UKBizDB.co.uk

TRONOX HOLDINGS PLC

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

This company is commonly known as Tronox Holdings Plc. The company was founded 5 years ago and was given the registration number 11653089. The firm's registered office is in GRIMSBY. You can find them at Laporte Road, Stallingborough, Grimsby, North East Lincolnshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TRONOX HOLDINGS PLC
Company Number:11653089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Laporte Road, Stallingborough, Grimsby, North East Lincolnshire, England, DN40 2PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 25 Bury Street, London, United Kingdom, SW1Y 2AL

Secretary27 March 2019Active
3rd Floor, 25 Bury Street, London, United Kingdom, SW1Y 2AL

Director10 April 2019Active
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR

Director29 March 2019Active
3rd Floor, 25 Bury Street, London, SW1Y 2AL

Director27 March 2019Active
3rd Floor, 25 Bury Street, London, SW1Y 2AL

Director27 March 2019Active
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR

Director29 March 2019Active
3rd Floor, 25 Bury Street, London, SW1Y 2AL

Director27 March 2019Active
3rd Floor, 25 Bury Street, London, United Kingdom, SW1Y 2AL

Director10 April 2019Active
3rd Floor, 25 Bury Street, London, SW1Y 2AL

Director27 March 2019Active
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR

Director18 March 2021Active
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR

Director18 March 2021Active
133, 14th Street, Parkhurst, South Africa, 2193

Secretary31 October 2018Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director31 October 2018Active
3rd Floor, 25 Bury Street, London, SW1Y 2AL

Director27 March 2019Active
3rd Floor, 25 Bury Street, London, SW1Y 2AL

Director27 March 2019Active
7, Albemarle Street, London, W1S 4HQ

Director31 October 2018Active
3rd Floor, 25 Bury Street, London, SW1Y 2AL

Director27 March 2019Active
3rd Floor, 25 Bury Street, London, SW1Y 2AL

Director27 March 2019Active

People with Significant Control

Mr Jeffrey Neuman
Notified on:31 October 2018
Status:Active
Date of birth:May 1961
Nationality:American
Country of residence:United States
Address:263, Tresser Boulevard, Stamford, United States, 06901
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Change person director company with change date.

Download
2024-05-01Officers

Change person director company with change date.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Capital

Capital allotment shares.

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-06-06Accounts

Accounts with accounts type group.

Download
2023-05-04Capital

Capital allotment shares.

Download
2023-05-04Capital

Capital allotment shares.

Download
2023-05-04Capital

Capital allotment shares.

Download
2023-01-06Capital

Capital allotment shares.

Download
2023-01-06Capital

Capital allotment shares.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-09-08Capital

Capital allotment shares.

Download
2022-08-18Capital

Capital return purchase own shares treasury capital date.

Download
2022-07-14Capital

Capital cancellation shares.

Download
2022-06-10Accounts

Accounts with accounts type group.

Download
2022-06-06Capital

Capital allotment shares.

Download
2022-05-17Capital

Capital return purchase own shares treasury capital date.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-04Capital

Capital allotment shares.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.