TRITON NOMINEE 1 LIMITED

TRITON NOMINEE 1 LIMITED

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

    Company NameTRITON NOMINEE 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06684568
    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 TRITON NOMINEE 1 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TRITON NOMINEE 1 LIMITED located?

    Registered Office Address
    5 Broadgate
    EC2M 2QS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRITON NOMINEE 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 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 TRITON NOMINEE 1 LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2025
    Next Confirmation Statement DueSep 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2024
    OverdueNo

    What are the latest filings for TRITON NOMINEE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Triton Holdco Limited as a person with significant control on Jan 23, 2025

    2 pagesPSC05

    Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom to 5 Broadgate London EC2M 2QS on Jan 23, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Aug 29, 2024 with no updates

    3 pagesCS01

    Change of details for Triton Holdco Limited as a person with significant control on Jun 17, 2024

    2 pagesPSC05

    Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on Jul 11, 2024

    1 pagesAD01

    Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on Jun 18, 2024

    1 pagesAD01

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

    9 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Aug 29, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Oliver David Abram as a director on Jun 16, 2022

    2 pagesAP01

    Termination of appointment of Howard Michael Meaney as a director on Feb 25, 2022

    1 pagesTM01

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

    8 pagesAA

    Confirmation statement made on Aug 29, 2021 with no updates

    3 pagesCS01

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

    8 pagesAA

    Registration of charge 066845680013, created on Nov 27, 2020

    36 pagesMR01

    Confirmation statement made on Aug 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Charles Hirst as a director on Jul 31, 2020

    1 pagesTM01

    Registration of charge 066845680012, created on Mar 06, 2020

    50 pagesMR01

    Director's details changed for Mr Jonathan Christopher Hollick on May 24, 2017

    2 pagesCH01

    Termination of appointment of Anthony Graeme Shayle as a director on Dec 09, 2019

    1 pagesTM01

    Registration of charge 066845680011, created on Oct 08, 2019

    10 pagesMR01

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

    8 pagesAA

    Who are the officers of TRITON NOMINEE 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAM, Oliver David
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    ScotlandBritishPortfolio Manager297035950001
    HOLLICK, Jonathan Christopher
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    EnglandBritishInvestment Manager232301670002
    BEECHEY, Ruth
    21 Lombard Street
    EC3V 9AH London
    Secretary
    21 Lombard Street
    EC3V 9AH London
    BritishLawyer99869490001
    SWIFT INCORPORATIONS LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Secretary
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    132887770001
    BEECHEY, Ruth
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    United KingdomBritishLawyer99869490003
    CHAPMAN, Matthew James
    21 Lombard Street
    EC3V 9AH London
    Director
    21 Lombard Street
    EC3V 9AH London
    EnglandBritishHead Of Compliance112854420001
    HAWKINS, Clifford Roy
    Lombard Street
    EC3V 9AH London
    21
    Director
    Lombard Street
    EC3V 9AH London
    21
    United KingdomBritishFund Manager103702210001
    HIRST, David Charles
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    EnglandBritishReal Estate Operations232302690001
    KHOSLA, Manoj
    21 Lombard Street
    EC3V 9AH London
    Director
    21 Lombard Street
    EC3V 9AH London
    BritishFinancial Officer115248360001
    MEANEY, Howard Michael
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    United KingdomBritishCompany Director127487410001
    O'CONNELL, Alexandra Mary
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    Director
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    United KingdomBritishChartered Surveyor134050350001
    SCHMIDT, Paul Dieter
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    Director
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    EnglandGerman/South AfricanHead Of Financial Accounting137697030001
    SHAYLE, Anthony Graeme
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    EnglandBritishCompany Director140024910002
    TANNER, Richard Charles
    Bermondsey Street
    SE1 3UH London
    219
    Director
    Bermondsey Street
    SE1 3UH London
    219
    United KingdomBritishManaging Director81561580001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    132887780001

    Who are the persons with significant control of TRITON NOMINEE 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Holdco Limited
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Apr 06, 2016
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland
    Registration Number06684534
    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