TRITON GLOBAL LIMITED

Register to unlock more data on OkredoRegister

TRITON GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04655428

Incorporation date

03/02/2003

Size

Group

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2003)
dot icon07/06/2021
Final Gazette dissolved via compulsory strike-off
dot icon18/11/2020
Compulsory strike-off action has been suspended
dot icon26/10/2020
First Gazette notice for compulsory strike-off
dot icon12/08/2019
Notice of automatic end of Administration
dot icon03/03/2019
Administrator's progress report
dot icon13/12/2018
Notice of extension of period of Administration
dot icon04/09/2018
Administrator's progress report
dot icon20/03/2018
Administrator's progress report
dot icon11/01/2018
Notice of extension of period of Administration
dot icon06/09/2017
Administrator's progress report
dot icon23/02/2017
Notice of deemed approval of proposals
dot icon22/02/2017
Notice of deemed approval of proposals
dot icon09/02/2017
Registered office address changed from 2 st David's Court David Street Leeds West Yorkshire LS11 5QA to 2nd Floor 110 Cannon Street London EC4N 6EU on 2017-02-10
dot icon08/02/2017
Statement of administrator's proposal
dot icon05/02/2017
Appointment of an administrator
dot icon16/01/2017
Satisfaction of charge 1 in full
dot icon26/12/2016
Termination of appointment of Neil Mcmurtry Trayhurn as a director on 2016-12-27
dot icon26/04/2016
Group of companies' accounts made up to 2015-07-31
dot icon23/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon22/03/2016
Appointment of Mr Neil Mcmurtry Trayhurn as a director on 2015-08-01
dot icon21/03/2016
Termination of appointment of Dragos Stoica as a director on 2015-08-01
dot icon08/06/2015
Group of companies' accounts made up to 2014-07-31
dot icon08/04/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon27/08/2014
Appointment of Mr Chrisopher Paul Hatfield as a director on 2014-07-24
dot icon14/07/2014
Group of companies' accounts made up to 2013-08-01
dot icon22/05/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon22/05/2014
Resolutions
dot icon24/03/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon18/03/2014
Change of share class name or designation
dot icon18/03/2014
Consolidation of shares on 2014-03-12
dot icon18/03/2014
Memorandum and Articles of Association
dot icon18/03/2014
Resolutions
dot icon03/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon12/12/2013
Previous accounting period extended from 2013-04-30 to 2013-07-31
dot icon13/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon06/08/2013
Resolutions
dot icon09/07/2013
Resolutions
dot icon09/07/2013
Resolutions
dot icon21/05/2013
Resolutions
dot icon22/04/2013
Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 2013-04-23
dot icon08/04/2013
Memorandum and Articles of Association
dot icon03/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon24/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon28/11/2012
Appointment of Mr John Coleman as a director
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/09/2012
Termination of appointment of Neil Mcmanus as a director
dot icon12/08/2012
Appointment of Mr Dragos Stoica as a director
dot icon19/04/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon29/02/2012
Annual return made up to 2011-03-24 with full list of shareholders
dot icon04/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon16/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon28/02/2011
Director's details changed for Jason Alexander Ford on 2009-10-01
dot icon27/02/2011
Director's details changed for Andrew Leon Macleod on 2009-10-01
dot icon27/02/2011
Director's details changed for Neil Sully on 2009-10-01
dot icon27/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon18/01/2011
Termination of appointment of Christopher Shaw as a director
dot icon17/01/2011
Certificate of change of name
dot icon03/01/2011
Change of name notice
dot icon08/06/2010
Resolutions
dot icon27/05/2010
Memorandum and Articles of Association
dot icon05/05/2010
Termination of appointment of Edward Coulson as a secretary
dot icon05/05/2010
Termination of appointment of Edward Coulson as a director
dot icon03/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon03/03/2010
Director's details changed for Jason Alexander Ford on 2010-02-04
dot icon03/03/2010
Director's details changed for Andrew Leon Macleod on 2010-02-04
dot icon03/03/2010
Director's details changed for Edward William Harrison Coulson on 2010-02-04
dot icon30/01/2010
Group of companies' accounts made up to 2009-04-30
dot icon17/08/2009
Gbp ic 158/148\21/07/09\gbp sr [email protected]=10\
dot icon07/08/2009
Resolutions
dot icon07/08/2009
Memorandum and Articles of Association
dot icon07/08/2009
Resolutions
dot icon26/05/2009
Director appointed christopher philip shaw
dot icon02/03/2009
Full accounts made up to 2008-04-30
dot icon15/02/2009
Return made up to 04/02/09; full list of members
dot icon12/08/2008
Appointment terminated director nilam sharma
dot icon29/04/2008
Return made up to 04/02/08; full list of members
dot icon25/02/2008
Full accounts made up to 2007-04-30
dot icon15/01/2008
£ ic 169/158 21/11/07 £ sr [email protected]=10 £ sr 1@1=1
dot icon22/08/2007
Director resigned
dot icon11/03/2007
Return made up to 04/02/07; full list of members
dot icon19/02/2007
£ ic 167/165 11/01/07 £ sr 2@1=2
dot icon01/02/2007
Resolutions
dot icon31/01/2007
Full accounts made up to 2006-04-30
dot icon09/10/2006
£ ic 168/167 28/07/06 £ sr 1@1=1
dot icon09/10/2006
£ ic 169/168 13/07/06 £ sr 1@1=1
dot icon09/10/2006
Ad 06/09/06--------- £ si [email protected]=160 £ ic 9/169
dot icon09/10/2006
S-div 06/09/06
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon20/09/2006
Certificate of change of name
dot icon23/02/2006
Return made up to 04/02/06; full list of members
dot icon21/02/2006
Full accounts made up to 2005-04-30
dot icon02/05/2005
Return made up to 04/02/05; full list of members
dot icon07/12/2004
Full accounts made up to 2004-04-30
dot icon07/06/2004
Director resigned
dot icon01/04/2004
Return made up to 04/02/04; full list of members
dot icon03/09/2003
Director resigned
dot icon24/07/2003
Particulars of mortgage/charge
dot icon28/06/2003
Ad 06/06/03--------- £ si 2@1=2 £ ic 11/13
dot icon28/06/2003
Ad 06/06/03--------- £ si 3@1=3 £ ic 8/11
dot icon28/06/2003
Ad 06/06/03--------- £ si 3@1=3 £ ic 5/8
dot icon28/06/2003
Ad 06/06/03--------- £ si 3@1=3 £ ic 2/5
dot icon28/06/2003
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon28/06/2003
Conve 06/06/03
dot icon28/06/2003
Resolutions
dot icon28/06/2003
Resolutions
dot icon16/04/2003
Registered office changed on 17/04/03 from: 43 fetter lane london EC4A 1JU
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New secretary appointed;new director appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
Secretary resigned
dot icon07/03/2003
Director resigned
dot icon25/02/2003
Certificate of change of name
dot icon03/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Nilam Rani
Director
02/03/2003 - 30/07/2008
7
Ford, Jason Alexander
Director
02/03/2003 - Present
14
FETTER SECRETARIES LIMITED
Corporate Secretary
03/02/2003 - 02/03/2003
72
FETTER INCORPORATIONS LIMITED
Corporate Director
03/02/2003 - 02/03/2003
66
Coleman, John Howard
Director
31/08/2012 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRITON GLOBAL LIMITED

TRITON GLOBAL LIMITED is an(a) Dissolved company incorporated on 03/02/2003 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRITON GLOBAL LIMITED?

toggle

TRITON GLOBAL LIMITED is currently Dissolved. It was registered on 03/02/2003 and dissolved on 07/06/2021.

Where is TRITON GLOBAL LIMITED located?

toggle

TRITON GLOBAL LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does TRITON GLOBAL LIMITED do?

toggle

TRITON GLOBAL LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for TRITON GLOBAL LIMITED?

toggle

The latest filing was on 07/06/2021: Final Gazette dissolved via compulsory strike-off.