This company is commonly known as Triosgroup Limited. The company was founded 19 years ago and was given the registration number 05231558. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TRIOSGROUP LIMITED |
---|---|---|
Company Number | : | 05231558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2004 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England, KT13 8AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise House, 168 - 170 Upminster Road, Upminster, England, RM14 2RB | Secretary | 14 August 2023 | Active |
Enterprise House, 168-170 Upminster Road, Upminster, England, RM14 2RB | Director | 14 August 2023 | Active |
168-170, Upminster Road, Upminster, England, RM14 2RB | Director | 14 August 2023 | Active |
Enterprise House, 168-170 Upminster Road, Upminster, England, RM14 2RB | Director | 14 August 2023 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Secretary | 04 November 2016 | Active |
Amulree 1 Waverley, Crescent Penn, Wolverhampton, WV2 4QA | Secretary | 15 September 2004 | Active |
Deepmore Mill Farm, Straight Mile Calf Heath, Wolverhampton, WV10 7DL | Secretary | 28 February 2005 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Secretary | 25 January 2023 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Corporate Secretary | 20 March 2020 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Corporate Secretary | 15 September 2004 | Active |
4 Ryeworth Road, Charlton Kings, Cheltenham, GL52 6LH | Director | 02 May 2006 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 08 March 2023 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 09 September 2020 | Active |
Deepmore Mill Farm, Deepmore Lane Straight Mile, Calf Heath, WV10 7DL | Director | 16 September 2013 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 09 September 2020 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Director | 20 March 2020 | Active |
Deepmore Mill Farm, Deepmore Lane Straight Mile, Calf Heath, WV10 7DL | Director | 16 September 2013 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 09 September 2020 | Active |
15 Temple Pattle, Manningtree, Essex, C011 1RW | Director | 08 May 2006 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Director | 24 April 2017 | Active |
Deepmore Mill Farm, Deepmore Lane Straight Mile, Calf Heath, WV10 7DL | Director | 16 September 2013 | Active |
6, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU | Director | 28 February 2005 | Active |
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT | Director | 16 September 2013 | Active |
51 Leighton Road, Toddington, LU5 6AL | Director | 09 November 2005 | Active |
21 Wyburn Avenue, Hadley Green, Barnet, EN5 5TG | Director | 09 November 2005 | Active |
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT | Director | 04 November 2016 | Active |
Deepmore Mill Farm, Straight Mile Calf Heath, Wolverhampton, WV10 7DL | Director | 15 September 2004 | Active |
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT | Director | 04 November 2016 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Director | 15 September 2004 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Director | 07 August 2018 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 09 September 2020 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Corporate Director | 20 March 2020 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 30 January 2023 | Active |
Arcus Fm Limited | ||
Notified on | : | 14 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Enterprise House, 168-170 Upminster Road, Upminster, England, RM14 2RB |
Nature of control | : |
|
W6s Directors Limited | ||
Notified on | : | 30 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Mr Jamie Christopher Constable | ||
Notified on | : | 09 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Gold Round Limited | ||
Notified on | : | 09 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Tgfm Newco Limited | ||
Notified on | : | 20 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL |
Nature of control | : |
|
Spie Uk Limited | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor 33, Gracechurch Street, London, United Kingdom, EC3V 0BT |
Nature of control | : |
|
Mr Bruce Empson Swayne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Ms Sandra Margaret Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-18 | Accounts | Change account reference date company current extended. | Download |
2023-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-25 | Resolution | Resolution. | Download |
2023-08-25 | Incorporation | Memorandum articles. | Download |
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2023-08-18 | Officers | Appoint person secretary company with name date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination secretary company with name termination date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Accounts | Accounts with accounts type group. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Termination secretary company with name termination date. | Download |
2023-02-01 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.