TRAFALGAR HOUSE SERVICECO LIMITED

TRAFALGAR HOUSE SERVICECO LIMITED

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

    Company NameTRAFALGAR HOUSE SERVICECO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02997636
    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 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 AddressNo

    What were the previous names of TRAFALGAR HOUSE SERVICECO LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAFALGAR HOUSE PENSIONS ADMINISTRATION LIMITEDApr 27, 2006Apr 27, 2006
    KVAERNER TRUSTEES (KPP) LIMITED Aug 01, 1996Aug 01, 1996
    TRAFALGAR HOUSE TRUSTEES (THPP) LIMITEDSep 22, 1995Sep 22, 1995
    HACKREMCO (NO.987) LIMITEDDec 02, 1994Dec 02, 1994

    What are the latest accounts for TRAFALGAR HOUSE SERVICECO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToNov 28, 2025
    Next Confirmation Statement DueDec 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2024
    OverdueNo

    What are the latest filings for TRAFALGAR HOUSE SERVICECO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ellen Joan Kelleher as a director on Dec 31, 2024

    1 pagesTM01
    XDWD2QJK

    Termination of appointment of David John Edward Day as a director on Dec 31, 2024

    1 pagesTM01
    XDWD2Q95

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01
    XDI6MJ20

    Full accounts made up to Dec 31, 2023

    21 pagesAA
    AD1527V5

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01
    XCI8WS62

    Termination of appointment of David George Moorhouse as a director on Jun 30, 2023

    1 pagesTM01
    XCHYERSY

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

    18 pagesAA
    AC1GQIY2

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01
    XBIQ1FEX

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

    13 pagesAA
    AB0YFUTS

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01
    XAJ1LAWP

    All of the property or undertaking no longer forms part of charge 1

    1 pagesMR05
    XAHZTI29

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

    14 pagesAA
    AA50NIOO

    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 pagesAD01
    XA4DH1T2

    Termination of appointment of Garry Wake as a director on Apr 01, 2021

    1 pagesTM01
    XA2PXVKH

    Appointment of Ms Ellen Kelleher as a director on Apr 01, 2021

    2 pagesAP01
    XA2PXUUP

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01
    X9W2RNRU

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

    14 pagesAA
    A95ORC1M

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesCS01
    X8K6I91U

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

    14 pagesAA
    L851MJ0P

    Appointment of Mr Garry Wake as a director on Jan 01, 2019

    2 pagesAP01
    X7Y398E4

    Confirmation statement made on Nov 28, 2018 with no updates

    3 pagesCS01
    X7JP4OCQ

    Confirmation statement made on Nov 17, 2018 with no updates

    3 pagesCS01
    X7JP32NN

    Accounts for a small company made up to Dec 31, 2017

    13 pagesAA
    L7DJ2LTT

    Previous accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01
    X79MBF16

    Termination of appointment of Robert John Branagh as a director on Jan 01, 2018

    1 pagesTM01
    X6YAZV0P

    Who are the officers of TRAFALGAR HOUSE SERVICECO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    CyprusBritishVice President Group Pensions73974530001
    SAMPSON, John 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
    EnglandBritishProject Manager111555030001
    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
    BritishPension Trustee73974530001
    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
    PEATE, Roland Duncan
    87 Bennetts Way
    Shirley
    CR0 8AG Croydon
    Surrey
    Secretary
    87 Bennetts Way
    Shirley
    CR0 8AG Croydon
    Surrey
    BritishChartered Secretary7628800001
    STARLING, John Andrew
    Queenscliffe Road
    IP2 9AS Ipswich
    16
    Suffolk
    Secretary
    Queenscliffe Road
    IP2 9AS Ipswich
    16
    Suffolk
    BritishUk Pensions Manager58227950002
    WAKE, Garry
    2nd Floor, (South West)
    134-147 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    Secretary
    2nd Floor, (South West)
    134-147 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    BritishManaging Director127597740001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BARTLETT, Andrew David
    16 Cedar Grove
    TS10 3LX Redcar
    Cleveland
    Director
    16 Cedar Grove
    TS10 3LX Redcar
    Cleveland
    BritishCompany Director54755400001
    BRANAGH, Robert John
    2nd Floor, (South West)
    134-147 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    Director
    2nd Floor, (South West)
    134-147 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    EnglandBritishCompany Director146096800001
    DAY, David John Edward
    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
    EnglandBritishRetired70210910001
    FORSTER, Archibald William, Sir
    Grasmere
    Easton
    SO21 1EG Winchester
    Hampshire
    Director
    Grasmere
    Easton
    SO21 1EG Winchester
    Hampshire
    BritishCompany Director1900030001
    FOWLER, Ian
    32 Newton Road
    W2 5LT London
    Director
    32 Newton Road
    W2 5LT London
    BritishChartered Accountant41294100001
    FROESHAUG, Jan Oscar
    2nd Floor, (South West)
    134-147 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    Director
    2nd Floor, (South West)
    134-147 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    FranceNorwegianSelf Employed104679050003
    GAWLER, David
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    Director
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    United KingdomSouth AfricanFinance Director167282630001
    HAGUE, Nigel Simon
    The Pines
    8 Battlemead Close
    SL6 8LB Maidenhead
    Berkshire
    Director
    The Pines
    8 Battlemead Close
    SL6 8LB Maidenhead
    Berkshire
    United KingdomBritishHr Director80087530001
    HEGGELUND, Jan Magne
    126 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    Director
    126 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    BritishCompany Director67742180002
    KELLEHER, Ellen Joan
    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
    EnglandBritishChief Pensions Officer282219790001
    LEVER, Colin David
    38 Oakleigh Park South
    N20 9JN London
    Director
    38 Oakleigh Park South
    N20 9JN London
    BritishConsulting Actuary14678320001
    MOORHOUSE, David George
    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
    EnglandBritishCompany Chairman100457910001
    OAKLEY, Ian
    25 Brentford Road
    Norton
    TS20 2DW Stockton On Tees
    Cleveland
    Director
    25 Brentford Road
    Norton
    TS20 2DW Stockton On Tees
    Cleveland
    BritishCompany Director54755470001
    OVESEN, Georg Arne
    Homans Vei 49
    Sandvika
    FOREIGN Norway
    1300
    Director
    Homans Vei 49
    Sandvika
    FOREIGN Norway
    1300
    NorwegianPension Manager63366400001
    PARKER, Eric Wilson, Sir
    30 Coleman Street
    London
    EC2R 5AL
    Director
    30 Coleman Street
    London
    EC2R 5AL
    EnglandBritishCompany Director36208980001
    PYMM, Patrick Alexander
    23 Skelwith Drive
    Grimesthorpe
    S4 8BN Sheffield
    South Yorkshire
    Director
    23 Skelwith Drive
    Grimesthorpe
    S4 8BN Sheffield
    South Yorkshire
    BritishMachinist29462290001
    SIMPSON, Larry Norman
    37 Kings Quay
    Chelsea Harbour
    SW10 0UX London
    Director
    37 Kings Quay
    Chelsea Harbour
    SW10 0UX London
    New ZealandH R Director54967490001
    SORENSEN, Tore Normann
    Guristuveien 6d
    Oslo
    FOREIGN N-0690
    Norway
    Director
    Guristuveien 6d
    Oslo
    FOREIGN N-0690
    Norway
    NorwegianSenior Vice President47617200001
    STARLING, John Andrew
    Queenscliffe Road
    IP2 9AS Ipswich
    16
    Suffolk
    Director
    Queenscliffe Road
    IP2 9AS Ipswich
    16
    Suffolk
    United KingdomBritishVice President- Group Pensions58227950002
    TARTAGLIA, Richard Liam
    2nd Floor, (South West)
    134-147 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    Director
    2nd Floor, (South West)
    134-147 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    United KingdomBritishChief Financial Officer123356600001
    TAYLOR, Daniel Robert
    2nd Floor, (South West)
    134-147 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    Director
    2nd Floor, (South West)
    134-147 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    United KingdomBritishClient Director230915220001
    URSIN-SMITH, Kjell
    53 Iverna Court
    Iverna Gardens
    W8 6TS London
    Director
    53 Iverna Court
    Iverna Gardens
    W8 6TS London
    NorwegianCompany Director49760180002
    WAKE, Garry
    2nd Floor, (South West)
    134-147 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    Director
    2nd Floor, (South West)
    134-147 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    EnglandBritishManaging Director254731160001
    WAKE, Garry
    2nd Floor, (South West)
    134-147 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    Director
    2nd Floor, (South West)
    134-147 Cheapside
    EC2V 6BJ London
    Cheapside House
    England
    United KingdomBritishManaging Director127597740001
    WATKINS, James Arthur
    2 Montpelier Square
    SW7 1JT London
    Director
    2 Montpelier Square
    SW7 1JT London
    BritishSolicitor53231400002
    WATSON, Terence Charles
    25 The Uplands
    Birtley
    DH3 1RJ Chester Le Street
    County Durham
    Director
    25 The Uplands
    Birtley
    DH3 1RJ Chester Le Street
    County Durham
    BritishEngineering Fitter59928020001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Trafalgar House Trustees Limited
    2nd Floor (South West)
    Cheapside House
    EC2V 2BJ London
    134-147 Cheapside
    United Kingdom
    May 06, 2016
    2nd Floor (South West)
    Cheapside House
    EC2V 2BJ London
    134-147 Cheapside
    United Kingdom
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, 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