Background WavePink WaveYellow Wave

TRC ACQUISITIONS LIMITED (09817231)

TRC ACQUISITIONS LIMITED (09817231) is an active UK company. incorporated on 9 October 2015. 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.. TRC ACQUISITIONS LIMITED has been registered for 10 years. Current directors include BERGMAN, Jenny Ia Maria, BONNAVION, Jean.

Company Number
09817231
Status
active
Type
ltd
Incorporated
9 October 2015
Age
10 years
Address
210 & 210a Harbour Yard Chelsea Harbour, London, SW10 0XD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERGMAN, Jenny Ia Maria, BONNAVION, Jean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRC ACQUISITIONS LIMITED

TRC ACQUISITIONS LIMITED is an active company incorporated on 9 October 2015 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.. TRC ACQUISITIONS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09817231

LTD Company

Age

10 Years

Incorporated 9 October 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2026 (1 month ago)
Period: 3 April 2023 - 31 March 2024(12 months)
Type: Group Accounts

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

210 & 210a Harbour Yard Chelsea Harbour London, SW10 0XD,

Previous Addresses

6, 2nd Floor Salem Road London W2 4BU England
From: 27 November 2018To: 27 November 2023
33 King Street Cleveland House London SW1Y 6RJ United Kingdom
From: 9 October 2015To: 27 November 2018
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Loan Secured
Nov 15
Funding Round
Oct 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Sept 18
Director Left
Apr 21
Director Joined
Apr 21
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BERGMAN, Jenny Ia Maria

Active
33 King Street, LondonSW1Y 6RJ
Born July 1982
Director
Appointed 29 Apr 2021

BONNAVION, Jean

Active
King Street, LondonSW1Y 6RJ
Born June 1971
Director
Appointed 20 Nov 2017

ALTER DOMUS (UK) LIMITED

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 03 Nov 2015
Resigned 06 Apr 2017

CAUPERS, Ricardo Nobrega E Silva

Resigned
King Street, LondonSW1Y 6RJ
Born September 1976
Director
Appointed 04 Nov 2015
Resigned 28 Sept 2018

NOTH, Pascal

Resigned
33 King Street, LondonSW1Y 6RJ
Born June 1978
Director
Appointed 09 Oct 2015
Resigned 20 Sept 2017

PRITCHARD, Gary Michael

Resigned
Salem Road, LondonW2 4BU
Born February 1970
Director
Appointed 09 Oct 2015
Resigned 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2018
AAAnnual Accounts
Accounts With Accounts Type Group
20 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Gazette Filings Brought Up To Date
14 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 December 2015
AA01Change of Accounting Reference Date
Resolution
20 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
9 November 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Incorporation Company
9 October 2015
NEWINCIncorporation