Company NameDeltatre Group Limited
Company StatusActive
Company Number10196699
CategoryPrivate Limited Company
Incorporation Date24 May 2016(7 years, 11 months ago)
Previous NameTriangle UK Operations, Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrea Marini
Date of BirthApril 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed19 July 2016(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months
RoleCEO
Country of ResidenceItaly
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Director NameMr James McFarland
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(7 years, 8 months after company formation)
Appointment Duration3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Director NameMrs Neda Scrini
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(7 years, 8 months after company formation)
Appointment Duration3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed24 May 2016(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameTony Crispino
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2016(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Director NameMr George Pyne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2016(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Director NameMr Jeffrey Gordon Roth
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2016(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG
Director NameMr Giampiero Rinaudo
Date of BirthDecember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed19 July 2016(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 14 September 2022)
RoleInvestment Professional
Country of ResidenceItaly
Correspondence AddressMedia House 3 Palmerston Road
London
SW19 1PG

Location

Registered AddressMedia House
3 Palmerston Road
London
SW19 1PG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 April 2024 (3 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

9 February 2023Delivered on: 13 February 2023
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
17 March 2022Delivered on: 18 March 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
5 April 2019Delivered on: 8 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 March 2019Delivered on: 3 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 March 2019Delivered on: 3 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 March 2019Delivered on: 2 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 March 2019Delivered on: 2 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 November 2018Delivered on: 21 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
9 February 2023Delivered on: 13 February 2023
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
9 February 2023Delivered on: 13 February 2023
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2016Delivered 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

Filing History

28 February 2024Appointment of Mr James Mcfarland as a director on 1 February 2024 (2 pages)
28 February 2024Appointment of Mrs Neda Scrini as a director on 1 February 2024 (2 pages)
11 October 2023Notification of Deltatre Bidco Limited as a person with significant control on 14 June 2023 (4 pages)
7 October 2023Cessation of Deltatre Midco 2 Limited as a person with significant control on 14 June 2023 (3 pages)
4 September 2023Full accounts made up to 31 December 2022 (21 pages)
26 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
13 February 2023Registration of charge 101966990009, created on 9 February 2023 (27 pages)
13 February 2023Registration of charge 101966990011, created on 9 February 2023 (87 pages)
13 February 2023Registration of charge 101966990010, created on 9 February 2023 (28 pages)
27 September 2022Full accounts made up to 31 December 2021 (22 pages)
22 September 2022Satisfaction of charge 101966990006 in full (1 page)
22 September 2022Satisfaction of charge 101966990002 in full (1 page)
22 September 2022Satisfaction of charge 101966990005 in full (1 page)
22 September 2022Satisfaction of charge 101966990007 in full (1 page)
22 September 2022Satisfaction of charge 101966990003 in full (1 page)
22 September 2022Satisfaction of charge 101966990004 in full (1 page)
21 September 2022Termination of appointment of George Pyne as a director on 14 September 2022 (1 page)
21 September 2022Termination of appointment of Jeffrey Gordon Roth as a director on 14 September 2022 (1 page)
21 September 2022Termination of appointment of Giampiero Rinaudo as a director on 14 September 2022 (1 page)
21 September 2022Termination of appointment of Tony Crispino as a director on 14 September 2022 (1 page)
4 August 2022Full accounts made up to 31 December 2020 (21 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
17 May 2022Director's details changed for Mr Giampiero Rinaudo on 17 May 2022 (2 pages)
17 May 2022Director's details changed for Mr Andrea Marini on 17 May 2022 (2 pages)
12 May 2022Satisfaction of charge 101966990008 in full (1 page)
18 March 2022Registration of charge 101966990008, created on 17 March 2022 (6 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
10 March 2021Full accounts made up to 31 December 2019 (22 pages)
3 November 2020Director's details changed for Mr Jeffrey Roth on 28 December 2017 (2 pages)
26 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
7 May 2020Statement of capital following an allotment of shares on 6 May 2020
  • EUR 120,275,611
(3 pages)
21 February 2020Director's details changed for Mr Andrea Marini on 20 February 2020 (2 pages)
19 December 2019Full accounts made up to 31 December 2018 (17 pages)
11 December 2019Satisfaction of charge 101966990001 in full (4 pages)
9 December 2019Director's details changed for Mr Andrea Marini on 6 December 2019 (2 pages)
24 May 2019Confirmation statement made on 24 May 2018 with no updates (3 pages)
24 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
8 April 2019Registration of charge 101966990007, created on 5 April 2019 (29 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
3 April 2019Registration of charge 101966990006, created on 26 March 2019 (23 pages)
3 April 2019Registration of charge 101966990005, created on 26 March 2019 (14 pages)
2 April 2019Registration of charge 101966990004, created on 26 March 2019 (40 pages)
2 April 2019Registration of charge 101966990003, created on 26 March 2019 (29 pages)
4 February 2019Cessation of Deltatre Midco 1 Limited as a person with significant control on 22 January 2019 (1 page)
4 February 2019Notification of Deltatre Midco 2 Limited as a person with significant control on 22 January 2019 (2 pages)
13 December 2018Notification of Deltatre Midco 1 Limited as a person with significant control on 12 December 2018 (2 pages)
13 December 2018Cessation of Deltatre Holdings Limited as a person with significant control on 12 December 2018 (1 page)
21 November 2018Registration of charge 101966990002, created on 20 November 2018 (30 pages)
2 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (3 pages)
16 May 2018Full accounts made up to 31 December 2017 (15 pages)
4 December 2017Full accounts made up to 31 December 2016 (16 pages)
4 December 2017Full accounts made up to 31 December 2016 (16 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
31 July 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
27 October 2016Registration of charge 101966990001, created on 21 October 2016 (30 pages)
27 October 2016Registration of charge 101966990001, created on 21 October 2016 (30 pages)
12 October 2016Director's details changed for Mr Giampiero Rinaudo on 11 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Giampiero Rinaudo on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Tony Crispino on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Andrea Marini on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Jeffrey Roth on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Andrea Marini on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Jeffrey Roth on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Tony Crispino on 11 October 2016 (2 pages)
11 October 2016Director's details changed for George Pyne on 11 October 2016 (2 pages)
11 October 2016Director's details changed for George Pyne on 11 October 2016 (2 pages)
7 October 2016Registered 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 2016Registered 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 2016Company name changed triangle uk operations, LTD.\certificate issued on 06/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
6 October 2016Company name changed triangle uk operations, LTD.\certificate issued on 06/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
25 July 2016Appointment of Mr Andrea Marini as a director on 19 July 2016 (2 pages)
25 July 2016Appointment of Mr Giampiero Rinaudo as a director on 19 July 2016 (2 pages)
25 July 2016Appointment of Mr Andrea Marini as a director on 19 July 2016 (2 pages)
25 July 2016Appointment of Mr Giampiero Rinaudo as a director on 19 July 2016 (2 pages)
21 July 2016Statement of capital following an allotment of shares on 13 July 2016
  • EUR 1
(3 pages)
21 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • EUR 112,668,040
(3 pages)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • EUR 1
(20 pages)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • EUR 1
(20 pages)