IRAF TRIUMPH HOLDINGS LTD

  • Company statusactive
  • Company No11950536
  • Age6 years 3 months Incorporated 17 April 2019
  • Officers4

Address

Ferguson House, 15 Marylebone Road, London, NW1 5JD, United Kingdom

IRAF TRIUMPH HOLDINGS LTD is an active company incorporated on 17 April 2019 and based in London, United Kingdom. The company was registered 6 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Appoint Corporate Secretary Company With Name Date

1 Month Ago on 12 Jun 2025

Termination Secretary Company With Name Termination Date

1 Month Ago on 04 Jun 2025

Mortgage Satisfy Charge Full

3 Months Ago on 29 Apr 2025

Mortgage Satisfy Charge Full

3 Months Ago on 29 Apr 2025

Mortgage Satisfy Charge Full

3 Months Ago on 29 Apr 2025

Confirmation Statement With Updates

3 Months Ago on 16 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Months Ago on 14 Jan 2025

Change To A Person With Significant Control

8 Months Ago on 18 Nov 2024

Capital Allotment Shares

8 Months Ago on 15 Nov 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Months Ago on 04 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

9 Months Ago on 07 Oct 2024

Accounts With Accounts Type Full

10 Months Ago on 10 Sep 2024

Termination Director Company With Name Termination Date

11 Months Ago on 06 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 24 Apr 2024

Accounts With Accounts Type Full

2 Years Ago on 28 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 20 Apr 2023

Accounts With Accounts Type Full

2 Years Ago on 09 Sep 2022

Change Person Director Company With Change Date

2 Years Ago on 02 Aug 2022

Change Person Director Company With Change Date

2 Years Ago on 02 Aug 2022

Termination Director Company With Name Termination Date

2 Years Ago on 01 Aug 2022

Change Person Director Company With Change Date

3 Years Ago on 09 May 2022

Change Person Director Company With Change Date

3 Years Ago on 09 May 2022

Change Person Director Company With Change Date

3 Years Ago on 09 May 2022

Confirmation Statement With Updates

3 Years Ago on 29 Apr 2022

Capital Allotment Shares

3 Years Ago on 29 Apr 2022

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
IQ EQ SECRETARIES (UK) LIMITEDcorporate secretary 04 Feb 2022
BUTCHER, Keith Daviddirector Jun 197216 Mar 2020
JACKSON, Stuart Nicholasdirector Jan 197413 Aug 2019
KATSAROS, Andreasdirector Dec 196817 Apr 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Esr Europe Active Real Estate Iv General Partner Llp 17 Apr 2019

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.