About

Registered Number: 10907566
Date of Incorporation: 09/08/2017 (6 years and 8 months ago)
Company Status: Active
Registered Address: 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE,

 

Tron Topco Ltd was registered on 09 August 2017 and are based in Gerrards Cross in Buckinghamshire, it's status at Companies House is "Active". There are 6 directors listed as Farnsworth, John Taylor, Gelber, Randy Scott, Hohaus, Axel, Caulkin, Steven James, Dr, Edwards, Gareth, Dr, Wood, Andrew Richard for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARNSWORTH, John Taylor 10 March 2020 - 1
GELBER, Randy Scott 10 March 2020 - 1
HOHAUS, Axel 10 March 2020 - 1
CAULKIN, Steven James, Dr 01 September 2017 23 October 2018 1
EDWARDS, Gareth, Dr 01 September 2017 10 March 2020 1
WOOD, Andrew Richard 01 September 2017 23 October 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 September 2020
SH19 - Statement of capital 11 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 September 2020
CAP-SS - N/A 11 September 2020
RESOLUTIONS - N/A 03 September 2020
SH01 - Return of Allotment of shares 20 August 2020
SH01 - Return of Allotment of shares 22 May 2020
RESOLUTIONS - N/A 27 April 2020
MA - Memorandum and Articles 27 April 2020
MR04 - N/A 03 April 2020
AD01 - Change of registered office address 02 April 2020
TM01 - Termination of appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
AP01 - Appointment of director 20 March 2020
AP01 - Appointment of director 20 March 2020
AP01 - Appointment of director 20 March 2020
PSC08 - N/A 20 March 2020
PSC07 - N/A 20 March 2020
PSC07 - N/A 20 March 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 12 September 2019
SH01 - Return of Allotment of shares 08 August 2019
SH01 - Return of Allotment of shares 08 August 2019
SH01 - Return of Allotment of shares 08 August 2019
SH01 - Return of Allotment of shares 13 February 2019
RESOLUTIONS - N/A 11 February 2019
AA - Annual Accounts 04 January 2019
RESOLUTIONS - N/A 12 December 2018
TM01 - Termination of appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
AD01 - Change of registered office address 30 October 2018
PSC02 - N/A 14 September 2018
PSC02 - N/A 14 September 2018
CS01 - N/A 13 September 2018
PSC07 - N/A 13 September 2018
AA01 - Change of accounting reference date 01 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 September 2017
SH08 - Notice of name or other designation of class of shares 28 September 2017
AD01 - Change of registered office address 22 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 18 September 2017
AP01 - Appointment of director 18 September 2017
SH01 - Return of Allotment of shares 15 September 2017
AP01 - Appointment of director 15 September 2017
AP01 - Appointment of director 15 September 2017
AP01 - Appointment of director 15 September 2017
AP01 - Appointment of director 15 September 2017
RESOLUTIONS - N/A 14 September 2017
MR01 - N/A 07 September 2017
NEWINC - New incorporation documents 09 August 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.