Download leads from Nexok and grow your business. Find out more

Trafalgar House Investco Limited

Documents

Total Documents267
Total Pages1,089

Filing History

22 April 2023Accounts for a small company made up to 31 December 2022
3 January 2023Confirmation statement made on 4 December 2022 with no updates
7 April 2022Accounts for a small company made up to 31 December 2021
9 February 2022Director's details changed for Mr Niels Clemen Jensen on 1 February 2022
17 December 2021Confirmation statement made on 4 December 2021 with no updates
23 August 2021Director's details changed for Niels Clemen Jensen on 28 June 2021
8 June 2021Accounts for a small company made up to 31 December 2020
12 May 2021Registered office address changed from Cheapside House 2nd Floor (South West) 138 Cheapside London EC2V 6BJ England to Ascent 4 2 Gladiator Way Farnborough Aerospace Centre Farnborough GU14 6XN on 12 May 2021
13 January 2021Confirmation statement made on 4 December 2020 with updates
9 June 2020Appointment of Mr Roger Michael Bartley as a director on 1 May 2020
9 June 2020Termination of appointment of Jan Froeshaug as a director on 30 April 2020
29 May 2020Accounts for a small company made up to 31 December 2019
3 February 2020Second filing of a statement of capital following an allotment of shares on 31 December 2019
  • GBP 8,000,000
24 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 5,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2020.
20 December 2019Confirmation statement made on 4 December 2019 with no updates
29 July 2019Accounts for a small company made up to 31 December 2018
10 December 2018Confirmation statement made on 4 December 2018 with updates
5 September 2018Accounts for a dormant company made up to 31 December 2017
6 July 2018Previous accounting period shortened from 5 April 2018 to 31 December 2017
15 January 2018Statement of capital following an allotment of shares on 1 January 2016
  • GBP 5,000,000.00
15 January 2018Statement of capital following an allotment of shares on 1 January 2016
  • GBP 5,000,000.00
12 January 2018Termination of appointment of Marilyn Rosemary Anne Ellis as a director on 1 January 2018
12 January 2018Termination of appointment of Garry Wake as a secretary on 1 January 2018
12 January 2018Termination of appointment of Marilyn Rosemary Anne Ellis as a director on 1 January 2018
12 January 2018Appointment of Mr Jan Froeshaug as a director on 1 January 2018
12 January 2018Termination of appointment of Garry Wake as a secretary on 1 January 2018
12 January 2018Appointment of Mr Jan Froeshaug as a director on 1 January 2018
3 January 2018Statement of company's objects
3 January 2018Statement of company's objects
3 January 2018Resolutions
  • RES13 ‐ Business sale/company change of name 15/12/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
3 January 2018Resolutions
  • RES13 ‐ Business sale/company change of name 15/12/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 December 2017Total exemption full accounts made up to 31 March 2017
22 December 2017Total exemption full accounts made up to 31 March 2017
19 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-15
19 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-15
19 December 2017Change of name notice
19 December 2017Change of name notice
6 December 2017Confirmation statement made on 4 December 2017 with no updates
6 December 2017Confirmation statement made on 4 December 2017 with no updates
8 December 2016Confirmation statement made on 8 December 2016 with updates
8 December 2016Confirmation statement made on 8 December 2016 with updates
11 October 2016Registered office address changed from 30 Coleman Street London EC2R 5AL to Cheapside House 2nd Floor (South West) 138 Cheapside London EC2V 6BJ on 11 October 2016
11 October 2016Registered office address changed from 30 Coleman Street London EC2R 5AL to Cheapside House 2nd Floor (South West) 138 Cheapside London EC2V 6BJ on 11 October 2016
11 July 2016Total exemption full accounts made up to 31 March 2016
11 July 2016Total exemption full accounts made up to 31 March 2016
14 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
14 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
19 June 2015Total exemption full accounts made up to 31 March 2015
19 June 2015Total exemption full accounts made up to 31 March 2015
12 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
12 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
12 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
22 December 2014Accounts for a dormant company made up to 31 March 2014
22 December 2014Accounts for a dormant company made up to 31 March 2014
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
16 July 2013Total exemption full accounts made up to 31 March 2013
16 July 2013Total exemption full accounts made up to 31 March 2013
28 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
28 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
28 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
11 July 2012Total exemption full accounts made up to 31 March 2012
11 July 2012Total exemption full accounts made up to 31 March 2012
18 January 2012Secretary's details changed for Mr Garry Wake on 18 January 2012
18 January 2012Director's details changed for Niels Clemen Jensen on 18 January 2012
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
18 January 2012Director's details changed for Marilyn Rosemary Anne Ellis on 18 January 2012
18 January 2012Secretary's details changed for Mr Garry Wake on 18 January 2012
18 January 2012Director's details changed for Niels Clemen Jensen on 18 January 2012
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
18 January 2012Director's details changed for Marilyn Rosemary Anne Ellis on 18 January 2012
7 September 2011Total exemption full accounts made up to 31 March 2011
7 September 2011Total exemption full accounts made up to 31 March 2011
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
11 August 2010Total exemption small company accounts made up to 31 March 2010
11 August 2010Total exemption small company accounts made up to 31 March 2010
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
15 July 2009Accounts for a dormant company made up to 31 March 2009
15 July 2009Accounts for a dormant company made up to 31 March 2009
18 February 2009Return made up to 02/01/09; full list of members
18 February 2009Return made up to 02/01/09; full list of members
9 October 2008Return made up to 02/01/08; full list of members
9 October 2008Return made up to 02/01/08; full list of members
13 August 2008Accounts for a dormant company made up to 31 March 2008
13 August 2008Accounts for a dormant company made up to 31 March 2008
7 August 2008Accounts for a dormant company made up to 5 April 2007
7 August 2008Accounts for a dormant company made up to 5 April 2007
7 August 2008Accounts for a dormant company made up to 5 April 2007
12 February 2008Secretary resigned
12 February 2008New secretary appointed
12 February 2008New secretary appointed
12 February 2008Secretary resigned
3 September 2007Director resigned
3 September 2007Director resigned
19 July 2007Director's particulars changed
19 July 2007Director's particulars changed
18 July 2007New secretary appointed
18 July 2007New secretary appointed
18 July 2007New director appointed
18 July 2007New director appointed
18 July 2007Secretary resigned
18 July 2007Secretary resigned
5 February 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
5 February 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
14 December 2006Registered office changed on 14/12/06 from: kvaerner house 68 hammersmith road london W14 8YW
14 December 2006Registered office changed on 14/12/06 from: kvaerner house 68 hammersmith road london W14 8YW
29 November 2006Accounts for a dormant company made up to 5 April 2006
29 November 2006Accounts for a dormant company made up to 5 April 2006
29 November 2006Accounts for a dormant company made up to 5 April 2006
22 June 2006Director resigned
22 June 2006Director resigned
22 June 2006Director resigned
22 June 2006Director resigned
28 April 2006Company name changed kvaerner trustees (keps) LIMITED\certificate issued on 28/04/06
28 April 2006Company name changed kvaerner trustees (keps) LIMITED\certificate issued on 28/04/06
7 March 2006Return made up to 02/01/06; full list of members
7 March 2006Return made up to 02/01/06; full list of members
11 October 2005Accounts for a dormant company made up to 5 April 2005
11 October 2005Accounts for a dormant company made up to 5 April 2005
11 October 2005Accounts for a dormant company made up to 5 April 2005
11 January 2005Return made up to 02/01/05; full list of members
11 January 2005Return made up to 02/01/05; full list of members
4 November 2004Accounts for a dormant company made up to 5 April 2004
4 November 2004Accounts for a dormant company made up to 5 April 2004
4 November 2004Accounts for a dormant company made up to 5 April 2004
13 January 2004Return made up to 02/01/04; full list of members
13 January 2004Return made up to 02/01/04; full list of members
5 November 2003Accounts for a dormant company made up to 5 April 2003
5 November 2003Accounts for a dormant company made up to 5 April 2003
5 November 2003Accounts for a dormant company made up to 5 April 2003
9 January 2003Return made up to 02/01/03; full list of members
9 January 2003Return made up to 02/01/03; full list of members
29 October 2002New director appointed
29 October 2002New director appointed
27 October 2002Accounts for a dormant company made up to 5 April 2002
27 October 2002Accounts for a dormant company made up to 5 April 2002
27 October 2002Accounts for a dormant company made up to 5 April 2002
8 September 2002Director resigned
8 September 2002Director resigned
26 March 2002Director resigned
26 March 2002New director appointed
26 March 2002New director appointed
26 March 2002Director resigned
4 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director resigned
4 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director resigned
26 November 2001New director appointed
26 November 2001New director appointed
4 October 2001Accounts for a dormant company made up to 5 April 2001
4 October 2001Accounts for a dormant company made up to 5 April 2001
4 October 2001Accounts for a dormant company made up to 5 April 2001
12 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/01
12 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/01
24 November 2000Accounts for a dormant company made up to 5 April 2000
24 November 2000Accounts for a dormant company made up to 5 April 2000
24 November 2000Accounts for a dormant company made up to 5 April 2000
12 September 2000New director appointed
12 September 2000New director appointed
21 August 2000Director resigned
21 August 2000Director resigned
27 January 2000Return made up to 02/01/00; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
27 January 2000Return made up to 02/01/00; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
10 January 2000Accounts for a dormant company made up to 5 April 1999
10 January 2000Accounts for a dormant company made up to 5 April 1999
10 January 2000Accounts for a dormant company made up to 5 April 1999
25 April 1999Director resigned
25 April 1999Director resigned
1 April 1999New director appointed
1 April 1999Director resigned
1 April 1999New director appointed
1 April 1999Director resigned
15 February 1999Return made up to 02/01/99; full list of members
15 February 1999Return made up to 02/01/99; full list of members
3 February 1999Accounts for a dormant company made up to 5 April 1998
3 February 1999Accounts for a dormant company made up to 5 April 1998
3 February 1999Accounts for a dormant company made up to 5 April 1998
27 November 1998New secretary appointed
27 November 1998New director appointed
27 November 1998Secretary resigned
27 November 1998Director resigned
27 November 1998New secretary appointed
27 November 1998Director resigned
27 November 1998New director appointed
27 November 1998Secretary resigned
29 January 1998New director appointed
29 January 1998New director appointed
26 January 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Director resigned
26 January 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Director resigned
28 November 1997Accounts for a dormant company made up to 5 April 1997
28 November 1997Accounts for a dormant company made up to 5 April 1997
28 November 1997Accounts for a dormant company made up to 5 April 1997
10 September 1997New director appointed
10 September 1997New director appointed
10 September 1997New director appointed
10 September 1997New director appointed
11 July 1997Registered office changed on 11/07/97 from: 1 berkeley street london W1A 1BY
11 July 1997Registered office changed on 11/07/97 from: 1 berkeley street london W1A 1BY
7 July 1997Return made up to 02/01/97; no change of members
7 July 1997Return made up to 02/01/97; no change of members
10 March 1997Accounts for a dormant company made up to 5 April 1996
10 March 1997Accounts for a dormant company made up to 5 April 1996
10 March 1997Accounts for a dormant company made up to 5 April 1996
24 October 1996Director's particulars changed
24 October 1996Director's particulars changed
1 August 1996Company name changed trafalgar house trustees (theps) LIMITED\certificate issued on 01/08/96
1 August 1996Company name changed trafalgar house trustees (theps) LIMITED\certificate issued on 01/08/96
15 July 1996Director resigned
15 July 1996Director resigned
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 May 1996Director resigned
26 May 1996Director resigned
9 May 1996New director appointed
9 May 1996New director appointed
8 May 1996New director appointed
8 May 1996New director appointed
3 May 1996New director appointed
3 May 1996New director appointed
2 May 1996Director resigned
2 May 1996Director resigned
15 April 1996New director appointed
15 April 1996New director appointed
25 March 1996Memorandum and Articles of Association
25 March 1996Memorandum and Articles of Association
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
7 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
7 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
5 January 1996Return made up to 02/01/96; full list of members
5 January 1996Return made up to 02/01/96; full list of members
21 December 1995Resolutions
  • ELRES ‐ Elective resolution
21 December 1995Resolutions
  • ELRES ‐ Elective resolution
21 December 1995Resolutions
  • ELRES ‐ Elective resolution
21 December 1995Resolutions
  • ELRES ‐ Elective resolution
21 December 1995Resolutions
  • ELRES ‐ Elective resolution
21 December 1995Resolutions
  • ELRES ‐ Elective resolution
6 October 1995Director resigned
6 October 1995Director resigned
4 October 1995Declaration of satisfaction of mortgage/charge
4 October 1995Director resigned;new director appointed
4 October 1995New director appointed
4 October 1995Director resigned;new director appointed
4 October 1995New director appointed
4 October 1995Declaration of satisfaction of mortgage/charge
25 September 1995Accounts made up to 5 April 1995
25 September 1995Accounts made up to 5 April 1995
25 September 1995Accounts made up to 5 April 1995
20 September 1995New secretary appointed
20 September 1995New secretary appointed
8 September 1995Director resigned
8 September 1995Director resigned
8 September 1995Director resigned
8 September 1995Director resigned
7 September 1995Company name changed comben group pension trustees li mited\certificate issued on 08/09/95
7 September 1995Company name changed comben group pension trustees li mited\certificate issued on 08/09/95
11 August 1995Registered office changed on 11/08/95 from: 681 mitcham rd croydon CR9 3AP
11 August 1995New director appointed
11 August 1995Registered office changed on 11/08/95 from: 681 mitcham rd croydon CR9 3AP
11 August 1995New director appointed
1 January 1995A selection of documents registered before 1 January 1995
29 September 1971Incorporation
29 September 1971Incorporation
Sign up now to grow your client base. Plans & Pricing