TRILLIAM HOLDCO LIMITED

TRILLIAM HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTRILLIAM HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07826149
    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 TRILLIAM HOLDCO LIMITED?

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

    Where is TRILLIAM HOLDCO LIMITED located?

    Registered Office Address
    Renaissance
    12 Dingwall Road
    CR0 2NA Croydon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRILLIAM HOLDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for TRILLIAM HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Robert Stewart Gray as a secretary on Dec 31, 2015

    1 pagesTM02

    Annual return made up to Oct 27, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2015

    Statement of capital on Nov 25, 2015

    • Capital: GBP 19,346,804.916663
    SH01

    Appointment of Peter Lance Taylor as a director on Jun 17, 2015

    2 pagesAP01

    Termination of appointment of Alistair Charles Westray Troup as a director on Feb 27, 2015

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 10, 2014

    • Capital: GBP 17,540,660.54
    5 pagesSH01

    Group of companies' accounts made up to Mar 31, 2014

    31 pagesAA

    Registered office address changed from 8 Bedford Park Croydon Surrey CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on Dec 22, 2014

    1 pagesAD01

    Termination of appointment of Iain Alexander Kennedy as a director on Mar 31, 2014

    2 pagesTM01

    Consolidation of shares on Nov 27, 2014

    5 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Nov 27, 2014

    5 pagesSH02

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub division of shares 27/11/2014
    RES13

    Annual return made up to Oct 27, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 9,325,000
    SH01

    Termination of appointment of David Mezher as a director

    1 pagesTM01

    Appointment of Jason Powell as a director

    2 pagesAP01

    Annual return made up to Oct 27, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 9,325,000
    SH01

    Group of companies' accounts made up to Mar 31, 2013

    28 pagesAA

    Appointment of David Stanley Neave as a director

    2 pagesAP01

    Current accounting period extended from Oct 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Appointment of Robert Stewart Gray as a secretary

    2 pagesAP03

    Second filing of SH01 previously delivered to Companies House

    7 pagesRP04
    Annotations
    DateAnnotation
    Nov 28, 2012Second filing SH01 for 11/09/2012

    Who are the officers of TRILLIAM HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LESTER, Paul John
    103 Wigmore Street
    W1U 1QS London
    Nations House
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    EnglandBritishNone39100210005
    NEAVE, David Stanley
    12 Dingwall Road
    CR0 2NA Croydon
    Renaissance
    England
    Director
    12 Dingwall Road
    CR0 2NA Croydon
    Renaissance
    England
    EnglandBritishCompany Director178717940001
    OLIVER, Timothy Gerald
    12 Dingwall Road
    CR0 2NA Croydon
    Renaissance
    England
    Director
    12 Dingwall Road
    CR0 2NA Croydon
    Renaissance
    England
    EnglandEnglishNone69324310003
    POWELL, Jason Edward
    12 Dingwall Road
    CR0 2NA Croydon
    Renaissance
    England
    Director
    12 Dingwall Road
    CR0 2NA Croydon
    Renaissance
    England
    United KingdomBritishCompany Director186612120001
    ROBERTS, John Timothy
    12 Dingwall Road
    CR0 2NA Croydon
    Renaissance
    England
    Director
    12 Dingwall Road
    CR0 2NA Croydon
    Renaissance
    England
    United KingdomBritishNone113394080001
    TAYLOR, Peter Lance
    12 Dingwall Road
    CR0 2NA Croydon
    Renaissance
    England
    Director
    12 Dingwall Road
    CR0 2NA Croydon
    Renaissance
    England
    EnglandBritishCompany Director198765100001
    GRAY, Robert Stewart
    Earles Meadow
    RH12 4HR Horsham
    79
    West Sussex
    England
    Secretary
    Earles Meadow
    RH12 4HR Horsham
    79
    West Sussex
    England
    174858830001
    ADAMS, Paul James
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    EnglandBritishFinancier161490290001
    KAUL, Arun
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    United KingdomSwedishDirector121686440001
    KENNEDY, Iain Alexander
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    United KingdomBritishNone59809080002
    KENNEDY, Iain Alexander
    Wigmore Street
    W1U 1QS London
    Nations House 103
    United Kingdom
    Director
    Wigmore Street
    W1U 1QS London
    Nations House 103
    United Kingdom
    United KingdomBritishNone59809080002
    MEZHER, David Richard
    Bedford Park
    CR0 2AP Croydon
    8
    Surrey
    England
    Director
    Bedford Park
    CR0 2AP Croydon
    8
    Surrey
    England
    EnglandBritishNone164206050001
    TROUP, Alistair Charles Westray
    Wigmore Street
    W1U 1QS London
    Nations House 103
    United Kingdom
    Director
    Wigmore Street
    W1U 1QS London
    Nations House 103
    United Kingdom
    United KingdomBritishPartner111421130001

    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