TRAFALGAR HOUSE SERVICECO LIMITED
Overview
Company Name | TRAFALGAR HOUSE SERVICECO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02997636 |
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 SERVICECO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TRAFALGAR HOUSE SERVICECO 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 SERVICECO LIMITED?
Company Name | From | Until |
---|---|---|
TRAFALGAR HOUSE PENSIONS ADMINISTRATION LIMITED | Apr 27, 2006 | Apr 27, 2006 |
KVAERNER TRUSTEES (KPP) LIMITED | Aug 01, 1996 | Aug 01, 1996 |
TRAFALGAR HOUSE TRUSTEES (THPP) LIMITED | Sep 22, 1995 | Sep 22, 1995 |
HACKREMCO (NO.987) LIMITED | Dec 02, 1994 | Dec 02, 1994 |
What are the latest accounts for TRAFALGAR HOUSE SERVICECO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TRAFALGAR HOUSE SERVICECO LIMITED?
Last Confirmation Statement Made Up To | Nov 28, 2025 |
---|---|
Next Confirmation Statement Due | Dec 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 28, 2024 |
Overdue | No |
What are the latest filings for TRAFALGAR HOUSE SERVICECO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Ellen Joan Kelleher as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of David John Edward Day as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David George Moorhouse as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||
All of the property or undertaking no longer forms part of charge 1 | 1 pages | MR05 | ||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||
Registered office address changed from Cheapside House 2nd Floor, (South West) 134-147 Cheapside London EC2V 6BJ England to Ascent 4 2 Gladiator Way Farnborough Aerospace Centre Farnborough GU14 6XN on May 12, 2021 | 1 pages | AD01 | ||
Termination of appointment of Garry Wake as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Appointment of Ms Ellen Kelleher as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||
Appointment of Mr Garry Wake as a director on Jan 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 28, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 17, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 13 pages | AA | ||
Previous accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||
Termination of appointment of Robert John Branagh as a director on Jan 01, 2018 | 1 pages | TM01 | ||
Who are the officers of TRAFALGAR HOUSE SERVICECO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIS, Marilyn Rosemary Anne | Director | 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | Cyprus | British | Vice President Group Pensions | 73974530001 | ||||
SAMPSON, John Michael | Director | 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | England | British | Project Manager | 111555030001 | ||||
ELLIS, Marilyn Rosemary Anne | Secretary | Villa Meera P O Box 60726 8107 8107 Paphos Cyprus | British | Pension Trustee | 73974530001 | |||||
ELLIS, Marilyn Rosemary Anne | Secretary | Villa Meera P O Box 60726 8107 8107 Paphos Cyprus | British | 73974530001 | ||||||
PEATE, Roland Duncan | Secretary | 87 Bennetts Way Shirley CR0 8AG Croydon Surrey | British | Chartered Secretary | 7628800001 | |||||
STARLING, John Andrew | Secretary | Queenscliffe Road IP2 9AS Ipswich 16 Suffolk | British | Uk Pensions Manager | 58227950002 | |||||
WAKE, Garry | Secretary | 2nd Floor, (South West) 134-147 Cheapside EC2V 6BJ London Cheapside House England | British | Managing Director | 127597740001 | |||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
BARTLETT, Andrew David | Director | 16 Cedar Grove TS10 3LX Redcar Cleveland | British | Company Director | 54755400001 | |||||
BRANAGH, Robert John | Director | 2nd Floor, (South West) 134-147 Cheapside EC2V 6BJ London Cheapside House England | England | British | Company Director | 146096800001 | ||||
DAY, David John Edward | Director | 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | England | British | Retired | 70210910001 | ||||
FORSTER, Archibald William, Sir | Director | Grasmere Easton SO21 1EG Winchester Hampshire | British | Company Director | 1900030001 | |||||
FOWLER, Ian | Director | 32 Newton Road W2 5LT London | British | Chartered Accountant | 41294100001 | |||||
FROESHAUG, Jan Oscar | Director | 2nd Floor, (South West) 134-147 Cheapside EC2V 6BJ London Cheapside House England | France | Norwegian | Self Employed | 104679050003 | ||||
GAWLER, David | Director | 76 Park Road TW12 1HP Hampton Hill Middlesex | United Kingdom | South African | Finance Director | 167282630001 | ||||
HAGUE, Nigel Simon | Director | The Pines 8 Battlemead Close SL6 8LB Maidenhead Berkshire | United Kingdom | British | Hr Director | 80087530001 | ||||
HEGGELUND, Jan Magne | Director | 126 Silverdale Avenue KT12 1EH Walton On Thames Surrey | British | Company Director | 67742180002 | |||||
KELLEHER, Ellen Joan | Director | 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | England | British | Chief Pensions Officer | 282219790001 | ||||
LEVER, Colin David | Director | 38 Oakleigh Park South N20 9JN London | British | Consulting Actuary | 14678320001 | |||||
MOORHOUSE, David George | Director | 2 Gladiator Way Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 England | England | British | Company Chairman | 100457910001 | ||||
OAKLEY, Ian | Director | 25 Brentford Road Norton TS20 2DW Stockton On Tees Cleveland | British | Company Director | 54755470001 | |||||
OVESEN, Georg Arne | Director | Homans Vei 49 Sandvika FOREIGN Norway 1300 | Norwegian | Pension Manager | 63366400001 | |||||
PARKER, Eric Wilson, Sir | Director | 30 Coleman Street London EC2R 5AL | England | British | Company Director | 36208980001 | ||||
PYMM, Patrick Alexander | Director | 23 Skelwith Drive Grimesthorpe S4 8BN Sheffield South Yorkshire | British | Machinist | 29462290001 | |||||
SIMPSON, Larry Norman | Director | 37 Kings Quay Chelsea Harbour SW10 0UX London | New Zealand | H R Director | 54967490001 | |||||
SORENSEN, Tore Normann | Director | Guristuveien 6d Oslo FOREIGN N-0690 Norway | Norwegian | Senior Vice President | 47617200001 | |||||
STARLING, John Andrew | Director | Queenscliffe Road IP2 9AS Ipswich 16 Suffolk | United Kingdom | British | Vice President- Group Pensions | 58227950002 | ||||
TARTAGLIA, Richard Liam | Director | 2nd Floor, (South West) 134-147 Cheapside EC2V 6BJ London Cheapside House England | United Kingdom | British | Chief Financial Officer | 123356600001 | ||||
TAYLOR, Daniel Robert | Director | 2nd Floor, (South West) 134-147 Cheapside EC2V 6BJ London Cheapside House England | United Kingdom | British | Client Director | 230915220001 | ||||
URSIN-SMITH, Kjell | Director | 53 Iverna Court Iverna Gardens W8 6TS London | Norwegian | Company Director | 49760180002 | |||||
WAKE, Garry | Director | 2nd Floor, (South West) 134-147 Cheapside EC2V 6BJ London Cheapside House England | England | British | Managing Director | 254731160001 | ||||
WAKE, Garry | Director | 2nd Floor, (South West) 134-147 Cheapside EC2V 6BJ London Cheapside House England | United Kingdom | British | Managing Director | 127597740001 | ||||
WATKINS, James Arthur | Director | 2 Montpelier Square SW7 1JT London | British | Solicitor | 53231400002 | |||||
WATSON, Terence Charles | Director | 25 The Uplands Birtley DH3 1RJ Chester Le Street County Durham | British | Engineering Fitter | 59928020001 | |||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of TRAFALGAR HOUSE SERVICECO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trafalgar House Trustees Limited | May 06, 2016 | 2nd Floor (South West) Cheapside House EC2V 2BJ London 134-147 Cheapside United Kingdom | 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