UKBizDB.co.uk

TRIDENT TRUST COMPANY (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:54 Portland Place, London, England, W1B 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, England, W1B 1DY

Secretary08 June 2000Active
54, Portland Place, London, England, W1B 1DY

Director11 July 2003Active
54, Portland Place, London, England, W1B 1DY

Director10 November 2023Active
5 Watchlytes, Welwyn Garden City, AL7 2AZ

Secretary-Active
14 Brim Hill, London, N2 0HF

Secretary12 May 2000Active
55 Norrice Lea, London, N2 0RN

Secretary01 May 1997Active
5 Watchlytes, Welwyn Garden City, AL7 2AZ

Director31 March 1995Active
71 Heathfield Court, Heathfield Terrace, Chiswick, W4 4LS

Director06 January 2004Active
29 Neville Court, London, NW8 9DA

Director-Active
The Ellingham, Camps Du Moulin, St Martins, Guernsey, GY4 6DX

Director31 March 1995Active
4 Limedene Close, Pinner, HA5 3PX

Director-Active
54, Portland Place, London, England, W1B 1DY

Director03 January 2012Active
L'Espalier, La Ruette De La Vallee, St Martins, Guernsey, GY4 6HW

Director19 April 2000Active
55 Norrice Lea, London, N2 0RN

Director01 May 1997Active
The Old Farm House Queens Road, Port St Mary, IM9 5EZ

Director01 July 1993Active
5 Beechwood Avenue, Little Chalfont, Amersham, HP6 6PH

Director19 March 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-04-15Accounts

Accounts with accounts type small.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-04-19Accounts

Accounts with accounts type full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Officers

Change person director company with change date.

Download
2017-04-21Accounts

Accounts with accounts type full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Address

Change registered office address company with date old address new address.

Download
2016-05-07Accounts

Accounts with accounts type full.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-19Accounts

Accounts with accounts type full.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.