This company is commonly known as Tripod Group Limited. The company was founded 9 years ago and was given the registration number 09580248. The firm's registered office is in LONDON. You can find them at National House, Wardour Street, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | TRIPOD GROUP LIMITED |
---|---|---|
Company Number | : | 09580248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | National House, Wardour Street, London, England, W1F 0TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
National House, Wardour Street, London, England, W1F 0TA | Director | 01 January 2016 | Active |
National House, Wardour Street, London, England, W1F 0TA | Director | 01 January 2020 | Active |
National House, Wardour Street, London, England, W1F 0TA | Director | 07 May 2015 | Active |
National House, Wardour Street, London, England, W1F 0TA | Director | 07 May 2015 | Active |
Mr Philip Ernest Randerson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Bourn Road, Cambridge, England, CB23 3PP |
Nature of control | : |
|
Mr Dean Justin Covill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Woodland Close, Godalming, England, GU7 1GE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type group. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type group. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Incorporation | Memorandum articles. | Download |
2021-11-16 | Incorporation | Memorandum articles. | Download |
2021-11-16 | Resolution | Resolution. | Download |
2021-11-16 | Capital | Capital name of class of shares. | Download |
2021-06-28 | Accounts | Accounts with accounts type group. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-16 | Capital | Capital cancellation shares. | Download |
2020-12-16 | Capital | Capital return purchase own shares. | Download |
2020-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-07 | Capital | Capital cancellation shares. | Download |
2020-11-07 | Capital | Capital return purchase own shares. | Download |
2020-09-29 | Accounts | Accounts with accounts type group. | Download |
2020-08-19 | Capital | Capital return purchase own shares. | Download |
2020-08-11 | Capital | Capital cancellation shares. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.