TRNKLD HOLDINGS LIMITED

WEST HOUSE, 108 SOUTH WORPLE WAY, LONDON  SW14 8TN
  • Active
  • PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
  • Company No. 11471809
  • Last Updated: 06 Apr 2024

Company Profile

TRNKLD HOLDINGS LIMITED was incorporated on Wednesday, July 18, 2018 as a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) with registered address in LONDON. TRNKLD HOLDINGS LIMITED has the status: Active and it's listed in the following category: Buying and selling of own real estate. This PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) has been operating for 6 years 2 months and 6 days.

Name TRNKLD HOLDINGS LIMITED
Company number 11471809
Company type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation date 18 Jul 2018
Status Active
Industry (SIC 2007)

Address

Registered Address WEST HOUSE
108 SOUTH WORPLE WAY
LONDON
SW14 8TN
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Piers Ronald Allen Nationality: British Dates: Monday, January 1, 2024 - present
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Donncha Hayes Nationality: Irish Dates: Thursday, January 26, 2023 - Monday, January 1, 2024
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Kieran Mander Nationality: British Dates: Tuesday, February 15, 2022 - present
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Adrian John Conduit Nationality: British Dates: Saturday, January 1, 2022 - Thursday, January 26, 2023
voting rights 25 to 50 percent
right to appoint and remove directors
Ms Emily Frank Nationality: British Dates: Monday, December 7, 2020 - Tuesday, February 15, 2022
voting rights 25 to 50 percent
right to appoint and remove directors
Dr John William Nicholson Nationality: British Dates: Monday, September 7, 2020 - Monday, December 7, 2020
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Robin Paul Bevan Nationality: British Dates: Friday, January 17, 2020 - present
voting rights 25 to 50 percent
right to appoint and remove directors
Ms Geraldine Mary Locke Nationality: British Dates: Friday, January 17, 2020 - Saturday, January 1, 2022
voting rights 25 to 50 percent
right to appoint and remove directors
Dr John William Nicholson Nationality: British Dates: Wednesday, July 18, 2018 - Friday, January 17, 2020
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Jean Francois Burford Nationality: British Dates: Wednesday, July 18, 2018 - Friday, January 17, 2020
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Alexander Serge Lourie Nationality: British Dates: Wednesday, July 18, 2018 - Friday, January 17, 2020
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 September
Next annual accounts due 30 June 2024, (-86 days left)
Latest accounts 30 September 2022
Next confirmation statement due 14 August 2024
Last confirmation statement dated 31 July 2023

Mortgages

No mortgages have been registered against TRNKLD HOLDINGS LIMITED.

Previous Names

Name Change Date
TRNKLD HOLDINGS LIMITED 18 Jul 2018