TRIANGLE AVIATION (UK) HOLDINGS LIMITED

TRIANGLE AVIATION (UK) HOLDINGS LIMITED

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

    Company NameTRIANGLE AVIATION (UK) HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07643767
    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 AVIATION (UK) HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TRIANGLE AVIATION (UK) HOLDINGS LIMITED located?

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

    What are the latest accounts for TRIANGLE AVIATION (UK) HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TRIANGLE AVIATION (UK) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for TRIANGLE AVIATION (UK) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Duo, Level 6 280 Bishopsgate London EC2M 4RB England to 7th Floor 21 Lombard Street London EC3V 9AH on Sep 30, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2025

    LRESSP

    Confirmation statement made on May 24, 2025 with updates

    4 pagesCS01

    Appointment of Mr Mark Hughes as a director on Jan 30, 2025

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Director's details changed for Martin Brennan on Apr 05, 2024

    2 pagesCH01

    Director's details changed for Sarah Louise Mary Dichlian on Apr 05, 2024

    2 pagesCH01

    Director's details changed for Mr Jeremy Francis Barnes on Apr 05, 2024

    2 pagesCH01

    Secretary's details changed for Maples Fiduciary Services (Uk) Limited on Apr 05, 2024

    1 pagesCH04

    Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on Apr 05, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on May 24, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    36 pagesAA

    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 Hertfordshire 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

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    2 pagesAP01

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

    2 pagesAP01

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

    1 pagesTM01

    Who are the officers of TRIANGLE AVIATION (UK) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAPLES FIDUCIARY SERVICES (UK) LIMITED
    280 Bishopsgate
    EC2M 4RB London
    Duo, Level 6
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    Duo, Level 6
    England
    Identification TypeUK Limited Company
    Registration Number09422850
    209202790001
    BARNES, Jeremy Francis
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    Director
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    EnglandBritish293695480001
    DICHLIAN, Sarah Louise Mary
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    Director
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    United KingdomBritish295854520001
    HUGHES, Mark Richard
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    Director
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    United KingdomBritish293695490001
    DICHLIAN, Sarah Louise Mary
    Bishop Square
    St Albans Road West
    AL10 9NE Hatfield
    1
    Hertfordshire
    United Kingdom
    Secretary
    Bishop Square
    St Albans Road West
    AL10 9NE Hatfield
    1
    Hertfordshire
    United Kingdom
    162280800001
    ATKESON, Jonathan Granger
    Bishop Square
    St Albans Road West
    AL10 9NE Hatfield
    1
    Hertfordshire
    Director
    Bishop Square
    St Albans Road West
    AL10 9NE Hatfield
    1
    Hertfordshire
    United StatesAmerican246972840001
    BRENNAN, Martin
    280 Bishopsgate
    EC2M 4RB London
    Duo, Level 6
    England
    Director
    280 Bishopsgate
    EC2M 4RB London
    Duo, Level 6
    England
    EnglandBritish295866880002
    DAKOLIAS, Constantine Michael
    Bishop Square
    St Albans Road West
    AL10 9NE Hatfield
    1
    Hertfordshire
    United Kingdom
    Director
    Bishop Square
    St Albans Road West
    AL10 9NE Hatfield
    1
    Hertfordshire
    United Kingdom
    United StatesAmerican263043460001
    DAKOLIAS, Constantine Michael
    Bishop Square
    St Albans Road West
    AL10 9NE Hatfield
    1
    Hertfordshire
    United Kingdom
    Director
    Bishop Square
    St Albans Road West
    AL10 9NE Hatfield
    1
    Hertfordshire
    United Kingdom
    United StatesAmerican263043460001
    FEGAN, Nicholas Paul
    Bishop Square
    St Albans Road West
    AL10 9NE Hatfield
    1
    Hertfordshire
    United Kingdom
    Director
    Bishop Square
    St Albans Road West
    AL10 9NE Hatfield
    1
    Hertfordshire
    United Kingdom
    United KingdomBritish186413220001
    FEGAN, Nicholas Paul
    Savile Row
    W1S 3PD London
    5
    United Kingdom
    Director
    Savile Row
    W1S 3PD London
    5
    United Kingdom
    United KingdomBritish152602640001
    FURSTEIN, Marc Keith
    Bishop Square
    St Albans Road West
    AL10 9NE Hatfield
    1
    Hertfordshire
    United Kingdom
    Director
    Bishop Square
    St Albans Road West
    AL10 9NE Hatfield
    1
    Hertfordshire
    United Kingdom
    United StatesAmerican161920430001
    FURSTEIN, Marc Keith
    Bishop Square
    St Albans Road West
    AL10 9NE Hatfield
    1
    Hertfordshire
    United Kingdom
    Director
    Bishop Square
    St Albans Road West
    AL10 9NE Hatfield
    1
    Hertfordshire
    United Kingdom
    United StatesAmerican161920430001
    STAADECKER, Justin
    Savile Row
    W1S 3PD London
    5
    United Kingdom
    Director
    Savile Row
    W1S 3PD London
    5
    United Kingdom
    United KingdomU.S.A.160256400001
    THOMAS, Douglas Boyd
    Bishop Square
    St Albans Road West
    AL10 9NE Hatfield
    1
    Hertfordshire
    United Kingdom
    Director
    Bishop Square
    St Albans Road West
    AL10 9NE Hatfield
    1
    Hertfordshire
    United Kingdom
    United KingdomUs Citizen154780900001

    Who are the persons with significant control of TRIANGLE AVIATION (UK) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fortress Investment Group Llc
    1345
    Avenue Of The Americas
    10105
    10105 New York
    1345 Avenue Of The Americas New York, New York Usa
    New York
    United States
    May 23, 2016
    1345
    Avenue Of The Americas
    10105
    10105 New York
    1345 Avenue Of The Americas New York, New York Usa
    New York
    United States
    Yes
    Legal FormDelaware Limited 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.

    What are the latest statements on persons with significant control for TRIANGLE AVIATION (UK) HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 24, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TRIANGLE AVIATION (UK) HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2025Commencement of winding up
    Sep 24, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Henry Nicholas Page
    7th Floor 21 Lombard Street
    EC3V 9AH London
    practitioner
    7th Floor 21 Lombard Street
    EC3V 9AH London
    Dominic Dumville
    7th Floor, 21 Lombard Street
    EC3V 9AH London
    practitioner
    7th Floor, 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