About

Registered Number: 05603627
Date of Incorporation: 26/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 65 Compton Street, London, EC1V 0BN,

 

Troy Capital Group Ltd was founded on 26 October 2005 with its registered office in London, it has a status of "Active". The companies directors are listed as Morrison, Jamie Paul, Morrison, Jamie Paul, Pannier, Philippe Jules Gabrielle in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Jamie Paul 30 March 2018 - 1
PANNIER, Philippe Jules Gabrielle 19 December 2005 09 November 2006 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, Jamie Paul 09 September 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
TM01 - Termination of appointment of director 11 September 2020
TM02 - Termination of appointment of secretary 11 September 2020
AP03 - Appointment of secretary 11 September 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 18 September 2018
AP01 - Appointment of director 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
CS01 - N/A 27 October 2017
PSC05 - N/A 08 August 2017
CH01 - Change of particulars for director 13 May 2017
CH01 - Change of particulars for director 13 May 2017
CH03 - Change of particulars for secretary 13 May 2017
AD01 - Change of registered office address 23 March 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 24 February 2017
CS01 - N/A 28 December 2016
CH01 - Change of particulars for director 28 December 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 25 February 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 31 January 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 30 October 2012
AD01 - Change of registered office address 30 October 2012
AA - Annual Accounts 25 September 2012
CH03 - Change of particulars for secretary 04 September 2012
CH01 - Change of particulars for director 04 September 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
287 - Change in situation or address of Registered Office 22 May 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 08 October 2008
287 - Change in situation or address of Registered Office 18 September 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 22 August 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
287 - Change in situation or address of Registered Office 17 November 2006
363a - Annual Return 10 November 2006
RESOLUTIONS - N/A 28 December 2005
225 - Change of Accounting Reference Date 28 December 2005
287 - Change in situation or address of Registered Office 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
MEM/ARTS - N/A 28 December 2005
CERTNM - Change of name certificate 20 December 2005
NEWINC - New incorporation documents 26 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.