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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 September 2017 | Fully Satisfied |
N/A |