London
W1F 9QZ
Director Name | Mr Richard George Laing |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
Director Name | Mr Alastair James Hughes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
Director Name | Mrs Karen Tracy Whitworth |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
Director Name | Wu Gang |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(9 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
Director Name | Mrs Elizabeth Anna, Brown |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
Secretary Name | Tritax Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2015(2 years, 7 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD |
Director Name | Mr Colin Richard Godfrey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Aberdeen House South Road Haywards Heath West Sussex RH16 4NG |
Director Name | Mr Henry Bell Franklin |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aberdeen House South Road Haywards Heath West Sussex RH16 4NG |
Secretary Name | Mark Glenn Bridgman Shaw |
---|---|
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Aberdeen House South Road Haywards Heath West Sussex RH16 4NG |
Director Name | Mr Aubyn James Sugden Prower |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD |
Director Name | Sir Richard Wilson Jewson Kcvo, Jp |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 6 Duke Street St. James'S London SW1Y 6BN |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen House South Road Haywards Heath West Sussex RH16 4NG |
Secretary Name | Henry Bell Franklin |
---|---|
Status | Resigned |
Appointed | 30 April 2015(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Aberdeen House South Road Haywards Heath West Sussex RH16 4NG |
Director Name | Ms Susanne Johanne Given |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 September 2016(4 years after company formation) |
Appointment Duration | 5 years (resigned 13 September 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 6 Duke Street St. James'S London SW1Y 6BN |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2015) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.tritaxbigboxreitplc.co.uk/ |
---|
Registered Address | 72 Broadwick Street London W1F 9QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 99.99% - |
---|---|
25k at £0.01 | Tritax Assets LLP 0.00% Ordinary |
25k at £0.01 | Tritax Management LLP 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,114,000 |
Gross Profit | £18,603,000 |
Net Worth | £503,529,000 |
Cash | £98,616,000 |
Current Liabilities | £13,380,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
2 October 2015 | Delivered on: 12 October 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|
16 February 2024 | Registered 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 2023 | Statement of capital following an allotment of shares on 17 August 2023
|
3 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
5 June 2023 | Certificate of cancellation of share premium account (1 page) |
5 June 2023 | Reduction of iss capital and minute (oc) (2 pages) |
5 June 2023 | Statement of capital on 5 June 2023
|
19 May 2023 | Resolutions
|
19 May 2023 | Group of companies' accounts made up to 31 December 2022 (163 pages) |
22 December 2022 | Secretary's details changed for Tritax Management Llp on 5 December 2022 (1 page) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
16 May 2022 | Resolutions
|
13 May 2022 | Group of companies' accounts made up to 31 December 2021 (156 pages) |
16 March 2022 | Statement of capital following an allotment of shares on 8 March 2022
|
28 December 2021 | Appointment of Mrs Elizabeth Anna, Brown as a director on 15 December 2021 (2 pages) |
14 October 2021 | Appointment of Wu Gang as a director on 1 October 2021 (2 pages) |
5 October 2021 | Statement of capital following an allotment of shares on 4 October 2021
|
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
15 September 2021 | Termination of appointment of Susanne Johanne Given as a director on 13 September 2021 (1 page) |
20 August 2021 | Statement of capital following an allotment of shares on 9 August 2021
|
1 June 2021 | Group of companies' accounts made up to 31 December 2020 (141 pages) |
29 May 2021 | Resolutions
|
10 May 2021 | Termination of appointment of Richard Wilson Jewson Kcvo, Jp as a director on 5 May 2021 (1 page) |
31 March 2021 | Director's details changed for Mr Richard George Laing on 29 March 2021 (2 pages) |
16 March 2021 | Statement of capital following an allotment of shares on 15 March 2021
|
18 November 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
17 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
4 June 2020 | Group of companies' accounts made up to 31 December 2019 (155 pages) |
4 June 2020 | Resolutions
|
4 June 2020 | Memorandum and Articles of Association (67 pages) |
13 March 2020 | Director's details changed for Sir Richard Wilson Jewson Kcvo, Jp on 17 December 2019 (2 pages) |
13 March 2020 | Secretary's details changed for Tritax Management Llp on 16 December 2019 (1 page) |
16 December 2019 | Registered 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 2019 | Appointment of Ms Karen Tracy Whitworth as a director on 21 October 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
31 May 2019 | Resolutions
|
17 May 2019 | Group of companies' accounts made up to 31 December 2018 (168 pages) |
27 March 2019 | Termination of appointment of Aubyn James Sugden Prower as a director on 27 March 2019 (1 page) |
27 February 2019 | Statement of capital following an allotment of shares on 19 February 2019
|
21 February 2019 | Statement of capital following an allotment of shares on 8 February 2019
|
12 February 2019 | Director's details changed for Mr Richard Wilson Jewson on 29 December 2018 (2 pages) |
1 February 2019 | Appointment of Mr Alastair James Hughes as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Mark Glenn Bridgman Shaw as a director on 1 February 2019 (1 page) |
24 January 2019 | Director's details changed for Mr Aubyn James Sugden Prower on 24 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Mr Mark Glenn Bridgman Shaw on 24 January 2019 (2 pages) |
29 November 2018 | Resolutions
|
22 November 2018 | Director's details changed for Mr Richard Wilson Jewson on 22 November 2018 (2 pages) |
22 November 2018 | Secretary's details changed for Tritax Management Llp on 22 November 2018 (1 page) |
6 November 2018 | Statement of capital following an allotment of shares on 9 October 2018
|
26 October 2018 | Register(s) moved to registered inspection location Computershare the Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
26 October 2018 | Register 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 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
24 July 2018 | Statement of capital on 24 July 2018
|
24 July 2018 | Reduction of iss capital and minute (oc) (2 pages) |
24 July 2018 | Certificate of cancellation of share premium account (1 page) |
12 June 2018 | Group of companies' accounts made up to 31 December 2017 (172 pages) |
11 June 2018 | Statement of capital following an allotment of shares on 23 April 2018
|
7 June 2018 | Resolutions
|
21 May 2018 | Appointment of Mr Richard George Laing as a director on 16 May 2018 (2 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
25 January 2018 | Satisfaction of charge 082158880001 in full (4 pages) |
20 November 2017 | Director's details changed for Mr Aubyn James Sugden Prower on 15 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Aubyn James Sugden Prower on 15 November 2017 (2 pages) |
9 November 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
18 September 2017 | Confirmation statement made on 14 September 2017 with updates (6 pages) |
18 September 2017 | Confirmation statement made on 14 September 2017 with updates (6 pages) |
18 September 2017 | Notification of a person with significant control statement (2 pages) |
18 September 2017 | Notification of a person with significant control statement (2 pages) |
15 September 2017 | Appointment of Mr Aubrey John Adams as a director on 11 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Aubrey John Adams as a director on 11 September 2017 (2 pages) |
26 June 2017 | Termination of appointment of Stephen Paul Smith as a director on 24 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Stephen Paul Smith as a director on 24 June 2017 (1 page) |
5 June 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
2 June 2017 | Group of companies' accounts made up to 31 December 2016 (152 pages) |
2 June 2017 | Group of companies' accounts made up to 31 December 2016 (152 pages) |
31 May 2017 | Resolutions
|
31 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
9 May 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
1 December 2016 | Statement of capital following an allotment of shares on 18 October 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 18 October 2016
|
14 November 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
14 November 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
19 September 2016 | Appointment of Ms Susanne Johanne Given as a director on 13 September 2016 (2 pages) |
19 September 2016 | Appointment of Ms Susanne Johanne Given as a director on 13 September 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
19 September 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
6 May 2016 | Group of companies' accounts made up to 31 December 2015 (120 pages) |
6 May 2016 | Group of companies' accounts made up to 31 December 2015 (120 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
18 February 2016 | Annual return made up to 14 September 2015 no member list (25 pages) |
18 February 2016 | Annual return made up to 14 September 2015 no member list (25 pages) |
4 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 14 September 2015 no member list (19 pages) |
2 November 2015 | Annual return made up to 14 September 2015 no member list (19 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
12 October 2015 | Registration of charge 082158880001, created on 2 October 2015 (22 pages) |
12 October 2015 | Registration of charge 082158880001, created on 2 October 2015 (22 pages) |
8 October 2015 | Register 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 2015 | Register 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 2015 | Register(s) moved to registered inspection location Beaufort House 51 New North Road Exeter EX4 4ED (2 pages) |
8 October 2015 | Register(s) moved to registered inspection location Beaufort House 51 New North Road Exeter EX4 4ED (2 pages) |
17 July 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
9 July 2015 | Memorandum and Articles of Association (67 pages) |
9 July 2015 | Memorandum and Articles of Association (67 pages) |
7 July 2015 | Appointment of Steve Smith as a director on 13 November 2013 (3 pages) |
7 July 2015 | Appointment of Steve Smith as a director on 13 November 2013 (3 pages) |
4 June 2015 | Statement of capital on 4 June 2015
|
4 June 2015 | Statement of capital on 4 June 2015
|
4 June 2015 | Statement of capital on 4 June 2015
|
4 June 2015 | Certificate of cancellation of share premium account (6 pages) |
4 June 2015 | Certificate of cancellation of share premium account (6 pages) |
21 May 2015 | Resolutions
|
21 May 2015 | Resolutions
|
21 May 2015 | Resolutions
|
21 May 2015 | Resolutions
|
11 May 2015 | Group of companies' accounts made up to 31 December 2014 (95 pages) |
11 May 2015 | Group of companies' accounts made up to 31 December 2014 (95 pages) |
8 May 2015 | Termination of appointment of Henry Bell Franklin as a secretary on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Tritax Management Llp as a secretary on 1 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Henry Bell Franklin as a secretary on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Tritax Management Llp as a secretary on 1 May 2015 (2 pages) |
8 May 2015 | Appointment of Tritax Management Llp as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Henry Bell Franklin as a secretary on 30 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Henry Bell Franklin as a secretary on 30 April 2015 (2 pages) |
25 March 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
24 March 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
24 March 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
28 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (17 pages) |
28 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (17 pages) |
16 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
11 September 2014 | Resolutions
|
11 September 2014 | Resolutions
|
19 August 2014 | Initial accounts made up to 4 July 2014 (20 pages) |
19 August 2014 | Initial accounts made up to 4 July 2014 (20 pages) |
19 August 2014 | Initial accounts made up to 4 July 2014 (20 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
4 July 2014 | Reduction of iss capital and minute (oc) (6 pages) |
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Certificate of cancellation of share premium account (1 page) |
4 July 2014 | Certificate of cancellation of share premium account (1 page) |
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Reduction of iss capital and minute (oc) (6 pages) |
4 July 2014 | Statement of capital on 4 July 2014
|
25 March 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
25 March 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
3 January 2014 | Resolutions
|
3 January 2014 | Cancellation of shares by a PLC. Statement of capital on 9 December 2013 (4 pages) |
3 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
3 January 2014 | Cancellation of shares by a PLC. Statement of capital on 9 December 2013 (4 pages) |
3 January 2014 | Purchase of own shares. (3 pages) |
3 January 2014 | Sub-division of shares on 18 November 2013 (6 pages) |
3 January 2014 | Cancellation of shares by a PLC. Statement of capital on 9 December 2013 (4 pages) |
3 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
3 January 2014 | Purchase of own shares. (3 pages) |
3 January 2014 | Sub-division of shares on 18 November 2013 (6 pages) |
3 January 2014 | Resolutions
|
9 December 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Mark Shaw as a secretary (1 page) |
9 December 2013 | Termination of appointment of Mark Shaw as a secretary (1 page) |
9 December 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
21 November 2013 | Resolutions
|
21 November 2013 | Resolutions
|
18 November 2013 | Notice of intention to carry on business as an investment company (2 pages) |
18 November 2013 | Appointment of Mr Aubyn James Sugden Prower as a director (3 pages) |
18 November 2013 | Termination of appointment of Colin Godfrey as a director (2 pages) |
18 November 2013 | Termination of appointment of Henry Franklin as a director (1 page) |
18 November 2013 | Appointment of Mr Richard Wilson Jewson as a director (3 pages) |
18 November 2013 | Termination of appointment of Colin Godfrey as a director (2 pages) |
18 November 2013 | Appointment of Mr Aubyn James Sugden Prower as a director (3 pages) |
18 November 2013 | Termination of appointment of Henry Franklin as a director (1 page) |
18 November 2013 | Appointment of Mr Richard Wilson Jewson as a director (3 pages) |
18 November 2013 | Notice of intention to carry on business as an investment company (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 October 2013 | Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page) |
24 October 2013 | Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page) |
11 October 2013 | Company name changed tritax reit PLC\certificate issued on 11/10/13
|
11 October 2013 | Company name changed tritax reit PLC\certificate issued on 11/10/13
|
24 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (6 pages) |
24 September 2013 | Register(s) moved to registered office address (1 page) |
24 September 2013 | Register(s) moved to registered office address (1 page) |
24 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 February 2013 | Register(s) moved to registered inspection location (2 pages) |
11 February 2013 | Register(s) moved to registered inspection location (2 pages) |
11 February 2013 | Register inspection address has been changed (2 pages) |
11 February 2013 | Register inspection address has been changed (2 pages) |
8 February 2013 | Current accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages) |
8 February 2013 | Current accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages) |
12 December 2012 | Sub-division of shares on 3 December 2012 (5 pages) |
12 December 2012 | Sub-division of shares on 3 December 2012 (5 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Sub-division of shares on 3 December 2012 (5 pages) |
12 December 2012 | Resolutions
|
27 September 2012 | Company name changed tritax income real estate investment trust PLC\certificate issued on 27/09/12
|
27 September 2012 | Company name changed tritax income real estate investment trust PLC\certificate issued on 27/09/12
|
25 September 2012 | Commence business and borrow (1 page) |
25 September 2012 | Trading certificate for a public company (3 pages) |
25 September 2012 | Commence business and borrow (1 page) |
25 September 2012 | Trading certificate for a public company (3 pages) |
20 September 2012 | Appointment of Mark Glenn Bridgman Shaw as a secretary (2 pages) |
20 September 2012 | Appointment of Mark Glenn Bridgman Shaw as a secretary (2 pages) |
19 September 2012 | Appointment of Mr Henry Bell Franklin as a director (2 pages) |
19 September 2012 | Appointment of Mr Mark Glenn Bridgeman Shaw as a director (2 pages) |
19 September 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
19 September 2012 | Appointment of Mr Colin Richard Godfrey as a director (2 pages) |
19 September 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
19 September 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
19 September 2012 | Appointment of Mr Mark Glenn Bridgeman Shaw as a director (2 pages) |
19 September 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
19 September 2012 | Appointment of Mr Henry Bell Franklin as a director (2 pages) |
19 September 2012 | Registered 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 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
19 September 2012 | Appointment of Mr Colin Richard Godfrey as a director (2 pages) |
19 September 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
19 September 2012 | Registered 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 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
19 September 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
19 September 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
19 September 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
14 September 2012 | Incorporation
|
14 September 2012 | Incorporation
|