EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Tranos (UK) Limited

Address
35 Ballards Lane
London
N3 1XW
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
12 May 2016
Company No. 09138032 Show on Companies House
Accountsgroup
last accounts made up to 31 July 2022
Sector (SIC)41100 - Development of building projects
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
Thwaites, Anthony Status: Active Notified: 06/04/2022 Date of Birth: 06/1958 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Blumenfeld, Elisabeth Status: Ceased Notified: 23/08/2019 Ceased: 06/04/2022 Date of Birth: 05/1987 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Thwaites, Anthony Howard Status: Ceased Notified: 06/04/2016 Ceased: 23/08/2019 Date of Birth: 06/1958 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
  • Thwaites, Benjamin William Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 06/1983 Nature of Control
  • Significant influence or control
  • Thwaites, Benjamin William Status: Ceased Notified: 23/08/2019 Ceased: 06/04/2022 Date of Birth: 06/1983 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB Tronas Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Officers (7)

    Source: Companies House
    Gershon, Robert Bradley London, England Status: Active Notified: 22/12/2020 Date of Birth: 07/1975 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Praxis Directors One (uk) Limited, London, United Kingdom Status: Active Notified: 18/01/2019 Role: Director
    Praxis Secretaries (uk) Limited, London, United Kingdom Status: Active Notified: 18/02/2019 Role: Secretary
    Thwaites, Gilia Dvora London, England Status: Active Notified: 08/09/2023 Occupation: Administrator Role: Director Country of Residence: England Nationality: British
    Gallienne, Joshua Luke London, England Status: Ceased Notified: 01/01/2023 Ceased: 08/09/2023 Date of Birth: 11/1990 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    gb-flag GB Praxis Directors One (uk) Limited 2 Copthall Avenue, London, United Kingdom, EC2R 7DA Status: Ceased Notified: 18/01/2019 Ceased: 08/09/2023 Role: Corporate-Director Companies House Number: 11017000
    gb-flag GB Praxis Secretaries (uk) Limited 2 Copthall Avenue, London, United Kingdom, EC2R 7DA Status: Ceased Notified: 18/02/2019 Ceased: 08/09/2023 Role: Corporate-Secretary Companies House Number: 09138032

    Companies Controlled by This Company (9)

    gb-flag 19-21 Bell Street Limited Status: Active Notified: 08/03/2022 Companies House Number: 13962206 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag GB 47 RW Limited Status: Active Notified: 11/09/2023 Companies House Number: 15130967 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag 50-52 Calverley Road Limited Status: Active Notified: 04/07/2022 Companies House Number: 14213572 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag Alton Aylesbury Limited Status: Active Notified: 18/09/2020 Companies House Number: 12888074 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Belmont Crawley Limited Status: Active Notified: 27/04/2022 Companies House Number: 14073696 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Borough Farnham Limited Status: Active Notified: 20/01/2023 Companies House Number: 14607424 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cambridge London Limited Status: Active Notified: 13/03/2023 Companies House Number: 14725755 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Claremont Grimsby Limited Status: Active Notified: 04/12/2020 Companies House Number: 13063223 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Curve (Grimsby) Management Company Limited Status: Active Notified: 18/09/2023 Companies House Number: 12947094 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm