Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANCHE 2 HOLDINGS LIMITED
Company Information for

TRANCHE 2 HOLDINGS LIMITED

C/O RES LIMITED, BEAUFORT COURT, EGG FARM LANE, KINGS LANGLEY, HERTFORDSHIRE, WD4 8LR,
Company Registration Number
07705453
Private Limited Company
Active

Company Overview

About Tranche 2 Holdings Ltd
TRANCHE 2 HOLDINGS LIMITED was founded on 2011-07-14 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Tranche 2 Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRANCHE 2 HOLDINGS LIMITED
 
Legal Registered Office
C/O RES LIMITED, BEAUFORT COURT
EGG FARM LANE
KINGS LANGLEY
HERTFORDSHIRE
WD4 8LR
Other companies in GU1
 
Previous Names
REG TRANCHE 2 HOLDINGS LIMITED27/01/2016
Filing Information
Company Number 07705453
Company ID Number 07705453
Date formed 2011-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 22:39:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANCHE 2 HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRANCHE 2 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER GEORGE RAFTERY
Director 2015-12-21
CHARLES DESMOND KYLE REID
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROCKFORD
Company Secretary 2011-07-14 2015-12-21
STEPHEN BOOTH
Director 2014-06-26 2015-12-21
DAVID EDWARD CROCKFORD
Director 2011-07-14 2015-12-21
NEIL TRACEY HARRIS
Director 2011-07-14 2015-12-21
SIMON THOMAS WANNOP
Director 2014-06-26 2015-12-21
ANDREW NICHOLAS WHALLEY
Director 2011-07-14 2015-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEORGE RAFTERY GRP II HOLDINGS (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
PETER GEORGE RAFTERY HALLBURN FARM LIMITED Director 2017-02-17 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY PEN BRYN OER HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-09-15 Active
PETER GEORGE RAFTERY PEN BRYN OER LIMITED Director 2016-12-15 CURRENT 2012-10-05 Active
PETER GEORGE RAFTERY BATSWORTHY CROSS WIND FARM LIMITED Director 2016-10-31 CURRENT 2014-10-03 Active
PETER GEORGE RAFTERY LUSCOTT BARTON SOLAR LIMITED Director 2016-05-23 CURRENT 2012-07-26 Active
PETER GEORGE RAFTERY LYNN WIND FARM LIMITED Director 2016-03-07 CURRENT 2001-02-07 Active
PETER GEORGE RAFTERY GLENS OF FOUDLAND WIND FARM LIMITED Director 2016-03-07 CURRENT 2002-07-24 Active
PETER GEORGE RAFTERY GLID WIND FARMS TOPCO LIMITED Director 2016-03-07 CURRENT 2008-09-25 Active
PETER GEORGE RAFTERY INNER DOWSING WIND FARM LIMITED Director 2016-03-07 CURRENT 2000-12-11 Active
PETER GEORGE RAFTERY RI EU HOLDINGS (UK) LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
PETER GEORGE RAFTERY MYNYDD PORTREF HOLDINGS LIMITED Director 2016-01-15 CURRENT 2012-08-13 Active
PETER GEORGE RAFTERY MYNYDD BROMBIL WIND FARM C.I.C. Director 2015-12-21 CURRENT 2015-07-22 Dissolved 2017-08-15
PETER GEORGE RAFTERY HIGH DOWN LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY HIGH POW WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY HIGH SHARPLEY LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY BRAICH DDU LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY BARLBOROUGH LIMITED Director 2015-12-21 CURRENT 2012-01-10 Active
PETER GEORGE RAFTERY TRANCHE 1 HOLDINGS LIMITED Director 2015-12-21 CURRENT 2011-01-26 Active
PETER GEORGE RAFTERY RAMSEY WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY MYNYDD BROMBIL HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-08-13 Active
PETER GEORGE RAFTERY MYNYDD BROMBIL LIMITED Director 2015-12-21 CURRENT 2012-08-17 Active
PETER GEORGE RAFTERY ORCHARD END HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-09-10 Active
PETER GEORGE RAFTERY RODBASTON LIMITED Director 2015-12-21 CURRENT 2013-08-20 Active
PETER GEORGE RAFTERY WHITTLESEY LIMITED Director 2015-12-21 CURRENT 2013-10-31 Active
PETER GEORGE RAFTERY MENDENNICK SOLAR LIMITED Director 2015-12-21 CURRENT 2014-05-28 Active
PETER GEORGE RAFTERY BRACKAGH QUARRY WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-06-14 Active
PETER GEORGE RAFTERY FRENCH FARM LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY ORCHARD END WINDFARM LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY HIGH HASWELL LIMITED Director 2015-12-21 CURRENT 2011-07-18 Active
PETER GEORGE RAFTERY LOSCAR LIMITED Director 2015-12-21 CURRENT 2011-07-18 Active
PETER GEORGE RAFTERY BURNTHOUSE FARM LIMITED Director 2015-12-21 CURRENT 2012-01-10 Active
PETER GEORGE RAFTERY MYNYDD PORTREF WINDFARM LIMITED Director 2015-12-21 CURRENT 2012-08-17 Active
PETER GEORGE RAFTERY ROSKROW BARTON LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
PETER GEORGE RAFTERY HALL FARM SOLAR LIMITED Director 2015-12-16 CURRENT 2012-11-15 Active
PETER GEORGE RAFTERY GELLIWERN HOLDINGS LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
PETER GEORGE RAFTERY GELLIWERN SOLAR LIMITED Director 2015-07-21 CURRENT 2012-11-19 Active
PETER GEORGE RAFTERY GRANGE FARM SOLAR LIMITED Director 2015-06-30 CURRENT 2012-11-19 Active
PETER GEORGE RAFTERY RI UK SOLAR HOLDINGS LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
PETER GEORGE RAFTERY DENZELL DOWNS LIMITED Director 2015-02-20 CURRENT 2010-12-16 Active
PETER GEORGE RAFTERY RI INCOME UK HOLDINGS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
PETER GEORGE RAFTERY RAMSEY II LIMITED Director 2014-10-10 CURRENT 2012-08-17 Active
PETER GEORGE RAFTERY TRANCHE 5 LIMITED Director 2014-10-10 CURRENT 2013-11-08 Active
PETER GEORGE RAFTERY ST BREOCK LIMITED Director 2014-10-10 CURRENT 2012-01-10 Active
PETER GEORGE RAFTERY GOONHILLY SOLAR LIMITED Director 2014-06-30 CURRENT 2014-02-26 Active
PETER GEORGE RAFTERY GOONHILLY LIMITED Director 2013-09-06 CURRENT 2011-07-18 Active
PETER GEORGE RAFTERY SOUTH SHARPLEY LIMITED Director 2013-01-23 CURRENT 2010-12-17 Active
PETER GEORGE RAFTERY TRANCHE 3 HOLDINGS LIMITED Director 2013-01-23 CURRENT 2011-07-14 Active
PETER GEORGE RAFTERY SANCTON HILL LIMITED Director 2013-01-23 CURRENT 1997-07-17 Active
PETER GEORGE RAFTERY KNIGHT RENEWABLES UK LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
CHARLES DESMOND KYLE REID HALLBURN FARM LIMITED Director 2017-02-17 CURRENT 2010-12-17 Active
CHARLES DESMOND KYLE REID PEN BRYN OER HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-09-15 Active
CHARLES DESMOND KYLE REID PEN BRYN OER LIMITED Director 2016-12-15 CURRENT 2012-10-05 Active
CHARLES DESMOND KYLE REID BATSWORTHY CROSS WIND FARM LIMITED Director 2016-10-31 CURRENT 2014-10-03 Active
CHARLES DESMOND KYLE REID LUSCOTT BARTON SOLAR LIMITED Director 2016-05-23 CURRENT 2012-07-26 Active
CHARLES DESMOND KYLE REID GLENS OF FOUDLAND WIND FARM LIMITED Director 2016-03-07 CURRENT 2002-07-24 Active
CHARLES DESMOND KYLE REID MYNYDD BROMBIL WIND FARM C.I.C. Director 2015-12-21 CURRENT 2015-07-22 Dissolved 2017-08-15
CHARLES DESMOND KYLE REID HIGH DOWN LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
CHARLES DESMOND KYLE REID HIGH POW WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
CHARLES DESMOND KYLE REID HIGH SHARPLEY LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
CHARLES DESMOND KYLE REID BRAICH DDU LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
CHARLES DESMOND KYLE REID BARLBOROUGH LIMITED Director 2015-12-21 CURRENT 2012-01-10 Active
CHARLES DESMOND KYLE REID TRANCHE 1 HOLDINGS LIMITED Director 2015-12-21 CURRENT 2011-01-26 Active
CHARLES DESMOND KYLE REID RAMSEY WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
CHARLES DESMOND KYLE REID MYNYDD PORTREF HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-08-13 Active
CHARLES DESMOND KYLE REID MYNYDD BROMBIL HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-08-13 Active
CHARLES DESMOND KYLE REID MYNYDD BROMBIL LIMITED Director 2015-12-21 CURRENT 2012-08-17 Active
CHARLES DESMOND KYLE REID ORCHARD END HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-09-10 Active
CHARLES DESMOND KYLE REID RODBASTON LIMITED Director 2015-12-21 CURRENT 2013-08-20 Active
CHARLES DESMOND KYLE REID WHITTLESEY LIMITED Director 2015-12-21 CURRENT 2013-10-31 Active
CHARLES DESMOND KYLE REID MENDENNICK SOLAR LIMITED Director 2015-12-21 CURRENT 2014-05-28 Active
CHARLES DESMOND KYLE REID BRACKAGH QUARRY WINDFARM LIMITED Director 2015-12-21 CURRENT 2011-06-14 Active
CHARLES DESMOND KYLE REID FRENCH FARM LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
CHARLES DESMOND KYLE REID ORCHARD END WINDFARM LIMITED Director 2015-12-21 CURRENT 2010-12-17 Active
CHARLES DESMOND KYLE REID HIGH HASWELL LIMITED Director 2015-12-21 CURRENT 2011-07-18 Active
CHARLES DESMOND KYLE REID LOSCAR LIMITED Director 2015-12-21 CURRENT 2011-07-18 Active
CHARLES DESMOND KYLE REID BURNTHOUSE FARM LIMITED Director 2015-12-21 CURRENT 2012-01-10 Active
CHARLES DESMOND KYLE REID MYNYDD PORTREF WINDFARM LIMITED Director 2015-12-21 CURRENT 2012-08-17 Active
CHARLES DESMOND KYLE REID ROSKROW BARTON LIMITED Director 2015-12-21 CURRENT 2011-01-28 Active
CHARLES DESMOND KYLE REID HALL FARM SOLAR LIMITED Director 2015-12-16 CURRENT 2012-11-15 Active
CHARLES DESMOND KYLE REID GELLIWERN HOLDINGS LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
CHARLES DESMOND KYLE REID GELLIWERN SOLAR LIMITED Director 2015-07-21 CURRENT 2012-11-19 Active
CHARLES DESMOND KYLE REID GRANGE FARM SOLAR LIMITED Director 2015-06-30 CURRENT 2012-11-19 Active
CHARLES DESMOND KYLE REID DENZELL DOWNS LIMITED Director 2015-02-20 CURRENT 2010-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-05-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/20 FROM C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE RAFTERY
2018-12-21AP01DIRECTOR APPOINTED MRS JULIA KATHARINE RHODES-JOURNEAY
2018-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-26AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-27RES15CHANGE OF NAME 21/12/2015
2016-01-27CERTNMCompany name changed reg tranche 2 holdings LIMITED\certificate issued on 27/01/16
2016-01-20AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2016-01-19TM02Termination of appointment of David Crockford on 2015-12-21
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WANNOP
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTH
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHALLEY
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROCKFORD
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARRIS
2016-01-15AP01DIRECTOR APPOINTED MR PETER GEORGE RAFTERY
2016-01-15AP01DIRECTOR APPOINTED MR CHARLES DESMOND KYRLE REID
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-02AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-26AP01DIRECTOR APPOINTED MR SIMON THOMAS WANNOP
2014-06-26AP01DIRECTOR APPOINTED MR STEPHEN BOOTH
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-28AR0131/03/14 FULL LIST
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM UNIT 2 STATION VIEW GUILDFORD SURREY GU1 4JY UNITED KINGDOM
2014-01-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-18AR0131/03/13 FULL LIST
2013-03-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-19AA01PREVSHO FROM 31/07/2012 TO 30/06/2012
2012-07-30AR0114/07/12 FULL LIST
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TRANCHE 2 HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRANCHE 2 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2011-12-23 Satisfied THE CO-OPERATIVE BANK P.L.C.
Intangible Assets
Patents
We have not found any records of TRANCHE 2 HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANCHE 2 HOLDINGS LIMITED
Trademarks
We have not found any records of TRANCHE 2 HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANCHE 2 HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TRANCHE 2 HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TRANCHE 2 HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANCHE 2 HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANCHE 2 HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.