TRINITYBRIDGE FUND MANAGEMENT LIMITED
Overview
| Company Name | TRINITYBRIDGE FUND MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02998803 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRINITYBRIDGE FUND MANAGEMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TRINITYBRIDGE FUND MANAGEMENT LIMITED located?
| Registered Office Address | Wigmore Yard 42 Wigmore Street W1U 2RY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRINITYBRIDGE FUND MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLOSE ASSET MANAGEMENT (UK) LIMITED | Jun 12, 2009 | Jun 12, 2009 |
| CLOSE INVESTMENTS (UK) LIMITED | Feb 19, 2008 | Feb 19, 2008 |
| CLOSE FUND MANAGEMENT LIMITED | Jun 30, 1995 | Jun 30, 1995 |
| CLOSE ASSET MANAGEMENT LIMITED | Mar 16, 1995 | Mar 16, 1995 |
| EOS SERVICES LIMITED | Dec 06, 1994 | Dec 06, 1994 |
What are the latest accounts for TRINITYBRIDGE FUND MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TRINITYBRIDGE FUND MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for TRINITYBRIDGE FUND MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Catherine Jane Parry as a director on Feb 12, 2026 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 37 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Ms Jessica Abigail May Lewis on Nov 13, 2025 | 1 pages | CH03 | ||||||||||
Appointment of Mr Nigel Geoffrey Stockton as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Reynolds as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Rees Thomas as a director on Jun 10, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Registration of charge 029988030001, created on May 19, 2025 | 14 pages | MR01 | ||||||||||
Registered office address changed from 10 Crown Place London EC2A 4FT to Wigmore Yard 42 Wigmore Street London W1U 2RY on Apr 25, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Trinitybridge Holdings Limited as a person with significant control on Apr 25, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed close asset management (uk) LIMITED\certificate issued on 14/04/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Change of details for Close Asset Management Holdings Limited as a person with significant control on Apr 10, 2025 | 2 pages | PSC05 | ||||||||||
Current accounting period shortened from Jul 31, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Director's details changed for Ms Sarah Helen Forrest on Feb 17, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2024 | 34 pages | AA | ||||||||||
Appointment of Mr John Edmeads as a director on Sep 18, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jul 31, 2023 | 34 pages | AA | ||||||||||
Termination of appointment of Iain Paul Wallace as a director on Apr 17, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Ms Jessica Abigail May Lewis on Aug 23, 2023 | 1 pages | CH03 | ||||||||||
Who are the officers of TRINITYBRIDGE FUND MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Jessica Abigail May | Secretary | 42 Wigmore Street W1U 2RY London Wigmore Yard United Kingdom | 156004030002 | |||||||
| EDMEADS, John | Director | 42 Wigmore Street W1U 2RY London Wigmore Yard United Kingdom | United Kingdom | British | 287730220001 | |||||
| FORREST, Sarah Helen | Director | 42 Wigmore Street W1U 2RY London Wigmore Yard United Kingdom | United Kingdom | British | 261596220002 | |||||
| SIPPETTS, Alan Joseph | Director | 42 Wigmore Street W1U 2RY London Wigmore Yard United Kingdom | United Kingdom | British | 231072220001 | |||||
| SMITH, Robin Craig Sheldon | Director | 42 Wigmore Street W1U 2RY London Wigmore Yard United Kingdom | United Kingdom | British | 204218930001 | |||||
| STOCKTON, Nigel Geoffrey | Director | 42 Wigmore Street W1U 2RY London Wigmore Yard United Kingdom | United Kingdom | British | 339792540001 | |||||
| THOMAS, Andrew Rees | Director | 42 Wigmore Street W1U 2RY London Wigmore Yard United Kingdom | England | British | 178516480001 | |||||
| DALY, Julian Francis | Secretary | 50 West Common AL5 2JW Harpenden Hertfordshire | British | 51769420002 | ||||||
| DAVIS, William Edward | Secretary | Beechcroft Wield Road GU34 5NH Medstead Alton Hampshire | British | 4522990001 | ||||||
| DOUGLAS, Robin Michael | Secretary | 2 Home Farm Newton Longville MK17 0BB Milton Keynes | British | 72555510001 | ||||||
| ANDREW, Martin | Director | 10 Crown Place London EC2A 4FT | England | British | 84997270001 | |||||
| BOLCHOVER, Richard Louis | Director | 53 Exeter Road NW2 4SE London | England | British | 28504130003 | |||||
| CHAMBERS, Paul Stuart | Director | 10 Crown Place London EC2A 4FT | United Kingdom | British | 172496620001 | |||||
| CLARKE, Gillian Marjorie | Director | 10 Crown Place London EC2A 4FT | England | British | 154546630001 | |||||
| CURRY, Richard Ian | Director | 10 Crown Place London EC2A 4FT | United Kingdom | British | 105013710002 | |||||
| DALY, Julian Francis | Director | 50 West Common AL5 2JW Harpenden Hertfordshire | England | British | 51769420002 | |||||
| DAVIS, Edward Becton | Director | Crown Place EC2A 4FT London 10 United Kingdom | England | American | 167180370002 | |||||
| DOUGLAS, Robin Michael | Director | 2 Home Farm Newton Longville MK17 0BB Milton Keynes | England | British | 72555510001 | |||||
| DUGGAN, Cliodhna | Director | 10 Crown Place London EC2A 4FT | United Kingdom | Irish | 204218920001 | |||||
| DYER, Stuart Charles Elliott | Director | 10 Crown Place London EC2A 4FT | England | British | 51332110002 | |||||
| GORDON, Marc | Director | 24 Mackeson Road NW3 2LT London | United Kingdom | British | 38922180001 | |||||
| HODGES, Stephen Richard | Director | Bream House Willoughby Road TW1 2QG Twickenham Middlesex | England | British | 22790680002 | |||||
| HODGES, Stephen Richard | Director | Bream House Willoughby Road TW1 2QG Twickenham Middlesex | England | British | 22790680002 | |||||
| KEELER, Robert Michael | Director | Selcroft Road CR8 1AD Purley 36 Surrey | United Kingdom | British | 2191420002 | |||||
| KEELER, Robert Michael | Director | 36 Selcroft Road CR8 1AD Purley Surrey | United Kingdom | British | 2191420002 | |||||
| KENT, Roderick David | Director | Mount Prosperous RG17 0RP Hungerford Berkshire | England | British | 2874070002 | |||||
| KEOGH, Colin Denis | Director | The Manor Farm North Oakley RG26 5TT Tadley Hampshire | United Kingdom | British | 2363050003 | |||||
| KILLINGBECK, Richard William | Director | Hart's Farm Hart's Lane Colemans Hatch TN7 4ET Hartfield East Sussex | United Kingdom | British | 29122900004 | |||||
| KITSON, Roland Arthur John | Director | Lower Howorth Fold Farm Howorth Road BB11 2RE Burnley Lancashire | British | 43776340002 | ||||||
| MOORE, Matthew Charles | Director | 55 Crouch Hall Road N8 8HH London | United Kingdom | British | 114515110001 | |||||
| MUNCASTER, David | Director | 10 Crown Place London EC2A 4FT | England | British | 178518770001 | |||||
| NAISMITH, Douglas James | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | 168119050001 | |||||
| PARRY, Catherine Jane | Director | 42 Wigmore Street W1U 2RY London Wigmore Yard United Kingdom | United Kingdom | British | 185247500001 | |||||
| PERRIN, Roger William Nasmith | Director | 7 Southwood Avenue KT2 7HD Kingston Upon Thames Surrey | British | 8369390001 | ||||||
| REYNOLDS, Edward | Director | 42 Wigmore Street W1U 2RY London Wigmore Yard United Kingdom | Scotland | British | 213343420002 |
Who are the persons with significant control of TRINITYBRIDGE FUND MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trinitybridge Holdings Limited | Jul 05, 2018 | 42 Wigmore Street W1U 2RY London Wigmore Yard United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Close Investments Limited | Apr 13, 2016 | 10 Crown Place EC2A 4FT London Close Brothers Group Plc United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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