TRAFALGAR PIKCO 1 LIMITED

TRAFALGAR PIKCO 1 LIMITED

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

    Company NameTRAFALGAR PIKCO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06492060
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRAFALGAR PIKCO 1 LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is TRAFALGAR PIKCO 1 LIMITED located?

    Registered Office Address
    One Creechurch Place
    EC3A 5AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAFALGAR PIKCO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOWARDPLACE1 LIMITEDMar 17, 2008Mar 17, 2008
    DUDLEYVIEW LIMITEDFeb 04, 2008Feb 04, 2008

    What are the latest accounts for TRAFALGAR PIKCO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for TRAFALGAR PIKCO 1 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2023

    What are the latest filings for TRAFALGAR PIKCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Cessation of Trafalgar Midco 1 Limited as a person with significant control on Jun 12, 2024

    1 pagesPSC07

    Notification of Aston Lark Group Limited as a person with significant control on Jun 12, 2024

    2 pagesPSC02

    Confirmation statement made on Sep 30, 2023 with updates

    5 pagesCS01

    Statement of capital on Aug 09, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 07/08/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Trafalgar Midco 1 Limited as a person with significant control on Jun 19, 2023

    2 pagesPSC05

    Registered office address changed from 2 Des Roches Square Witney Oxfordshire OX28 4LE England to One Creechurch Place London EC3A 5AF on Jun 19, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    12 pagesAA

    legacy

    141 pagesPARENT_ACC

    Appointment of Mrs Krystyna Ferguson as a secretary on Jun 02, 2023

    2 pagesAP03

    Termination of appointment of Andrew James Galbraith as a secretary on Jun 02, 2023

    1 pagesTM02

    legacy

    1 pagesAGREEMENT2
    Annotations
    DateAnnotation
    Jun 19, 2023Clarification Document was processed on the wrong company HOWDEN GROUP HOLDINGS LIMITED as parent accounts now processed on the correct company TRAFALGAR PICKCO 1 LIMITED 06492060 as parent accounts.

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Carl Anthony Shuker on Sep 25, 2022

    2 pagesCH01

    Second filing of Confirmation Statement dated Sep 30, 2021

    3 pagesRP04CS01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Carl Anthony Shuker on Sep 24, 2022

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Sep 30, 2021

    12 pagesAA

    legacy

    127 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of TRAFALGAR PIKCO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Krystyna
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Secretary
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    310278600001
    GALBRAITH, Andrew James
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritish140829300001
    SHUKER, Carl Anthony
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritish129774000010
    GALBRAITH, Andrew James
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Secretary
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    British140829300001
    SHUKER, Carl Anthony
    High Street
    Ramsden
    OX7 3AU Oxford
    Dore's Cottage
    Secretary
    High Street
    Ramsden
    OX7 3AU Oxford
    Dore's Cottage
    British129774000002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BACKEN, Andrew Richard
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    EnglandBritish181129630001
    CLARKE, Owen John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritish44466190003
    EDGELEY, Michael David Simon
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    EnglandBritish284313270001
    GEER, Dominic Charles Edward
    Alfred Street
    OX1 4EE Oxford
    Blue Boar Court
    Director
    Alfred Street
    OX1 4EE Oxford
    Blue Boar Court
    United KingdomBritish99784420001
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish147682410001
    MOLE, Brian
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    United KingdomBritish129798650001
    OWEN, Ian Bruce, Dr
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    United KingdomBritish99575200001
    PEAKE, Zachariah Bladon, Mr.
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    United KingdomBritish167871300001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish162620820001
    SELBY, Mark Edward
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    EnglandBritish182900620001
    TYERS, David Anthony
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    EnglandBritish178974220002
    WALKER, John Laurence
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    EnglandBritish159487280001

    Who are the persons with significant control of TRAFALGAR PIKCO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Jun 12, 2024
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02845335
    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.
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Feb 20, 2019
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9341583
    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.
    Des Roches Square
    OX28 4LE Witney
    Unit 2
    United Kingdom
    Feb 20, 2019
    Des Roches Square
    OX28 4LE Witney
    Unit 2
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9341627
    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.
    Trafalgar Bidco Limited
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Apr 06, 2016
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredRegister Of Companies
    Registration Number09341709
    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