Background WavePink WaveYellow Wave

TRAFALGAR PIKCO 1 LIMITED (06492060)

TRAFALGAR PIKCO 1 LIMITED (06492060) is a dissolved UK company. incorporated on 4 February 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TRAFALGAR PIKCO 1 LIMITED has been registered for 18 years. Current directors include GALBRAITH, Andrew James, SHUKER, Carl Anthony.

Company Number
06492060
Status
dissolved
Type
ltd
Incorporated
4 February 2008
Age
18 years
Address
One Creechurch Place, London, EC3A 5AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GALBRAITH, Andrew James, SHUKER, Carl Anthony
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR PIKCO 1 LIMITED

TRAFALGAR PIKCO 1 LIMITED is an dissolved company incorporated on 4 February 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TRAFALGAR PIKCO 1 LIMITED was registered 18 years ago.(SIC: 64205)

Status

dissolved

Active since 18 years ago

Company No

06492060

LTD Company

Age

18 Years

Incorporated 4 February 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 19 June 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 2 October 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

HOWARDPLACE1 LIMITED
From: 17 March 2008To: 4 April 2019
DUDLEYVIEW LIMITED
From: 4 February 2008To: 17 March 2008
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

2 Des Roches Square Witney Oxfordshire OX28 4LE England
From: 20 August 2012To: 19 June 2023
Blue Boar Court Alfred Street Oxford Oxfordshire OX1 4EH England
From: 4 March 2011To: 20 August 2012
Blue Boar Court Alfred Street Oxford OX1 4EE
From: 4 February 2008To: 4 March 2011
Timeline

39 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Apr 10
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
Jun 12
Director Joined
Nov 12
Director Left
Feb 13
Director Joined
Sept 13
Director Joined
Nov 13
Capital Update
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Capital Update
Mar 14
Director Left
Mar 14
Share Buyback
Apr 14
Capital Reduction
May 14
Loan Secured
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Share Issue
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Jan 17
Loan Secured
Apr 17
Capital Update
Mar 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Capital Update
Feb 19
Owner Exit
Feb 19
Funding Round
Mar 20
Owner Exit
Mar 20
Director Left
Apr 20
Funding Round
May 21
Funding Round
May 21
Capital Update
Aug 23
Owner Exit
Jun 24
16
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

FERGUSON, Krystyna

Active
LondonEC3A 5AF
Secretary
Appointed 02 Jun 2023

GALBRAITH, Andrew James

Active
LondonEC3A 5AF
Born June 1970
Director
Appointed 04 Sept 2009

SHUKER, Carl Anthony

Active
LondonEC3A 5AF
Born December 1961
Director
Appointed 02 May 2008

GALBRAITH, Andrew James

Resigned
Des Roches Square, WitneyOX28 4LE
Secretary
Appointed 04 Sept 2009
Resigned 02 Jun 2023

SHUKER, Carl Anthony

Resigned
High Street, OxfordOX7 3AU
Secretary
Appointed 04 Apr 2008
Resigned 04 Sept 2009

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 04 Feb 2008
Resigned 04 Apr 2008

BACKEN, Andrew Richard

Resigned
Des Roches Square, WitneyOX28 4LE
Born January 1980
Director
Appointed 22 Oct 2012
Resigned 17 Apr 2015

CLARKE, Owen John

Resigned
1 Churchill Place, LondonE14 5HP
Born August 1963
Director
Appointed 14 Mar 2008
Resigned 21 Apr 2009

EDGELEY, Michael David Simon

Resigned
Des Roches Square, WitneyOX28 4LE
Born October 1966
Director
Appointed 11 Mar 2016
Resigned 21 Apr 2020

GEER, Dominic Charles Edward

Resigned
Alfred Street, OxfordOX1 4EE
Born September 1971
Director
Appointed 14 Mar 2008
Resigned 31 Jan 2011

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 04 Feb 2008
Resigned 14 Mar 2008

MOLE, Brian

Resigned
Des Roches Square, WitneyOX28 4LE
Born April 1954
Director
Appointed 02 May 2008
Resigned 28 Feb 2014

OWEN, Ian Bruce, Dr

Resigned
Des Roches Square, WitneyOX28 4LE
Born April 1953
Director
Appointed 01 Sept 2008
Resigned 17 Apr 2015

PEAKE, Zachariah Bladon, Mr.

Resigned
Des Roches Square, WitneyOX28 4LE
Born May 1972
Director
Appointed 23 Sept 2013
Resigned 26 Oct 2016

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 04 Feb 2008
Resigned 14 Mar 2008

SELBY, Mark Edward

Resigned
Des Roches Square, WitneyOX28 4LE
Born August 1969
Director
Appointed 06 Nov 2013
Resigned 06 Nov 2015

TYERS, David Anthony

Resigned
Des Roches Square, WitneyOX28 4LE
Born November 1964
Director
Appointed 12 Jun 2012
Resigned 18 Jan 2013

WALKER, John Laurence

Resigned
Des Roches Square, WitneyOX28 4LE
Born April 1958
Director
Appointed 07 Apr 2011
Resigned 17 Apr 2015

Persons with significant control

4

1 Active
3 Ceased
Creechurch Place, LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2024
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2019
Ceased 12 Jun 2024
Des Roches Square, WitneyOX28 4LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2019
Ceased 04 Mar 2020
Des Roches Square, WitneyOX28 4LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

155

Gazette Dissolved Voluntary
24 September 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 June 2024
DS01DS01
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 August 2023
SH19Statement of Capital
Legacy
9 August 2023
SH20SH20
Legacy
9 August 2023
CAP-SSCAP-SS
Resolution
9 August 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2023
AAAnnual Accounts
Legacy
19 June 2023
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2023
TM02Termination of Secretary
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
4 October 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2022
AAAnnual Accounts
Legacy
31 May 2022
PARENT_ACCPARENT_ACC
Legacy
31 May 2022
GUARANTEE2GUARANTEE2
Legacy
31 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Confirmation Statement
30 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 July 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Certificate Change Of Name Company
4 April 2019
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
21 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 February 2019
SH19Statement of Capital
Legacy
21 February 2019
CAP-SSCAP-SS
Resolution
21 February 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 March 2018
SH19Statement of Capital
Legacy
6 March 2018
SH20SH20
Legacy
6 March 2018
CAP-SSCAP-SS
Resolution
6 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Statement Of Companys Objects
1 October 2015
CC04CC04
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
28 September 2015
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Resolution
28 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
1 August 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Capital Cancellation Shares
20 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 April 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Legacy
13 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2014
SH19Statement of Capital
Legacy
13 March 2014
CAP-SSCAP-SS
Memorandum Articles
13 March 2014
MEM/ARTSMEM/ARTS
Resolution
13 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
19 February 2014
RESOLUTIONSResolutions
Legacy
17 February 2014
SH20SH20
Legacy
17 February 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
17 February 2014
SH19Statement of Capital
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Resolution
17 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Secretary Company With Change Date
7 March 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Group
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Person Secretary Company With Change Date
4 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2010
AAAnnual Accounts
Capital Allotment Shares
29 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
9 December 2009
AAAnnual Accounts
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
14 November 2008
88(2)Return of Allotment of Shares
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Resolution
1 October 2008
RESOLUTIONSResolutions
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
287Change of Registered Office
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
22 April 2008
123Notice of Increase in Nominal Capital
Legacy
22 April 2008
122122
Resolution
22 April 2008
RESOLUTIONSResolutions
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 2008
NEWINCIncorporation