TRINITYBRIDGE HOLDINGS LIMITED
Overview
| Company Name | TRINITYBRIDGE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03773684 |
| 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 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 Address | No |
What were the previous names of TRINITYBRIDGE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLOSE ASSET MANAGEMENT HOLDINGS LIMITED | Aug 18, 1999 | Aug 18, 1999 |
| VITALDUAL LIMITED | May 19, 1999 | May 19, 1999 |
What are the latest accounts for TRINITYBRIDGE HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for TRINITYBRIDGE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 49 pages | AA | ||||||||||
Secretary's details changed for Miss Jessica Abigail 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 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 037736840001, created on May 19, 2025 | 14 pages | MR01 | ||||||||||
Change of details for Cbam Bidco 1 Limited as a person with significant control on Apr 25, 2025 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Certificate of change of name Company name changed close asset management holdings LIMITED\certificate issued on 10/04/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Current accounting period shortened from Jul 31, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Notification of Cbam Bidco 1 Limited as a person with significant control on Mar 01, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Close Brothers Holdings Limited as a person with significant control on Feb 28, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Michael Bartlett Morgan as a director on Mar 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian John Sainsbury as a director on Jan 06, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2024 | 49 pages | AA | ||||||||||
Appointment of Mr Andrew Rees Thomas as a director on Jun 13, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2023 | 45 pages | AA | ||||||||||
Termination of appointment of Iain Paul Wallace as a director on Apr 17, 2024 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Miss Jessica Abigail Lewis on Aug 23, 2023 | 1 pages | CH03 | ||||||||||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Edward Reynolds on Sep 05, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of TRINITYBRIDGE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Jessica Abigail | Secretary | 42 Wigmore Street W1U 2RY London Wigmore Yard United Kingdom | 158509570002 | |||||||
| PARRY, Catherine Jane | Director | 42 Wigmore Street W1U 2RY London Wigmore Yard United Kingdom | United Kingdom | British | 185247500001 | |||||
| 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 | 10 Crown Place London EC2A 4FT | 146701280001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDREW, Martin | Director | 10 Crown Place London EC2A 4FT | United Kingdom | British | 84997270001 | |||||
| CHAMBERS, Paul Stuart | Director | 10 Crown Place London EC2A 4FT | United Kingdom | British | 172496620001 | |||||
| CLARKE, Gillian Marjorie | Director | Crown Place EC2A 4FT London 10 United Kingdom | 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 | |||||
| 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 | |||||
| MORGAN, Michael Bartlett | Director | 10 Crown Place EC2A 4FT London Close Brothers Group Plc United Kingdom | United Kingdom | British | 155811440001 | |||||
| MUIR, Graeme Murray | Director | 87 Stradella Road Dulwich SE24 9HL London | England | British | 25809040003 | |||||
| PERRIN, Roger William Nasmith | Director | 7 Southwood Avenue KT2 7HD Kingston Upon Thames Surrey | British | 8369390001 | ||||||
| PREBENSEN, Preben | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | 137567870001 | |||||
| PUSINELLI, David Charles | Director | Woodhouse Farm Ashford Hill RG19 8BA Thatcham Berkshire | United Kingdom | British | 172095900001 | |||||
| REYNOLDS, Edward | Director | 42 Wigmore Street W1U 2RY London Wigmore Yard United Kingdom | Scotland | British | 213343420002 | |||||
| SAINSBURY, Adrian John | Director | 10 Crown Place EC2A 4FT London Close Brothers Group Plc United Kingdom | United Kingdom | British | 274565630001 | |||||
| SALOMON, William Henry | Director | W11 | United Kingdom | British | 2907290002 | |||||
| SIEFF, Jonathan Saul | Director | 6 Eversley Park Camp Road Wimbledon Common SW19 4UU London | British | 90078460003 | ||||||
| WALLACE, Iain Paul | Director | 10 Crown Place London EC2A 4FT | England | British | 185188060003 | |||||
| WARNER, Rufus Andrew Douglas | Director | Cotchet Farm House Blackdown GU27 3BS Haslemere Surrey | United Kingdom | British | 57560750002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TRINITYBRIDGE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cbam Bidco 1 Limited | Mar 01, 2025 | 42 Wigmore Street W1U 2RY London Wigmore Yard United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Close Brothers Holdings Limited | Apr 14, 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