Background WavePink WaveYellow Wave

TRAFALGAR BIDCO LIMITED (09341709)

TRAFALGAR BIDCO LIMITED (09341709) is a dissolved UK company. incorporated on 4 December 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRAFALGAR BIDCO LIMITED has been registered for 11 years. Current directors include GALBRAITH, Andrew James, SHUKER, Carl Anthony.

Company Number
09341709
Status
dissolved
Type
ltd
Incorporated
4 December 2014
Age
11 years
Address
One Creechurch Place, London, EC3A 5AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALBRAITH, Andrew James, SHUKER, Carl Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR BIDCO LIMITED

TRAFALGAR BIDCO LIMITED is an dissolved company incorporated on 4 December 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRAFALGAR BIDCO LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09341709

LTD Company

Age

11 Years

Incorporated 4 December 2014

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: Total Exemption (Full)

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
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

2 Des Roches Square Witney Oxon OX28 4LE
From: 1 May 2015To: 19 June 2023
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 4 December 2014To: 1 May 2015
Timeline

30 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Feb 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
May 15
Share Issue
May 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Feb 17
Loan Secured
Apr 17
Director Left
Dec 18
Capital Update
Jan 19
Loan Secured
Feb 19
Director Left
Apr 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Aug 23
Capital Update
Aug 23
Owner Exit
May 24
7
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FERGUSON, Krystyna

Active
LondonEC3A 5AF
Secretary
Appointed 02 Jun 2023

GALBRAITH, Andrew James

Active
LondonEC3A 5AF
Born June 1970
Director
Appointed 17 Apr 2015

SHUKER, Carl Anthony

Active
LondonEC3A 5AF
Born December 1961
Director
Appointed 17 Apr 2015

GALBRAITH, Andrew James

Resigned
2 Des Roches Square, WitneyOX28 4LE
Secretary
Appointed 27 Apr 2015
Resigned 02 Jun 2023

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 04 Dec 2014
Resigned 27 Apr 2015

EDGELEY, Michael David Simon

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

GREENHILL, Colin Steven

Resigned
2 Des Roches Square, WitneyOX28 4LE
Born February 1975
Director
Appointed 30 Jan 2017
Resigned 03 Dec 2018

LAND, Andrew Ronald

Resigned
2 More London Riverside, LondonSE1 2AP
Born May 1972
Director
Appointed 10 Dec 2014
Resigned 17 Apr 2015

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 04 Dec 2014
Resigned 10 Dec 2014

PEAKE, Zachariah Bladon, Mr.

Resigned
2 Des Roches Square, WitneyOX28 4LE
Born May 1972
Director
Appointed 17 Apr 2015
Resigned 10 Oct 2016

SELBY, Mark Edward

Resigned
2 Des Roches Square, WitneyOX28 4LE
Born August 1969
Director
Appointed 17 Apr 2015
Resigned 06 Nov 2015

TOEPFER, Thorsten, Mr.

Resigned
2 More London Riverside, LondonSE1 2AP
Born February 1978
Director
Appointed 10 Dec 2014
Resigned 17 Apr 2015

Persons with significant control

2

1 Active
1 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 08 May 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 06 Apr 2016
Ceased 08 May 2024
Fundings
Financials
Latest Activities

Filing History

79

Gazette Dissolved Voluntary
27 August 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 May 2024
DS01DS01
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
14 August 2023
SH19Statement of Capital
Legacy
14 August 2023
SH20SH20
Legacy
14 August 2023
CAP-SSCAP-SS
Resolution
14 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Legacy
19 June 2023
PARENT_ACCPARENT_ACC
Legacy
19 June 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
19 June 2023
GUARANTEE2GUARANTEE2
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
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
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 With Updates
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
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
22 January 2019
SH19Statement of Capital
Legacy
21 January 2019
SH20SH20
Legacy
21 January 2019
CAP-SSCAP-SS
Resolution
21 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Capital Alter Shares Subdivision
27 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type
28 January 2015
RP04RP04
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Incorporation Company
4 December 2014
NEWINCIncorporation