TRITON HOLDCO LIMITED
LONDON

Hellopages » Greater London » Islington » W1A 2EA

Company number 06684534
Status Active
Incorporation Date 29 August 2008
Company Type Private Limited Company
Address 7010, 2ND FLOOR, 38 WARREN STREET, LONDON, W1A 2EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Director's details changed for Mr Anthony Graeme Shayle on 6 November 2016; Director's details changed for Mr Howard Michael Meaney on 6 November 2016; Director's details changed for Ms Ruth Beechey on 6 November 2016. The most likely internet sites of TRITON HOLDCO LIMITED are www.tritonholdco.co.uk, and www.triton-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Triton Holdco Limited is a Private Limited Company. The company registration number is 06684534. Triton Holdco Limited has been working since 29 August 2008. The present status of the company is Active. The registered address of Triton Holdco Limited is 7010 2nd Floor 38 Warren Street London W1a 2ea. . BEECHEY, Ruth is a Secretary of the company. BEECHEY, Ruth is a Director of the company. MEANEY, Howard Michael is a Director of the company. SHAYLE, Anthony Graeme is a Director of the company. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAPMAN, Matthew James has been resigned. Director HAWKINS, Clifford Roy has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director KHOSLA, Manoj has been resigned. Director O'CONNELL, Alexandra Mary has been resigned. Director SCHMIDT, Paul Dieter has been resigned. Director TANNER, Richard Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BEECHEY, Ruth
Appointed Date: 29 August 2008

Director
BEECHEY, Ruth
Appointed Date: 29 August 2008
53 years old

Director
MEANEY, Howard Michael
Appointed Date: 01 December 2012
67 years old

Director
SHAYLE, Anthony Graeme
Appointed Date: 03 August 2009
66 years old

Resigned Directors

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 August 2008
Appointed Date: 29 August 2008

Director
CHAPMAN, Matthew James
Resigned: 15 December 2010
Appointed Date: 29 August 2008
51 years old

Director
HAWKINS, Clifford Roy
Resigned: 01 December 2009
Appointed Date: 29 August 2008
67 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 29 August 2008
Appointed Date: 29 August 2008

Director
KHOSLA, Manoj
Resigned: 24 February 2009
Appointed Date: 29 August 2008
69 years old

Director
O'CONNELL, Alexandra Mary
Resigned: 01 December 2012
Appointed Date: 01 October 2009
51 years old

Director
SCHMIDT, Paul Dieter
Resigned: 09 May 2014
Appointed Date: 24 March 2009
55 years old

Director
TANNER, Richard Charles
Resigned: 01 May 2009
Appointed Date: 29 August 2008
62 years old

Persons With Significant Control

Ubs Triton General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRITON HOLDCO LIMITED Events

10 Apr 2017
Director's details changed for Mr Anthony Graeme Shayle on 6 November 2016
07 Apr 2017
Director's details changed for Mr Howard Michael Meaney on 6 November 2016
07 Apr 2017
Director's details changed for Ms Ruth Beechey on 6 November 2016
07 Apr 2017
Secretary's details changed for Ms Ruth Beechey on 6 November 2016
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 41 more events
17 Sep 2008
Director appointed clifford roy hawkins
15 Sep 2008
Appointment terminate, director and secretary instant companies LIMITED logged form
15 Sep 2008
Appointment terminated secretary swift incorporations LIMITED
15 Sep 2008
Appointment terminated director instant companies LIMITED
29 Aug 2008
Incorporation

TRITON HOLDCO LIMITED Charges

30 November 2015
Charge code 0668 4534 0002
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties (Security Agent)
Description: Not applicable…
19 September 2008
Share charge
Delivered: 1 October 2008
Status: Satisfied on 24 December 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Fixed charge the shares and all related rights see image…