TRINITYBRIDGE FUND MANAGEMENT LIMITED

TRINITYBRIDGE FUND MANAGEMENT LIMITED

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

    Company NameTRINITYBRIDGE FUND MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02998803
    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 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 AddressNo

    What were the previous names of TRINITYBRIDGE FUND MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLOSE ASSET MANAGEMENT (UK) LIMITEDJun 12, 2009Jun 12, 2009
    CLOSE INVESTMENTS (UK) LIMITEDFeb 19, 2008Feb 19, 2008
    CLOSE FUND MANAGEMENT LIMITEDJun 30, 1995Jun 30, 1995
    CLOSE ASSET MANAGEMENT LIMITEDMar 16, 1995Mar 16, 1995
    EOS SERVICES LIMITEDDec 06, 1994Dec 06, 1994

    What are the latest accounts for TRINITYBRIDGE FUND MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TRINITYBRIDGE FUND MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for TRINITYBRIDGE FUND MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Catherine Jane Parry as a director on Feb 12, 2026

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    37 pagesAA

    Confirmation statement made on Dec 05, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Ms Jessica Abigail May Lewis on Nov 13, 2025

    1 pagesCH03

    Appointment of Mr Nigel Geoffrey Stockton as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Edward Reynolds as a director on Aug 31, 2025

    1 pagesTM01

    Appointment of Mr Andrew Rees Thomas as a director on Jun 10, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Registration of charge 029988030001, created on May 19, 2025

    14 pagesMR01

    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 pagesAD01

    Change of details for Trinitybridge Holdings Limited as a person with significant control on Apr 25, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed close asset management (uk) LIMITED\certificate issued on 14/04/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2025

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Change of details for Close Asset Management Holdings Limited as a person with significant control on Apr 10, 2025

    2 pagesPSC05

    Current accounting period shortened from Jul 31, 2025 to Mar 31, 2025

    1 pagesAA01

    Director's details changed for Ms Sarah Helen Forrest on Feb 17, 2025

    2 pagesCH01

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2024

    34 pagesAA

    Appointment of Mr John Edmeads as a director on Sep 18, 2024

    2 pagesAP01

    Full accounts made up to Jul 31, 2023

    34 pagesAA

    Termination of appointment of Iain Paul Wallace as a director on Apr 17, 2024

    1 pagesTM01

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Ms Jessica Abigail May Lewis on Aug 23, 2023

    1 pagesCH03

    Who are the officers of TRINITYBRIDGE FUND MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Jessica Abigail May
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    Secretary
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    156004030002
    EDMEADS, John
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    Director
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    United KingdomBritish287730220001
    FORREST, Sarah Helen
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    Director
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    United KingdomBritish261596220002
    SIPPETTS, Alan Joseph
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    Director
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    United KingdomBritish231072220001
    SMITH, Robin Craig Sheldon
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    Director
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    United KingdomBritish204218930001
    STOCKTON, Nigel Geoffrey
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    Director
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    United KingdomBritish339792540001
    THOMAS, Andrew Rees
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    Director
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    EnglandBritish178516480001
    DALY, Julian Francis
    50 West Common
    AL5 2JW Harpenden
    Hertfordshire
    Secretary
    50 West Common
    AL5 2JW Harpenden
    Hertfordshire
    British51769420002
    DAVIS, William Edward
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    Secretary
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    British4522990001
    DOUGLAS, Robin Michael
    2 Home Farm
    Newton Longville
    MK17 0BB Milton Keynes
    Secretary
    2 Home Farm
    Newton Longville
    MK17 0BB Milton Keynes
    British72555510001
    ANDREW, Martin
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    EnglandBritish84997270001
    BOLCHOVER, Richard Louis
    53 Exeter Road
    NW2 4SE London
    Director
    53 Exeter Road
    NW2 4SE London
    EnglandBritish28504130003
    CHAMBERS, Paul Stuart
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    United KingdomBritish172496620001
    CLARKE, Gillian Marjorie
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    EnglandBritish154546630001
    CURRY, Richard Ian
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    United KingdomBritish105013710002
    DALY, Julian Francis
    50 West Common
    AL5 2JW Harpenden
    Hertfordshire
    Director
    50 West Common
    AL5 2JW Harpenden
    Hertfordshire
    EnglandBritish51769420002
    DAVIS, Edward Becton
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    EnglandAmerican167180370002
    DOUGLAS, Robin Michael
    2 Home Farm
    Newton Longville
    MK17 0BB Milton Keynes
    Director
    2 Home Farm
    Newton Longville
    MK17 0BB Milton Keynes
    EnglandBritish72555510001
    DUGGAN, Cliodhna
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    United KingdomIrish204218920001
    DYER, Stuart Charles Elliott
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    EnglandBritish51332110002
    GORDON, Marc
    24 Mackeson Road
    NW3 2LT London
    Director
    24 Mackeson Road
    NW3 2LT London
    United KingdomBritish38922180001
    HODGES, Stephen Richard
    Bream House
    Willoughby Road
    TW1 2QG Twickenham
    Middlesex
    Director
    Bream House
    Willoughby Road
    TW1 2QG Twickenham
    Middlesex
    EnglandBritish22790680002
    HODGES, Stephen Richard
    Bream House
    Willoughby Road
    TW1 2QG Twickenham
    Middlesex
    Director
    Bream House
    Willoughby Road
    TW1 2QG Twickenham
    Middlesex
    EnglandBritish22790680002
    KEELER, Robert Michael
    Selcroft Road
    CR8 1AD Purley
    36
    Surrey
    Director
    Selcroft Road
    CR8 1AD Purley
    36
    Surrey
    United KingdomBritish2191420002
    KEELER, Robert Michael
    36 Selcroft Road
    CR8 1AD Purley
    Surrey
    Director
    36 Selcroft Road
    CR8 1AD Purley
    Surrey
    United KingdomBritish2191420002
    KENT, Roderick David
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    Director
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    EnglandBritish2874070002
    KEOGH, Colin Denis
    The Manor Farm
    North Oakley
    RG26 5TT Tadley
    Hampshire
    Director
    The Manor Farm
    North Oakley
    RG26 5TT Tadley
    Hampshire
    United KingdomBritish2363050003
    KILLINGBECK, Richard William
    Hart's Farm Hart's Lane
    Colemans Hatch
    TN7 4ET Hartfield
    East Sussex
    Director
    Hart's Farm Hart's Lane
    Colemans Hatch
    TN7 4ET Hartfield
    East Sussex
    United KingdomBritish29122900004
    KITSON, Roland Arthur John
    Lower Howorth Fold Farm Howorth Road
    BB11 2RE Burnley
    Lancashire
    Director
    Lower Howorth Fold Farm Howorth Road
    BB11 2RE Burnley
    Lancashire
    British43776340002
    MOORE, Matthew Charles
    55 Crouch Hall Road
    N8 8HH London
    Director
    55 Crouch Hall Road
    N8 8HH London
    United KingdomBritish114515110001
    MUNCASTER, David
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    EnglandBritish178518770001
    NAISMITH, Douglas James
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritish168119050001
    PARRY, Catherine Jane
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    Director
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    United KingdomBritish185247500001
    PERRIN, Roger William Nasmith
    7 Southwood Avenue
    KT2 7HD Kingston Upon Thames
    Surrey
    Director
    7 Southwood Avenue
    KT2 7HD Kingston Upon Thames
    Surrey
    British8369390001
    REYNOLDS, Edward
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    Director
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    ScotlandBritish213343420002

    Who are the persons with significant control of TRINITYBRIDGE FUND MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    Jul 05, 2018
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03773684
    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.
    10 Crown Place
    EC2A 4FT London
    Close Brothers Group Plc
    United Kingdom
    Apr 13, 2016
    10 Crown Place
    EC2A 4FT London
    Close Brothers Group Plc
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02594987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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