Warning: file_put_contents(c/99a90167d206ca28459be74506b7e172.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Triple A Global Ltd, OL3 5DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRIPLE A GLOBAL LTD

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

This company is commonly known as Triple A Global Ltd. The company was founded 7 years ago and was given the registration number 10578770. The firm's registered office is in SADDLEWORTH. You can find them at Mulholland & Co The Old Bakery 3a King Street, Delph, Saddleworth, Gb. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TRIPLE A GLOBAL LTD
Company Number:10578770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2017
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Mulholland & Co The Old Bakery 3a King Street, Delph, Saddleworth, Gb, England, OL3 5DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director23 January 2017Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director23 January 2017Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director23 January 2017Active

People with Significant Control

Ms Yannie Dumapay Telan
Notified on:23 January 2017
Status:Active
Date of birth:June 1973
Nationality:Filipino
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Dr Simon Andre Welham Grange
Notified on:23 January 2017
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Address

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

Download
2024-01-03Address

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

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type dormant.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-07-17Address

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

Download
2020-05-22Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-06-20Gazette

Gazette filings brought up to date.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Address

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

Download

Copyright © 2024. All rights reserved.