Warning: file_put_contents(c/b94b08f278a4a91d15ef127f72340476.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Trinity Street Asset Management Llp, EC4A 3AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRINITY STREET ASSET MANAGEMENT LLP

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

This company is commonly known as Trinity Street Asset Management Llp. The company was founded 21 years ago and was given the registration number OC303508. The firm's registered office is in LONDON. You can find them at Eighth Floor 6 New Street Square, New Fetter Lane, London, . This company's SIC code is None Supplied.

Company Information

Name:TRINITY STREET ASSET MANAGEMENT LLP
Company Number:OC303508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Eighth Floor 6 New Street Square, New Fetter Lane, London, EC4A 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ

Llp Designated Member05 December 2007Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ

Llp Designated Member05 December 2002Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Llp Member11 November 2016Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Llp Member11 November 2016Active
Flat 23, 19 Cadogan Gardens, London, England, SW3 2RW

Llp Member01 April 2023Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Llp Member25 June 2018Active
Arden, Slip Lane, Rabley Heath, Welwyn, England, AL6 9UF

Llp Member01 April 2023Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Llp Member01 April 2014Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ

Llp Member06 April 2013Active
Ugland House, PO BOX 309, George Town,Cayman Islands, Cayman Islands,

Corporate Llp Member12 November 2004Active
49 Telfords Yard, 6-8 The Highway Wapping, London, , E1W 2BQ

Llp Designated Member23 October 2003Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ

Llp Member01 October 2008Active
9 Stratford Place, London, , W1C 1AZ

Llp Member05 December 2002Active
116, Streathbourne Road, London, SW17 8QY

Llp Member23 October 2003Active
9 Stratford Place, London, WC1 1AZ

Llp Member01 January 2012Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Llp Member01 April 2014Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ

Llp Member29 October 2012Active
Mustow House, Mustow Street, Bury St. Edmunds, , IP33 1XL

Llp Member01 December 2005Active
1 Lakes Lane, Beaconsfield, , HP9 2LA

Llp Member01 December 2006Active

People with Significant Control

Im Square Holding 11, Ltd
Notified on:16 May 2024
Status:Active
Country of residence:England
Address:62, Threadneedle Street, London, England, EC2R 8HP
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Claire Therese Helene Bruce
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:French
Country of residence:United Kingdom
Address:18, Fitzroy Square, London, United Kingdom, W1T 6EQ
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mrs Catherine Rachel Bell
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Rosewood House, Frenchmoor, Salisbury, United Kingdom, SP5 1NU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Richard Jeremy Bruce
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:1, Cavendish Place, London, United Kingdom, W1G 0QF
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Charles Edward Henry Bell
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:1, Cavendish Place, London, United Kingdom, W1G 0QF
Nature of control:
  • Right to appoint and remove members limited liability partnership

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2024-05-30Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2024-05-30Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2024-05-30Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-07-03Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-01-08Accounts

Accounts with accounts type group.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type group.

Download
2021-03-19Officers

Change corporate member limited liability partnership with name change date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type group.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type group.

Download
2019-09-26Officers

Change person member limited liability partnership with name change date.

Download
2019-09-25Officers

Change person member limited liability partnership with name change date.

Download
2019-09-25Officers

Change person member limited liability partnership with name change date.

Download
2019-09-25Officers

Change person member limited liability partnership with name change date.

Download
2019-09-25Officers

Change person member limited liability partnership with name change date.

Download
2019-09-25Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.