TRIANGLE (FUNDING ONE) LIMITED

TRIANGLE (FUNDING ONE) LIMITED

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

    Company NameTRIANGLE (FUNDING ONE) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03666735
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TRIANGLE (FUNDING ONE) LIMITED?

    • Renting and leasing of air passenger transport equipment (77351) / Administrative and support service activities

    Where is TRIANGLE (FUNDING ONE) LIMITED located?

    Registered Office Address
    7th Floor 21 Lombard Street
    EC3V 9AH London
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIANGLE (FUNDING ONE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAE SYSTEMS (FUNDING ONE) LIMITEDNov 23, 2000Nov 23, 2000
    EUROPEAN AEROSPACE AND DEFENCE COMPANY LIMITEDDec 03, 1998Dec 03, 1998
    FACTORINNER LIMITEDNov 12, 1998Nov 12, 1998

    What are the latest accounts for TRIANGLE (FUNDING ONE) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for TRIANGLE (FUNDING ONE) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 02, 2024
    Next Confirmation Statement DueSep 16, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2023
    OverdueYes

    What are the latest filings for TRIANGLE (FUNDING ONE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Martin Brennan as a director on Jan 30, 2025

    1 pagesTM01

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Oct 11, 2024

    12 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 7th Floor 21 Lombard Street London EC3V 9AH on Oct 24, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 12, 2023

    LRESSP

    Confirmation statement made on Sep 02, 2023 with no updates

    3 pagesCS01

    Statement of capital on Dec 20, 2022

    • Capital: GBP 3
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 19/12/2022
    RES13

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Sep 02, 2022 with no updates

    3 pagesCS01

    Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on Jun 16, 2022

    2 pagesAP04

    Registered office address changed from 1 Bishop Square St Albans Road West Hatfield AL10 9NE to 11th Floor 200 Aldersgate Street London EC1A 4HD on Jul 11, 2022

    1 pagesAD01

    Termination of appointment of Sarah Louise Mary Dichlian as a secretary on Jun 16, 2022

    1 pagesTM02

    Appointment of Martin Brennan as a director on May 03, 2022

    2 pagesAP01

    Appointment of Jeremy Francis Barnes as a director on May 03, 2022

    2 pagesAP01

    Appointment of Sarah Louise Mary Dichlian as a director on May 03, 2022

    2 pagesAP01

    Termination of appointment of Jonathan Granger Atkeson as a director on May 03, 2022

    1 pagesTM01

    Termination of appointment of Nicholas Paul Fegan as a director on May 03, 2022

    1 pagesTM01

    Termination of appointment of Marc Keith Furstein as a director on May 03, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Sep 02, 2021 with no updates

    3 pagesCS01

    Who are the officers of TRIANGLE (FUNDING ONE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAPLES FIDUCIARY SERVICES (UK) LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Identification TypeUK Limited Company
    Registration Number09422850
    209202790001
    BARNES, Jeremy Francis
    Aldersgate Street
    EC1A 4HD London
    11th Floor, 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    11th Floor, 200
    England
    EnglandBritishDirector293695480001
    DICHLIAN, Sarah Louise Mary
    Aldersgate Street
    EC1A 4HD London
    11th Floor, 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    11th Floor, 200
    England
    United KingdomBritishLawyer295854520001
    DICHLIAN, Sarah Louise Mary
    St Albans Road West
    AL10 9NE Hatfield
    1 Bishop Square
    United Kingdom
    Secretary
    St Albans Road West
    AL10 9NE Hatfield
    1 Bishop Square
    United Kingdom
    British161837610001
    HIBLIN, Louise
    Flat 202 The Circle
    Queen Elizabeth Street
    SE1 2JN London
    Secretary
    Flat 202 The Circle
    Queen Elizabeth Street
    SE1 2JN London
    BritishSolicitor61629120001
    HIBLIN, Louise
    Flat 202 The Circle
    Queen Elizabeth Street
    SE1 2JN London
    Secretary
    Flat 202 The Circle
    Queen Elizabeth Street
    SE1 2JN London
    BritishSolicitor61629120001
    PARKES, David Stanley
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Secretary
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    BritishCompany Secretary25179240002
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Secretary
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    BritishChartered Secretary904210001
    YOUNG, Suzanne
    31 Anselm Road
    Fulham
    SW6 1LH London
    Secretary
    31 Anselm Road
    Fulham
    SW6 1LH London
    Canadian62248200001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATKESON, Jonathan Granger
    St Albans Road West
    AL10 9NE Hatfield
    1 Bishop Square
    Director
    St Albans Road West
    AL10 9NE Hatfield
    1 Bishop Square
    United StatesAmericanManaging Director246972840001
    BERRY, Neil Jonathan
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritishAccountant166447970002
    BLACK, Terence Robert William
    4 Old Dock Close
    TW9 3BL Richmond
    Surrey
    Director
    4 Old Dock Close
    TW9 3BL Richmond
    Surrey
    BritishTreasurer Structured Finance62461270001
    BRENNAN, Martin
    Aldersgate Street
    EC1A 4HD London
    11th Floor, 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    11th Floor, 200
    England
    EnglandBritishDirector295866880001
    DAKOLIAS, Constantine Michael
    St Albans Road West
    AL10 9NE Hatfield
    1 Bishop Square
    United Kingdom
    Director
    St Albans Road West
    AL10 9NE Hatfield
    1 Bishop Square
    United Kingdom
    New York United States Of AmericaAmericanDirector162410970001
    DAKOLIAS, Constantine Michael
    St Albans Road West
    AL10 9NE Hatfield
    1 Bishop Square
    United Kingdom
    Director
    St Albans Road West
    AL10 9NE Hatfield
    1 Bishop Square
    United Kingdom
    New York United States Of AmericaAmericanNone162410970001
    FEGAN, Nicholas Paul
    St Albans Road West
    AL10 9NE Hatfield
    1 Bishop Square
    United Kingdom
    Director
    St Albans Road West
    AL10 9NE Hatfield
    1 Bishop Square
    United Kingdom
    United KingdomBritishManaging Director186413220001
    FURSTEIN, Marc Keith
    St Albans Road West
    AL10 9NE Hatfield
    1 Bishop Square
    United Kingdom
    Director
    St Albans Road West
    AL10 9NE Hatfield
    1 Bishop Square
    United Kingdom
    United StatesAmericanNone161920430001
    FURSTEIN, Marc Keith
    St Albans Road West
    AL10 9NE Hatfield
    1 Bishop Square
    United Kingdom
    Director
    St Albans Road West
    AL10 9NE Hatfield
    1 Bishop Square
    United Kingdom
    United StatesAmericanDirector161920430001
    HOPE, Whittacre
    Heriot House
    Knowl Hill
    GU22 7HL Woking
    Surrey
    Director
    Heriot House
    Knowl Hill
    GU22 7HL Woking
    Surrey
    EnglandBritishFinance Manager72323990001
    KAPILA, Sundeep Kumar
    85 Mildmay Grove North
    N1 4PL London
    Director
    85 Mildmay Grove North
    N1 4PL London
    BritishSolicitor62096380001
    LYNAS, Peter John, Mr.
    PO9
    Director
    PO9
    United KingdomBritishFinancial Director30789300002
    MUSGRAVE, Colin James
    Rookery Farm House
    Bradden
    NN12 8ED Towcester
    Northamptonshire
    Director
    Rookery Farm House
    Bradden
    NN12 8ED Towcester
    Northamptonshire
    BritishSolicitor1086950001
    PARKES, David Stanley
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritishCompany Secretary25179240002
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Director
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    BritishChartered Secretary904210001
    ROFE, Paul Edwin
    15 Bartholomew Close
    GU27 1EN Haslemere
    Surrey
    Director
    15 Bartholomew Close
    GU27 1EN Haslemere
    Surrey
    BritishGeneral Manager95794440001
    THOMAS, Douglas Boyd
    St Albans Road West
    AL10 9NE Hatfield
    1 Bishop Square
    United Kingdom
    Director
    St Albans Road West
    AL10 9NE Hatfield
    1 Bishop Square
    United Kingdom
    United KingdomUs CitizenInvestment Professional154780900001
    WOOD, James Fearghas
    19 Colehill Gardens
    Fulham Palace Road
    SW6 6SZ London
    Director
    19 Colehill Gardens
    Fulham Palace Road
    SW6 6SZ London
    BritishManager61628950001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TRIANGLE (FUNDING ONE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fortress Investment Group Llc
    1345 Avenue Of The Americas
    New York
    PO BOX 198
    19801 New York
    1345 Avenue Of The Americas
    United States
    May 23, 2016
    1345 Avenue Of The Americas
    New York
    PO BOX 198
    19801 New York
    1345 Avenue Of The Americas
    United States
    Yes
    Legal FormDelaware Legal Liability Company
    Country RegisteredUsa
    Legal AuthorityDelaware, Usa
    Place RegisteredN/A
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bishops Square
    St Albans Road West
    AL10 9NE Hatfield
    1 Bishop Square
    Hertfordshire
    England
    May 23, 2016
    Bishops Square
    St Albans Road West
    AL10 9NE Hatfield
    1 Bishop Square
    Hertfordshire
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07643767
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TRIANGLE (FUNDING ONE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2023Commencement of winding up
    Oct 12, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward James Ellis
    21 Lombard Street
    EC3V 9AH London
    practitioner
    21 Lombard Street
    EC3V 9AH London
    Henry Nicholas Page
    21 Lombard Street
    EC3V 9AH London
    practitioner
    21 Lombard Street
    EC3V 9AH London

    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