TRICON ENERGY UK LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 1QS

Company number 05938997
Status Active
Incorporation Date 18 September 2006
Company Type Private Limited Company
Address DASHWOOD HOUSE 7TH FLOOR, 69 OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registration of charge 059389970008, created on 27 January 2017; Registration of charge 059389970009, created on 27 January 2017; Registration of charge 059389970010, created on 27 January 2017. The most likely internet sites of TRICON ENERGY UK LIMITED are www.triconenergyuk.co.uk, and www.tricon-energy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tricon Energy Uk Limited is a Private Limited Company. The company registration number is 05938997. Tricon Energy Uk Limited has been working since 18 September 2006. The present status of the company is Active. The registered address of Tricon Energy Uk Limited is Dashwood House 7th Floor 69 Old Broad Street London Ec2m 1qs. . DI BIASI, Angela is a Secretary of the company. ELWOOD, Bryan is a Director of the company. MORRIS, Brian James is a Director of the company. TORRAS, Ignacio is a Director of the company. Secretary ELWOOD, Bryan has been resigned. Secretary FRY, William Andrew has been resigned. Secretary MCNEAR, Jeffrey Howard has been resigned. Director FRY, William Andrew has been resigned. Director MCNEAR, Jeffrey Howard has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
DI BIASI, Angela
Appointed Date: 19 December 2016

Director
ELWOOD, Bryan
Appointed Date: 10 July 2013
58 years old

Director
MORRIS, Brian James
Appointed Date: 10 July 2013
44 years old

Director
TORRAS, Ignacio
Appointed Date: 18 September 2006
61 years old

Resigned Directors

Secretary
ELWOOD, Bryan
Resigned: 19 December 2016
Appointed Date: 10 July 2013

Secretary
FRY, William Andrew
Resigned: 10 July 2013
Appointed Date: 01 July 2008

Secretary
MCNEAR, Jeffrey Howard
Resigned: 01 July 2008
Appointed Date: 18 September 2006

Director
FRY, William Andrew
Resigned: 10 July 2013
Appointed Date: 01 July 2008
76 years old

Director
MCNEAR, Jeffrey Howard
Resigned: 01 July 2008
Appointed Date: 18 September 2006
61 years old

Persons With Significant Control

Mr Ignacio Torras
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Tricon International Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

TRICON ENERGY UK LIMITED Events

14 Feb 2017
Registration of charge 059389970008, created on 27 January 2017
14 Feb 2017
Registration of charge 059389970009, created on 27 January 2017
14 Feb 2017
Registration of charge 059389970010, created on 27 January 2017
21 Dec 2016
Appointment of Ms Angela Di Biasi as a secretary on 19 December 2016
21 Dec 2016
Termination of appointment of Bryan Elwood as a secretary on 19 December 2016
...
... and 35 more events
30 Oct 2007
Return made up to 18/09/07; full list of members
  • 363(288) ‐ Director's particulars changed

31 May 2007
Particulars of mortgage/charge
31 May 2007
Particulars of mortgage/charge
11 Apr 2007
Accounting reference date extended from 30/09/07 to 31/12/07
18 Sep 2006
Incorporation

TRICON ENERGY UK LIMITED Charges

27 January 2017
Charge code 0593 8997 0010
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Bnp Paribas (Suisse) S.A.
Description: Contains fixed charge…
27 January 2017
Charge code 0593 8997 0009
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Bnp Paribas (Suisse) S.A.
Description: Contains fixed charge…
27 January 2017
Charge code 0593 8997 0008
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Bnp Paribas (Suisse) S.A.
Description: Contains fixed charge…
23 October 2015
Charge code 0593 8997 0007
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Ing,Belgium, Brussels, Geneva Branch
Description: Contains fixed charge.
23 October 2015
Charge code 0593 8997 0006
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: N/A…
23 October 2015
Charge code 0593 8997 0005
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Ing Belgium, Brussels, Geneva Branch
Description: N/A…
13 April 2015
Charge code 0593 8997 0004
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Abn Amro Capital Usa Llc
Description: Contains fixed charge…
15 October 2010
Trade finance security agreement
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Assignment of moneys and receivables and insurances,a first…
21 May 2007
Charge over deposits
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Fortis Bank S.A./N.A.
Description: First fixed charge the deposit and all the company's…
21 May 2007
General assignment of receivables
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Fortis Bank S.a/N.V.,UK Branch
Description: All its right,title and interest in and to the receivables…