UKBizDB.co.uk

TRITON NOMINEE 2 LIMITED

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

This company is commonly known as Triton Nominee 2 Limited. The company was founded 15 years ago and was given the registration number 06684613. The firm's registered office is in LONDON. You can find them at 2nd Floor, 38 Warren Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRITON NOMINEE 2 LIMITED
Company Number:06684613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 38 Warren Street, London, W1A 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Broadgate, London, England, EC2M 2QS

Director16 June 2022Active
5, Broadgate, London, England, EC2M 2QS

Director24 May 2017Active
5, Broadgate, London, England, EC2M 2QS

Secretary29 August 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary29 August 2008Active
5, Broadgate, London, England, EC2M 2QS

Director29 August 2008Active
21 Lombard Street, London, EC3V 9AH

Director29 August 2008Active
21, Lombard Street, London, EC3V 9AH

Director29 August 2008Active
5, Broadgate, London, England, EC2M 2QS

Director24 May 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Director29 August 2008Active
21 Lombard Street, London, EC3V 9AH

Director29 August 2008Active
5, Broadgate, London, England, EC2M 2QS

Director01 December 2012Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director01 October 2009Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director24 March 2009Active
5, Broadgate, London, England, EC2M 2QS

Director03 August 2009Active
219, Bermondsey Street, London, SE1 3UH

Director29 August 2008Active

People with Significant Control

Triton Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 7010, 2nd Floor, London, United Kingdom, W1A 2EA
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 (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
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2021-11-18Accounts

Accounts with accounts type dormant.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-02Officers

Termination director company with name termination date.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Officers

Change person director company with change date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type dormant.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.