TRAFALGAR PIKCO 1 LIMITED
Overview
| Company Name | TRAFALGAR PIKCO 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06492060 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of TRAFALGAR PIKCO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOWARDPLACE1 LIMITED | Mar 17, 2008 | Mar 17, 2008 |
| DUDLEYVIEW LIMITED | Feb 04, 2008 | Feb 04, 2008 |
What are the latest accounts for TRAFALGAR PIKCO 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for TRAFALGAR PIKCO 1 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 30, 2023 |
What are the latest filings for TRAFALGAR PIKCO 1 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Cessation of Trafalgar Midco 1 Limited as a person with significant control on Jun 12, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Aston Lark Group Limited as a person with significant control on Jun 12, 2024 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Aug 09, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Trafalgar Midco 1 Limited as a person with significant control on Jun 19, 2023 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 12 pages | AA | ||||||||||||||
legacy | 141 pages | PARENT_ACC | ||||||||||||||
Appointment of Mrs Krystyna Ferguson as a secretary on Jun 02, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Andrew James Galbraith as a secretary on Jun 02, 2023 | 1 pages | TM02 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Director's details changed for Mr Carl Anthony Shuker on Sep 25, 2022 | 2 pages | CH01 | ||||||||||||||
Second filing of Confirmation Statement dated Sep 30, 2021 | 3 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Carl Anthony Shuker on Sep 24, 2022 | 2 pages | CH01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2021 | 12 pages | AA | ||||||||||||||
legacy | 127 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Who are the officers of TRAFALGAR PIKCO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERGUSON, Krystyna | Secretary | EC3A 5AF London One Creechurch Place United Kingdom | 310278600001 | |||||||
| GALBRAITH, Andrew James | Director | EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | British | 140829300001 | |||||
| SHUKER, Carl Anthony | Director | EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | British | 129774000010 | |||||
| GALBRAITH, Andrew James | Secretary | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | British | 140829300001 | ||||||
| SHUKER, Carl Anthony | Secretary | High Street Ramsden OX7 3AU Oxford Dore's Cottage | British | 129774000002 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BACKEN, Andrew Richard | Director | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | England | British | 181129630001 | |||||
| CLARKE, Owen John | Director | 1 Churchill Place E14 5HP London | England | British | 44466190003 | |||||
| EDGELEY, Michael David Simon | Director | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | England | British | 284313270001 | |||||
| GEER, Dominic Charles Edward | Director | Alfred Street OX1 4EE Oxford Blue Boar Court | United Kingdom | British | 99784420001 | |||||
| LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 147682410001 | |||||
| MOLE, Brian | Director | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | United Kingdom | British | 129798650001 | |||||
| OWEN, Ian Bruce, Dr | Director | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | United Kingdom | British | 99575200001 | |||||
| PEAKE, Zachariah Bladon, Mr. | Director | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | United Kingdom | British | 167871300001 | |||||
| PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 162620820001 | |||||
| SELBY, Mark Edward | Director | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | England | British | 182900620001 | |||||
| TYERS, David Anthony | Director | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | England | British | 178974220002 | |||||
| WALKER, John Laurence | Director | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | England | British | 159487280001 |
Who are the persons with significant control of TRAFALGAR PIKCO 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aston Lark Group Limited | Jun 12, 2024 | Creechurch Place EC3A 5AF London One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Trafalgar Midco 1 Limited | Feb 20, 2019 | EC3A 5AF London One Creechurch Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Trafalgar Midco 2 Limited | Feb 20, 2019 | Des Roches Square OX28 4LE Witney Unit 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Trafalgar Bidco Limited | Apr 06, 2016 | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | Yes | ||||||||||
| |||||||||||||
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