UKBizDB.co.uk

TROPHAEUM ASSET MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2nd Floor, 27 Albemarle Street, London, England, W1S 4HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 27 Albemarle Street, London, England, W1S 4HZ

Director09 January 2019Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Corporate Secretary09 November 2012Active
6th, Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF

Corporate Secretary31 October 2012Active
6th, Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF

Director31 October 2012Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director09 November 2012Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director09 November 2012Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director01 July 2017Active
35, Albemarle Street, London, England, W1S 4JD

Director04 September 2019Active
35, Albemarle Street, London, England, W1S 4JD

Director02 March 2018Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director01 July 2017Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Corporate Director18 September 2013Active
6th, Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF

Corporate Director31 October 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent as trust

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

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Address

Change registered office address company with date old address new address.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Address

Change registered office address company with date old address new address.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-05Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.