This company is commonly known as Trx Europe, Ltd. The company was founded 24 years ago and was given the registration number 03841799. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | TRX EUROPE, LTD |
---|---|---|
Company Number | : | 03841799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 New Street Square, London, EC4A 3TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 15 July 2013 | Active |
Clockhouse Place, Bedfont Road, Feltham, United Kingdom, TW14 8HD | Director | 16 April 2021 | Active |
3 Queen Annes Gate, White House Walk, Farnham, GU9 9AN | Secretary | 18 February 2000 | Active |
4100 Regal Oaks Drive, Suwanee, FOREIGN | Secretary | 31 October 2007 | Active |
2532 Atoka Road, Marshall, Virginia, Usa, IRISH | Secretary | 30 January 2004 | Active |
171 Westminster Drive, Atlanta, Usa, FOREIGN | Secretary | 09 June 2004 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 15 September 1999 | Active |
Concur Technologies, Inc, 601 108th Avenue N.E., Suite 1000, Bellevue, United States, 98004 | Director | 25 May 2018 | Active |
7 Widgeon Way, Horsham, RH12 2LX | Director | 09 February 2000 | Active |
4100 Regal Oaks Drive, Suwanee, FOREIGN | Director | 31 October 2007 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 15 September 1999 | Active |
485, Oak Circle, Charlottesville, Usa, 22901 | Director | 18 February 2000 | Active |
Concur Technologies, Inc, 601 108th Avenue N.E., Suite 1000, Bellevue, United States, 98004 | Director | 13 April 2017 | Active |
Field House Hungerford Lane, Bradfield, Reading, RG7 6JH | Director | 09 February 2000 | Active |
20 New Road, Penn, HP10 8DJ | Director | 30 January 2004 | Active |
8247, San Fernando Way, Dallas, America, TX 75218 | Director | 11 December 2008 | Active |
Clockhouse Place, Bedfont Road, Feltham, United Kingdom, TW14 8HD | Director | 01 February 2023 | Active |
Concur Technologies, Inc, 601 108th Avenue N.E., Suite 1000, Bellevue, United States, 98004 | Director | 16 March 2018 | Active |
Concur Technologies, Inc, 601 108th Avenue N.E., Suite 1000, Bellevue, United States, 98004 | Director | 13 April 2017 | Active |
2532 Atoka Road, Marshall, Virginia, Usa, IRISH | Director | 18 February 2000 | Active |
Concur Technologies, Inc, 601 108th Avenue N.E., Suite 1000, Bellevue, Usa, 98004 | Director | 15 July 2013 | Active |
Concur Technologies, Inc, 601 108th Avenue N.E., Suite 1000, Bellevue, Usa, 98004 | Director | 15 July 2013 | Active |
Hinton Bungalow, Hinton Manor Lane, Catherington, PO8 0QW | Director | 09 February 2000 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 15 September 1999 | Active |
171 Westminster Drive, Atlanta, Usa, FOREIGN | Director | 30 January 2004 | Active |
Concur Technologies, Inc, 601 108th Avenue N.E., Suite 1000, Bellevue, Usa, 98004 | Director | 15 July 2013 | Active |
4585 Windsor Gate Court, Atlanta, Usa, FOREIGN | Director | 30 January 2004 | Active |
Clockhouse Place, Bedfont Road, Feltham, United Kingdom, TW14 8HD | Director | 16 April 2021 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 01 July 2019 | Active |
Trx Uk, Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Clockhouse Place, Bedfont Road, Feltham, United Kingdom, TW14 8HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Accounts | Accounts with accounts type full. | Download |
2023-11-01 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-01 | Capital | Legacy. | Download |
2023-11-01 | Resolution | Resolution. | Download |
2023-11-01 | Insolvency | Legacy. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type full. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-14 | Accounts | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-20 | Accounts | Legacy. | Download |
2020-10-01 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.