10 Triton Street Limited LONDON


10 Triton Street started in year 2012 as Private Limited Company with registration number 07912929. The 10 Triton Street company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX.

The company has 4 directors, namely Richard H., Jonathan M. and Paul M. and others. Of them, Sarah B. has been with the company the longest, being appointed on 17 January 2012 and Richard H. has been with the company for the least time - from 18 March 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ndiana E. who worked with the the company until 6 December 2016.

10 Triton Street Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07912929
Date of Incorporation Tue, 17th Jan 2012
Industry Development of building projects
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (194 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Richard H.

Position: Director

Appointed: 18 March 2022

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Jonathan M.

Position: Director

Appointed: 22 February 2016

Paul M.

Position: Director

Appointed: 22 February 2016

Sarah B.

Position: Director

Appointed: 17 January 2012

Charles M.

Position: Director

Appointed: 22 February 2016

Resigned: 31 March 2022

Victoria P.

Position: Director

Appointed: 01 August 2014

Resigned: 29 April 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Christopher F.

Position: Director

Appointed: 17 January 2012

Resigned: 05 April 2017

Lucinda B.

Position: Director

Appointed: 17 January 2012

Resigned: 19 January 2018

Timothy R.

Position: Director

Appointed: 17 January 2012

Resigned: 31 March 2019

Nigel W.

Position: Director

Appointed: 17 January 2012

Resigned: 30 June 2023

Ndiana E.

Position: Secretary

Appointed: 17 January 2012

Resigned: 06 December 2016

Anthony B.

Position: Director

Appointed: 17 January 2012

Resigned: 31 July 2014

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Regent's Place Holding 2 Limited from London, United Kingdom. The abovementioned PSC is classified as "a private 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. The second entity in the persons with significant control register is Regent's Place Holding Company Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Regent's Place Holding 2 Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11864307
Notified on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Regent's Place Holding Company Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 10068705
Notified on 31 December 2016
Ceased on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Friday 17th January 2025
filed on: 31st, January 2025
Free Download (4 pages)

Company search

Advertisements