London
SW19 1PG
Director Name | Mr James McFarland |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(7 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Media House 3 Palmerston Road London SW19 1PG |
Director Name | Mrs Neda Scrini |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(7 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Media House 3 Palmerston Road London SW19 1PG |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2016(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Tony Crispino |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Media House 3 Palmerston Road London SW19 1PG |
Director Name | Mr George Pyne |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Media House 3 Palmerston Road London SW19 1PG |
Director Name | Mr Jeffrey Gordon Roth |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Media House 3 Palmerston Road London SW19 1PG |
Director Name | Mr Giampiero Rinaudo |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 July 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 September 2022) |
Role | Investment Professional |
Country of Residence | Italy |
Correspondence Address | Media House 3 Palmerston Road London SW19 1PG |
Registered Address | Media House 3 Palmerston Road London SW19 1PG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2024 (3 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
9 February 2023 | Delivered on: 13 February 2023 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
17 March 2022 | Delivered on: 18 March 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
5 April 2019 | Delivered on: 8 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 March 2019 | Delivered on: 3 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 March 2019 | Delivered on: 3 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 March 2019 | Delivered on: 2 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 March 2019 | Delivered on: 2 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 November 2018 | Delivered on: 21 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
9 February 2023 | Delivered on: 13 February 2023 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. Outstanding |
9 February 2023 | Delivered on: 13 February 2023 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. Outstanding |
21 October 2016 | Delivered on: 27 October 2016 Persons entitled: Banca Imi S.P.a (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: None. Outstanding |
28 February 2024 | Appointment of Mr James Mcfarland as a director on 1 February 2024 (2 pages) |
---|---|
28 February 2024 | Appointment of Mrs Neda Scrini as a director on 1 February 2024 (2 pages) |
11 October 2023 | Notification of Deltatre Bidco Limited as a person with significant control on 14 June 2023 (4 pages) |
7 October 2023 | Cessation of Deltatre Midco 2 Limited as a person with significant control on 14 June 2023 (3 pages) |
4 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
26 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
13 February 2023 | Registration of charge 101966990009, created on 9 February 2023 (27 pages) |
13 February 2023 | Registration of charge 101966990011, created on 9 February 2023 (87 pages) |
13 February 2023 | Registration of charge 101966990010, created on 9 February 2023 (28 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
22 September 2022 | Satisfaction of charge 101966990006 in full (1 page) |
22 September 2022 | Satisfaction of charge 101966990002 in full (1 page) |
22 September 2022 | Satisfaction of charge 101966990005 in full (1 page) |
22 September 2022 | Satisfaction of charge 101966990007 in full (1 page) |
22 September 2022 | Satisfaction of charge 101966990003 in full (1 page) |
22 September 2022 | Satisfaction of charge 101966990004 in full (1 page) |
21 September 2022 | Termination of appointment of George Pyne as a director on 14 September 2022 (1 page) |
21 September 2022 | Termination of appointment of Jeffrey Gordon Roth as a director on 14 September 2022 (1 page) |
21 September 2022 | Termination of appointment of Giampiero Rinaudo as a director on 14 September 2022 (1 page) |
21 September 2022 | Termination of appointment of Tony Crispino as a director on 14 September 2022 (1 page) |
4 August 2022 | Full accounts made up to 31 December 2020 (21 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
17 May 2022 | Director's details changed for Mr Giampiero Rinaudo on 17 May 2022 (2 pages) |
17 May 2022 | Director's details changed for Mr Andrea Marini on 17 May 2022 (2 pages) |
12 May 2022 | Satisfaction of charge 101966990008 in full (1 page) |
18 March 2022 | Registration of charge 101966990008, created on 17 March 2022 (6 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
10 March 2021 | Full accounts made up to 31 December 2019 (22 pages) |
3 November 2020 | Director's details changed for Mr Jeffrey Roth on 28 December 2017 (2 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
7 May 2020 | Statement of capital following an allotment of shares on 6 May 2020
|
21 February 2020 | Director's details changed for Mr Andrea Marini on 20 February 2020 (2 pages) |
19 December 2019 | Full accounts made up to 31 December 2018 (17 pages) |
11 December 2019 | Satisfaction of charge 101966990001 in full (4 pages) |
9 December 2019 | Director's details changed for Mr Andrea Marini on 6 December 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
8 April 2019 | Registration of charge 101966990007, created on 5 April 2019 (29 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
3 April 2019 | Registration of charge 101966990006, created on 26 March 2019 (23 pages) |
3 April 2019 | Registration of charge 101966990005, created on 26 March 2019 (14 pages) |
2 April 2019 | Registration of charge 101966990004, created on 26 March 2019 (40 pages) |
2 April 2019 | Registration of charge 101966990003, created on 26 March 2019 (29 pages) |
4 February 2019 | Cessation of Deltatre Midco 1 Limited as a person with significant control on 22 January 2019 (1 page) |
4 February 2019 | Notification of Deltatre Midco 2 Limited as a person with significant control on 22 January 2019 (2 pages) |
13 December 2018 | Notification of Deltatre Midco 1 Limited as a person with significant control on 12 December 2018 (2 pages) |
13 December 2018 | Cessation of Deltatre Holdings Limited as a person with significant control on 12 December 2018 (1 page) |
21 November 2018 | Registration of charge 101966990002, created on 20 November 2018 (30 pages) |
2 November 2018 | Resolutions
|
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (3 pages) |
16 May 2018 | Full accounts made up to 31 December 2017 (15 pages) |
4 December 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 December 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
31 July 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
31 July 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
27 October 2016 | Registration of charge 101966990001, created on 21 October 2016 (30 pages) |
27 October 2016 | Registration of charge 101966990001, created on 21 October 2016 (30 pages) |
12 October 2016 | Director's details changed for Mr Giampiero Rinaudo on 11 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Giampiero Rinaudo on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Tony Crispino on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Andrea Marini on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Jeffrey Roth on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Andrea Marini on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Jeffrey Roth on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Tony Crispino on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for George Pyne on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for George Pyne on 11 October 2016 (2 pages) |
7 October 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Media House 3 Palmerston Road London SW19 1PG on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Media House 3 Palmerston Road London SW19 1PG on 7 October 2016 (1 page) |
6 October 2016 | Company name changed triangle uk operations, LTD.\certificate issued on 06/10/16
|
6 October 2016 | Company name changed triangle uk operations, LTD.\certificate issued on 06/10/16
|
25 July 2016 | Appointment of Mr Andrea Marini as a director on 19 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Giampiero Rinaudo as a director on 19 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Andrea Marini as a director on 19 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Giampiero Rinaudo as a director on 19 July 2016 (2 pages) |
21 July 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
21 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
24 May 2016 | Incorporation Statement of capital on 2016-05-24
|
24 May 2016 | Incorporation Statement of capital on 2016-05-24
|