Background WavePink WaveYellow Wave

TRIVENTURA MIDCO I LIMITED (10692177)

TRIVENTURA MIDCO I LIMITED (10692177) is an active UK company. incorporated on 27 March 2017. with registered office in Crawley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRIVENTURA MIDCO I LIMITED has been registered for 8 years. Current directors include DIAS, Raoul Francis, FEHR, Daniel, STREIT, Claude and 1 others.

Company Number
10692177
Status
active
Type
ltd
Incorporated
27 March 2017
Age
8 years
Address
Endeavour House Second Floor, Crawley, RH10 9LW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DIAS, Raoul Francis, FEHR, Daniel, STREIT, Claude, TYAS, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIVENTURA MIDCO I LIMITED

TRIVENTURA MIDCO I LIMITED is an active company incorporated on 27 March 2017 with the registered office located in Crawley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRIVENTURA MIDCO I LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10692177

LTD Company

Age

8 Years

Incorporated 27 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley, RH10 9LW,

Previous Addresses

Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom
From: 8 June 2018To: 30 January 2020
Innovation House Windsor Place Faraday Road Crawley RH10 9TF England
From: 30 January 2018To: 8 June 2018
, Newsells Park Stud Limited Barkway, Royston, SG8 8DY, United Kingdom
From: 27 March 2017To: 30 January 2018
Timeline

35 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Funding Round
Jan 18
Share Issue
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Dec 20
Share Issue
Dec 20
Director Left
Jan 21
Director Joined
Jul 22
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Nov 25
4
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DIAS, Raoul Francis

Active
Second Floor, CrawleyRH10 9LW
Born May 1980
Director
Appointed 10 Aug 2020

FEHR, Daniel

Active
Second Floor, CrawleyRH10 9LW
Born April 1979
Director
Appointed 24 Jul 2018

STREIT, Claude

Active
Second Floor, CrawleyRH10 9LW
Born February 1979
Director
Appointed 02 Jan 2019

TYAS, Mark

Active
Second Floor, CrawleyRH10 9LW
Born October 1987
Director
Appointed 02 Dec 2024

ARIMA, Teemu Santeri

Resigned
Second Floor, CrawleyRH10 9LW
Born March 1989
Director
Appointed 01 Apr 2022
Resigned 02 Dec 2024

AUBELL, Tomas Herwig

Resigned
Windsor Place, CrawleyRH10 9TF
Born March 1971
Director
Appointed 27 Mar 2017
Resigned 30 Jan 2018

BUERGIN, Philip Christoph

Resigned
Second Floor, CrawleyRH10 9LW
Born October 1979
Director
Appointed 17 Jul 2018
Resigned 31 Dec 2020

BURGIN, Philip Christoph Urs

Resigned
Barkway, RoystonSG8 8DY
Born October 1979
Director
Appointed 27 Mar 2017
Resigned 20 Nov 2017

BUSCHLE, Stephanie Mareen

Resigned
Windsor Place, CrawleyRH10 9TF
Born May 1988
Director
Appointed 20 Nov 2017
Resigned 30 Jan 2018

FUCHS, Philippe Olivier

Resigned
Second Floor, CrawleyRH10 9LW
Born December 1981
Director
Appointed 01 Apr 2019
Resigned 10 Aug 2020

HOOGENDOORN, Floriska Christina

Resigned
Staverton, CheltenhamGL51 0UX
Born May 1968
Director
Appointed 30 Jan 2018
Resigned 08 Oct 2018

KAKAIRE, Paul Stephen

Resigned
Staverton, CheltenhamGL51 0UX
Born February 1976
Director
Appointed 30 Jan 2018
Resigned 08 Oct 2018

MCGIBBON, Ian David John

Resigned
Windsor Place, CrawleyRH10 9TF
Born March 1976
Director
Appointed 20 Nov 2017
Resigned 30 Jan 2018

TUCHSCHMID, Michael Daniel

Resigned
Barkway, RoystonSG8 8DY
Born March 1973
Director
Appointed 27 Mar 2017
Resigned 20 Nov 2017

Persons with significant control

1

0 Active
1 Ceased

Colosseum Dental Group As

Ceased
Konensgate, Oslo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2017
Ceased 20 Oct 2025
Fundings
Financials
Latest Activities

Filing History

73

Notification Of A Person With Significant Control Statement
3 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Resolution
11 December 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 December 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
10 December 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 April 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
2 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Incorporation Company
27 March 2017
NEWINCIncorporation