Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAFALGAR PIKCO 1 LIMITED
Company Information for

TRAFALGAR PIKCO 1 LIMITED

ONE CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
06492060
Private Limited Company
Active

Company Overview

About Trafalgar Pikco 1 Ltd
TRAFALGAR PIKCO 1 LIMITED was founded on 2008-02-04 and has its registered office in London. The organisation's status is listed as "Active". Trafalgar Pikco 1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRAFALGAR PIKCO 1 LIMITED
 
Legal Registered Office
ONE CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in OX28
 
Previous Names
HOWARDPLACE1 LIMITED04/04/2019
DUDLEYVIEW LIMITED17/03/2008
Filing Information
Company Number 06492060
Company ID Number 06492060
Date formed 2008-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 07:09:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAFALGAR PIKCO 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRAFALGAR PIKCO 1 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES GALBRAITH
Company Secretary 2009-09-04
MICHAEL DAVID SIMON EDGELEY
Director 2016-03-11
ANDREW JAMES GALBRAITH
Director 2009-09-04
CARL ANTHONY SHUKER
Director 2008-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
ZACHARIAH BLADON PEAKE
Director 2013-09-23 2016-10-26
MARK EDWARD SELBY
Director 2013-11-06 2015-11-06
ANDREW RICHARD BACKEN
Director 2012-10-22 2015-04-17
IAN BRUCE OWEN
Director 2008-09-01 2015-04-17
JOHN LAURENCE WALKER
Director 2011-04-07 2015-04-17
BRIAN MOLE
Director 2008-05-02 2014-02-28
DAVID ANTHONY TYERS
Director 2012-06-12 2013-01-18
DOMINIC CHARLES EDWARD GEER
Director 2008-03-14 2011-01-31
CARL ANTHONY SHUKER
Company Secretary 2008-04-04 2009-09-04
OWEN JOHN CLARKE
Director 2008-03-14 2009-04-21
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2008-02-04 2008-04-04
ADRIAN JOSEPH MORRIS LEVY
Director 2008-02-04 2008-03-14
DAVID JOHN PUDGE
Director 2008-02-04 2008-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES GALBRAITH HOWARDPLACE5 LIMITED Company Secretary 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH HOWARDPLACE3 LIMITED Company Secretary 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH HOWARDPLACE2 LIMITED Company Secretary 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH A-PLAN HOLDINGS Company Secretary 2009-09-04 CURRENT 1963-02-18 Active
ANDREW JAMES GALBRAITH HOWDEN LIFE & HEALTH LIMITED Company Secretary 2009-09-04 CURRENT 1995-04-01 Active
ANDREW JAMES GALBRAITH HOWARDPLACE4 LIMITED Company Secretary 2009-09-04 CURRENT 2008-03-03 Active
MICHAEL DAVID SIMON EDGELEY HOWARDPLACE5 LIMITED Director 2016-03-11 CURRENT 2008-03-03 Active
MICHAEL DAVID SIMON EDGELEY HOWARDPLACE3 LIMITED Director 2016-03-11 CURRENT 2008-03-03 Active
MICHAEL DAVID SIMON EDGELEY HOWARDPLACE2 LIMITED Director 2016-03-11 CURRENT 2008-03-03 Active
MICHAEL DAVID SIMON EDGELEY A-PLAN GROUP LTD Director 2016-03-11 CURRENT 2014-12-04 Active
MICHAEL DAVID SIMON EDGELEY TRAFALGAR BIDCO LIMITED Director 2016-03-11 CURRENT 2014-12-04 Active
MICHAEL DAVID SIMON EDGELEY TRAFALGAR MIDCO 1 LIMITED Director 2016-03-11 CURRENT 2014-12-04 Active
MICHAEL DAVID SIMON EDGELEY A-PLAN HOLDINGS Director 2016-03-11 CURRENT 1963-02-18 Active
MICHAEL DAVID SIMON EDGELEY HOWDEN LIFE & HEALTH LIMITED Director 2016-03-11 CURRENT 1995-04-01 Active
MICHAEL DAVID SIMON EDGELEY HOWARDPLACE4 LIMITED Director 2016-03-11 CURRENT 2008-03-03 Active
MICHAEL DAVID SIMON EDGELEY TRAFALGAR MIDCO 2 LIMITED Director 2016-03-11 CURRENT 2014-12-04 Active
ANDREW JAMES GALBRAITH ENDSLEIGH INSURANCE SERVICES LIMITED Director 2018-03-29 CURRENT 1965-08-13 Active
ANDREW JAMES GALBRAITH ENDSLEIGH INSURANCES (BROKERS) LIMITED Director 2018-03-29 CURRENT 1978-07-21 Active - Proposal to Strike off
ANDREW JAMES GALBRAITH WOODSTOCK INSURANCE BROKERS LIMITED Director 2018-03-29 CURRENT 2001-09-18 Active - Proposal to Strike off
ANDREW JAMES GALBRAITH ENDSLEIGH LIMITED Director 2018-03-29 CURRENT 2001-12-06 Active
ANDREW JAMES GALBRAITH OLIVER & SANDERS LTD Director 2017-11-30 CURRENT 2000-07-03 Active - Proposal to Strike off
ANDREW JAMES GALBRAITH UK VAST HOLDCO LIMITED Director 2016-10-20 CURRENT 2016-07-14 Active
ANDREW JAMES GALBRAITH TRAFALGAR BIDCO LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
ANDREW JAMES GALBRAITH TRAFALGAR MIDCO 1 LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
ANDREW JAMES GALBRAITH TRAFALGAR MIDCO 2 LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
ANDREW JAMES GALBRAITH A-PLAN GROUP LTD Director 2015-04-15 CURRENT 2014-12-04 Active
ANDREW JAMES GALBRAITH HOWARDPLACE5 LIMITED Director 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH HOWARDPLACE3 LIMITED Director 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH HOWARDPLACE2 LIMITED Director 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH HOWARDPLACE4 LIMITED Director 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH HOWDEN LIFE & HEALTH LIMITED Director 2009-07-16 CURRENT 1995-04-01 Active
CARL ANTHONY SHUKER ENDSLEIGH INSURANCE SERVICES LIMITED Director 2018-03-29 CURRENT 1965-08-13 Active
CARL ANTHONY SHUKER ENDSLEIGH LIMITED Director 2018-03-29 CURRENT 2001-12-06 Active
CARL ANTHONY SHUKER PYVOT LIMITED Director 2016-10-20 CURRENT 2016-07-14 Active
CARL ANTHONY SHUKER TRAFALGAR BIDCO LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
CARL ANTHONY SHUKER TRAFALGAR MIDCO 1 LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
CARL ANTHONY SHUKER TRAFALGAR MIDCO 2 LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
CARL ANTHONY SHUKER A-PLAN GROUP LTD Director 2015-04-15 CURRENT 2014-12-04 Active
CARL ANTHONY SHUKER SHELTONS OF CAMBERLEY Director 2008-07-12 CURRENT 1987-02-23 Dissolved 2015-04-07
CARL ANTHONY SHUKER WHITE HOUSE HOLDINGS Director 2008-07-12 CURRENT 1964-08-27 Dissolved 2015-04-07
CARL ANTHONY SHUKER VALENTINE INSURANCE SERVICES Director 2008-07-12 CURRENT 1987-02-04 Dissolved 2015-04-07
CARL ANTHONY SHUKER SHELTONS OF FARNBOROUGH Director 2008-07-12 CURRENT 1987-02-23 Dissolved 2015-04-07
CARL ANTHONY SHUKER R.L. HAINES (INSURANCE) Director 2008-07-12 CURRENT 1955-03-26 Dissolved 2015-04-07
CARL ANTHONY SHUKER HOWARDPLACE5 LIMITED Director 2008-06-18 CURRENT 2008-03-03 Active
CARL ANTHONY SHUKER HOWARDPLACE3 LIMITED Director 2008-06-18 CURRENT 2008-03-03 Active
CARL ANTHONY SHUKER HOWARDPLACE2 LIMITED Director 2008-06-18 CURRENT 2008-03-03 Active
CARL ANTHONY SHUKER HOWARDPLACE4 LIMITED Director 2008-06-18 CURRENT 2008-03-03 Active
CARL ANTHONY SHUKER A-PLAN HOLDINGS Director 2008-04-04 CURRENT 1963-02-18 Active
CARL ANTHONY SHUKER A-PLAN LIMITED Director 2006-10-04 CURRENT 2006-10-04 Active
CARL ANTHONY SHUKER EGL HOLDINGS LIMITED Director 2003-12-10 CURRENT 1998-08-25 Active
CARL ANTHONY SHUKER HOWDEN LIFE & HEALTH LIMITED Director 1996-01-01 CURRENT 1995-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18CESSATION OF TRAFALGAR MIDCO 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-06-18Notification of Aston Lark Group Limited as a person with significant control on 2024-06-12
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-08-09Resolutions passed:<ul><li>Resolution Reduce share prem a/c 07/08/2023</ul>
2023-08-09Resolutions passed:<ul><li>Resolution Reduce share prem a/c 07/08/2023<li>Resolution reduction in capital</ul>
2023-08-09Solvency Statement dated 07/08/23
2023-08-09Statement by Directors
2023-08-09Statement of capital on GBP 1
2023-06-19Termination of appointment of Andrew James Galbraith on 2023-06-02
2023-06-19Appointment of Mrs Krystyna Ferguson as company secretary on 2023-06-02
2023-06-19Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-19Audit exemption subsidiary accounts made up to 2022-09-30
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM 2 Des Roches Square Witney Oxfordshire OX28 4LE England
2023-06-19Change of details for Trafalgar Midco 1 Limited as a person with significant control on 2023-06-19
2023-06-16Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-16Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2022-10-04RP04CS01
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-29Director's details changed for Mr Carl Anthony Shuker on 2022-09-24
2022-09-29CH01Director's details changed for Mr Carl Anthony Shuker on 2022-09-24
2022-05-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-05-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-05-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2021-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-09-30CS01Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS) was registered on 04/10/22
2021-09-30Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS) was registered on 04/10/22
2021-07-09AA01Current accounting period shortened from 28/02/22 TO 30/09/21
2021-05-24SH0110/05/21 STATEMENT OF CAPITAL GBP 1673864.68
2021-05-17SH0131/03/21 STATEMENT OF CAPITAL GBP 1668289.76
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SIMON EDGELEY
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2020-03-16PSC07CESSATION OF TRAFALGAR MIDCO 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-12SH0120/02/19 STATEMENT OF CAPITAL GBP 1631294.90
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-04-04CERTNMCompany name changed HOWARDPLACE1 LIMITED\certificate issued on 04/04/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2019-02-25PSC02Notification of Trafalgar Midco 2 Limited as a person with significant control on 2019-02-20
2019-02-25PSC07CESSATION OF TRAFALGAR BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-21SH20Statement by Directors
2019-02-21SH19Statement of capital on 2019-02-21 GBP 1,631,294.90
2019-02-21CAP-SSSolvency Statement dated 20/02/19
2019-02-21RES13Resolutions passed:
  • Reduction of share premium 20/02/2019
2019-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064920600001
2019-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-03-06SH19Statement of capital on 2018-03-06 GBP 1.00
2018-03-06SH20Statement by Directors
2018-03-06CAP-SSSolvency Statement dated 28/02/18
2018-03-06RES13Resolutions passed:
  • Reduction of share premium account & capital redemption reserve 28/02/2018
  • Resolution of reduction in issued share capital
2018-03-06RES06REDUCE ISSUED CAPITAL 28/02/2018
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064920600002
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 20641.49
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARIAH BLADON PEAKE
2016-10-12ANNOTATIONPart Admin Removed
2016-09-22AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 20641.49
2016-04-04AR0104/03/16 ANNUAL RETURN FULL LIST
2016-03-15AP01DIRECTOR APPOINTED MICHAEL DAVID SIMON EDGELEY
2015-11-27AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD SELBY
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 20641.49
2015-10-05SH0114/09/15 STATEMENT OF CAPITAL GBP 20641.49
2015-10-01CC04STATEMENT OF COMPANY'S OBJECTS
2015-10-01CC04STATEMENT OF COMPANY'S OBJECTS
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 16966.54
2015-09-30SH0114/09/15 STATEMENT OF CAPITAL GBP 16966.540
2015-09-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-09-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-28SH02CONSOLIDATION 14/09/15
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN OWEN
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BACKEN
2015-06-17AR0104/03/15 FULL LIST
2015-05-28RES13COMPANY BUSINESS 17/04/2015
2015-05-28RES01ADOPT ARTICLES 17/04/2015
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064920600001
2014-08-28AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-08-01ANNOTATIONClarification
2014-08-01RP04SECOND FILING FOR FORM SH01
2014-06-30AR0104/03/14 FULL LIST
2014-05-20LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 16966.536
2014-05-20SH0620/05/14 STATEMENT OF CAPITAL GBP 16966.536
2014-04-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MOLE
2014-03-13SH1913/03/14 STATEMENT OF CAPITAL GBP 17964.036
2014-03-13SH20STATEMENT BY DIRECTORS
2014-03-13CAP-SSSOLVENCY STATEMENT DATED 11/03/14
2014-03-13MEM/ARTSARTICLES OF ASSOCIATION
2014-03-13RES01ALTER ARTICLES 12/03/2014
2014-03-13RES13SHARE PREMIUM ACCOUNT REDUCED 12/03/2014
2014-02-28SH0119/02/14 STATEMENT OF CAPITAL GBP 17964.036
2014-02-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-19RES01ADOPT ARTICLES 07/02/2014
2014-02-17SH20STATEMENT BY DIRECTORS
2014-02-17CAP-SSSOLVENCY STATEMENT DATED 07/02/14
2014-02-17SH1917/02/14 STATEMENT OF CAPITAL GBP 17344.126
2014-02-17RES13SHARE PREMIUM ACCOUNT REDUCE BY £3599999.964 07/02/2014
2014-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-17SH0117/01/14 STATEMENT OF CAPITAL GBP 17344.126
2013-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-11-14AP01DIRECTOR APPOINTED MR MARK EDWARD SELBY
2013-09-24AP01DIRECTOR APPOINTED MR ZACHARIAH BLADON PEAKE
2013-03-12AR0104/03/13 FULL LIST
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD BRACKEN / 12/03/2013
2013-03-07AR0103/03/13 FULL LIST
2013-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES GALBRAITH / 05/02/2013
2013-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES GALBRAITH / 05/02/2013
2013-03-06AR0104/02/13 FULL LIST
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TYERS
2012-11-21AP01DIRECTOR APPOINTED ANDREW RICHARD BRACKEN
2012-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM BLUE BOAR COURT ALFRED STREET OXFORD OXFORDSHIRE OX1 4EH ENGLAND
2012-06-28AP01DIRECTOR APPOINTED DAVID ANTHONY TYERS
2012-02-23AR0104/02/12 FULL LIST
2011-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-05-11AR0105/02/11 FULL LIST
2011-04-18AP01DIRECTOR APPOINTED MR JOHN LAURENCE WALKER
2011-03-04AR0104/02/11 FULL LIST
2011-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES GALBRAITH / 03/03/2011
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM BLUE BOAR COURT ALFRED STREET OXFORD OX1 4EE
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC GEER
2010-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-04-29SH0121/04/10 STATEMENT OF CAPITAL GBP 17311.67
2010-02-05AR0104/02/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY SHUKER / 04/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MOLE / 04/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHARLES EDWARD GEER / 04/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GALBRAITH / 04/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN BRUCE OWEN / 04/02/2010
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES GALBRAITH / 04/02/2010
2009-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-09-16288bAPPOINTMENT TERMINATED SECRETARY CARL SHUKER
2009-09-16288aDIRECTOR AND SECRETARY APPOINTED ANDREW JAMES GALBRAITH
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR OWEN CLARKE
2009-03-19363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-10-01RES01ADOPT ARTICLES 19/09/2008
2008-09-12288aDIRECTOR APPOINTED DR IAN BRUCE OWEN
2008-05-23288aDIRECTOR APPOINTED BRIAN MOLE
2008-05-23288aDIRECTOR APPOINTED CARL ANTHONY SHUKER
2008-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-15RES04GBP NC 17500/17600 02/05/2008
2008-04-24288aDIRECTOR APPOINTED OWEN JON CLARKE
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to TRAFALGAR PIKCO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAFALGAR PIKCO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TRAFALGAR PIKCO 1 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TRAFALGAR PIKCO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAFALGAR PIKCO 1 LIMITED
Trademarks
We have not found any records of TRAFALGAR PIKCO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAFALGAR PIKCO 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as TRAFALGAR PIKCO 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRAFALGAR PIKCO 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAFALGAR PIKCO 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAFALGAR PIKCO 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.