Company NameTRC Acquisitions Limited
DirectorsJean Bonnavion and Jenny Ia Maria Bergman
Company StatusActive
Company Number09817231
CategoryPrivate Limited Company
Incorporation Date9 October 2015(8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jean Bonnavion
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed20 November 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House King Street
33
London
SW1Y 6RJ
Director NameMrs Jenny Ia Maria Bergman
Date of BirthJuly 1982 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed29 April 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House 33 King Street
London
SW1Y 6RJ
Director NameMr Pascal Noth
Date of BirthJune 1978 (Born 45 years ago)
NationalitySwiss
StatusResigned
Appointed09 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House 33 King Street
London
SW1Y 6RJ
Director NameMr Gary Michael Pritchard
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6, 2nd Floor Salem Road
London
W2 4BU
Director NameMr Ricardo Nobrega E Silva Caupers
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed04 November 2015(3 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
Cleveland House
London
SW1Y 6RJ
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusResigned
Appointed03 November 2015(3 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2017)
Correspondence Address4th Floor 18 St. Swithin's Lane
London
EC4N 8AD

Location

Registered Address210 & 210a Harbour Yard Chelsea Harbour
London
SW10 0XD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

5 August 2023Delivered on: 9 August 2023
Persons entitled: Apex Financial Services Spain, S.L.U. (As Security Agent)

Classification: A registered charge
Outstanding
5 August 2023Delivered on: 9 August 2023
Persons entitled: Apex Financial Services Spain, S.L.U. (As Security Agent)

Classification: A registered charge
Outstanding
4 November 2015Delivered on: 10 November 2015
Persons entitled: Agensynd, S.L.

Classification: A registered charge
Outstanding

Filing History

20 December 2023Group of companies' accounts made up to 2 April 2023 (34 pages)
27 November 2023Registered office address changed from 6, 2nd Floor Salem Road London W2 4BU England to 210 & 210a Harbour Yard Chelsea Harbour London SW10 0XD on 27 November 2023 (1 page)
12 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
9 August 2023Registration of charge 098172310002, created on 5 August 2023 (60 pages)
9 August 2023Registration of charge 098172310003, created on 5 August 2023 (15 pages)
7 August 2023Satisfaction of charge 098172310001 in full (1 page)
15 November 2022Group of companies' accounts made up to 27 March 2022 (33 pages)
17 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
15 November 2021Group of companies' accounts made up to 28 March 2021 (33 pages)
12 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
29 April 2021Appointment of Mrs Jenny Ia Maria Bergman as a director on 29 April 2021 (2 pages)
29 April 2021Termination of appointment of Gary Michael Pritchard as a director on 29 April 2021 (1 page)
23 March 2021Group of companies' accounts made up to 29 March 2020 (35 pages)
12 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
5 August 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
27 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
27 November 2018Registered office address changed from 33 King Street Cleveland House London SW1Y 6RJ United Kingdom to 6, 2nd Floor Salem Road London W2 4BU on 27 November 2018 (1 page)
28 September 2018Termination of appointment of Ricardo Nobrega E Silva Caupers as a director on 28 September 2018 (1 page)
27 July 2018Group of companies' accounts made up to 1 April 2018 (33 pages)
20 April 2018Group of companies' accounts made up to 2 April 2017 (33 pages)
15 December 2017Appointment of Mr Jean Bonnavion as a director on 20 November 2017 (2 pages)
15 December 2017Termination of appointment of Pascal Noth as a director on 20 September 2017 (1 page)
15 December 2017Appointment of Mr Jean Bonnavion as a director on 20 November 2017 (2 pages)
15 December 2017Termination of appointment of Pascal Noth as a director on 20 September 2017 (1 page)
9 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
26 June 2017Group of companies' accounts made up to 3 April 2016 (34 pages)
26 June 2017Group of companies' accounts made up to 3 April 2016 (34 pages)
6 April 2017Termination of appointment of Alter Domus (Uk) Limited as a secretary on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Alter Domus (Uk) Limited as a secretary on 6 April 2017 (1 page)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
28 December 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
28 October 2016Statement of capital following an allotment of shares on 4 November 2015
  • GBP 1
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 4 November 2015
  • GBP 1
(3 pages)
16 December 2015Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
16 December 2015Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
10 November 2015Registration of charge 098172310001, created on 4 November 2015 (54 pages)
10 November 2015Registration of charge 098172310001, created on 4 November 2015 (54 pages)
10 November 2015Appointment of Mr Ricardo Nobrega E Silva Caupers as a director on 4 November 2015 (2 pages)
10 November 2015Appointment of Mr Ricardo Nobrega E Silva Caupers as a director on 4 November 2015 (2 pages)
9 November 2015Appointment of Alter Domus (Uk) Limited as a secretary on 3 November 2015 (2 pages)
9 November 2015Appointment of Alter Domus (Uk) Limited as a secretary on 3 November 2015 (2 pages)
28 October 2015Appointment of Mr Pascal Noth as a director on 9 October 2015 (2 pages)
28 October 2015Appointment of Mr Pascal Noth as a director on 9 October 2015 (2 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)