Background WavePink WaveYellow Wave

DELTATRE HOLDINGS LIMITED (10172564)

DELTATRE HOLDINGS LIMITED (10172564) is a liquidation UK company. incorporated on 10 May 2016. 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.. DELTATRE HOLDINGS LIMITED has been registered for 9 years. Current directors include MARINI, Andrea.

Company Number
10172564
Status
liquidation
Type
ltd
Incorporated
10 May 2016
Age
9 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARINI, Andrea
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTATRE HOLDINGS LIMITED

DELTATRE HOLDINGS LIMITED is an liquidation company incorporated on 10 May 2016 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.. DELTATRE HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

liquidation

Active since 9 years ago

Company No

10172564

LTD Company

Age

9 Years

Incorporated 10 May 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 22 July 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 6 June 2022 (3 years ago)
Submitted on 22 June 2022 (3 years ago)

Next Due

Due by 20 June 2023
For period ending 6 June 2023

Previous Company Names

TRIANGLE UK HOLDINGS LIMITED
From: 10 May 2016To: 6 October 2016
Contact
Address

6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

Media House 3 Palmerston Road London SW19 1PG England
From: 7 October 2016To: 12 July 2023
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 10 May 2016To: 7 October 2016
Timeline

65 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Funding Round
Aug 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Funding Round
Jan 18
Funding Round
Feb 18
Director Joined
Nov 18
Funding Round
Nov 18
Capital Reduction
Aug 19
Share Buyback
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Nov 19
Loan Cleared
Dec 19
Share Buyback
Feb 20
Capital Reduction
Feb 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
Funding Round
Feb 20
Capital Reduction
Jun 20
Share Buyback
Jun 20
Share Buyback
Jun 20
Share Buyback
Jul 20
Share Buyback
Jul 20
Share Buyback
Aug 20
Funding Round
Aug 20
Capital Reduction
Sept 20
Capital Reduction
Sept 20
Capital Reduction
Oct 20
Share Buyback
Oct 20
Capital Update
Nov 20
Capital Reduction
Feb 21
Capital Reduction
Feb 21
Share Buyback
Feb 21
Share Buyback
Feb 21
Capital Update
May 21
Capital Reduction
Jun 21
Capital Reduction
Jun 21
Capital Reduction
Jun 21
Capital Reduction
Jun 21
Funding Round
Oct 21
Funding Round
Apr 22
Capital Reduction
Apr 22
Funding Round
May 22
Share Buyback
May 22
Share Buyback
May 22
Share Buyback
May 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Funding Round
Aug 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jan 23
Capital Update
Jun 23
53
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 10 May 2016

MARINI, Andrea

Active
2 London Wall Place, LondonEC2Y 5AU
Born April 1986
Director
Appointed 19 Jul 2016

CRISPINO, Tony

Resigned
3 Palmerston Road, LondonSW19 1PG
Born October 1966
Director
Appointed 10 May 2016
Resigned 14 Sept 2022

DOWNEY, Ronald Walton

Resigned
3 Palmerston Road, LondonSW19 1PG
Born March 1961
Director
Appointed 20 Nov 2018
Resigned 11 Nov 2022

PYNE, George

Resigned
3 Palmerston Road, LondonSW19 1PG
Born September 1965
Director
Appointed 10 May 2016
Resigned 14 Sept 2022

RINAUDO, Giampiero

Resigned
3 Palmerston Road, LondonSW19 1PG
Born December 1959
Director
Appointed 19 Jul 2016
Resigned 14 Sept 2022

ROTH, Jeffrey Gordon

Resigned
3 Palmerston Road, LondonSW19 1PG
Born February 1985
Director
Appointed 10 May 2016
Resigned 14 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2022

Mr George Pyne

Ceased
3 Palmerston Road, LondonSW19 1PG
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 May 2016
Ceased 14 Sept 2022
Fundings
Financials
Latest Activities

Filing History

125

Liquidation Voluntary Members Return Of Final Meeting
26 January 2026
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 August 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 August 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 July 2023
600600
Resolution
12 July 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
12 July 2023
LIQ01LIQ01
Capital Statement Capital Company With Date Currency Figure
12 June 2023
SH19Statement of Capital
Legacy
12 June 2023
SH20SH20
Legacy
12 June 2023
CAP-SSCAP-SS
Resolution
12 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Memorandum Articles
24 September 2022
MAMA
Resolution
24 September 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Capital Cancellation Shares
15 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2022
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Capital Return Purchase Own Shares
13 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 May 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Cancellation Shares
25 April 2022
SH06Cancellation of Shares
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Capital Cancellation Shares
21 June 2021
SH06Cancellation of Shares
Capital Cancellation Shares
21 June 2021
SH06Cancellation of Shares
Capital Cancellation Shares
21 June 2021
SH06Cancellation of Shares
Capital Cancellation Shares
21 June 2021
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
11 May 2021
SH19Statement of Capital
Legacy
22 April 2021
SH20SH20
Legacy
22 April 2021
CAP-SSCAP-SS
Resolution
22 April 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
10 February 2021
SH06Cancellation of Shares
Capital Cancellation Shares
10 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 February 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 November 2020
SH19Statement of Capital
Resolution
19 November 2020
RESOLUTIONSResolutions
Legacy
19 November 2020
SH20SH20
Legacy
19 November 2020
CAP-SSCAP-SS
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Capital Cancellation Shares
12 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 October 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 September 2020
SH06Cancellation of Shares
Capital Cancellation Shares
3 September 2020
SH06Cancellation of Shares
Capital Allotment Shares
16 August 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
11 August 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
15 July 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 July 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 June 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 June 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 June 2020
SH06Cancellation of Shares
Resolution
8 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Resolution
27 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Capital Cancellation Shares
7 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Capital Cancellation Shares
12 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 September 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Capital Cancellation Shares
6 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Memorandum Articles
29 November 2018
MAMA
Resolution
29 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Resolution
28 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Resolution
6 December 2017
RESOLUTIONSResolutions
Legacy
14 November 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
31 July 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 July 2017
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
26 July 2017
CH04Change of Corporate Secretary Details
Legacy
12 May 2017
CS01Confirmation Statement
Capital Cancellation Shares
29 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 November 2016
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 October 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Incorporation Company
10 May 2016
NEWINCIncorporation