This company is commonly known as Trident Trust Company (u.k.) Limited. The company was founded 38 years ago and was given the registration number 01928672. The firm's registered office is in LONDON. You can find them at 54 Portland Place, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | TRIDENT TRUST COMPANY (U.K.) LIMITED |
---|---|---|
Company Number | : | 01928672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Portland Place, London, England, W1B 1DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Portland Place, London, England, W1B 1DY | Secretary | 08 June 2000 | Active |
54, Portland Place, London, England, W1B 1DY | Director | 11 July 2003 | Active |
54, Portland Place, London, England, W1B 1DY | Director | 10 November 2023 | Active |
5 Watchlytes, Welwyn Garden City, AL7 2AZ | Secretary | - | Active |
14 Brim Hill, London, N2 0HF | Secretary | 12 May 2000 | Active |
55 Norrice Lea, London, N2 0RN | Secretary | 01 May 1997 | Active |
5 Watchlytes, Welwyn Garden City, AL7 2AZ | Director | 31 March 1995 | Active |
71 Heathfield Court, Heathfield Terrace, Chiswick, W4 4LS | Director | 06 January 2004 | Active |
29 Neville Court, London, NW8 9DA | Director | - | Active |
The Ellingham, Camps Du Moulin, St Martins, Guernsey, GY4 6DX | Director | 31 March 1995 | Active |
4 Limedene Close, Pinner, HA5 3PX | Director | - | Active |
54, Portland Place, London, England, W1B 1DY | Director | 03 January 2012 | Active |
L'Espalier, La Ruette De La Vallee, St Martins, Guernsey, GY4 6HW | Director | 19 April 2000 | Active |
55 Norrice Lea, London, N2 0RN | Director | 01 May 1997 | Active |
The Old Farm House Queens Road, Port St Mary, IM9 5EZ | Director | 01 July 1993 | Active |
5 Beechwood Avenue, Little Chalfont, Amersham, HP6 6PH | Director | 19 March 2004 | Active |
Mr Selwyn Philip Haas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | 11 Bath Street, PO BOX 118, Jersey, Channel Islands, JE4 9QH |
Nature of control | : |
|
Mr Adam Mark Gold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54, Portland Place, London, England, W1B 1DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-04-15 | Accounts | Accounts with accounts type small. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Accounts | Accounts with accounts type full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-06 | Accounts | Accounts with accounts type full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Officers | Change person director company with change date. | Download |
2017-04-21 | Accounts | Accounts with accounts type full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Address | Change registered office address company with date old address new address. | Download |
2016-05-07 | Accounts | Accounts with accounts type full. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-19 | Accounts | Accounts with accounts type full. | Download |
2015-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.