IRAF TRIUMPH HOLDINGS LTD

IRAF TRIUMPH HOLDINGS LTD

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

    Company NameIRAF TRIUMPH HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11950536
    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 IRAF TRIUMPH HOLDINGS LTD?

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

    Where is IRAF TRIUMPH HOLDINGS LTD located?

    Registered Office Address
    Ferguson House
    15 Marylebone Road
    NW1 5JD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IRAF TRIUMPH HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    IRAF TRICOLORE HOLDINGS LIMITEDMay 07, 2019May 07, 2019
    IRAF TRICALORE HOLDINGS LIMITEDApr 17, 2019Apr 17, 2019

    What are the latest accounts for IRAF TRIUMPH HOLDINGS LTD?

    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 IRAF TRIUMPH HOLDINGS LTD?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for IRAF TRIUMPH HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 11, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on Feb 04, 2022

    2 pagesAP04

    Termination of appointment of Iq Eq Secretaries (Uk) Limited as a secretary on May 28, 2025

    1 pagesTM02

    Satisfaction of charge 119505360001 in full

    1 pagesMR04

    Satisfaction of charge 119505360002 in full

    1 pagesMR04

    Satisfaction of charge 119505360003 in full

    1 pagesMR04

    Confirmation statement made on Apr 16, 2025 with updates

    5 pagesCS01

    Registration of charge 119505360003, created on Jan 13, 2025

    19 pagesMR01

    Change of details for Ara Europe Active Real Estate Iv General Partner Llp as a person with significant control on Oct 15, 2024

    2 pagesPSC05

    Statement of capital following an allotment of shares on Oct 17, 2024

    • Capital: GBP 24,702,283
    3 pagesSH01

    Registration of charge 119505360002, created on Oct 30, 2024

    19 pagesMR01

    Registered office address changed from 10 Cork Street London W1S 3LW United Kingdom to Ferguson House 15 Marylebone Road London NW1 5JD on Oct 07, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Termination of appointment of Timothy Geoffrey Thorp as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Apr 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Director's details changed for Mr Stuart Nicholas Jackson on Mar 02, 2022

    2 pagesCH01

    Director's details changed for Mr Andreas Katsaros on Mar 02, 2022

    2 pagesCH01

    Termination of appointment of David Christopher Hudson as a director on Jul 28, 2022

    1 pagesTM01

    Who are the officers of IRAF TRIUMPH HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IQ EQ SECRETARIES (UK) LIMITED
    3 More London Riverside
    SE1 2AQ London
    4th Floor
    United Kingdom
    Secretary
    3 More London Riverside
    SE1 2AQ London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09252280
    218147570017
    BUTCHER, Keith David
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    United Kingdom
    Director
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    United Kingdom
    United KingdomBritish185333930003
    JACKSON, Stuart Nicholas
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    United Kingdom
    Director
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    United Kingdom
    United KingdomBritish81689720002
    KATSAROS, Andreas
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    United Kingdom
    Director
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    United Kingdom
    United KingdomGerman152648720003
    MENDES, Emily
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Secretary
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    257630340001
    IQ EQ SECRETARIES (UK) LIMITED
    3 More London Riverside
    SE1 2AQ London
    4th Floor
    United Kingdom
    Secretary
    3 More London Riverside
    SE1 2AQ London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09252280
    218147570017
    GILL, Christopher Paul
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish257630320001
    HUDSON, David Christopher
    Cork Street
    W1S 3LW London
    10
    United Kingdom
    Director
    Cork Street
    W1S 3LW London
    10
    United Kingdom
    United KingdomCanadian268449130001
    HUDSON, David Christopher
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomCanadian268449130001
    HUXTABLE, Christopher John
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish217829750001
    THORP, Timothy Geoffrey
    Cork Street
    W1S 3LW London
    10
    United Kingdom
    Director
    Cork Street
    W1S 3LW London
    10
    United Kingdom
    EnglandBritish66923730003

    Who are the persons with significant control of IRAF TRIUMPH HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    United Kingdom
    Apr 17, 2019
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc411533
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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