TRILLIUM HOLDINGS LIMITED

TRILLIUM HOLDINGS LIMITED

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

    Company NameTRILLIUM HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03487308
    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 TRILLIUM HOLDINGS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TRILLIUM HOLDINGS LIMITED located?

    Registered Office Address
    Level 16 5 Aldermanbury Square
    EC2V 7HR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRILLIUM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAND SECURITIES TRILLIUM LIMITEDMar 22, 2001Mar 22, 2001
    TRILLIUM INVESTMENTS GP LIMITED Jul 17, 1998Jul 17, 1998
    PPM CENTRAL GP LIMITEDDec 23, 1997Dec 23, 1997

    What are the latest accounts for TRILLIUM HOLDINGS 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 TRILLIUM HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for TRILLIUM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    61 pagesAA

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 034873080011 in full

    1 pagesMR04

    Satisfaction of charge 034873080012 in full

    1 pagesMR04

    Satisfaction of charge 034873080013 in full

    1 pagesMR04

    Satisfaction of charge 034873080010 in full

    1 pagesMR04

    Group of companies' accounts made up to Mar 31, 2024

    62 pagesAA

    Registration of charge 034873080018, created on Dec 10, 2024

    29 pagesMR01

    Registration of charge 034873080019, created on Dec 10, 2024

    27 pagesMR01

    Registration of charge 034873080020, created on Dec 10, 2024

    26 pagesMR01

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Registration of charge 034873080017, created on May 14, 2024

    7 pagesMR01

    Group of companies' accounts made up to Mar 31, 2023

    60 pagesAA

    Registration of charge 034873080015, created on Aug 25, 2023

    35 pagesMR01

    Registration of charge 034873080016, created on Aug 25, 2023

    9 pagesMR01

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Change of details for London Wall Outsourcing Limited as a person with significant control on Jun 12, 2023

    2 pagesPSC05

    Registered office address changed from 140 London Wall London EC2Y 5DN to Level 16 5 Aldermanbury Square London EC2V 7HR on Jun 12, 2023

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2022

    61 pagesAA

    Confirmation statement made on Jul 03, 2022 with updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    64 pagesAA

    Satisfaction of charge 034873080008 in full

    1 pagesMR04

    Registration of charge 034873080014, created on Feb 18, 2022

    22 pagesMR01

    Registration of charge 034873080013, created on Oct 22, 2021

    26 pagesMR01

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    Who are the officers of TRILLIUM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Aaron Jon
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Secretary
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    193862940001
    DAKIN, Adam
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Director
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    EnglandEnglish43193110002
    EDWARDS, Graham Henry
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Director
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    EnglandBritish78751620003
    GURNHILL, Russell Charles
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Director
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    United KingdomBritish18192910004
    HACKENBROCH, Michael Akiva
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Director
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    United KingdomBritish137615220001
    HUNTER, Graeme Richard William
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Director
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    EnglandBritish202994410001
    BINGLEY, Joan Hilary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Secretary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Irish1388610001
    DUCKWORTH, Mark David
    213 Tufnell Park Road
    Tufnell Park
    N7 0PX London
    Secretary
    213 Tufnell Park Road
    Tufnell Park
    N7 0PX London
    British65235670003
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    FERGUSON, Ernitia
    London Wall
    EC2Y 5DN London
    140
    Secretary
    London Wall
    EC2Y 5DN London
    140
    168435680001
    FROST, William
    London Wall
    EC2Y 5DN London
    140
    Secretary
    London Wall
    EC2Y 5DN London
    140
    British134060040001
    WILSON, Gavin Edward Reid
    38 Upper Cheyne Row
    SW3 5JJ London
    Secretary
    38 Upper Cheyne Row
    SW3 5JJ London
    British56166890001
    BLAND, Christopher, Sir
    Catherine Place
    SW1E 6HF London
    10
    Director
    Catherine Place
    SW1E 6HF London
    10
    EnglandBritish129529120001
    BLAXLAND, Simon Thomas
    237 Rue Du Foubourg Saint Honore
    75008 Paris
    FOREIGN France
    Director
    237 Rue Du Foubourg Saint Honore
    75008 Paris
    FOREIGN France
    British58254750001
    CHAMBERLAIN, Janet Patricia
    15 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    Director
    15 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    United KingdomBritish51278380001
    CHANDE, Manish Jayantilal
    9 Chester Place
    Regents Park
    NW1 4NB London
    Director
    9 Chester Place
    Regents Park
    NW1 4NB London
    British83291490001
    COLLINS, Aubrey Mark
    28 Cleveland Road
    Barnes
    SW13 0AB London
    Director
    28 Cleveland Road
    Barnes
    SW13 0AB London
    EnglandBritish146892050001
    DOUGHTY, William Robert
    10 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    Director
    10 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    United KingdomBritish141397620001
    ELLIS, Ian David
    London Wall
    EC2Y 5DN London
    140
    Director
    London Wall
    EC2Y 5DN London
    140
    EnglandBritish68191870001
    FOSTER, Nicholas Guy
    College Barn 4 Church Street
    Great Gransden
    SG19 3AF Sandy
    Bedfordshire
    Director
    College Barn 4 Church Street
    Great Gransden
    SG19 3AF Sandy
    Bedfordshire
    United KingdomBritish72091910002
    FRIEDLOS, Nicholas Robert
    13 Alwyne Road
    N1 2HH London
    Director
    13 Alwyne Road
    N1 2HH London
    EnglandBritish61183260002
    GARMAN, James Robert
    Flat 5
    56 Lexham Gardens
    W8 5JA London
    Director
    Flat 5
    56 Lexham Gardens
    W8 5JA London
    British68523620003
    GEORGI, Richard Evans
    Church Gate Hall Church Gate
    SW6 3LD London
    Director
    Church Gate Hall Church Gate
    SW6 3LD London
    British56166880001
    GODDEN, David Roy
    London Wall
    EC2Y 5DN London
    140
    Director
    London Wall
    EC2Y 5DN London
    140
    EnglandBritish1950780001
    GREENSLADE, Martin Frederick
    Parkfield
    TN15 0HX Sevenoaks
    Thaxted
    Kent
    Director
    Parkfield
    TN15 0HX Sevenoaks
    Thaxted
    Kent
    EnglandBritish17633990003
    GRIFFITHS OF FFORESTFACH, Brian, Lord
    19 Chester Square
    SW1W 9HS London
    Director
    19 Chester Square
    SW1W 9HS London
    British42617760001
    GRIFITHS, Brian, Lord
    19 Chester Square
    SW1W 9HS London
    Director
    19 Chester Square
    SW1W 9HS London
    British101849640001
    HOLT, David Leslie Frank
    44 Osier Crescent
    Muswell Hill
    N10 1QW London
    Director
    44 Osier Crescent
    Muswell Hill
    N10 1QW London
    British100070620001
    HOLT, David Leslie Frank
    2 Victoria Court
    S11 9DR Sheffield
    South Yorkshire
    Director
    2 Victoria Court
    S11 9DR Sheffield
    South Yorkshire
    British106540040001
    LOZIER JR, James
    3512 Crescent Avenue
    75205 Dallas
    Texas
    Usa
    Director
    3512 Crescent Avenue
    75205 Dallas
    Texas
    Usa
    American59540870001
    MACFARLANE, Andrew Elliott
    Hunters Moon
    4 Spicers Field
    KT22 0UT Oxshott
    Surrey
    Director
    Hunters Moon
    4 Spicers Field
    KT22 0UT Oxshott
    Surrey
    British78359310003
    MURAIDEKH, Eli Sean
    Flat 2 136 Gloucester Terrace
    W2 6HR London
    Director
    Flat 2 136 Gloucester Terrace
    W2 6HR London
    United KingdomBritish56166870001
    MURRIN, Jonathan Charles
    Grimsdells Lane
    HP6 6HF Amersham
    14
    Buckinghamshire
    Director
    Grimsdells Lane
    HP6 6HF Amersham
    14
    Buckinghamshire
    British133250020001
    MYERS, Martin Trevor
    Durham Place
    SW3 4ET London
    1
    Director
    Durham Place
    SW3 4ET London
    1
    EnglandBritish35819830001
    PERSKY, Warren Ashley
    London Wall
    EC2Y 5DN London
    140
    Director
    London Wall
    EC2Y 5DN London
    140
    United KingdomBritish108635640073

    Who are the persons with significant control of TRILLIUM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Wall Outsourcing Limited
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Apr 06, 2016
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredPsc
    Registration Number6761256
    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