Triumph Road
Nottingham
NG7 2TU
Director Name | Evgenia Golysheva |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(4 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Brian Robert Allan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2023(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | John Karl Coultate |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2023(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Andy Poon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | University Of Nottingham Innovation Park Triumph R Nottingham NG7 2TU |
Director Name | Mr Michele Fiorentino |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 2017(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Technology Centre Whitchurch Hill Pangbourne Reading RG8 7QR |
Director Name | Mr Bryan Rabenau |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2017(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Technology Centre Whitchurch Hill Pangbourne Reading RG8 7QR |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 March 2024) |
Correspondence Address | 19 Cornwall Street Birmingham B3 2DT |
Registered Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 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 | Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
14 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
7 October 2023 | Full accounts made up to 31 December 2022 (37 pages) |
18 January 2023 | Appointment of John Karl Coultate as a director on 17 January 2023 (2 pages) |
18 January 2023 | Appointment of Brian Robert Allan as a director on 17 January 2023 (2 pages) |
9 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (38 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
9 November 2021 | Full accounts made up to 31 December 2020 (30 pages) |
29 April 2021 | Appointment of Evgenia Golysheva as a director on 15 April 2021 (2 pages) |
3 April 2021 | Termination of appointment of Bryan Rabenau as a director on 11 March 2021 (1 page) |
31 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
8 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
28 September 2020 | Cessation of A Person with Significant Control as a person with significant control on 19 August 2020 (3 pages) |
9 September 2020 | Registered office address changed from Sunbury Secretaries Limited 19 Cornwall Court Birmingham B3 2DT England to Sunbury Secretaries Limited Chertsey Road Middlesex TW16 7BP on 9 September 2020 (1 page) |
9 September 2020 | Appointment of Sunbury Secretaries Limited as a secretary on 1 September 2020 (2 pages) |
9 September 2020 | Registered office address changed from Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU England to Sunbury Secretaries Limited 19 Cornwall Court Birmingham B3 2DT on 9 September 2020 (1 page) |
14 January 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
14 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (26 pages) |
15 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
7 June 2017 | Termination of appointment of Andy Poon as a director on 28 April 2017 (2 pages) |
7 June 2017 | Termination of appointment of Andy Poon as a director on 28 April 2017 (2 pages) |
24 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
24 April 2017 | Termination of appointment of Michele Fiorentino as a director on 4 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Bruce Hall as a director on 4 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Michele Fiorentino as a director on 4 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Bruce Hall as a director on 4 April 2017 (2 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
8 March 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
28 February 2017 | Registered office address changed from University of Nottingham Innovation Park Triumph Road Nottingham England NG7 2TU England to Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from University of Nottingham Innovation Park Triumph Road Nottingham England NG7 2TU England to Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU on 28 February 2017 (1 page) |
23 February 2017 | Appointment of Mr Bryan Rabenau as a director on 10 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Bryan Rabenau as a director on 10 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Michele Fiorentino as a director on 10 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Michele Fiorentino as a director on 10 February 2017 (2 pages) |
5 December 2016 | Incorporation Statement of capital on 2016-12-05
|
5 December 2016 | Incorporation Statement of capital on 2016-12-05
|