TRITAX REIT ACQUISITION 8 LIMITED

TRITAX REIT ACQUISITION 8 LIMITED

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

    Company NameTRITAX REIT ACQUISITION 8 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09155993
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRITAX REIT ACQUISITION 8 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TRITAX REIT ACQUISITION 8 LIMITED located?

    Registered Office Address
    3rd Floor, 6 Duke Street St. James's
    SW1Y 6BN London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRITAX REIT ACQUISITION 8 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for TRITAX REIT ACQUISITION 8 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

    2 pagesDS01

    Statement of capital on Jul 04, 2023

    • Capital: GBP 12,030,000
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Philip Anthony Redding as a director on Sep 21, 2022

    1 pagesTM01

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

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

    17 pagesAA

    Appointment of Mr Philip Anthony Redding as a director on Nov 29, 2021

    2 pagesAP01

    Confirmation statement made on Aug 04, 2021 with no updates

    3 pagesCS01

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

    17 pagesAA

    Appointment of Mr Frankie Ray Whitehead as a director on Jan 04, 2021

    2 pagesAP01

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

    17 pagesAA

    Satisfaction of charge 091559930001 in full

    1 pagesMR04

    Satisfaction of charge 091559930002 in full

    1 pagesMR04

    Confirmation statement made on Aug 03, 2020 with no updates

    3 pagesCS01

    Change of details for Tritax Big Box Reit Plc as a person with significant control on Dec 17, 2019

    2 pagesPSC05

    Termination of appointment of Mark Glenn Bridgman Shaw as a director on Jan 07, 2020

    1 pagesTM01

    Termination of appointment of Mark Glenn Bridgman Shaw as a secretary on Jan 07, 2020

    1 pagesTM02

    Registered office address changed from C/O Henry Franklin Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD England to 3rd Floor, 6 Duke Street St. James's London SW1Y 6BN on Dec 16, 2019

    1 pagesAD01

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

    17 pagesAA

    Confirmation statement made on Aug 03, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Mark Glenn Bridgman Shaw on Nov 22, 2018

    1 pagesCH03

    Who are the officers of TRITAX REIT ACQUISITION 8 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, Petrina Marie
    6 Duke Street St. James's
    SW1Y 6BN London
    3rd Floor,
    England
    Director
    6 Duke Street St. James's
    SW1Y 6BN London
    3rd Floor,
    England
    United KingdomBritishSurveyor198857650001
    FRANKLIN, Henry Bell
    6 Duke Street St. James's
    SW1Y 6BN London
    3rd Floor,
    England
    Director
    6 Duke Street St. James's
    SW1Y 6BN London
    3rd Floor,
    England
    EnglandBritishDirector142526670002
    GODFREY, Colin Richard
    6 Duke Street St. James's
    SW1Y 6BN London
    3rd Floor,
    England
    Director
    6 Duke Street St. James's
    SW1Y 6BN London
    3rd Floor,
    England
    United KingdomBritishSurveyor125135720005
    HOBART, Bjorn Dominic
    6 Duke Street St. James's
    SW1Y 6BN London
    3rd Floor,
    England
    Director
    6 Duke Street St. James's
    SW1Y 6BN London
    3rd Floor,
    England
    United KingdomBritishSurveyor256504410001
    WHITEHEAD, Frankie Ray
    6 Duke Street St. James's
    SW1Y 6BN London
    3rd Floor,
    England
    Director
    6 Duke Street St. James's
    SW1Y 6BN London
    3rd Floor,
    England
    United KingdomBritishFinance Director262422450002
    SHAW, Mark Glenn Bridgman
    6 Duke Street St. James's
    SW1Y 6BN London
    3rd Floor,
    England
    Secretary
    6 Duke Street St. James's
    SW1Y 6BN London
    3rd Floor,
    England
    189838140001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    BURSBY, Richard Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritishSolicitor154858010001
    JEWSON, Richard Wilson, Sir
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Director
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    United KingdomBritishCompany Director12139070001
    PROWER, Aubyn James Sugden
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Director
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    United KingdomBritishCompany Director45043490002
    REDDING, Philip Anthony
    6 Duke Street St. James's
    SW1Y 6BN London
    3rd Floor,
    England
    Director
    6 Duke Street St. James's
    SW1Y 6BN London
    3rd Floor,
    England
    United KingdomBritishPartner290433290001
    SHAW, Mark Glenn Bridgman
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Director
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    EnglandBritishDirector146687830001
    SMITH, Stephen Paul
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Director
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    UkBritishCompany Director183538230001
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    Who are the persons with significant control of TRITAX REIT ACQUISITION 8 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Duke Street, St James's
    SW1Y 6BN London
    3rd Floor, 6
    England
    Apr 06, 2016
    Duke Street, St James's
    SW1Y 6BN London
    3rd Floor, 6
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08215888
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TRITAX REIT ACQUISITION 8 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 19, 2014
    Delivered On Nov 20, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentrale, London Branch
    Transactions
    • Nov 20, 2014Registration of a charge (MR01)
    • Aug 07, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 19, 2014
    Delivered On Nov 20, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentrale, London Branch
    Transactions
    • Nov 20, 2014Registration of a charge (MR01)
    • Aug 07, 2020Satisfaction of a charge (MR04)

    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