UKBizDB.co.uk

TRINITY ACQUISITION PLC

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

This company is commonly known as Trinity Acquisition Plc. The company was founded 25 years ago and was given the registration number 03588435. The firm's registered office is in LONDON. You can find them at 51 Lime Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TRINITY ACQUISITION PLC
Company Number:03588435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:51 Lime Street, London, EC3M 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Lime Street, London, EC3M 7DQ

Secretary05 April 2022Active
51, Lime Street, London, EC3M 7DQ

Director23 February 2022Active
51, Lime Street, London, EC3M 7DQ

Director27 November 2017Active
51, Lime Street, London, EC3M 7DQ

Director08 February 2021Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Secretary03 March 2005Active
17 Eskdale Road, Bexleyheath, DA7 5DL

Secretary23 December 1998Active
51, Lime Street, London, EC3M 7DQ

Secretary23 February 2017Active
51, Lime Street, London, EC3M 7DQ

Secretary03 September 2012Active
51, Lime Street, London, EC3M 7DQ

Secretary23 June 2020Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Secretary31 March 2003Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary25 June 1998Active
51, Lime Street, London, EC3M 7DQ

Corporate Secretary08 September 2010Active
51, Lime Street, London, EC3M 7DQ

Director29 January 2016Active
39 East 79th Street, New York, United States,

Director26 February 2003Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director25 June 1998Active
17 Eskdale Road, Bexleyheath, DA7 5DL

Director26 February 2003Active
58 Ridgway Place, Wimbledon, London, SW19 4SW

Director26 February 2003Active
26 Abbotsbury Road, London, W14 8ER

Director17 July 1998Active
14 East 90th Street Apt 10-A, New York, Usa,

Director17 July 1998Active
51, Lime Street, London, EC3M 7DQ

Director22 March 2012Active
51, Lime Street, London, EC3M 7DQ

Director01 January 2012Active
51, Lime Street, London, EC3M 7DQ

Director21 June 2018Active
625 Park Avenue, New York, Usa,

Director17 July 1998Active
Flat 816 Westminster Green, 8 Dean Ryle Street, London, SW1P 4DA

Director01 January 2007Active
51, Lime Street, London, EC3M 7DQ

Director27 November 2017Active
554 E 82nd Street Apt 3-E, New York, Usa,

Director17 July 1998Active
Flat 124, Discovery Dock West, South Quay Plaza, London, England, E14 9RU

Director10 February 2006Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director25 June 1998Active
260 Atherton Avenue, Atherton, Usa, 94027

Director17 July 1998Active
7 Ashmere Avenue, Beckenham, BR3 6PQ

Director31 July 2009Active

People with Significant Control

Willis Towers Watson Uk Holdings Limited
Notified on:15 August 2017
Status:Active
Country of residence:England
Address:51, Lime Street, London, England, EC3M 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ta I Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:51, Lime Street, London, England, EC3M 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Resolution

Resolution.

Download
2024-01-03Capital

Capital allotment shares.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-04-12Officers

Appoint person secretary company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination secretary company with name termination date.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-06-25Officers

Appoint person secretary company with name date.

Download
2019-08-15Officers

Termination secretary company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2017-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.