UKBizDB.co.uk

TRIVERITAS LIMITED

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

This company is commonly known as Triveritas Limited. The company was founded 21 years ago and was given the registration number 04476368. The firm's registered office is in BRISTOL. You can find them at 68 Macrae Road, Eden Office Park, Ham Green, Bristol, England. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TRIVERITAS LIMITED
Company Number:04476368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:68 Macrae Road, Eden Office Park, Ham Green, Bristol, England, England, BS20 0DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 Macrae Road, Eden Office Park, Ham Green, Bristol, England, BS20 0DD

Secretary01 February 2022Active
Bath House, 6 - 8 Bath Street, Bristol, England, BS1 6HL

Director03 February 2020Active
Bath House, 6 - 8 Bath Street, Bristol, England, BS1 6HL

Director18 October 2022Active
68, Macrae Road, Pill, Bristol, England, BS20 0DD

Secretary03 February 2020Active
The Chase, Beanlands Park, Irthington, Carlisle, CA6 4NH

Secretary03 July 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 July 2002Active
The Summer House, Heads Nook, Brampton, CA8 9AA

Director03 July 2002Active
69 Lowther Street, Penrith, CA11 7UF

Director03 July 2002Active
68, Macrae Road, Pill, Bristol, England, BS20 0DD

Director03 February 2020Active
The Chase, Beanlands Park, Irthington, CA6 4NH

Director03 July 2002Active
Haberfield Old Moor Road, Wennington, Lancaster, LA2 8PD

Director20 December 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 July 2002Active

People with Significant Control

Knoell Uk Holdings Limited
Notified on:03 February 2020
Status:Active
Country of residence:England
Address:68, Macrae Road, Bristol, England, BS20 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Felix Knoell
Notified on:03 February 2020
Status:Active
Date of birth:October 1984
Nationality:German
Country of residence:Germany
Address:Eastside Xii, Konrad-Zuse-Ring 25, Mannheim, Germany, 68 163
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Julian Charles Braidwood
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Bank Barn, How Mill, Cumbria, CA8 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type small.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Change of name

Certificate change of name company.

Download
2023-01-23Accounts

Accounts with accounts type small.

Download
2023-01-16Change of name

Certificate change of name company.

Download
2023-01-16Change of name

Change of name notice.

Download
2022-11-03Persons with significant control

Change to a person with significant control without name date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Address

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

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-10Persons with significant control

Change to a person with significant control without name date.

Download
2022-10-07Address

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

Download
2022-10-07Address

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

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Appoint person secretary company with name date.

Download
2022-02-01Officers

Termination secretary company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Persons with significant control

Change to a person with significant control without name date.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.