UKBizDB.co.uk

TRUVA NOMINEE DIRECTOR 2 LIMITED

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

This company is commonly known as Truva Nominee Director 2 Limited. The company was founded 3 years ago and was given the registration number 12644692. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, First Floor, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TRUVA NOMINEE DIRECTOR 2 LIMITED
Company Number:12644692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 30 Bedford Street, London, England, WC2E 9ED

Director07 September 2021Active
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director04 June 2020Active
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director24 June 2020Active

People with Significant Control

Truva Corp Holdings Limited
Notified on:01 June 2022
Status:Active
Country of residence:England
Address:Third Floor, 30 Bedford Street, London, England, WC2E 9ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Truva Corp Holdings Limited
Notified on:31 May 2022
Status:Active
Country of residence:England
Address:1, Northumberland Avenue, London, England, WC2N 5BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Truva Services Limited
Notified on:05 June 2020
Status:Active
Country of residence:England
Address:60, St. Martin's Lane, London, England, WC2N 4JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Beach
Notified on:05 June 2020
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Change of name

Certificate change of name company.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-15Address

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

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Accounts

Change account reference date company current shortened.

Download
2022-02-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Address

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

Download
2021-09-11Officers

Termination director company with name termination date.

Download
2021-09-11Officers

Termination director company with name termination date.

Download
2021-09-11Officers

Appoint person director company with name date.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-10Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.