London
WC1V 6LJ
Director Name | Mrs Imren Guvener |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Cavendish Square London W1G 0PD |
Secretary Name | Gafar Gurbanov |
---|---|
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Chairman |
Correspondence Address | H.50 Tebriz Str. Shemkir Azerbaijan |
Director Name | Mr Metin Guvener |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 May 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6LJ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | FDI Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 8 Cavendish Square London W1G 0ER |
Website | www.trianglegroup.net |
---|---|
Telephone | 020 74958000 |
Telephone region | London |
Registered Address | 90 High Holborn London WC1V 6LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,945,811 |
Cash | £624,390 |
Current Liabilities | £1,523,285 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
29 September 2023 | Total exemption full accounts made up to 30 June 2022 (17 pages) |
---|---|
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
1 June 2023 | Change of details for Mr Gafar Gurbanov as a person with significant control on 25 May 2023 (2 pages) |
1 June 2023 | Cessation of Ggg Holdings Limited as a person with significant control on 25 May 2023 (1 page) |
20 October 2022 | Notification of Ggg Holdings Limited as a person with significant control on 4 October 2022 (2 pages) |
20 October 2022 | Cessation of Triangle Holdings Limited as a person with significant control on 4 October 2022 (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (17 pages) |
29 June 2022 | Register inspection address has been changed from 21 Southampton Row London WC1B 5HA England to 90 High Holborn London WC1V 6LJ (1 page) |
29 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
25 March 2022 | Notification of Triangle Holdings Limited as a person with significant control on 21 March 2022 (2 pages) |
25 March 2022 | Cessation of Thomas James Murphy as a person with significant control on 21 March 2022 (1 page) |
25 March 2022 | Cessation of Jemma Louise Welsh as a person with significant control on 21 March 2022 (1 page) |
25 March 2022 | Cessation of Rebecca Margaret Welsh as a person with significant control on 21 March 2022 (1 page) |
13 July 2021 | Total exemption full accounts made up to 30 June 2020 (16 pages) |
28 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
9 June 2021 | Cessation of Metin Guvener as a person with significant control on 26 May 2021 (1 page) |
9 June 2021 | Termination of appointment of Metin Guvener as a director on 26 May 2021 (1 page) |
23 April 2021 | Change of details for Mr Gafar Gurbanov as a person with significant control on 15 April 2021 (2 pages) |
11 January 2021 | Registered office address changed from 2-6 Southampton Row London WC1B 4AA England to 90 High Holborn London WC1V 6LJ on 11 January 2021 (1 page) |
11 November 2020 | Notification of Gafar Gurbanov as a person with significant control on 31 March 2020 (2 pages) |
5 November 2020 | Change of details for Mrs Jemma Louise Martel-Welsh as a person with significant control on 31 March 2020 (2 pages) |
4 November 2020 | Notification of Metin Guvener as a person with significant control on 31 March 2020 (2 pages) |
4 November 2020 | Change of details for Mrs Jemma Louise Martel-Welsh as a person with significant control on 31 March 2020 (2 pages) |
3 November 2020 | Notification of Rebecca Margaret Welsh as a person with significant control on 31 March 2020 (2 pages) |
2 November 2020 | Change of details for Mrs Jemma Louise Martel-Welsh as a person with significant control on 31 March 2020 (2 pages) |
2 November 2020 | Change of details for Mr Thomas James Murphy as a person with significant control on 31 March 2020 (2 pages) |
3 August 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA England to 2-6 Southampton Row London WC1B 4AA on 3 August 2020 (1 page) |
13 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 30 June 2019 (17 pages) |
12 May 2020 | Notification of Thomas James Murphy as a person with significant control on 28 February 2020 (2 pages) |
12 May 2020 | Cessation of Julie Margaret Elsie Welsh as a person with significant control on 28 February 2020 (1 page) |
12 May 2020 | Cessation of Marianne Ellen Vogel as a person with significant control on 28 February 2020 (1 page) |
1 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
26 February 2019 | Cessation of Triangle Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
4 February 2019 | Notification of Marianne Ellen Vogel as a person with significant control on 4 February 2019 (2 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
30 April 2018 | Notification of Jemma Louise Martel-Welsh as a person with significant control on 16 April 2018 (2 pages) |
30 April 2018 | Notification of Julie Margaret Elsie Welsh as a person with significant control on 16 April 2018 (2 pages) |
30 April 2018 | Change of details for Ms Julie Margaret Elsie Welsh as a person with significant control on 16 April 2018 (2 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
8 February 2018 | Director's details changed for Mr. Gafar Gurbanov on 29 January 2018 (2 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Triangle Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Notification of Triangle Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Triangle Holdings Limited as a person with significant control on 6 July 2017 (1 page) |
5 May 2017 | Full accounts made up to 30 June 2016 (17 pages) |
5 May 2017 | Full accounts made up to 30 June 2016 (17 pages) |
12 September 2016 | Registered office address changed from 8 Cavendish Square London W1G 0PD to 21 Southampton Row London WC1B 5HA on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 8 Cavendish Square London W1G 0PD to 21 Southampton Row London WC1B 5HA on 12 September 2016 (1 page) |
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
11 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
11 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
5 April 2016 | Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page) |
5 April 2016 | Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page) |
5 April 2016 | Register inspection address has been changed from 8 Cavendish Square London W1G 0ER United Kingdom to 21 Southampton Row London WC1B 5HA (1 page) |
5 April 2016 | Register inspection address has been changed from 8 Cavendish Square London W1G 0ER United Kingdom to 21 Southampton Row London WC1B 5HA (1 page) |
3 December 2015 | Termination of appointment of Imren Guvener as a director on 10 September 2015 (1 page) |
3 December 2015 | Termination of appointment of Imren Guvener as a director on 10 September 2015 (1 page) |
1 July 2015 | Termination of appointment of Fdi Ventures Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Fdi Ventures Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Fdi Ventures Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 June 2015 | Director's details changed for Imren Guvener on 10 May 2015 (2 pages) |
29 June 2015 | Director's details changed for Imren Guvener on 10 May 2015 (2 pages) |
29 June 2015 | Director's details changed for Imren Guvener on 10 May 2015 (2 pages) |
29 June 2015 | Director's details changed for Imren Guvener on 10 May 2015 (2 pages) |
30 May 2015 | Statement of capital following an allotment of shares on 9 June 2014
|
30 May 2015 | Statement of capital following an allotment of shares on 9 June 2014
|
30 May 2015 | Statement of capital following an allotment of shares on 9 June 2014
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Statement of capital following an allotment of shares on 9 June 2014
|
26 March 2015 | Statement of capital following an allotment of shares on 9 June 2014
|
26 March 2015 | Statement of capital following an allotment of shares on 9 June 2014
|
28 August 2014 | Registered office address changed from 8 Cavendish Square London W1G 0ER to 8 Cavendish Square London W1G 0PD on 28 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Gafar Gurbanov on 1 August 2013 (2 pages) |
28 August 2014 | Director's details changed for Mr Gafar Gurbanov on 1 August 2013 (2 pages) |
28 August 2014 | Director's details changed for Imren Guvener on 6 June 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Metin Guvener on 6 June 2014 (2 pages) |
28 August 2014 | Registered office address changed from 8 Cavendish Square London W1G 0ER to 8 Cavendish Square London W1G 0PD on 28 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Gafar Gurbanov on 1 August 2013 (2 pages) |
28 August 2014 | Director's details changed for Imren Guvener on 6 June 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Metin Guvener on 6 June 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Metin Guvener on 6 June 2014 (2 pages) |
28 August 2014 | Director's details changed for Imren Guvener on 6 June 2014 (2 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
19 May 2014 | Director's details changed for Mr Metin Guvener on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Metin Guvener on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Imren Guvener on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Gafar Gurbanov on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Metin Guvener on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Imren Guvener on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Gafar Gurbanov on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Imren Guvener on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Gafar Gurbanov on 1 May 2014 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (18 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (18 pages) |
20 September 2012 | Director's details changed for Mr Metin Guvener on 1 August 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Metin Guvener on 1 August 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Metin Guvener on 1 August 2012 (2 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (18 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (18 pages) |
20 July 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
20 July 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Register(s) moved to registered office address (1 page) |
30 June 2011 | Register(s) moved to registered office address (1 page) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Director's details changed for Mr Gafar Gurbanov on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Gafar Gurbanov on 1 June 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Fdi Ventures Limited on 1 June 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Fdi Ventures Limited on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Gafar Gurbanov on 1 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Secretary's details changed for Fdi Ventures Limited on 1 June 2010 (2 pages) |
7 April 2010 | Registered office address changed from 48 Charles Street Unit 1.1 London Mayfair W1J 5EN on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 48 Charles Street Unit 1.1 London Mayfair W1J 5EN on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 48 Charles Street Unit 1.1 London Mayfair W1J 5EN on 7 April 2010 (1 page) |
14 December 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
14 December 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
2 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 38 park street london W1K 2JF (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 38 park street london W1K 2JF (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
13 August 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Incorporation (16 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Incorporation (16 pages) |