireland, X91 PX75

Director29 March 2017Active
1, The Meade, Wilmslow, United Kingdom, SK9 2JF

Director28 May 2021Active
Brettenham House, 19 Lancaster Place, London, United Kingdom, WC2E 7EN

Director01 January 2020Active
Coillte, Dublin Road, Newtonmountkennedy, Ireland,

Director10 April 2017Active
Brettenham House, 19 Lancaster Place, London, United Kingdom, WC2E 7EN

Director20 December 2018Active
Brettenham House, 19 Lancaster Place, London, United Kingdom, WC2E 7EN

Director01 March 2017Active
Brettenham House, 19 Lancaster Place, London, United Kingdom, WC2E 7EN

Director01 February 2022Active
Brettenham House, 19 Lancaster Place, London, United Kingdom, WC2E 7EN

Director08 April 2020Active
Brettenham House, 19 Lancaster Place, London, United Kingdom, WC2E 7EN

Director01 March 2017Active
Brettenham House, 19 Lancaster Place, London, United Kingdom, WC2E 7EN

Director01 January 2020Active
Brettenham House, 19 Lancaster Place, London, United Kingdom, WC2E 7EN

Director29 August 2019Active
Ineos, 38 Hans Crescent, London, United Kingdom, SW1X 0LZ

Director31 December 2020Active
Coillte, Dublin Road, Newtonmountkennedy, Ireland,

Director28 May 2021Active
Coillte, Dublin Road, Newtonmountkennedy, Ireland,

Director08 January 2020Active
Bp Chemicals Limited, Saltend, Hull, United Kingdom, HU12 8DS

Director29 March 2017Active

People with Significant Control

Titan Wood Limited
Notified on:07 November 2022
Status:Active
Country of residence:United Kingdom
Address:Brettenham House, 19 Lancaster Place, London, United Kingdom, WC2E 7EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ineos Acetyls Investments Limited
Notified on:03 November 2020
Status:Active
Country of residence:United Kingdom
Address:Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bp Chemicals Limited
Notified on:29 March 2017
Status:Active
Country of residence:United Kingdom
Address:Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tricoya Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 3 Moorgate Place, London, United Kingdom, EC2R 6EA
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
2024-04-07Accounts

Accounts with accounts type full.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-06-20Address

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

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Resolution

Resolution.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.