This company is commonly known as Tripshift Limited. The company was founded 5 years ago and was given the registration number 11706017. The firm's registered office is in MAIDENHEAD. You can find them at Suite 212, 5 High Street, Maidenhead, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | TRIPSHIFT LIMITED |
---|---|---|
Company Number | : | 11706017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2018 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 212, 5 High Street, Maidenhead, United Kingdom, SL6 1JN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sustainable Workspaces, County Hall 5th Floor, Belvedere Road, London, United Kingdom, SE1 7PB | Secretary | 09 February 2022 | Active |
Sustainable Workspaces, Riverside Building, County Hall 3rd, Westminster Bridge Road, London, England, SE1 7PB | Director | 31 January 2023 | Active |
Sustainable Workspaces, County Hall 5th Floor, Belvedere Road, London, United Kingdom, SE1 7PB | Director | 27 December 2019 | Active |
Sustainable Workspaces, Riverside Building, County Hall 3rd, Westminster Bridge Road, London, England, SE1 7PB | Director | 31 January 2023 | Active |
Sustainable Workspaces, County Hall 5th Floor, Belvedere Road, London, United Kingdom, SE1 7PB | Director | 09 February 2022 | Active |
Sustainable Workspaces, County Hall 5th Floor, Belvedere Road, London, United Kingdom, SE1 7PB | Director | 30 November 2018 | Active |
Sustainable Workspaces, County Hall 5th Floor, Belvedere Road, London, United Kingdom, SE1 7PB | Director | 30 November 2018 | Active |
Sustainable Workspaces, Riverside Building, County Hall 3rd, Westminster Bridge Road, London, England, SE1 7PB | Secretary | 30 November 2018 | Active |
Sustainable Workspaces, Riverside Building, County Hall 3rd, Westminster Bridge Road, London, England, SE1 7PB | Director | 28 August 2020 | Active |
Sustainable Workspaces, Riverside Building, County Hall 3rd, Westminster Bridge Road, London, England, SE1 7PB | Director | 30 November 2018 | Active |
Mr Matthew Edward Findel-Hawkins | ||
Notified on | : | 28 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sustainable Workspaces, Riverside Building, County Hall 3rd, London, England, SE1 7PB |
Nature of control | : |
|
Mr Stephen Alexander Cameron | ||
Notified on | : | 30 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sustainable Workspaces, County Hall 5th Floor, London, United Kingdom, SE1 7PB |
Nature of control | : |
|
Mr Lars Anders Christer Welinder | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | Sustainable Workspaces, Riverside Building, County Hall 3rd, London, England, SE1 7PB |
Nature of control | : |
|
Mr Anthony Richard Evans | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sustainable Workspaces, County Hall 5th Floor, London, United Kingdom, SE1 7PB |
Nature of control | : |
|
Mr Andrew Hughes | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sustainable Workspaces, County Hall 5th Floor, London, United Kingdom, SE1 7PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Capital | Capital allotment shares. | Download |
2024-03-19 | Address | Change registered office address company with date old address new address. | Download |
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Capital | Second filing capital allotment shares. | Download |
2024-01-12 | Capital | Capital allotment shares. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2023-04-25 | Address | Change registered office address company with date old address new address. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Capital | Capital allotment shares. | Download |
2023-03-20 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.