This company is commonly known as Trophaeum Asset Management Limited. The company was founded 11 years ago and was given the registration number 08275938. The firm's registered office is in LONDON. You can find them at 2nd Floor, 27 Albemarle Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TROPHAEUM ASSET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 08275938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2012 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 27 Albemarle Street, London, England, W1S 4HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 27 Albemarle Street, London, England, W1S 4HZ | Director | 09 January 2019 | Active |
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Corporate Secretary | 09 November 2012 | Active |
6th, Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF | Corporate Secretary | 31 October 2012 | Active |
6th, Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF | Director | 31 October 2012 | Active |
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 09 November 2012 | Active |
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 09 November 2012 | Active |
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 01 July 2017 | Active |
35, Albemarle Street, London, England, W1S 4JD | Director | 04 September 2019 | Active |
35, Albemarle Street, London, England, W1S 4JD | Director | 02 March 2018 | Active |
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 01 July 2017 | Active |
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Corporate Director | 18 September 2013 | Active |
6th, Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF | Corporate Director | 31 October 2012 | Active |
Mr Graeme Walter Briggs | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 3rd Floor, 11-12, St. James's Square, London, England, SW1Y 4LB |
Nature of control | : |
|
Mr John Kerr Mcluskie | ||
Notified on | : | 27 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Albemarle Street, London, England, W1S 4JD |
Nature of control | : |
|
Ms Alexandra Perkin | ||
Notified on | : | 03 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2019-01-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.