Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAFALGAR MIDCO 2 LIMITED
Company Information for

TRAFALGAR MIDCO 2 LIMITED

One Creechurch Place, London, EC3A 5AF,
Company Registration Number
09341627
Private Limited Company
Active

Company Overview

About Trafalgar Midco 2 Ltd
TRAFALGAR MIDCO 2 LIMITED was founded on 2014-12-04 and has its registered office in London. The organisation's status is listed as "Active". Trafalgar Midco 2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRAFALGAR MIDCO 2 LIMITED
 
Legal Registered Office
One Creechurch Place
London
EC3A 5AF
 
Filing Information
Company Number 09341627
Company ID Number 09341627
Date formed 2014-12-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-09-30
Return next due 2024-10-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-19 03:42:03
Primary Source:Companies House
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 MIDCO 2 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES GALBRAITH
Company Secretary 2015-04-27
MICHAEL DAVID SIMON EDGELEY
Director 2016-03-11
ANDREW JAMES GALBRAITH
Director 2015-04-17
COLIN STEVEN GREENHILL
Director 2017-01-30
CARL ANTHONY SHUKER
Director 2015-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
ZACHARIAH BLADON PEAKE
Director 2015-04-17 2016-10-10
MARK EDWARD SELBY
Director 2015-04-17 2015-11-06
HACKWOOD SECRETARIES LIMITED
Company Secretary 2014-12-04 2015-04-27
ANDREW RONALD LAND
Director 2014-12-10 2015-04-17
THORSTEN TOEPFER
Director 2014-12-10 2015-04-17
PAUL ALAN NEWCOMBE
Director 2014-12-04 2014-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID SIMON EDGELEY HOWARDPLACE5 LIMITED Director 2016-03-11 CURRENT 2008-03-03 Active
MICHAEL DAVID SIMON EDGELEY TRAFALGAR PIKCO 1 LIMITED Director 2016-03-11 CURRENT 2008-02-04 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
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 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 TRAFALGAR PIKCO 1 LIMITED Director 2009-09-04 CURRENT 2008-02-04 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
COLIN STEVEN GREENHILL A-PLAN GROUP LTD Director 2017-01-30 CURRENT 2014-12-04 Active
COLIN STEVEN GREENHILL TRAFALGAR BIDCO LIMITED Director 2017-01-30 CURRENT 2014-12-04 Active
COLIN STEVEN GREENHILL TRAFALGAR MIDCO 1 LIMITED Director 2017-01-30 CURRENT 2014-12-04 Active
COLIN STEVEN GREENHILL A-PLAN HOLDINGS Director 2017-01-30 CURRENT 1963-02-18 Active
COLIN STEVEN GREENHILL HOWDEN LIFE & HEALTH LIMITED Director 2017-01-30 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 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 TRAFALGAR PIKCO 1 LIMITED Director 2008-05-02 CURRENT 2008-02-04 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
2024-06-25FIRST GAZETTE notice for voluntary strike-off
2024-06-13Application to strike the company off the register
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-26Director's details changed for Mr Andrew James Galbraith on 2023-09-25
2023-09-26Director's details changed for Mr Carl Anthony Shuker on 2023-09-25
2023-08-14Resolutions passed:<ul><li>Resolution Reduce share prem a/c 10/08/2023<li>Resolution reduction in capital</ul>
2023-08-14Solvency Statement dated 14/08/23
2023-08-14Statement by Directors
2023-08-14Statement of capital on GBP 1
2023-08-0803/08/23 STATEMENT OF CAPITAL GBP 1663194.13
2023-06-19Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-19Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-19Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19Termination of appointment of Andrew James Galbraith on 2023-06-02
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM 2 Des Roches Square Witney Oxon OX28 4LE
2023-06-19Appointment of Mrs Krystyna Ferguson as company secretary on 2023-06-02
2023-06-19Change of details for Trafalgar Pikco 1 Limited as a person with significant control on 2023-06-19
2022-10-24CH01Director's details changed for Mr Carl Anthony Shuker on 2022-09-25
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
2022-09-29Director's details changed for Mr Andrew James Galbraith on 2022-09-26
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
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-07-09AA01Current accounting period shortened from 28/02/22 TO 30/09/21
2021-05-24SH0110/05/21 STATEMENT OF CAPITAL GBP 1663095.13
2021-05-17SH0131/03/21 STATEMENT OF CAPITAL GBP 1657520.21
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093416270003
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093416270001
2021-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SIMON EDGELEY
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-12-17PSC05Change of details for Trafalgar Pikco 1 Limited as a person with significant control on 2019-02-20
2019-12-13PSC05Change of details for Howardplace1 Limited as a person with significant control on 2019-04-04
2019-12-12PSC07CESSATION OF TRAFALGAR MIDCO 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-28PSC02Notification of Howardplace1 Limited as a person with significant control on 2019-02-20
2019-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 093416270003
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STEVEN GREENHILL
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 1631293.89
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-12-11CH01Director's details changed for Michael David Simon Edgeley on 2017-12-11
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093416270002
2017-02-24AP01DIRECTOR APPOINTED MR COLIN STEVEN GREENHILL
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARIAH BLADON PEAKE
2016-10-12ANNOTATIONPart Admin Removed
2016-09-22AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-03-14AP01DIRECTOR APPOINTED MICHAEL DAVID SIMON EDGELEY
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1631293.89
2016-01-06AR0104/12/15 ANNUAL RETURN FULL LIST
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD SELBY
2015-05-27SH02Sub-division of shares on 2015-04-17
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1631293.89
2015-05-14SH0117/04/15 STATEMENT OF CAPITAL GBP 1631293.89
2015-05-01AP03Appointment of Andrew James Galbraith as company secretary on 2015-04-27
2015-05-01TM02Termination of appointment of Hackwood Secretaries Limited on 2015-04-27
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAND
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN TOEPFER
2015-04-21AP01DIRECTOR APPOINTED CARL ANTHONY SHUKER
2015-04-21AP01DIRECTOR APPOINTED ZACHARIAH BLADON PEAKE
2015-04-21AP01DIRECTOR APPOINTED MARK EDWARD SELBY
2015-04-21AP01DIRECTOR APPOINTED MR ANDREW JAMES GALBRAITH
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 093416270001
2015-01-28ANNOTATIONClarification
2015-01-28RP04SECOND FILING FOR FORM AP01
2014-12-10AP01DIRECTOR APPOINTED ANDREW LAND
2014-12-10AA01CURREXT FROM 31/12/2015 TO 28/02/2016
2014-12-10AP01DIRECTOR APPOINTED MR THORSTEN TOEPFER
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE
2014-12-10AP01DIRECTOR APPOINTED ANDREW LAND
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRAFALGAR MIDCO 2 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 MIDCO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of TRAFALGAR MIDCO 2 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TRAFALGAR MIDCO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAFALGAR MIDCO 2 LIMITED
Trademarks
We have not found any records of TRAFALGAR MIDCO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAFALGAR MIDCO 2 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 (64209 - Activities of other holding companies n.e.c.) as TRAFALGAR MIDCO 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRAFALGAR MIDCO 2 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 MIDCO 2 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 MIDCO 2 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.