Company NameTriton Container UK Limited
DirectorsJohn O'Callaghan and Michael Stuart Pearl
Company StatusActive
Company Number02027720
CategoryPrivate Limited Company
Incorporation Date12 June 1986(37 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77342Renting and leasing of freight water transport equipment

Directors

Director NameJohn O'Callaghan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 1997(11 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Viewfield Road
London
SW18 1NB
Secretary NameJohn O'Callaghan
NationalityIrish
StatusCurrent
Appointed01 April 1999(12 years, 9 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Viewfield Road
London
SW18 1NB
Director NameMr Michael Stuart Pearl
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2023(36 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2nd Floor, The Gate House 63 Buckingham Gate
London
SW1E 6AS
Director NameMark Redfern Bennett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address16 Offerton Road
London
SW4 0DH
Director NameMr Wilfried Pabst
Date of BirthAugust 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed09 October 1991(5 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressGrevenau 12
D2000 Hamburg 65
Germany
Director NameMr Willem Put
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed09 October 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 1993)
RoleCompany Director
Correspondence Address29 Horseshoe Crescent
Burghfield Common
Reading
Berkshire
RG7 3XW
Director NameMr Edward Philip Schneider
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1991(5 years, 4 months after company formation)
Appointment Duration25 years (resigned 18 October 2016)
RoleCo-Chairman
Country of ResidenceUnited States
Correspondence Address55 Green Street
San Francisco California 94111
Foreign
Secretary NameMr Wilfried Pabst
NationalityGerman
StatusResigned
Appointed09 October 1991(5 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressGrevenau 12
D2000 Hamburg 65
Germany
Director NameMr Simon Richard Vernon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(15 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 March 2018)
RoleContainer Leasing Exec
Country of ResidenceEngland
Correspondence AddressHighfield House Binley
Andover
Hampshire
SP11 6HA
Director NameMr John Burns
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2016(30 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2022)
RoleSenior Vice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Gate House Buckingham Green Second Floor
63 Buckingham Gate
London
SW1E 6AS

Contact

Websitetriu.com

Location

Registered AddressThe Gate House Buckingham Green Second Floor
63 Buckingham Gate
London
SW1E 6AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2k at £1Triton Container International Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£912,694
Cash£748,157
Current Liabilities£1,746,806

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

31 May 2001Delivered on: 5 June 2001
Persons entitled: Alba Life Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the underlease dated 2ND december 1997.
Particulars: The company charges it's interest in the account by way of first fixed charge as security for the company's obligations. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
3 January 2023Appointment of Mr Michael Stuart Pearl as a director on 1 January 2023 (2 pages)
3 January 2023Termination of appointment of John Burns as a director on 31 December 2022 (1 page)
30 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
11 January 2021Registered office address changed from Third Floor 40 New Bond Street London W1S 2RX to The Gate House Buckingham Green Second Floor 63 Buckingham Gate London SW1E 6AS on 11 January 2021 (1 page)
24 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 December 2018 (8 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
11 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
5 March 2018Termination of appointment of Simon Richard Vernon as a director on 1 March 2018 (1 page)
5 March 2018Termination of appointment of Simon Richard Vernon as a director on 1 March 2018 (1 page)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Cessation of Joseph Landy as a person with significant control on 30 May 2017 (1 page)
11 July 2017Cessation of Joseph Landy as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Joseph Landy as a person with significant control on 30 May 2017 (1 page)
11 July 2017Cessation of Harles Kaye as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Charles Kaye as a person with significant control on 30 May 2017 (1 page)
11 July 2017Cessation of Charles Kaye as a person with significant control on 30 May 2017 (1 page)
13 December 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 December 2016Accounts for a small company made up to 31 December 2015 (7 pages)
17 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
7 November 2016Appointment of Mr John Burns as a director on 1 November 2016 (2 pages)
7 November 2016Appointment of Mr John Burns as a director on 1 November 2016 (2 pages)
31 October 2016Termination of appointment of Edward Philip Schneider as a director on 18 October 2016 (1 page)
31 October 2016Termination of appointment of Edward Philip Schneider as a director on 18 October 2016 (1 page)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2,000
(6 pages)
9 October 2015Director's details changed for Mr Simon Richard Vernon on 11 June 2015 (2 pages)
9 October 2015Director's details changed for Mr Simon Richard Vernon on 11 June 2015 (2 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2,000
(6 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,000
(6 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,000
(6 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,000
(6 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 November 2013Secretary's details changed for John O'callaghan on 1 August 2013 (2 pages)
4 November 2013Director's details changed for John O'callaghan on 1 July 2013 (2 pages)
4 November 2013Secretary's details changed for John O'callaghan on 1 August 2013 (2 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,000
(6 pages)
4 November 2013Director's details changed for John O'callaghan on 1 July 2013 (2 pages)
4 November 2013Secretary's details changed for John O'callaghan on 1 August 2013 (2 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,000
(6 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,000
(6 pages)
4 November 2013Director's details changed for John O'callaghan on 1 July 2013 (2 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 July 2013Section 519 (1 page)
29 July 2013Section 519 (1 page)
21 June 2013Annual return made up to 9 October 2012 with a full list of shareholders (20 pages)
21 June 2013Annual return made up to 9 October 2012 with a full list of shareholders (20 pages)
21 June 2013Annual return made up to 9 October 2012 with a full list of shareholders (20 pages)
16 April 2013Director's details changed for Mr Simon Richard Vernon on 16 April 2012 (2 pages)
16 April 2013Director's details changed for Mr Simon Richard Vernon on 16 April 2012 (2 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 November 2009Secretary's details changed for John O'callaghan on 1 October 2009 (1 page)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 November 2009Secretary's details changed for John O'callaghan on 1 October 2009 (1 page)
30 November 2009Director's details changed for Simon Richard Vernon on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for John O'callaghan on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Edward Philip Schneider on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Edward Philip Schneider on 1 October 2009 (2 pages)
30 November 2009Director's details changed for John O'callaghan on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Simon Richard Vernon on 1 October 2009 (2 pages)
30 November 2009Director's details changed for John O'callaghan on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Simon Richard Vernon on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for John O'callaghan on 1 October 2009 (1 page)
30 November 2009Director's details changed for Mr Edward Philip Schneider on 1 October 2009 (2 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2008Return made up to 09/10/08; full list of members (7 pages)
5 November 2008Return made up to 09/10/08; full list of members (7 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 November 2007Return made up to 09/10/07; no change of members (7 pages)
8 November 2007Return made up to 09/10/07; no change of members (7 pages)
12 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 October 2006Return made up to 09/10/06; full list of members (7 pages)
18 October 2006Return made up to 09/10/06; full list of members (7 pages)
19 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 December 2005Return made up to 09/10/05; full list of members (8 pages)
5 December 2005Return made up to 09/10/05; full list of members (8 pages)
7 October 2005Resolutions
  • RES13 ‐ Legitimate acts carried 26/09/05
(1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 October 2005Resolutions
  • RES13 ‐ Legitimate acts carried 26/09/05
(1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 December 2004Return made up to 09/10/04; full list of members (7 pages)
9 December 2004Return made up to 09/10/04; full list of members (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 February 2004Return made up to 09/10/03; full list of members (7 pages)
3 February 2004Return made up to 09/10/03; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
16 January 2003Return made up to 09/10/02; full list of members (7 pages)
16 January 2003Return made up to 09/10/02; full list of members (7 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 May 2002Director resigned (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (2 pages)
9 November 2001Return made up to 09/10/01; full list of members (7 pages)
9 November 2001Return made up to 09/10/01; full list of members (7 pages)
23 August 2001Full accounts made up to 31 December 2000 (12 pages)
23 August 2001Full accounts made up to 31 December 2000 (12 pages)
22 August 2001Auditor's resignation (1 page)
22 August 2001Auditor's resignation (1 page)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
16 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(7 pages)
16 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(7 pages)
14 September 2000Full accounts made up to 31 December 1999 (12 pages)
14 September 2000Full accounts made up to 31 December 1999 (12 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
10 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
10 November 1999New secretary appointed (2 pages)
25 October 1999Full accounts made up to 31 December 1998 (12 pages)
25 October 1999Full accounts made up to 31 December 1998 (12 pages)
21 October 1998Full accounts made up to 31 December 1997 (12 pages)
21 October 1998Full accounts made up to 31 December 1997 (12 pages)
19 October 1998Return made up to 09/10/98; no change of members (4 pages)
19 October 1998Return made up to 09/10/98; no change of members (4 pages)
29 December 1997Return made up to 09/10/97; full list of members
  • 363(287) ‐ Registered office changed on 29/12/97
(6 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Return made up to 09/10/97; full list of members
  • 363(287) ‐ Registered office changed on 29/12/97
(6 pages)
29 December 1997New director appointed (2 pages)
19 May 1997Full accounts made up to 31 December 1996 (12 pages)
19 May 1997Full accounts made up to 31 December 1996 (12 pages)
8 October 1996Return made up to 09/10/96; no change of members (4 pages)
8 October 1996Return made up to 09/10/96; no change of members (4 pages)
25 March 1996Full accounts made up to 31 December 1995 (12 pages)
25 March 1996Full accounts made up to 31 December 1995 (12 pages)
24 October 1995Return made up to 09/10/95; full list of members (6 pages)
24 October 1995Return made up to 09/10/95; full list of members (6 pages)
24 May 1995Full accounts made up to 31 December 1994 (12 pages)
24 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 October 1993Full accounts made up to 31 December 1992 (16 pages)
14 October 1993Full accounts made up to 31 December 1992 (16 pages)
20 November 1992Full accounts made up to 31 December 1991 (15 pages)
20 November 1992Full accounts made up to 31 December 1991 (15 pages)
3 December 1991Full accounts made up to 31 December 1990 (11 pages)
3 December 1991Full accounts made up to 31 December 1990 (11 pages)
6 November 1990Full accounts made up to 31 December 1989 (12 pages)
6 November 1990Full accounts made up to 31 December 1989 (12 pages)
10 October 1989Full accounts made up to 31 December 1988 (11 pages)
10 October 1989Full accounts made up to 31 December 1988 (11 pages)
10 March 1989Full accounts made up to 31 December 1987 (11 pages)
10 March 1989Full accounts made up to 31 December 1987 (11 pages)
1 September 1987Full accounts made up to 31 December 1986 (13 pages)
1 September 1987Full accounts made up to 31 December 1986 (13 pages)
12 June 1986Incorporation (17 pages)
12 June 1986Certificate of Incorporation (1 page)
12 June 1986Incorporation (17 pages)
12 June 1986Certificate of Incorporation (1 page)