Tri Technology Transfer Limited

General information

Name:

Tri Technology Transfer Ltd

Office Address:

Emmanuel Kaye Building Manresa Road SW3 6LR London

Number: 04522274

Incorporation date: 2002-08-30

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Emmanuel Kaye Building, London SW3 6LR Tri Technology Transfer Limited is classified as a Private Limited Company registered under the 04522274 Companies House Reg No. This firm appeared on August 30, 2002. The firm's registered with SIC code 99999 meaning Dormant Company. The firm's most recent financial reports describe the period up to July 31, 2022 and the most recent annual confirmation statement was released on August 30, 2023.

Current directors officially appointed by the firm include: Paul S. appointed in 2023 in February and James T. appointed in 2002. To provide support to the directors, the firm has been using the skills of James T. as a secretary since 2002.

The companies that control this firm are: Thrombosis Research Institute owns over 3/4 of company shares. This business can be reached in London at St. Bride Street, EC4A 4AD and was registered as a PSC under the registration number 2161565.

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 21 February 2023

Latest update: 17 February 2024

James T.

Role: Secretary

Appointed: 24 October 2002

Latest update: 17 February 2024

James T.

Role: Director

Appointed: 24 October 2002

Latest update: 17 February 2024

People with significant control

Thrombosis Research Institute
Address: 10 St. Bride Street, London, EC4A 4AD, England
Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 2161565
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 11 March 2015
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 1 December 2015
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Registered office address changed from 69 Carter Lane London EC4V 5EQ England to Emmanuel Kaye Building Manresa Road London SW3 6LR on July 19, 2023 (AD01)
filed on: 19th, July 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
21
Company Age

Closest Companies - by postcode