TRAFALGAR MIDCO 2 LIMITED
Overview
| Company Name | TRAFALGAR MIDCO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09341627 |
| 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 MIDCO 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TRAFALGAR MIDCO 2 LIMITED located?
| Registered Office Address | One Creechurch Place EC3A 5AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRAFALGAR MIDCO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for TRAFALGAR MIDCO 2 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 30, 2023 |
What are the latest filings for TRAFALGAR MIDCO 2 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 | ||||||||||||||
Notification of Aston Lark Group Limited as a person with significant control on May 23, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Trafalgar Pikco 1 Limited as a person with significant control on May 23, 2024 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Carl Anthony Shuker on Sep 25, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew James Galbraith on Sep 25, 2023 | 2 pages | CH01 | ||||||||||||||
Statement of capital on Aug 14, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 03, 2023
| 3 pages | SH01 | ||||||||||||||
Change of details for Trafalgar Pikco 1 Limited as a person with significant control on Jun 19, 2023 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mrs Krystyna Ferguson as a secretary on Jun 02, 2023 | 2 pages | AP03 | ||||||||||||||
Registered office address changed from 2 Des Roches Square Witney Oxon OX28 4LE to One Creechurch Place London EC3A 5AF on Jun 19, 2023 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Andrew James Galbraith as a secretary on Jun 02, 2023 | 1 pages | TM02 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 11 pages | AA | ||||||||||||||
legacy | 140 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Director's details changed for Mr Carl Anthony Shuker on Sep 25, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Andrew James Galbraith on Sep 26, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Carl Anthony Shuker on Sep 24, 2022 | 2 pages | CH01 | ||||||||||||||
Who are the officers of TRAFALGAR MIDCO 2 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 | 310278510001 | |||||||||||
| 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 | 2 Des Roches Square OX28 4LE Witney A-Plan Holdings Oxon United Kingdom | 197320590001 | |||||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
| EDGELEY, Michael David Simon | Director | 2 Des Roches Square OX28 4LE Witney A-Plan Holdings Oxon United Kingdom | England | British | 284313270001 | |||||||||
| GREENHILL, Colin Steven | Director | Des Roches Square OX28 4LE Witney 2 Oxon United Kingdom | England | British | 224892360001 | |||||||||
| LAND, Andrew Ronald | Director | 2 More London Riverside SE1 2AP London Hgcapital United Kingdom | United Kingdom | British | 139211900002 | |||||||||
| NEWCOMBE, Paul Alan | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | 202798400001 | |||||||||
| PEAKE, Zachariah Bladon, Mr. | Director | 2 Des Roches Square OX28 4LE Witney A-Plan Holdings Oxon United Kingdom | United Kingdom | British | 167871300001 | |||||||||
| SELBY, Mark Edward | Director | 2 Des Roches Square OX28 4LE Witney A-Plan Holdings Oxon United Kingdom | England | British | 182900620001 | |||||||||
| TOEPFER, Thorsten, Mr. | Director | 2 More London Riverside SE1 2AP London Hgcapital United Kingdom | United Kingdom | Austrian | 191305480001 |
Who are the persons with significant control of TRAFALGAR MIDCO 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aston Lark Group Limited | May 23, 2024 | Creechurch Place EC3A 5AF London One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Trafalgar Pikco 1 Limited | Feb 20, 2019 | EC3A 5AF London One Creechurch Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Trafalgar Midco 1 Limited | Apr 06, 2016 | Des Roches Square OX28 4LE Witney 2 Oxon United Kingdom | 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