Schlegel Acquisition Holdings Limited LONDON


Founded in 2006, Schlegel Acquisition Holdings, classified under reg no. 05686572 is an active company. Currently registered at 29 Queen Anne's Gate SW1H 9BU, London the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2006/02/27 Schlegel Acquisition Holdings Limited is no longer carrying the name Trushelfco (no.3196).

The firm has 2 directors, namely Juliette L., Jason A.. Of them, Jason A. has been with the company the longest, being appointed on 9 May 2019 and Juliette L. has been with the company for the least time - from 30 October 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Schlegel Acquisition Holdings Limited Address / Contact

Office Address 29 Queen Anne's Gate
Town London
Post code SW1H 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05686572
Date of Incorporation Tue, 24th Jan 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Juliette L.

Position: Director

Appointed: 30 October 2020

Jason A.

Position: Director

Appointed: 09 May 2019

Joanna H.

Position: Director

Appointed: 01 April 2019

Resigned: 06 April 2023

Carolyn G.

Position: Secretary

Appointed: 26 September 2016

Resigned: 31 October 2019

Kevin O.

Position: Secretary

Appointed: 21 June 2011

Resigned: 26 September 2016

Louis E.

Position: Director

Appointed: 14 October 2010

Resigned: 01 April 2019

Kevin O.

Position: Director

Appointed: 14 October 2010

Resigned: 30 October 2020

James B.

Position: Director

Appointed: 14 October 2010

Resigned: 09 May 2019

Raymond B.

Position: Director

Appointed: 04 April 2006

Resigned: 14 October 2010

Ian P.

Position: Director

Appointed: 04 April 2006

Resigned: 14 October 2010

Philip B.

Position: Director

Appointed: 04 April 2006

Resigned: 14 October 2010

Paul P.

Position: Director

Appointed: 04 April 2006

Resigned: 14 October 2010

Cavendish Administration Limited

Position: Corporate Secretary

Appointed: 02 March 2006

Resigned: 21 June 2011

James B.

Position: Director

Appointed: 02 March 2006

Resigned: 04 April 2006

Denis M.

Position: Director

Appointed: 02 March 2006

Resigned: 04 April 2006

Nilufer V.

Position: Director

Appointed: 22 February 2006

Resigned: 02 March 2006

Sarah K.

Position: Director

Appointed: 22 February 2006

Resigned: 02 March 2006

Louise S.

Position: Director

Appointed: 24 January 2006

Resigned: 22 February 2006

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2006

Resigned: 02 March 2006

Nicole M.

Position: Director

Appointed: 24 January 2006

Resigned: 22 February 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Tyman Plc from London, United Kingdom. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tyman Plc

29 Queen Anne's Gate, London, SW1H 9BU, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02806007
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Trushelfco (no.3196) February 27, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 17th, June 2023
Free Download (25 pages)

Company search

Advertisements