TRENT INSURANCE COMPANY LIMITED

TRENT INSURANCE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRENT INSURANCE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00361687
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRENT INSURANCE COMPANY LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is TRENT INSURANCE COMPANY LIMITED located?

    Registered Office Address
    2 Minster Court
    Mincing Lane
    EC3R 7BB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRENT INSURANCE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRENT INSURANCE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for TRENT INSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    44 pagesAA

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David Stanley Rooney as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Stephen Leslie Mccann as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Appointment of Mrs Susan Janet Helson as a director on Mar 22, 2024

    2 pagesAP01

    Appointment of Mr Colin Malcolm Grint as a director on Apr 03, 2024

    2 pagesAP01

    Appointment of Mr Timothy Joseph Carroll as a director on Feb 12, 2024

    2 pagesAP01

    Appointment of Mr Christopher David Forbes as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of John Maxwell Percy Taylor as a director on Feb 29, 2024

    1 pagesTM01

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Change of details for The Dominion Insurance Company Limited as a person with significant control on Apr 06, 2016

    3 pagesPSC05

    Director's details changed for Mrs Catherine Anne Watts on Nov 10, 2023

    2 pagesCH01

    Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on Oct 24, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    43 pagesAA

    Appointment of Mr David Philip Roberts as a director on Mar 03, 2023

    2 pagesAP01

    Appointment of Mrs Catherine Anne Watts as a director on Feb 02, 2023

    2 pagesAP01

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Mariana Daoud O'connell as a secretary on Feb 22, 2023

    2 pagesAP03

    Termination of appointment of Colin Malcolm Grint as a director on Dec 07, 2022

    1 pagesTM01

    Termination of appointment of Robert David Andrews as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Larysa Alla Dlaboha as a secretary on Aug 31, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    45 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr David Stanley Rooney as a director on Nov 09, 2021

    2 pagesAP01

    Who are the officers of TRENT INSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAOUD O'CONNELL, Mariana
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    Secretary
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    305951810001
    CARROLL, Timothy Joseph
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    Director
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    EnglandIrishDirector221512670001
    FORBES, Christopher David
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    Director
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    EnglandBritishDirector26139730003
    GRINT, Colin Malcolm
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    Director
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    EnglandBritishDirect321508950001
    HELSON, Susan Janet
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    Director
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    EnglandBritishDirector52748760002
    ROBERTS, David Philip
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    Director
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    EnglandBritishInsurance102094490002
    WATTS, Catherine Anne
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    Director
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    EnglandBritishDirector287954150002
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Secretary
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Secretary
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    BritishChartered Secretary12203710001
    DLABOHA, Larysa Alla
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Secretary
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    284742500001
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British145998830001
    OWER, Richard James
    Knoll Rise
    BR6 0NX Orpington
    2
    Kent
    Secretary
    Knoll Rise
    BR6 0NX Orpington
    2
    Kent
    British151683080001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    STEVENS, Lindsey Anne
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British138509020001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Secretary
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001
    ANDREWS, Robert David
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    United KingdomBritishChartered Accountant198207290001
    BASKERVILLE, Adrian Hamilton
    Warwick House
    Bridge Street
    PO17 5JJ Wickham
    Hampshire
    Director
    Warwick House
    Bridge Street
    PO17 5JJ Wickham
    Hampshire
    BritishDirector Legal Services & Gove110839190001
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Director
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    BritishChartered Secretary12203710001
    CHESSHER, Mark Christopher
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    Director
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    BritishChartered Accountant81345500002
    CLARK, Anthony Lewis Russell
    The Water Gardens
    Birchley Road, Battledown
    GL52 6NY Cheltenham
    Gloucestershire
    Director
    The Water Gardens
    Birchley Road, Battledown
    GL52 6NY Cheltenham
    Gloucestershire
    BritishFinance Director71693630001
    COOKE, Judith Alison
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British/CanadianDirector131513260001
    COOPER, Peter James
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    BritishCompany Director7369200010
    CULMER, Mark George
    SO21
    Director
    SO21
    EnglandBritishChartered Accountant98008120001
    DIFFEY, Stuart, Mr.
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United KingdomBritishDirector145998150001
    DOWLING, John Patrick
    The Spinney Kiln Lane
    Binfield Heath Henley On Thames
    RG9 4EH Reading
    Oxfordshire
    Director
    The Spinney Kiln Lane
    Binfield Heath Henley On Thames
    RG9 4EH Reading
    Oxfordshire
    BritishInsurance Company Director101547250001
    GILBERT, Malcolm Derek Edward
    Herzogstrasse 22
    FOREIGN Zurich
    8044
    Switzerland
    Director
    Herzogstrasse 22
    FOREIGN Zurich
    8044
    Switzerland
    BritishCompany Director111221360001
    GRINT, Colin Malcolm
    c/o Premia Uk Ltd
    Mincing Lane
    EC3R 7AG London
    The Minster Bulding
    England
    Director
    c/o Premia Uk Ltd
    Mincing Lane
    EC3R 7AG London
    The Minster Bulding
    England
    EnglandBritishCompany Director176392570002
    HITCHINGS, Paul Barrington Knowles
    Green End Old Green Lane
    GU15 4LG Camberley
    Surrey
    Director
    Green End Old Green Lane
    GU15 4LG Camberley
    Surrey
    BritishGroup Legal Adviser9453370001
    HOLMES, Colm Joseph
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    IrelandIrishCompany Director125115060001
    HOWETT, Bryan James
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Director
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    IrishGeneral Manager Finance38970640002
    JAMES, Penelope Jane
    Knoll House
    Northend Broughton
    SO20 8AN Stockbridge
    Hampshire
    Director
    Knoll House
    Northend Broughton
    SO20 8AN Stockbridge
    Hampshire
    BritishChartered Accountant96276790002
    JANES, Simon
    Knoll Rise
    BR6 0NX Orpington
    2
    Kent
    Director
    Knoll Rise
    BR6 0NX Orpington
    2
    Kent
    United KingdomBritishNone40790290002
    MCCANN, Stephen Leslie
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    Director
    Mincing Lane
    EC3R 7BB London
    2 Minster Court
    United Kingdom
    EnglandBritishInsurance236019420001
    NICHOLAS, John Stuart
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    Director
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    BritishAccountant62665770001

    Who are the persons with significant control of TRENT INSURANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper (Scotland) Llp
    Midlothian
    Scotland
    Apr 06, 2016
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper (Scotland) Llp
    Midlothian
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc006851
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0