Background WavePink WaveYellow Wave

TRIBECA HOLDINGS LONDON LIMITED (07493863)

TRIBECA HOLDINGS LONDON LIMITED (07493863) is an active UK company. incorporated on 14 January 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TRIBECA HOLDINGS LONDON LIMITED has been registered for 15 years. Current directors include BROOKS, Aidan Thomas.

Company Number
07493863
Status
active
Type
ltd
Incorporated
14 January 2011
Age
15 years
Address
14 Old Bond Street, London, W1S 4PP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROOKS, Aidan Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIBECA HOLDINGS LONDON LIMITED

TRIBECA HOLDINGS LONDON LIMITED is an active company incorporated on 14 January 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TRIBECA HOLDINGS LONDON LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07493863

LTD Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

TRIBECA PROPERTY MANAGEMENT LIMITED
From: 9 March 2011To: 12 April 2011
AGHOCO 4027 LIMITED
From: 14 January 2011To: 9 March 2011
Contact
Address

14 Old Bond Street London, W1S 4PP,

Previous Addresses

Old Spitalfields Market 65 Brushfield Street London E1 6AA England
From: 1 July 2019To: 9 December 2019
34 Bruton Street Mayfair London W1J 6QX England
From: 21 June 2017To: 1 July 2019
5th Floor Berkeley Square House Berkeley Square London W1J 6BY
From: 24 May 2011To: 21 June 2017
Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 14 January 2011To: 24 May 2011
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Mar 11
Funding Round
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Director Left
Jan 21
Director Left
Apr 23
Director Left
Mar 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BROOKS, Aidan Thomas

Active
Old Bond Street, LondonW1S 4PP
Born April 1970
Director
Appointed 03 Mar 2011

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 14 Jan 2011
Resigned 03 Mar 2011

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 14 Jan 2011
Resigned 03 Mar 2011

MARRISON, Ashley Charles

Resigned
Old Bond Street, LondonW1S 4PP
Born May 1972
Director
Appointed 01 Dec 2016
Resigned 30 Oct 2020

MCGANN, Brian James

Resigned
Old Bond Street, LondonW1S 4PP
Born October 1957
Director
Appointed 04 May 2017
Resigned 24 Apr 2023

MYERS, Brendan Thomas

Resigned
Old Bond Street, LondonW1S 4PP
Born April 1969
Director
Appointed 01 Dec 2016
Resigned 19 Mar 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 14 Jan 2011
Resigned 03 Mar 2011

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 14 Jan 2011
Resigned 03 Mar 2011

Persons with significant control

1

Mr Aidan Thomas Brooks

Active
Old Bond Street, LondonW1S 4PP
Born April 1970

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
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 April 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 March 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Certificate Change Of Name Company
9 March 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 2011
NEWINCIncorporation