5 Southampton Street
London
WC2E 7HA
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Ms Claire Rose Collins |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Nicholas Mark Turner Adams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Michael Roy David Roller |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Mark Herbert Heaven |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Floor, 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Georgina Nicole Pope |
---|---|
Status | Resigned |
Appointed | 17 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Charles Arthur Noall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Floor, 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Floor, 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Matthew Alexander White |
---|---|
Status | Resigned |
Appointed | 07 May 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 2019) |
Role | Company Director |
Correspondence Address | 2 Floor, 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Floor, 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Status | Resigned |
Appointed | 19 December 2019(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2023) |
Role | Company Director |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mrs Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Floor, 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 June 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mrs Lesley Ann Laird |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2021(6 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 02 February 2022) |
Role | Finance Director, Shared Service Centre |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
6 May 2022 | Delivered on: 9 May 2022 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
---|---|
20 August 2021 | Delivered on: 28 August 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
14 December 2018 | Delivered on: 21 December 2018 Persons entitled: Ing Bank N.V., London Branch (As Security Agent) Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 4 July 2017 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 4 July 2017 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
17 June 2016 | Delivered on: 27 June 2016 Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
1 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
4 November 2020 | Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages) |
4 November 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page) |
3 November 2020 | Appointment of Mrs Sheena Isobel Cantley as a director on 28 October 2020 (2 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
12 October 2020 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page) |
24 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
19 December 2019 | Appointment of Mr Niall John Mccallum as a director on 19 December 2019 (2 pages) |
19 December 2019 | Appointment of Mr Neil Conway Maclennan as a secretary on 19 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Mark Heaven as a director on 19 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Matthew Alexander White as a secretary on 19 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Charles Arthur Noall as a director on 19 December 2019 (1 page) |
9 October 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
1 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
21 December 2018 | Registration of charge 094426370004, created on 14 December 2018 (119 pages) |
3 December 2018 | Change of details for Element Materials Technology Warwick Ltd as a person with significant control on 9 July 2018 (2 pages) |
5 October 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
9 July 2018 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 2 Floor, 10 Lower Grosvenor Place London England SW1W 0EN on 9 July 2018 (1 page) |
9 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
23 November 2017 | Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 August 2017 | Satisfaction of charge 094426370001 in full (1 page) |
2 August 2017 | Satisfaction of charge 094426370001 in full (1 page) |
4 July 2017 | Registration of charge 094426370003, created on 29 June 2017 (84 pages) |
4 July 2017 | Registration of charge 094426370002, created on 29 June 2017 (82 pages) |
4 July 2017 | Registration of charge 094426370003, created on 29 June 2017 (84 pages) |
4 July 2017 | Registration of charge 094426370002, created on 29 June 2017 (82 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
14 November 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
14 November 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Registration of charge 094426370001, created on 17 June 2016 (75 pages) |
27 June 2016 | Registration of charge 094426370001, created on 17 June 2016 (75 pages) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
1 October 2015 | Registered office address changed from 110 Buckingham Palace Road London SW1W 9SA United Kingdom to 5 Fleet Place London EC4M 7rd on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 110 Buckingham Palace Road London SW1W 9SA United Kingdom to 5 Fleet Place London EC4M 7rd on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 110 Buckingham Palace Road London SW1W 9SA United Kingdom to 5 Fleet Place London EC4M 7rd on 1 October 2015 (1 page) |
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
1 July 2015 | Appointment of Matthew Alexander White as a secretary on 7 May 2015 (3 pages) |
1 July 2015 | Memorandum and Articles of Association (15 pages) |
1 July 2015 | Memorandum and Articles of Association (15 pages) |
1 July 2015 | Appointment of Matthew Alexander White as a secretary on 7 May 2015 (3 pages) |
1 July 2015 | Appointment of Matthew Alexander White as a secretary on 7 May 2015 (3 pages) |
26 June 2015 | Termination of appointment of Nicholas Mark Turner Adams as a director on 7 May 2015 (2 pages) |
26 June 2015 | Termination of appointment of Georgina Nicole Pope as a secretary on 7 May 2015 (2 pages) |
26 June 2015 | Termination of appointment of Michael Roy David Roller as a director on 7 May 2015 (2 pages) |
26 June 2015 | Appointment of Charles Arthur Noall as a director on 7 May 2015 (3 pages) |
26 June 2015 | Appointment of Charles Arthur Noall as a director on 7 May 2015 (3 pages) |
26 June 2015 | Termination of appointment of Michael Roy David Roller as a director on 7 May 2015 (2 pages) |
26 June 2015 | Registered office address changed from 52 Royce Close West Portway Andover SP10 3TS United Kingdom to 110 Buckingham Palace Road London SW1W 9SA on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Joseph Daniel Wetz as a director on 7 May 2015 (3 pages) |
26 June 2015 | Registered office address changed from 52 Royce Close West Portway Andover SP10 3TS United Kingdom to 110 Buckingham Palace Road London SW1W 9SA on 26 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Nicholas Mark Turner Adams as a director on 7 May 2015 (2 pages) |
26 June 2015 | Appointment of Mr Joseph Daniel Wetz as a director on 7 May 2015 (3 pages) |
26 June 2015 | Termination of appointment of Georgina Nicole Pope as a secretary on 7 May 2015 (2 pages) |
26 June 2015 | Termination of appointment of Michael Roy David Roller as a director on 7 May 2015 (2 pages) |
26 June 2015 | Appointment of Mr Joseph Daniel Wetz as a director on 7 May 2015 (3 pages) |
26 June 2015 | Termination of appointment of Georgina Nicole Pope as a secretary on 7 May 2015 (2 pages) |
26 June 2015 | Appointment of Charles Arthur Noall as a director on 7 May 2015 (3 pages) |
26 June 2015 | Termination of appointment of Nicholas Mark Turner Adams as a director on 7 May 2015 (2 pages) |
11 March 2015 | Company name changed trac newco LIMITED\certificate issued on 11/03/15
|
11 March 2015 | Change of name notice (2 pages) |
11 March 2015 | Company name changed trac newco LIMITED\certificate issued on 11/03/15
|
11 March 2015 | Change of name notice (2 pages) |
18 February 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
18 February 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
17 February 2015 | Incorporation
Statement of capital on 2015-02-17
|
17 February 2015 | Incorporation
Statement of capital on 2015-02-17
|