UKBizDB.co.uk

TRIMULGHERRY INVESTMENTS (SOUTHEND) LTD

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

This company is commonly known as Trimulgherry Investments (southend) Ltd. The company was founded 6 years ago and was given the registration number 11203181. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50 Fenchurch Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TRIMULGHERRY INVESTMENTS (SOUTHEND) LTD
Company Number:11203181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary23 January 2020Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director23 November 2020Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director01 August 2018Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director23 January 2020Active
Venture House, St Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS

Director13 February 2018Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director01 August 2018Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director23 January 2020Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director23 January 2020Active

People with Significant Control

Brown & Brown Retail Holdco (Europe) Limited
Notified on:23 January 2020
Status:Active
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Geoffrey Cullum
Notified on:01 August 2018
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Venture House, St Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Kim Ian Martin
Notified on:13 February 2018
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Venture House, St Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-21Dissolution

Dissolution application strike off company.

Download
2023-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-13Accounts

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-14Accounts

Legacy.

Download
2023-02-14Other

Legacy.

Download
2023-02-14Other

Legacy.

Download
2022-08-31Accounts

Change account reference date company current shortened.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-11Accounts

Legacy.

Download
2022-01-11Other

Legacy.

Download
2022-01-11Other

Legacy.

Download
2021-05-01Address

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

Download
2021-04-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-10Accounts

Legacy.

Download
2021-04-10Other

Legacy.

Download

Copyright © 2024. All rights reserved.