UKBizDB.co.uk

TROPHAEUM PROPERTIES LIMITED

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

This company is commonly known as Trophaeum Properties Limited. The company was founded 7 years ago and was given the registration number 10436673. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TROPHAEUM PROPERTIES LIMITED
Company Number:10436673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 27 Albemarle Street, London, United Kingdom, W1S 4HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director21 May 2020Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Corporate Secretary19 October 2016Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director19 October 2016Active
2nd Floor, 27 Albemarle Street, London, United Kingdom, W1S 4HZ

Director19 October 2016Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director19 October 2016Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director30 June 2017Active
2nd Floor, 27 Albemarle Street, London, United Kingdom, W1S 4HZ

Director25 January 2019Active
2nd Floor, 27 Albemarle Street, London, United Kingdom, W1S 4HZ

Director25 January 2019Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director30 June 2017Active
2nd Floor, 27 Albemarle Street, London, United Kingdom, W1S 4HZ

Director25 January 2019Active

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
  • Significant influence or control as trust
Mr John Kerr Mcluskie
Notified on:04 March 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:19 October 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:Thailand
Address:1673/87, 9c2 Witthayu Complex, Bangkok, Thailand, 10400
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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Gazette

Gazette filings brought up to date.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Officers

Appoint person director company with name date.

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
2020-05-22Officers

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
2020-03-04Officers

Termination secretary company with name termination date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.