TRAIANA LIMITED - LONDON
Company Profile | Company Filings |
Overview
TRAIANA LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TRAIANA LIMITED was incorporated 20 years ago on 21/07/2003 and has the registered number: 04839268. The accounts status is FULL and accounts are next due on 30/09/2024.
TRAIANA LIMITED was incorporated 20 years ago on 21/07/2003 and has the registered number: 04839268. The accounts status is FULL and accounts are next due on 30/09/2024.
TRAIANA LIMITED - LONDON
This company is listed in the following categories:
66190 - Activities auxiliary to financial intermediation n.e.c.
66190 - Activities auxiliary to financial intermediation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LONDON FRUIT AND WOOL EXCHANGE
LONDON
E1 6PW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/08/2023 | 08/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MICHELLE LESLEY HALLETT | Mar 1978 | British | Director | 2021-09-01 | CURRENT |
MRS JOANNA DAVIES | Jan 1973 | British | Director | 2019-10-21 | CURRENT |
MR KIRSTON GARETH WINTERS | Apr 1978 | British | Director | 2021-09-01 | CURRENT |
GUY WARREN SIMPSON ROWCLIFFE | Feb 1965 | British | Director | 2019-10-21 UNTIL 2021-09-01 | RESIGNED |
DEBORAH ANNE ABREHART | Jul 1957 | British | Secretary | 2007-12-26 UNTIL 2019-12-31 | RESIGNED |
MR ALAN HENRICKS | Dec 1950 | Us Citizen | Secretary | 2004-03-28 UNTIL 2005-09-09 | RESIGNED |
JENELLE MARIE CHALMERS | Secretary | 2021-07-08 UNTIL 2021-09-01 | RESIGNED | ||
MR MICHAEL LAVEN | Apr 1948 | American | Secretary | 2005-09-10 UNTIL 2008-02-22 | RESIGNED |
MR GIL MANDELZIS | Apr 1968 | American | Secretary | 2003-07-21 UNTIL 2004-03-28 | RESIGNED |
VERONICA HOLLY RIDLEY | Secretary | 2020-01-14 UNTIL 2021-07-01 | RESIGNED | ||
MARGARET AUSTIN WRIGHT | Secretary | 2021-07-08 UNTIL 2021-09-01 | RESIGNED | ||
MR DUNCAN WALES | Jun 1970 | British | Director | 2007-12-26 UNTIL 2012-11-19 | RESIGNED |
MR MICHAEL LAVEN | Apr 1948 | American | Director | 2005-09-10 UNTIL 2008-02-22 | RESIGNED |
MR DAVID HATTON THOMPSON | Apr 1971 | British | Director | 2016-01-04 UNTIL 2019-11-11 | RESIGNED |
ADRIENNE HILARY SEAMAN | Sep 1970 | British | Director | 2019-10-21 UNTIL 2021-09-01 | RESIGNED |
MR KENNETH MICHAEL PIGAGA | Aug 1954 | American | Director | 2015-05-01 UNTIL 2016-03-24 | RESIGNED |
MR GIL MANDELZIS | Apr 1968 | American | Director | 2003-07-21 UNTIL 2015-12-16 | RESIGNED |
MR ANDREW FINTAN COYNE | Jan 1966 | British | Director | 2013-02-28 UNTIL 2015-03-31 | RESIGNED |
MR WILLIAM FREDERICK KNOTTENBELT | Jul 1960 | British | Director | 2019-10-21 UNTIL 2021-09-01 | RESIGNED |
MR ALAN HENRICKS | Dec 1950 | Us Citizen | Director | 2004-03-28 UNTIL 2005-09-09 | RESIGNED |
MR ELIRAN GLAZER | Aug 1971 | Israeli | Director | 2015-05-01 UNTIL 2019-10-18 | RESIGNED |
KATHLEEN MARIE CRONIN | Dec 1963 | American | Director | 2019-10-21 UNTIL 2021-09-01 | RESIGNED |
MR STEPHEN GERARD CAPLEN | Oct 1966 | British | Director | 2007-12-26 UNTIL 2015-01-30 | RESIGNED |
QA NOMINEES LIMITED | Corporate Nominee Director | 2003-07-21 UNTIL 2003-07-21 | RESIGNED | ||
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2003-07-21 UNTIL 2003-07-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Traiana Holdings Ltd | 2022-02-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cme London Limited | 2018-11-02 - 2022-02-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Nex Group Holdings Limited | 2018-11-02 - 2018-11-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Nex International Limited | 2018-11-02 - 2018-11-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Nex Group Limited | 2018-11-02 - 2018-11-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Nex Optimisation Limited | 2016-04-06 - 2018-11-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |