Company NameTritax Big Box Reit Plc
Company StatusActive
Company Number08215888
CategoryPublic Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Previous NamesTritax Income Real Estate Investment Trust Plc and Tritax Reit Plc

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aubrey John Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(4 years, 12 months after company formation)
Appointment Duration6 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr Richard George Laing
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr Alastair James Hughes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMrs Karen Tracy Whitworth
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameWu Gang
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(9 years after company formation)
Appointment Duration2 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMrs Elizabeth Anna, Brown
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Secretary NameTritax Management Llp (Corporation)
StatusCurrent
Appointed01 May 2015(2 years, 7 months after company formation)
Appointment Duration9 years
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandbrook House Fourth Floor
2-5 Old Bond Street
London
W1S 4PD
Director NameMr Colin Richard Godfrey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAberdeen House South Road
Haywards Heath
West Sussex
RH16 4NG
Director NameMr Henry Bell Franklin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAberdeen House South Road
Haywards Heath
West Sussex
RH16 4NG
Secretary NameMark Glenn Bridgman Shaw
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAberdeen House South Road
Haywards Heath
West Sussex
RH16 4NG
Director NameMr Aubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandbrook House Fourth Floor
2-5 Old Bond Street
London
W1S 4PD
Director NameSir Richard Wilson Jewson Kcvo, Jp
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 6 Duke Street
St. James'S
London
SW1Y 6BN
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen House South Road
Haywards Heath
West Sussex
RH16 4NG
Secretary NameHenry Bell Franklin
StatusResigned
Appointed30 April 2015(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressAberdeen House South Road
Haywards Heath
West Sussex
RH16 4NG
Director NameMs Susanne Johanne Given
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed13 September 2016(4 years after company formation)
Appointment Duration5 years (resigned 13 September 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 6 Duke Street
St. James'S
London
SW1Y 6BN
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed14 September 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2015)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.tritaxbigboxreitplc.co.uk/

Location

Registered Address72 Broadwick Street
London
W1F 9QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
99.99%
-
25k at £0.01Tritax Assets LLP
0.00%
Ordinary
25k at £0.01Tritax Management LLP
0.00%
Ordinary

Financials

Year2014
Turnover£19,114,000
Gross Profit£18,603,000
Net Worth£503,529,000
Cash£98,616,000
Current Liabilities£13,380,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

2 October 2015Delivered on: 12 October 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

16 February 2024Registered office address changed from 3rd Floor, 6 Duke Street St. James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on 16 February 2024 (1 page)
11 October 2023Statement of capital following an allotment of shares on 17 August 2023
  • GBP 19,037,383.25
(3 pages)
3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
5 June 2023Certificate of cancellation of share premium account (1 page)
5 June 2023Reduction of iss capital and minute (oc) (2 pages)
5 June 2023Statement of capital on 5 June 2023
  • GBP 18,688,269.92
(3 pages)
19 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting other than a agm be called not less than 14 clear days notice/subject to the confirmation of the court the amount standing to the credit of the share premium account of the company be cancelled 03/05/2023
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 May 2023Group of companies' accounts made up to 31 December 2022 (163 pages)
22 December 2022Secretary's details changed for Tritax Management Llp on 5 December 2022 (1 page)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
16 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice re general meetings (not agm) 04/05/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 May 2022Group of companies' accounts made up to 31 December 2021 (156 pages)
16 March 2022Statement of capital following an allotment of shares on 8 March 2022
  • GBP 18,688,269.92
(3 pages)
28 December 2021Appointment of Mrs Elizabeth Anna, Brown as a director on 15 December 2021 (2 pages)
14 October 2021Appointment of Wu Gang as a director on 1 October 2021 (2 pages)
5 October 2021Statement of capital following an allotment of shares on 4 October 2021
  • GBP 18,677,813.1
(3 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
15 September 2021Termination of appointment of Susanne Johanne Given as a director on 13 September 2021 (1 page)
20 August 2021Statement of capital following an allotment of shares on 9 August 2021
  • GBP 17,207,224.87
(3 pages)
1 June 2021Group of companies' accounts made up to 31 December 2020 (141 pages)
29 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 14 days notice required for general mtg 05/05/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 May 2021Termination of appointment of Richard Wilson Jewson Kcvo, Jp as a director on 5 May 2021 (1 page)
31 March 2021Director's details changed for Mr Richard George Laing on 29 March 2021 (2 pages)
16 March 2021Statement of capital following an allotment of shares on 15 March 2021
  • GBP 17,198,837.62
(3 pages)
18 November 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 17,191,418.78
(3 pages)
17 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
4 June 2020Group of companies' accounts made up to 31 December 2019 (155 pages)
4 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings called 13/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 June 2020Memorandum and Articles of Association (67 pages)
13 March 2020Director's details changed for Sir Richard Wilson Jewson Kcvo, Jp on 17 December 2019 (2 pages)
13 March 2020Secretary's details changed for Tritax Management Llp on 16 December 2019 (1 page)
16 December 2019Registered office address changed from C/O Henry Franklin Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 16 December 2019 (1 page)
24 October 2019Appointment of Ms Karen Tracy Whitworth as a director on 21 October 2019 (2 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
31 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 May 2019Group of companies' accounts made up to 31 December 2018 (168 pages)
27 March 2019Termination of appointment of Aubyn James Sugden Prower as a director on 27 March 2019 (1 page)
27 February 2019Statement of capital following an allotment of shares on 19 February 2019
  • GBP 17,069,749.48
(4 pages)
21 February 2019Statement of capital following an allotment of shares on 8 February 2019
  • GBP 16,665,247.14
(4 pages)
12 February 2019Director's details changed for Mr Richard Wilson Jewson on 29 December 2018 (2 pages)
1 February 2019Appointment of Mr Alastair James Hughes as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Mark Glenn Bridgman Shaw as a director on 1 February 2019 (1 page)
24 January 2019Director's details changed for Mr Aubyn James Sugden Prower on 24 January 2019 (2 pages)
24 January 2019Director's details changed for Mr Mark Glenn Bridgman Shaw on 24 January 2019 (2 pages)
29 November 2018Resolutions
  • RES13 ‐ Re-investment policy 23/11/2018
(1 page)
22 November 2018Director's details changed for Mr Richard Wilson Jewson on 22 November 2018 (2 pages)
22 November 2018Secretary's details changed for Tritax Management Llp on 22 November 2018 (1 page)
6 November 2018Statement of capital following an allotment of shares on 9 October 2018
  • GBP 14,742,334.01
(5 pages)
26 October 2018Register(s) moved to registered inspection location Computershare the Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
26 October 2018Register inspection address has been changed from Beaufort House 51 New North Road Exeter EX4 4ED to Computershare the Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
26 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
24 July 2018Statement of capital on 24 July 2018
  • GBP 14,735,569.50
(3 pages)
24 July 2018Reduction of iss capital and minute (oc) (2 pages)
24 July 2018Certificate of cancellation of share premium account (1 page)
12 June 2018Group of companies' accounts made up to 31 December 2017 (172 pages)
11 June 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 14,735,569.50
(8 pages)
7 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
21 May 2018Appointment of Mr Richard George Laing as a director on 16 May 2018 (2 pages)
3 May 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 13,641,926.42
(5 pages)
25 January 2018Satisfaction of charge 082158880001 in full (4 pages)
20 November 2017Director's details changed for Mr Aubyn James Sugden Prower on 15 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Aubyn James Sugden Prower on 15 November 2017 (2 pages)
9 November 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 13,635,980.83
(5 pages)
9 November 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 13,635,980.83
(5 pages)
18 September 2017Confirmation statement made on 14 September 2017 with updates (6 pages)
18 September 2017Confirmation statement made on 14 September 2017 with updates (6 pages)
18 September 2017Notification of a person with significant control statement (2 pages)
18 September 2017Notification of a person with significant control statement (2 pages)
15 September 2017Appointment of Mr Aubrey John Adams as a director on 11 September 2017 (2 pages)
15 September 2017Appointment of Mr Aubrey John Adams as a director on 11 September 2017 (2 pages)
26 June 2017Termination of appointment of Stephen Paul Smith as a director on 24 June 2017 (1 page)
26 June 2017Termination of appointment of Stephen Paul Smith as a director on 24 June 2017 (1 page)
5 June 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 11,056,880.52
(5 pages)
5 June 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 11,056,880.52
(5 pages)
2 June 2017Group of companies' accounts made up to 31 December 2016 (152 pages)
2 June 2017Group of companies' accounts made up to 31 December 2016 (152 pages)
31 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice of meetings. Company business 17/05/2017
(4 pages)
31 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice of meetings. Company business 17/05/2017
(4 pages)
25 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 11,056,880.57
(5 pages)
9 May 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 11,056,880.57
(5 pages)
13 January 2017Resolutions
  • RES13 ‐ Investment management agreement 20/12/2016
(1 page)
13 January 2017Resolutions
  • RES13 ‐ Investment management agreement 20/12/2016
(1 page)
1 December 2016Statement of capital following an allotment of shares on 18 October 2016
  • GBP 11,051,595.29
(5 pages)
1 December 2016Statement of capital following an allotment of shares on 18 October 2016
  • GBP 11,051,595.29
(5 pages)
14 November 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 8,400,080.14
(5 pages)
14 November 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 8,400,080.14
(5 pages)
8 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 17/10/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 17/10/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 September 2016Appointment of Ms Susanne Johanne Given as a director on 13 September 2016 (2 pages)
19 September 2016Appointment of Ms Susanne Johanne Given as a director on 13 September 2016 (2 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
27 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 8,395,411.40
(5 pages)
27 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 8,395,411.40
(5 pages)
23 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 May 2016Group of companies' accounts made up to 31 December 2015 (120 pages)
6 May 2016Group of companies' accounts made up to 31 December 2015 (120 pages)
2 March 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 8,391,304.11
(5 pages)
2 March 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 8,391,304.11
(5 pages)
18 February 2016Annual return made up to 14 September 2015 no member list (25 pages)
18 February 2016Annual return made up to 14 September 2015 no member list (25 pages)
4 November 2015Registered office address changed from , Aberdeen House South Road, Haywards Heath, West Sussex, RH16 4NG, United Kingdom to C/O Henry Franklin Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from , Aberdeen House South Road, Haywards Heath, West Sussex, RH16 4NG, United Kingdom to C/O Henry Franklin Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD on 4 November 2015 (1 page)
2 November 2015Annual return made up to 14 September 2015 no member list (19 pages)
2 November 2015Annual return made up to 14 September 2015 no member list (19 pages)
15 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 6,778,400.88
(5 pages)
15 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 6,778,400.88
(5 pages)
12 October 2015Registration of charge 082158880001, created on 2 October 2015 (22 pages)
12 October 2015Registration of charge 082158880001, created on 2 October 2015 (22 pages)
8 October 2015Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE to Beaufort House 51 New North Road Exeter EX4 4ED (2 pages)
8 October 2015Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE to Beaufort House 51 New North Road Exeter EX4 4ED (2 pages)
8 October 2015Register(s) moved to registered inspection location Beaufort House 51 New North Road Exeter EX4 4ED (2 pages)
8 October 2015Register(s) moved to registered inspection location Beaufort House 51 New North Road Exeter EX4 4ED (2 pages)
17 July 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 6,775,492.93
(5 pages)
17 July 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 6,775,492.93
(5 pages)
9 July 2015Memorandum and Articles of Association (67 pages)
9 July 2015Memorandum and Articles of Association (67 pages)
7 July 2015Appointment of Steve Smith as a director on 13 November 2013 (3 pages)
7 July 2015Appointment of Steve Smith as a director on 13 November 2013 (3 pages)
4 June 2015Statement of capital on 4 June 2015
  • GBP 6,297,616.86
(4 pages)
4 June 2015Statement of capital on 4 June 2015
  • GBP 6,297,616.86
(4 pages)
4 June 2015Statement of capital on 4 June 2015
  • GBP 6,297,616.86
(4 pages)
4 June 2015Certificate of cancellation of share premium account (6 pages)
4 June 2015Certificate of cancellation of share premium account (6 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 May 2015Resolutions
  • RES13 ‐ Company business 15/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 15/04/2015
(1 page)
11 May 2015Group of companies' accounts made up to 31 December 2014 (95 pages)
11 May 2015Group of companies' accounts made up to 31 December 2014 (95 pages)
8 May 2015Termination of appointment of Henry Bell Franklin as a secretary on 30 April 2015 (1 page)
8 May 2015Appointment of Tritax Management Llp as a secretary on 1 May 2015 (2 pages)
8 May 2015Termination of appointment of Henry Bell Franklin as a secretary on 30 April 2015 (1 page)
8 May 2015Appointment of Tritax Management Llp as a secretary on 1 May 2015 (2 pages)
8 May 2015Appointment of Tritax Management Llp as a secretary on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 April 2015 (1 page)
1 May 2015Appointment of Henry Bell Franklin as a secretary on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 April 2015 (1 page)
1 May 2015Appointment of Henry Bell Franklin as a secretary on 30 April 2015 (2 pages)
25 March 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 6,297,616.86
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 6,297,616.86
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 4,706,707.77
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 4,706,707.77
(4 pages)
24 March 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 4,704,952.2
(4 pages)
24 March 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 4,704,952.2
(4 pages)
24 March 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 4,704,952.2
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 365,611,068
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 365,611,068
(4 pages)
28 October 2014Annual return made up to 14 September 2014 with a full list of shareholders (17 pages)
28 October 2014Annual return made up to 14 September 2014 with a full list of shareholders (17 pages)
16 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 3,657,333.16
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 3,657,333.16
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 3,657,333.16
(3 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
19 August 2014Initial accounts made up to 4 July 2014 (20 pages)
19 August 2014Initial accounts made up to 4 July 2014 (20 pages)
19 August 2014Initial accounts made up to 4 July 2014 (20 pages)
17 July 2014Resolutions
  • RES13 ‐ Re-elect dir gen meeting 24/06/2014
(3 pages)
17 July 2014Resolutions
  • RES13 ‐ Re-elect dir gen meeting 24/06/2014
(3 pages)
4 July 2014Reduction of iss capital and minute (oc) (6 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 2,199,800.00
(4 pages)
4 July 2014Certificate of cancellation of share premium account (1 page)
4 July 2014Certificate of cancellation of share premium account (1 page)
4 July 2014Statement of capital on 4 July 2014
  • GBP 2,199,800.00
(4 pages)
4 July 2014Reduction of iss capital and minute (oc) (6 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 2,199,800.00
(4 pages)
25 March 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
25 March 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
3 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem a/c- adopt accounts/ re elect directors/ sub div/ ratify late calling of meeting 18/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(136 pages)
3 January 2014Cancellation of shares by a PLC. Statement of capital on 9 December 2013 (4 pages)
3 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 2,050,000
(5 pages)
3 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 2,050,000
(5 pages)
3 January 2014Cancellation of shares by a PLC. Statement of capital on 9 December 2013 (4 pages)
3 January 2014Purchase of own shares. (3 pages)
3 January 2014Sub-division of shares on 18 November 2013 (6 pages)
3 January 2014Cancellation of shares by a PLC. Statement of capital on 9 December 2013 (4 pages)
3 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 2,050,000
(5 pages)
3 January 2014Purchase of own shares. (3 pages)
3 January 2014Sub-division of shares on 18 November 2013 (6 pages)
3 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem a/c- adopt accounts/ re elect directors/ sub div/ ratify late calling of meeting 18/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(136 pages)
9 December 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
9 December 2013Termination of appointment of Mark Shaw as a secretary (1 page)
9 December 2013Termination of appointment of Mark Shaw as a secretary (1 page)
9 December 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
21 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share purchase agreement/company business 18/11/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
21 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share purchase agreement/company business 18/11/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
18 November 2013Notice of intention to carry on business as an investment company (2 pages)
18 November 2013Appointment of Mr Aubyn James Sugden Prower as a director (3 pages)
18 November 2013Termination of appointment of Colin Godfrey as a director (2 pages)
18 November 2013Termination of appointment of Henry Franklin as a director (1 page)
18 November 2013Appointment of Mr Richard Wilson Jewson as a director (3 pages)
18 November 2013Termination of appointment of Colin Godfrey as a director (2 pages)
18 November 2013Appointment of Mr Aubyn James Sugden Prower as a director (3 pages)
18 November 2013Termination of appointment of Henry Franklin as a director (1 page)
18 November 2013Appointment of Mr Richard Wilson Jewson as a director (3 pages)
18 November 2013Notice of intention to carry on business as an investment company (2 pages)
1 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 October 2013Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
24 October 2013Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
11 October 2013Company name changed tritax reit PLC\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2013Company name changed tritax reit PLC\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (6 pages)
24 September 2013Register(s) moved to registered office address (1 page)
24 September 2013Register(s) moved to registered office address (1 page)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (6 pages)
5 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 February 2013Register(s) moved to registered inspection location (2 pages)
11 February 2013Register(s) moved to registered inspection location (2 pages)
11 February 2013Register inspection address has been changed (2 pages)
11 February 2013Register inspection address has been changed (2 pages)
8 February 2013Current accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages)
8 February 2013Current accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages)
12 December 2012Sub-division of shares on 3 December 2012 (5 pages)
12 December 2012Sub-division of shares on 3 December 2012 (5 pages)
12 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 03/12/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
12 December 2012Sub-division of shares on 3 December 2012 (5 pages)
12 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 03/12/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
27 September 2012Company name changed tritax income real estate investment trust PLC\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2012Company name changed tritax income real estate investment trust PLC\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Commence business and borrow (1 page)
25 September 2012Trading certificate for a public company (3 pages)
25 September 2012Commence business and borrow (1 page)
25 September 2012Trading certificate for a public company (3 pages)
20 September 2012Appointment of Mark Glenn Bridgman Shaw as a secretary (2 pages)
20 September 2012Appointment of Mark Glenn Bridgman Shaw as a secretary (2 pages)
19 September 2012Appointment of Mr Henry Bell Franklin as a director (2 pages)
19 September 2012Appointment of Mr Mark Glenn Bridgeman Shaw as a director (2 pages)
19 September 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
19 September 2012Appointment of Mr Colin Richard Godfrey as a director (2 pages)
19 September 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
19 September 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
19 September 2012Appointment of Mr Mark Glenn Bridgeman Shaw as a director (2 pages)
19 September 2012Termination of appointment of Richard Bursby as a director (1 page)
19 September 2012Appointment of Mr Henry Bell Franklin as a director (2 pages)
19 September 2012Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom to Aberdeen House South Road Haywards Heath West Sussex RH16 4NG on 19 September 2012 (1 page)
19 September 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
19 September 2012Appointment of Mr Colin Richard Godfrey as a director (2 pages)
19 September 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
19 September 2012Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom to Aberdeen House South Road Haywards Heath West Sussex RH16 4NG on 19 September 2012 (1 page)
19 September 2012Termination of appointment of Richard Bursby as a director (1 page)
19 September 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
19 September 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
19 September 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(52 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(52 pages)