Tranche 1 Holdings Limited KINGS LANGLEY


Tranche 1 Holdings started in year 2011 as Private Limited Company with registration number 07506566. The Tranche 1 Holdings company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Kings Langley at C/o Res Limited, Beaufort Court. Postal code: WD4 8LR. Since 2016-01-27 Tranche 1 Holdings Limited is no longer carrying the name Reg Tranche 1 Holdings.

The company has 2 directors, namely Katharina S., Stephane T.. Of them, Stephane T. has been with the company the longest, being appointed on 19 December 2018 and Katharina S. has been with the company for the least time - from 20 February 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David C. who worked with the the company until 21 December 2015.

Tranche 1 Holdings Limited Address / Contact

Office Address C/o Res Limited, Beaufort Court
Office Address2 Egg Farm Lane
Town Kings Langley
Post code WD4 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07506566
Date of Incorporation Wed, 26th Jan 2011
Industry Activities of head offices
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Katharina S.

Position: Director

Appointed: 20 February 2024

Stephane T.

Position: Director

Appointed: 19 December 2018

Julia R.

Position: Director

Appointed: 19 December 2018

Resigned: 08 February 2024

Peter R.

Position: Director

Appointed: 21 December 2015

Resigned: 19 December 2018

Charles R.

Position: Director

Appointed: 21 December 2015

Resigned: 19 December 2018

Stephen B.

Position: Director

Appointed: 26 June 2014

Resigned: 21 December 2015

Simon W.

Position: Director

Appointed: 26 June 2014

Resigned: 21 December 2015

Neil H.

Position: Director

Appointed: 07 March 2011

Resigned: 21 December 2015

Andrew W.

Position: Director

Appointed: 26 January 2011

Resigned: 21 December 2015

David C.

Position: Secretary

Appointed: 26 January 2011

Resigned: 21 December 2015

David C.

Position: Director

Appointed: 26 January 2011

Resigned: 21 December 2015

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Ri Income Uk Holdings Limited from London, England. The abovementioned PSC is categorised as "a 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.

Ri Income Uk Holdings Limited

12 Throgmorton Avenue, London, EC2N 2DL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 9327491
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Reg Tranche 1 Holdings January 27, 2016

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Director's appointment was terminated on 2024-02-08
filed on: 22nd, February 2024
Free Download (1 page)

Company search