Background WavePink WaveYellow Wave

TRRG HOLDING LIMITED (09905055)

TRRG HOLDING LIMITED (09905055) is a dissolved UK company. incorporated on 7 December 2015. with registered office in Warwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRRG HOLDING LIMITED has been registered for 10 years. Current directors include METCALFE, Ian Roland, TERBERG, George Johannes Maria, VAN DER KROFT, Paulus Johannes.

Company Number
09905055
Status
dissolved
Type
ltd
Incorporated
7 December 2015
Age
10 years
Address
Dennis Eagle Heathcote Way, Warwick, CV34 6TE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
METCALFE, Ian Roland, TERBERG, George Johannes Maria, VAN DER KROFT, Paulus Johannes
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRRG HOLDING LIMITED

TRRG HOLDING LIMITED is an dissolved company incorporated on 7 December 2015 with the registered office located in Warwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRRG HOLDING LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09905055

LTD Company

Age

10 Years

Incorporated 7 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 21 July 2022 (3 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 December 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

TERBERG ROSROCA GROUP LIMITED
From: 7 December 2015To: 8 February 2016
Contact
Address

Dennis Eagle Heathcote Way Heathcote Industrial Estate Warwick, CV34 6TE,

Timeline

13 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Director Joined
Mar 16
Loan Secured
Jan 19
Director Left
Sept 20
Director Left
Dec 21
Director Left
Dec 21
Capital Update
May 22
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

INGLEBY NOMINEES LIMITED

Active
Snow Hill Queensway, BirminghamB4 6WR
Corporate secretary
Appointed 19 Apr 2016

METCALFE, Ian Roland

Active
Heathcote Way, WarwickCV34 6TE
Born February 1958
Director
Appointed 19 Feb 2016

TERBERG, George Johannes Maria

Active
Heathcote Way, WarwickCV34 6TE
Born December 1952
Director
Appointed 07 Dec 2015

VAN DER KROFT, Paulus Johannes

Active
Heathcote Way, WarwickCV34 6TE
Born July 1960
Director
Appointed 19 Feb 2016

ENRICH, Ramon Roca

Resigned
Avinguda Cervera, Tarrega25300
Born June 1962
Director
Appointed 19 Feb 2016
Resigned 20 Dec 2021

PUIG PEREZ, Juan

Resigned
Avinguda Cervera, Tarrega25300
Born December 1951
Director
Appointed 19 Feb 2016
Resigned 20 Dec 2021

DEYA CAPITAL SCR DE REGIMEN SIMPLIFICADO SA

Resigned
Plaza Marques De Salamanca, Madrid28006
Corporate director
Appointed 19 Feb 2016
Resigned 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Voluntary
3 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
4 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 September 2022
DS01DS01
Accounts With Accounts Type Group
21 July 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 May 2022
SH19Statement of Capital
Legacy
30 May 2022
SH20SH20
Legacy
30 May 2022
CAP-SSCAP-SS
Resolution
30 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 December 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Resolution
22 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 August 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 May 2017
CH04Change of Corporate Secretary Details
Legacy
25 May 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 January 2017
RP04SH01RP04SH01
Appoint Corporate Director Company With Name Date
4 March 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Resolution
4 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Certificate Change Of Name Company
8 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2016
CONNOTConfirmation Statement Notification
Incorporation Company
7 December 2015
NEWINCIncorporation