TRG BONDS VIII LIMITED

TRG BONDS VIII LIMITED

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

    Company NameTRG BONDS VIII LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10298995
    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 TRG BONDS VIII LIMITED?

    • Security dealing on own account (64991) / Financial and insurance activities

    Where is TRG BONDS VIII LIMITED located?

    Registered Office Address
    8 Melbourne Business Court Melbourne Business Court
    Pride Park
    DE24 8LZ Derby
    Derbyshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRG BONDS VIII LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRG BONDS VIII LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for TRG BONDS VIII LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Capital Office 124 City Road London EC1V 2NX England to 8 Melbourne Business Court Melbourne Business Court Pride Park Derby Derbyshire DE24 8LZ on Nov 27, 2025

    1 pagesAD01

    Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to Capital Office 124 City Road London EC1V 2NX on Aug 14, 2025

    1 pagesAD01

    Director's details changed for Mr Charles Daniel King on Aug 07, 2025

    2 pagesCH01

    Change of details for Mr Charles Daniel King as a person with significant control on Aug 07, 2025

    2 pagesPSC04

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Change of details for Mr Charles Daniel King as a person with significant control on May 07, 2025

    2 pagesPSC04

    Director's details changed for Mr Charles Daniel King on May 07, 2025

    2 pagesCH01

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

    3 pagesAA

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Registered office address changed from PO Box 4385 10298995: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on Jan 16, 2023

    2 pagesAD01

    Registered office address changed to PO Box 4385, 10298995: Companies House Default Address, Cardiff, CF14 8LH on Sep 12, 2022

    1 pagesRP05

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 12a Melbourne Business Court Pride Park Derby DE24 8LZ England to 61 Bridge Street Kington HR5 3DJ on May 27, 2022

    1 pagesAD01

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

    3 pagesAA

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

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

    3 pagesAA

    Director's details changed for Mr Charles Daniel King on Jan 06, 2021

    2 pagesCH01

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

    3 pagesAA

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Jul 31, 2019 to Dec 31, 2019

    1 pagesAA01

    Termination of appointment of Yasmin Reilly as a director on Jul 31, 2019

    1 pagesTM01

    Appointment of Mr Charles Daniel King as a director on Jul 31, 2019

    2 pagesAP01

    Who are the officers of TRG BONDS VIII LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Charles Daniel
    Unit 3a, 3rd Floor
    9 Cornwalls Lane
    GX11 1AA Gibraltar
    9
    Gibraltar
    Director
    Unit 3a, 3rd Floor
    9 Cornwalls Lane
    GX11 1AA Gibraltar
    9
    Gibraltar
    LithuaniaBritish261034110003
    JONES, Linda Iris
    Melbourne Business Court
    Pride Park
    DE24 8LZ Derby
    8
    England
    Director
    Melbourne Business Court
    Pride Park
    DE24 8LZ Derby
    8
    England
    EnglandBritish179448900002
    KELLETT-JONES, Lisa Maria
    23 Ocean Village Promenade
    GX11 1AA Gibraltar
    2nd Floor Leisure Island Business Centre
    Gibraltar
    Director
    23 Ocean Village Promenade
    GX11 1AA Gibraltar
    2nd Floor Leisure Island Business Centre
    Gibraltar
    GibraltarBritish206839240001
    RAWLINGS, Timothy Reginald
    23 Ocean Village Promenade
    GX11 1AA Gibraltar
    2nd Floor Leisure Island Business Centre
    Gibraltar
    Director
    23 Ocean Village Promenade
    GX11 1AA Gibraltar
    2nd Floor Leisure Island Business Centre
    Gibraltar
    SpainBritish206839250001
    REILLY, Yasmin
    Melbourne Business Court
    Pride Park
    DE24 8LZ Derby
    12a
    England
    Director
    Melbourne Business Court
    Pride Park
    DE24 8LZ Derby
    12a
    England
    EnglandBritish250715800001

    Who are the persons with significant control of TRG BONDS VIII LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy Reginald Rawlings
    23 Ocean Village Promenade
    GX11 1AA Gibraltar
    2nd Floor Leisure Island Business Centre
    Gibraltar
    Apr 28, 2017
    23 Ocean Village Promenade
    GX11 1AA Gibraltar
    2nd Floor Leisure Island Business Centre
    Gibraltar
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Lisa Maria Kellett-Jones
    23 Ocean Village Promenade
    GX11 1AA Gibraltar
    2nd Floor Leisure Island Business Centre
    Gibraltar
    Apr 28, 2017
    23 Ocean Village Promenade
    GX11 1AA Gibraltar
    2nd Floor Leisure Island Business Centre
    Gibraltar
    Yes
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Charles Daniel King
    Unit 3a, 3rd Floor
    9 Cornwall's Lane
    GX11 1AA Gibraltar
    9
    Select A County
    Gibraltar
    Apr 28, 2017
    Unit 3a, 3rd Floor
    9 Cornwall's Lane
    GX11 1AA Gibraltar
    9
    Select A County
    Gibraltar
    No
    Nationality: British
    Country of Residence: Lithuania
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Robert Anthony Jarrett
    23 Ocean Village Promenade
    GX11 1AA Gibraltar
    2nd Floor Leisure Island Business Centre
    Gibraltar
    Jul 27, 2016
    23 Ocean Village Promenade
    GX11 1AA Gibraltar
    2nd Floor Leisure Island Business Centre
    Gibraltar
    Yes
    Nationality: British
    Country of Residence: Gibraltar
    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 has the right to exercise, or actually exercises, significant influence or control over 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