UKBizDB.co.uk

TRIPLE LINE CONSULTING LTD.

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

This company is commonly known as Triple Line Consulting Ltd.. The company was founded 24 years ago and was given the registration number 03788027. The firm's registered office is in LONDON. You can find them at Tintagel House, 92 Albert Embankment, London, London. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TRIPLE LINE CONSULTING LTD.
Company Number:03788027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Tintagel House, 92 Albert Embankment, London, London, England, SE1 7TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director28 August 2020Active
Tintagel House, 92 Albert Embankment, London, England, SE1 7TY

Director24 March 2015Active
Tintagel House, 92 Albert Embankment, London, England, DE1 7TY

Director19 June 2019Active
Tintagel House, 92 Albert Embankment, London, England, SE1 7TY

Director30 June 2014Active
Tintagel House, 92 Albert Embankment, London, England, SE1 7TY

Director30 June 2014Active
13 Balmoral Road, Kingston Upon Thames, KT1 2TY

Secretary11 June 1999Active
Holly House, School Hill, Lamberhurst, Kent, TN3 8DE

Secretary01 November 2004Active
82 Bower Street, Bedford, MK40 3QZ

Secretary11 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 June 1999Active
Tintagel House, 92 Albert Embankment, London, England, SE1 7TY

Director12 February 2016Active
92 Ave Du Castel, Brussels, Belgium, 1200

Director11 June 1999Active
3 Princeton Court, 55 Felsham Road, Putney, England, SW15 1AZ

Director24 March 2015Active
13 Balmoral Road, Kingston Upon Thames, KT1 2TY

Director11 June 1999Active
Holly House, School Hill, Lamberhurst, Kent, TN3 8DE

Director01 December 2002Active
4th Floor, Shand House, 14-20 Shand Street, London, England, SE1 2ES

Director11 June 1999Active
Tintagel House, 92 Albert Embankment, London, England, SE1 7TY

Director05 March 2019Active
Tintagel House, 92 Albert Embankment, London, England, SE1 7TY

Director30 June 2014Active
Tintagel House, 92 Albert Embankment, London, England, SE1 7TY

Director11 June 1999Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director29 October 2018Active
82 Bower Street, Bedford, MK40 3QZ

Director11 June 1999Active

People with Significant Control

Ipe Global Private Limited
Notified on:06 April 2016
Status:Active
Country of residence:India
Address:Ipe Global House, B-84 Defence Colony, New Delhi, India,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type small.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type small.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type small.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-05Accounts

Accounts with accounts type small.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-08-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.