50 Broadway
London
SW1H 0DB
Director Name | Ms Anna Shih-Li Long |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mrs Monica Margaret Peters |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 March 2020(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Michael John Conroy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Ruairi Laughlin McCann |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street England And Wales London EC3V 0EH |
Director Name | Mr Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Stephen Richard Page |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(10 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 September 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Canterbury Avenue Sidcup Kent DA15 9AS |
Director Name | Mr Richard Tozer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Hartland Way Shirley Croydon Surrey CR0 8RJ |
Secretary Name | Stephen John Martin |
---|---|
Status | Resigned |
Appointed | 08 February 2012(10 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 June 2022) |
Role | Company Director |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Stephen John Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(3 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 June 2022) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Graham Kenneth Urquhart |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2020) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Philip Roy Martin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 March 2020(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2022) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Aldbridge Services London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Correspondence Address | Tricor Suite 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Website | efserv.org |
---|
Registered Address | Suite 5 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Tricor Services Europe LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
14 January 2021 | Termination of appointment of Graham Kenneth Urquhart as a director on 31 December 2020 (1 page) |
---|---|
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 June 2020 | Director's details changed for Mrs Monica Peters on 11 March 2020 (2 pages) |
21 April 2020 | Appointment of Mr Philip Roy Martin as a director on 11 March 2020 (2 pages) |
21 April 2020 | Appointment of Mrs Monica Peters as a director on 11 March 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Richard Tozer as a director on 3 December 2019 (1 page) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
21 November 2018 | Appointment of Ms Anna Shih-Li Long as a director on 20 November 2018 (2 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 August 2015 | Director's details changed for Mr John Edward Rowe on 9 March 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr John Edward Rowe on 9 March 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr John Edward Rowe on 9 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 October 2014 | Appointment of Mr John Edward Rowe as a director on 23 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr John Edward Rowe as a director on 23 October 2014 (2 pages) |
11 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 September 2014 | Appointment of Mr Graham Kenneth Urquhart as a director on 1 April 2014 (2 pages) |
11 September 2014 | Appointment of Mr Graham Kenneth Urquhart as a director on 1 April 2014 (2 pages) |
11 September 2014 | Appointment of Mr Graham Kenneth Urquhart as a director on 1 April 2014 (2 pages) |
11 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Appointment of Mr Stephen John Martin as a director (2 pages) |
1 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of Poh Lai as a director (1 page) |
1 April 2014 | Appointment of Mr Stephen John Martin as a director (2 pages) |
1 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of Poh Lai as a director (1 page) |
31 January 2014 | Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages) |
31 January 2014 | Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages) |
27 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 27 December 2013 (1 page) |
27 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 27 December 2013 (1 page) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
17 October 2012 | Termination of appointment of Michael Conroy as a director (1 page) |
17 October 2012 | Termination of appointment of Stephen Page as a director (1 page) |
17 October 2012 | Termination of appointment of Michael Conroy as a director (1 page) |
17 October 2012 | Termination of appointment of Stephen Page as a director (1 page) |
17 October 2012 | Termination of appointment of Ruairi Laughlin Mccann as a director (1 page) |
17 October 2012 | Termination of appointment of Ruairi Laughlin Mccann as a director (1 page) |
4 September 2012 | Director's details changed for Ruairi Laughlin Mccann on 24 July 2012 (2 pages) |
4 September 2012 | Director's details changed for Ruairi Laughlin Mccann on 24 July 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Ruairi Laughlin Mccann on 22 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Ruairi Laughlin Mccann on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
4 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Appointment of Stephen John Martin as a secretary (1 page) |
17 February 2012 | Appointment of Stephen John Martin as a secretary (1 page) |
16 February 2012 | Appointment of Mr Poh Lim Lai as a director (2 pages) |
16 February 2012 | Appointment of Mr Stephen Richard Page as a director (2 pages) |
16 February 2012 | Appointment of Mr Stephen Richard Page as a director (2 pages) |
16 February 2012 | Appointment of Richard Tozer as a director (2 pages) |
16 February 2012 | Appointment of Richard Tozer as a director (2 pages) |
16 February 2012 | Appointment of Mr Poh Lim Lai as a director (2 pages) |
16 February 2012 | Termination of appointment of Aldbridge Services London Limited as a secretary (1 page) |
16 February 2012 | Termination of appointment of Aldbridge Services London Limited as a secretary (1 page) |
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|