TRILATERAL GROUP LIMITED

TRILATERAL GROUP LIMITED

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

    Company NameTRILATERAL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02028597
    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 TRILATERAL GROUP LIMITED?

    • Public relations and communications activities (70210) / Professional, scientific and technical activities

    Where is TRILATERAL GROUP LIMITED located?

    Registered Office Address
    73 Cornhill
    EC3V 3QQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRILATERAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRILATERAL COMMUNICATIONS LIMITEDMar 05, 1987Mar 05, 1987
    TUSSER INVESTMENTS LIMITEDJun 16, 1986Jun 16, 1986

    What are the latest accounts for TRILATERAL GROUP 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 TRILATERAL GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for TRILATERAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 73 Cornhill London EC3V 3PD to 73 Cornhill London EC3V 3QQ on Jan 25, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Jun 12, 2018 with no updates

    3 pagesCS01

    Notification of Derek Mervyn Robinson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    6 pagesCS01

    Annual return made up to Jun 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 34,638
    SH01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jun 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 34,638
    SH01

    Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3PD on May 06, 2015

    1 pagesAD01

    Who are the officers of TRILATERAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Derek Mervyn
    110 Clapham Common West Side
    SW4 9AZ London
    Director
    110 Clapham Common West Side
    SW4 9AZ London
    United KingdomBritish12468040001
    WOOD, John Walter
    Cadogan Square
    SW1X 0DY London
    67
    England
    Director
    Cadogan Square
    SW1X 0DY London
    67
    England
    United KingdomAmerican49222410004
    TAYLOR, Leonard Thomas
    21 Highcliffe
    32 Albemarle Road
    BR3 5HJ Beckenham
    Kent
    Secretary
    21 Highcliffe
    32 Albemarle Road
    BR3 5HJ Beckenham
    Kent
    British4619760001
    BRASS, Gary Michael
    43 Tregunter Road
    SW10 9LG London
    Director
    43 Tregunter Road
    SW10 9LG London
    EnglandBritish13128610002
    GUNN, John Humphrey
    23 Edwardes Square
    W8 6HE London
    Director
    23 Edwardes Square
    W8 6HE London
    EnglandBritish705110002
    MARSHALL, Robin Ian
    Thatched Cottage Slade Oak Lane
    Denham
    UB9 5DW Uxbridge
    Middlesex
    Director
    Thatched Cottage Slade Oak Lane
    Denham
    UB9 5DW Uxbridge
    Middlesex
    British28232410001
    MAY, John Michael
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    Director
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    EnglandBritish4877650012
    NISBET, William Maltman
    47 Clareville Street
    SW7 5AX London
    Director
    47 Clareville Street
    SW7 5AX London
    British12468030001
    SATER, Roisen Mark
    11 Clarendon Road
    W11 4JA London
    Director
    11 Clarendon Road
    W11 4JA London
    British12462670001
    TILLEY, Charles Basil
    58 Brodrick Road
    SW17 7DY London
    Director
    58 Brodrick Road
    SW17 7DY London
    United KingdomBritish10163820001
    WOOD, Charlotte Mary Baron
    Flat 4
    18 Ennismore Gardens
    SW7 1AA London
    Director
    Flat 4
    18 Ennismore Gardens
    SW7 1AA London
    British12998330002

    Who are the persons with significant control of TRILATERAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Walter Wood
    Cadogan Square
    SW1X 0DY London
    67
    England
    Apr 06, 2016
    Cadogan Square
    SW1X 0DY London
    67
    England
    No
    Nationality: American
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Derek Mervyn Robinson
    Clapham Common West Side
    SW4 9AZ London
    110
    England
    Apr 06, 2016
    Clapham Common West Side
    SW4 9AZ London
    110
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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