TRAFALGAR HOUSE INVESTCO LIMITED

TRAFALGAR HOUSE INVESTCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRAFALGAR HOUSE INVESTCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01025656
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TRAFALGAR HOUSE INVESTCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAFALGAR HOUSE TRUST LIMITEDApr 28, 2006Apr 28, 2006
    KVAERNER TRUSTEES (KEPS) LIMITEDAug 01, 1996Aug 01, 1996
    TRAFALGAR HOUSE TRUSTEES (THEPS) LIMITEDSep 08, 1995Sep 08, 1995
    COMBEN GROUP PENSION TRUSTEES LIMITEDDec 31, 1980Dec 31, 1980
    ORME TRUST LIMITEDSep 29, 1971Sep 29, 1971

    What are the latest accounts for TRAFALGAR HOUSE INVESTCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRAFALGAR HOUSE INVESTCO LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2026
    Next Confirmation Statement DueJan 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2025
    OverdueNo

    What are the latest filings for TRAFALGAR HOUSE INVESTCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Second filing for the appointment of Mrs Marilyn Rosemary Anne Ellis as a director

    3 pagesRP04AP01

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Marilyn Rosemary Anne Ellis on Jan 01, 2025

    2 pagesCH01

    Appointment of Mrs Marilyn Rosemary Anne Ellis as a director on Jun 01, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 07, 2025Clarification A second filed AP01 was registered on 07/02/2025

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    7 pagesAA

    Director's details changed for Mr Niels Clemen Jensen on Feb 01, 2022

    2 pagesCH01

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Director's details changed for Niels Clemen Jensen on Jun 28, 2021

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 04, 2020 with updates

    4 pagesCS01

    Appointment of Mr Roger Michael Bartley as a director on May 01, 2020

    2 pagesAP01

    Termination of appointment of Jan Froeshaug as a director on Apr 30, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Second filing of a statement of capital following an allotment of shares on Dec 31, 2019

    • Capital: GBP 8,000,000
    7 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 31, 2019

    • Capital: GBP 5,000,000
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 03, 2020Clarification A second filed SH01 was registered on 03/02/2020.

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Who are the officers of TRAFALGAR HOUSE INVESTCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLEY, Roger Michael
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    Director
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    United KingdomBritish270594370001
    ELLIS, Marilyn Rosemary Anne
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    Director
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    CyprusBritish329811520001
    JENSEN, Niels Clemen
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    Director
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    DenmarkDanish85907400008
    ELLIS, Marilyn Rosemary Anne
    Villa Meera
    P O Box 60726
    8107 8107 Paphos
    Cyprus
    Secretary
    Villa Meera
    P O Box 60726
    8107 8107 Paphos
    Cyprus
    British73974530001
    ELLIS, Marilyn Rosemary Anne
    Villa Meera
    P O Box 60726
    8107 8107 Paphos
    Cyprus
    Secretary
    Villa Meera
    P O Box 60726
    8107 8107 Paphos
    Cyprus
    British73974530001
    SCOTT, Annette
    30 Hamilton Court
    CR0 6AN Croydon
    Surrey
    Secretary
    30 Hamilton Court
    CR0 6AN Croydon
    Surrey
    British5936730001
    STARLING, John Andrew
    Queenscliffe Road
    IP2 9AS Ipswich
    16
    Suffolk
    Secretary
    Queenscliffe Road
    IP2 9AS Ipswich
    16
    Suffolk
    British58227950002
    WAKE, Garry
    2nd Floor (South West)
    138 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    Secretary
    2nd Floor (South West)
    138 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    British127597740001
    ELLIS, Marilyn Rosemary Anne
    2nd Floor (South West)
    138 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    Director
    2nd Floor (South West)
    138 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    CyprusBritish73974530001
    ELLIS, Marilyn Rosemary Anne
    Villa Meera
    P O Box 60726
    8107 8107 Paphos
    Cyprus
    Director
    Villa Meera
    P O Box 60726
    8107 8107 Paphos
    Cyprus
    CyprusBritish73974530001
    FORSTER, Archibald William, Sir
    Grasmere
    Easton
    SO21 1EG Winchester
    Hampshire
    Director
    Grasmere
    Easton
    SO21 1EG Winchester
    Hampshire
    British1900030001
    FOWLER, Ian
    32 Newton Road
    W2 5LT London
    Director
    32 Newton Road
    W2 5LT London
    British41294100001
    FOWLER, Ian
    32 Newton Road
    W2 5LT London
    Director
    32 Newton Road
    W2 5LT London
    British41294100001
    FROESHAUG, Jan
    2nd Floor (South West)
    138 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    Director
    2nd Floor (South West)
    138 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    FranceNorwegian241993500001
    GAWLER, David
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    Director
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    United KingdomSouth African167282630001
    HAGUE, Nigel Simon
    The Pines
    8 Battlemead Close
    SL6 8LB Maidenhead
    Berkshire
    Director
    The Pines
    8 Battlemead Close
    SL6 8LB Maidenhead
    Berkshire
    United KingdomBritish80087530001
    HEGGELUND, Jan Magne
    126 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    Director
    126 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    British67742180002
    HENDERSON, Donald Cruden
    March Hare Cottage
    Elm Corner Ockham Woking
    GU23 6PX Guildford
    Surrey
    Director
    March Hare Cottage
    Elm Corner Ockham Woking
    GU23 6PX Guildford
    Surrey
    British2917110002
    LEVER, Colin David
    38 Oakleigh Park South
    N20 9JN London
    Director
    38 Oakleigh Park South
    N20 9JN London
    British14678320001
    LOW, John David
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    Director
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    British427690002
    OVESEN, Georg Arne
    Homans Vei 49
    Sandvika
    FOREIGN Norway
    1300
    Director
    Homans Vei 49
    Sandvika
    FOREIGN Norway
    1300
    Norwegian63366400001
    PARKER, Eric Wilson, Sir
    Crimbourne House
    Crimbourne Lane Green Wisborough
    RH14 0HR Billingshurst
    West Sussex
    Director
    Crimbourne House
    Crimbourne Lane Green Wisborough
    RH14 0HR Billingshurst
    West Sussex
    EnglandBritish36208980001
    SIMPSON, Larry Norman
    37 Kings Quay
    Chelsea Harbour
    SW10 0UX London
    Director
    37 Kings Quay
    Chelsea Harbour
    SW10 0UX London
    New Zealand54967490001
    SMITH, Thomas William Mclardy
    18 Brookfield Mansions
    Highgate West Hill
    N6 6AS London
    Director
    18 Brookfield Mansions
    Highgate West Hill
    N6 6AS London
    EnglandBritish103655400001
    SORENSEN, Tore Normann
    Guristuveien 6d
    Oslo
    FOREIGN N-0690
    Norway
    Director
    Guristuveien 6d
    Oslo
    FOREIGN N-0690
    Norway
    Norwegian47617200001
    STAINES, Geoffrey Michael
    Christmas House Mill Lane
    Copthorne
    RH10 3HW Crawley
    West Sussex
    Director
    Christmas House Mill Lane
    Copthorne
    RH10 3HW Crawley
    West Sussex
    EnglandBritish53469330003
    STARLING, John Andrew
    Queenscliffe Road
    IP2 9AS Ipswich
    16
    Suffolk
    Director
    Queenscliffe Road
    IP2 9AS Ipswich
    16
    Suffolk
    United KingdomBritish58227950002
    THOMAS, Peter Llewellyn
    Brynglas
    Aberthin
    CF7 7HB Cowbridge
    South Glamorgan
    Director
    Brynglas
    Aberthin
    CF7 7HB Cowbridge
    South Glamorgan
    British5936740001
    URSIN-SMITH, Kjell
    53 Iverna Court
    Iverna Gardens
    W8 6TS London
    Director
    53 Iverna Court
    Iverna Gardens
    W8 6TS London
    Norwegian49760180002
    WILLIAMS, Nigel Edward Oliver
    17 Holmes Road
    Strawberry Hill
    TW1 4RF Twickenham
    Middlesex
    Director
    17 Holmes Road
    Strawberry Hill
    TW1 4RF Twickenham
    Middlesex
    EnglandBritish8325950001

    Who are the persons with significant control of TRAFALGAR HOUSE INVESTCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trafalgar House Trustees Limited
    2nd Floor (South West)
    Cheapside House
    EC2V 6BJ London
    134-147 Cheapside
    England
    Apr 06, 2016
    2nd Floor (South West)
    Cheapside House
    EC2V 6BJ London
    134-147 Cheapside
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number01604930
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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