Warning: file_put_contents(c/229a51bba8ec947bf3ca0b06dfe1babc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Trinity International Ventures Limited, SW18 1FX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRINITY INTERNATIONAL VENTURES LIMITED

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

This company is commonly known as Trinity International Ventures Limited. The company was founded 7 years ago and was given the registration number 10289098. The firm's registered office is in LONDON. You can find them at 77 Flotilla House, Juniper Drive, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TRINITY INTERNATIONAL VENTURES LIMITED
Company Number:10289098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:77 Flotilla House, Juniper Drive, London, United Kingdom, SW18 1FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Flotilla House, Juniper Drive, London, United Kingdom, SW18 1FX

Director20 July 2016Active
90, Victoria Drive, London, England, SW19 6HQ

Director13 February 2020Active
77 Flotilla House, Juniper Drive, London, United Kingdom, SW18 1FX

Director20 July 2016Active
7, Lambourne Avenue, London, England, SW19 7DW

Director13 February 2020Active

People with Significant Control

Mr Soo Keat Neoh
Notified on:20 July 2016
Status:Active
Date of birth:December 1970
Nationality:Malaysian
Country of residence:England
Address:77, Flotilla House, Juniper Drive, London, England, SW18 1FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Len Hua Guan
Notified on:20 July 2016
Status:Active
Date of birth:June 1977
Nationality:Malaysian
Country of residence:England
Address:77, Flotilla House, Juniper Drive, London, England, SW18 1FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-04-12Accounts

Accounts with accounts type dormant.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-09Accounts

Accounts with accounts type dormant.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Accounts

Accounts with accounts type dormant.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2019-07-31Officers

Withdrawal of the directors residential address register information from the public register.

Download
2019-07-31Officers

Elect to keep the directors residential address register information on the public register.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type dormant.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Officers

Change person director company with change date.

Download
2018-01-07Officers

Change person director company with change date.

Download
2017-10-11Gazette

Gazette filings brought up to date.

Download
2017-10-10Gazette

Gazette notice compulsory.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.