This company is commonly known as Trinity International Llp. The company was founded 18 years ago and was given the registration number OC317200. The firm's registered office is in LONDON. You can find them at Dashwood House, 69 Old Broad Street, London, . This company's SIC code is None Supplied.
Name | : | TRINITY INTERNATIONAL LLP |
---|---|---|
Company Number | : | OC317200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dashwood House, 69 Old Broad Street, London, EC2M 1QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Hepburn Mews, London, SW11 3RN | Llp Designated Member | 25 January 2006 | Active |
21, Abbotswood, Guildford, GU1 1UX | Llp Designated Member | 16 January 2006 | Active |
30, Crown Place, London, England, EC2A 4EB | Llp Member | 01 August 2022 | Active |
30, Crown Place, London, England, EC2A 4EB | Llp Member | 04 May 2020 | Active |
30, Crown Place, London, England, EC2A 4EB | Llp Member | 01 January 2016 | Active |
30, Crown Place, London, England, EC2A 4EB | Llp Member | 01 April 2024 | Active |
Dashwood House, 69 Old Broad Street, London, EC2M 1QS | Llp Member | 01 July 2017 | Active |
98, Forburg Road, London, England, N16 6HT | Llp Member | 05 May 2018 | Active |
Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS | Llp Member | 01 January 2013 | Active |
30, Crown Place, London, England, EC2A 4EB | Llp Member | 01 May 2022 | Active |
3 Mallinson Road, London, , SW11 1BW | Llp Designated Member | 16 January 2006 | Active |
Dashwood House, 69 Old Broad Street, London, EC2M 1QS | Llp Member | 01 January 2016 | Active |
Juniper Cottage, Christchurch Road, Virginia Water, United Kingdom, GU25 4PT | Llp Member | 01 May 2009 | Active |
Mr Kaushik Ray | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Crown Place, London, England, EC2A 4EB |
Nature of control | : |
|
Mr Patrick Richard James Leece | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS |
Nature of control | : |
|
Mr Simon Francis Norris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS |
Nature of control | : |
|
Mr Paul David Biggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2024-04-08 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2023-10-05 | Accounts | Change account reference date limited liability partnership current shortened. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2022-05-01 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-12-11 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-11-16 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-01-06 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-11-18 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.