TRAFALGAR HOUSE INVESTCO LIMITED
Overview
| Company Name | TRAFALGAR HOUSE INVESTCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01025656 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRAFALGAR HOUSE INVESTCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TRAFALGAR HOUSE INVESTCO LIMITED located?
| Registered Office Address | Ascent 4 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRAFALGAR HOUSE INVESTCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAFALGAR HOUSE TRUST LIMITED | Apr 28, 2006 | Apr 28, 2006 |
| KVAERNER TRUSTEES (KEPS) LIMITED | Aug 01, 1996 | Aug 01, 1996 |
| TRAFALGAR HOUSE TRUSTEES (THEPS) LIMITED | Sep 08, 1995 | Sep 08, 1995 |
| COMBEN GROUP PENSION TRUSTEES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| ORME TRUST LIMITED | Sep 29, 1971 | Sep 29, 1971 |
What are the latest accounts for TRAFALGAR HOUSE INVESTCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRAFALGAR HOUSE INVESTCO LIMITED?
| Last Confirmation Statement Made Up To | Dec 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2025 |
| Overdue | No |
What are the latest filings for TRAFALGAR HOUSE INVESTCO LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 21, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||
Second filing for the appointment of Mrs Marilyn Rosemary Anne Ellis as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mrs Marilyn Rosemary Anne Ellis on Jan 01, 2025 | 2 pages | CH01 | ||||||
Appointment of Mrs Marilyn Rosemary Anne Ellis as a director on Jun 01, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||||||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 7 pages | AA | ||||||
Director's details changed for Mr Niels Clemen Jensen on Feb 01, 2022 | 2 pages | CH01 | ||||||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Niels Clemen Jensen on Jun 28, 2021 | 2 pages | CH01 | ||||||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||||||
Registered office address changed from Cheapside House 2nd Floor (South West) 138 Cheapside London EC2V 6BJ England to Ascent 4 2 Gladiator Way Farnborough Aerospace Centre Farnborough GU14 6XN on May 12, 2021 | 1 pages | AD01 | ||||||
Confirmation statement made on Dec 04, 2020 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Roger Michael Bartley as a director on May 01, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Jan Froeshaug as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||||||
Second filing of a statement of capital following an allotment of shares on Dec 31, 2019
| 7 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Dec 31, 2019
| 4 pages | SH01 | ||||||
| ||||||||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2018 | 8 pages | AA | ||||||
Who are the officers of TRAFALGAR HOUSE INVESTCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTLEY, Roger Michael | Director | 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | United Kingdom | British | 270594370001 | |||||
| ELLIS, Marilyn Rosemary Anne | Director | 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | Cyprus | British | 329811520001 | |||||
| JENSEN, Niels Clemen | Director | 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | Denmark | Danish | 85907400008 | |||||
| ELLIS, Marilyn Rosemary Anne | Secretary | Villa Meera P O Box 60726 8107 8107 Paphos Cyprus | British | 73974530001 | ||||||
| ELLIS, Marilyn Rosemary Anne | Secretary | Villa Meera P O Box 60726 8107 8107 Paphos Cyprus | British | 73974530001 | ||||||
| SCOTT, Annette | Secretary | 30 Hamilton Court CR0 6AN Croydon Surrey | British | 5936730001 | ||||||
| STARLING, John Andrew | Secretary | Queenscliffe Road IP2 9AS Ipswich 16 Suffolk | British | 58227950002 | ||||||
| WAKE, Garry | Secretary | 2nd Floor (South West) 138 Cheapside EC2V 6BJ London Cheapside House England | British | 127597740001 | ||||||
| ELLIS, Marilyn Rosemary Anne | Director | 2nd Floor (South West) 138 Cheapside EC2V 6BJ London Cheapside House England | Cyprus | British | 73974530001 | |||||
| ELLIS, Marilyn Rosemary Anne | Director | Villa Meera P O Box 60726 8107 8107 Paphos Cyprus | Cyprus | British | 73974530001 | |||||
| FORSTER, Archibald William, Sir | Director | Grasmere Easton SO21 1EG Winchester Hampshire | British | 1900030001 | ||||||
| FOWLER, Ian | Director | 32 Newton Road W2 5LT London | British | 41294100001 | ||||||
| FOWLER, Ian | Director | 32 Newton Road W2 5LT London | British | 41294100001 | ||||||
| FROESHAUG, Jan | Director | 2nd Floor (South West) 138 Cheapside EC2V 6BJ London Cheapside House England | France | Norwegian | 241993500001 | |||||
| GAWLER, David | Director | 76 Park Road TW12 1HP Hampton Hill Middlesex | United Kingdom | South African | 167282630001 | |||||
| HAGUE, Nigel Simon | Director | The Pines 8 Battlemead Close SL6 8LB Maidenhead Berkshire | United Kingdom | British | 80087530001 | |||||
| HEGGELUND, Jan Magne | Director | 126 Silverdale Avenue KT12 1EH Walton On Thames Surrey | British | 67742180002 | ||||||
| HENDERSON, Donald Cruden | Director | March Hare Cottage Elm Corner Ockham Woking GU23 6PX Guildford Surrey | British | 2917110002 | ||||||
| LEVER, Colin David | Director | 38 Oakleigh Park South N20 9JN London | British | 14678320001 | ||||||
| LOW, John David | Director | Watermead House Gibraltar Lane SL6 9TR Cookham Dean Berkshire | British | 427690002 | ||||||
| OVESEN, Georg Arne | Director | Homans Vei 49 Sandvika FOREIGN Norway 1300 | Norwegian | 63366400001 | ||||||
| PARKER, Eric Wilson, Sir | Director | Crimbourne House Crimbourne Lane Green Wisborough RH14 0HR Billingshurst West Sussex | England | British | 36208980001 | |||||
| SIMPSON, Larry Norman | Director | 37 Kings Quay Chelsea Harbour SW10 0UX London | New Zealand | 54967490001 | ||||||
| SMITH, Thomas William Mclardy | Director | 18 Brookfield Mansions Highgate West Hill N6 6AS London | England | British | 103655400001 | |||||
| SORENSEN, Tore Normann | Director | Guristuveien 6d Oslo FOREIGN N-0690 Norway | Norwegian | 47617200001 | ||||||
| STAINES, Geoffrey Michael | Director | Christmas House Mill Lane Copthorne RH10 3HW Crawley West Sussex | England | British | 53469330003 | |||||
| STARLING, John Andrew | Director | Queenscliffe Road IP2 9AS Ipswich 16 Suffolk | United Kingdom | British | 58227950002 | |||||
| THOMAS, Peter Llewellyn | Director | Brynglas Aberthin CF7 7HB Cowbridge South Glamorgan | British | 5936740001 | ||||||
| URSIN-SMITH, Kjell | Director | 53 Iverna Court Iverna Gardens W8 6TS London | Norwegian | 49760180002 | ||||||
| WILLIAMS, Nigel Edward Oliver | Director | 17 Holmes Road Strawberry Hill TW1 4RF Twickenham Middlesex | England | British | 8325950001 |
Who are the persons with significant control of TRAFALGAR HOUSE INVESTCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trafalgar House Trustees Limited | Apr 06, 2016 | 2nd Floor (South West) Cheapside House EC2V 6BJ London 134-147 Cheapside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0