TRINITYBRIDGE HOLDINGS LIMITED

TRINITYBRIDGE HOLDINGS LIMITED

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

    Company NameTRINITYBRIDGE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03773684
    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 HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TRINITYBRIDGE HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLOSE ASSET MANAGEMENT HOLDINGS LIMITEDAug 18, 1999Aug 18, 1999
    VITALDUAL LIMITEDMay 19, 1999May 19, 1999

    What are the latest accounts for TRINITYBRIDGE 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 TRINITYBRIDGE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for TRINITYBRIDGE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    49 pagesAA

    Secretary's details changed for Miss Jessica Abigail 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

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Registration of charge 037736840001, created on May 19, 2025

    14 pagesMR01

    Change of details for Cbam Bidco 1 Limited as a person with significant control on Apr 25, 2025

    2 pagesPSC05

    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

    Certificate of change of name

    Company name changed close asset management holdings LIMITED\certificate issued on 10/04/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

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

    1 pagesAA01

    Notification of Cbam Bidco 1 Limited as a person with significant control on Mar 01, 2025

    2 pagesPSC02

    Cessation of Close Brothers Holdings Limited as a person with significant control on Feb 28, 2025

    1 pagesPSC07

    Termination of appointment of Michael Bartlett Morgan as a director on Mar 01, 2025

    1 pagesTM01

    Termination of appointment of Adrian John Sainsbury as a director on Jan 06, 2025

    1 pagesTM01

    Full accounts made up to Jul 31, 2024

    49 pagesAA

    Appointment of Mr Andrew Rees Thomas as a director on Jun 13, 2024

    2 pagesAP01

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2023

    45 pagesAA

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

    1 pagesTM01

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

    1 pagesCH03

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Edward Reynolds on Sep 05, 2022

    2 pagesCH01

    Who are the officers of TRINITYBRIDGE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Jessica Abigail
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    Secretary
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    158509570002
    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
    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
    10 Crown Place
    London
    EC2A 4FT
    Secretary
    10 Crown Place
    London
    EC2A 4FT
    146701280001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREW, Martin
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    United KingdomBritish84997270001
    CHAMBERS, Paul Stuart
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    United KingdomBritish172496620001
    CLARKE, Gillian Marjorie
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    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
    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
    MORGAN, Michael Bartlett
    10 Crown Place
    EC2A 4FT London
    Close Brothers Group Plc
    United Kingdom
    Director
    10 Crown Place
    EC2A 4FT London
    Close Brothers Group Plc
    United Kingdom
    United KingdomBritish155811440001
    MUIR, Graeme Murray
    87 Stradella Road
    Dulwich
    SE24 9HL London
    Director
    87 Stradella Road
    Dulwich
    SE24 9HL London
    EnglandBritish25809040003
    PERRIN, Roger William Nasmith
    7 Southwood Avenue
    KT2 7HD Kingston Upon Thames
    Surrey
    Director
    7 Southwood Avenue
    KT2 7HD Kingston Upon Thames
    Surrey
    British8369390001
    PREBENSEN, Preben
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritish137567870001
    PUSINELLI, David Charles
    Woodhouse Farm
    Ashford Hill
    RG19 8BA Thatcham
    Berkshire
    Director
    Woodhouse Farm
    Ashford Hill
    RG19 8BA Thatcham
    Berkshire
    United KingdomBritish172095900001
    REYNOLDS, Edward
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    Director
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    ScotlandBritish213343420002
    SAINSBURY, Adrian John
    10 Crown Place
    EC2A 4FT London
    Close Brothers Group Plc
    United Kingdom
    Director
    10 Crown Place
    EC2A 4FT London
    Close Brothers Group Plc
    United Kingdom
    United KingdomBritish274565630001
    SALOMON, William Henry
    W11
    Director
    W11
    United KingdomBritish2907290002
    SIEFF, Jonathan Saul
    6 Eversley Park
    Camp Road Wimbledon Common
    SW19 4UU London
    Director
    6 Eversley Park
    Camp Road Wimbledon Common
    SW19 4UU London
    British90078460003
    WALLACE, Iain Paul
    10 Crown Place
    London
    EC2A 4FT
    Director
    10 Crown Place
    London
    EC2A 4FT
    EnglandBritish185188060003
    WARNER, Rufus Andrew Douglas
    Cotchet Farm House
    Blackdown
    GU27 3BS Haslemere
    Surrey
    Director
    Cotchet Farm House
    Blackdown
    GU27 3BS Haslemere
    Surrey
    United KingdomBritish57560750002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    Mar 01, 2025
    42 Wigmore Street
    W1U 2RY London
    Wigmore Yard
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number15996327
    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 14, 2016
    10 Crown Place
    EC2A 4FT London
    Close Brothers Group Plc
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6582618
    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