TRILLIUM ASSET MANAGEMENT UK LTD.
Overview
| Company Name | TRILLIUM ASSET MANAGEMENT UK LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07091180 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRILLIUM ASSET MANAGEMENT UK LTD.?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TRILLIUM ASSET MANAGEMENT UK LTD. located?
| Registered Office Address | Level 3 1 St. James's Market SW1Y 4AH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRILLIUM ASSET MANAGEMENT UK LTD.?
| Company Name | From | Until |
|---|---|---|
| BRIGHTSPHERE INTERNATIONAL LTD. | Mar 05, 2018 | Mar 05, 2018 |
| OMAM INTERNATIONAL LTD. | Dec 11, 2014 | Dec 11, 2014 |
| OLD MUTUAL ASSET MANAGEMENT INTERNATIONAL, LTD. | Nov 30, 2009 | Nov 30, 2009 |
What are the latest accounts for TRILLIUM ASSET MANAGEMENT UK LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TRILLIUM ASSET MANAGEMENT UK LTD.?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 16, 2024 |
What are the latest filings for TRILLIUM ASSET MANAGEMENT UK LTD.?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Confirmation statement made on Oct 16, 2024 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||
Termination of appointment of Graham John Kitchen as a director on May 03, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Richard Jeries Souri as a director on May 03, 2024 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Jan 31, 2024
| 3 pages | SH01 | ||||||
Confirmation statement made on Oct 16, 2023 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Stephen Donald Lynn as a director on Sep 30, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of David Andrew Lane as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||
Director's details changed for Mr. David Andrew Lane on Jul 10, 2023 | 2 pages | CH01 | ||||||
Termination of appointment of Emma Louise Stinchfield as a secretary on Jul 06, 2023 | 1 pages | TM02 | ||||||
Statement of capital following an allotment of shares on Jun 13, 2023
| 3 pages | SH01 | ||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||
Statement of capital following an allotment of shares on Feb 28, 2023
| 3 pages | SH01 | ||||||
Registered office address changed from 20 North Audley Street London W1K 6LX England to Level 3 1 st. James's Market London SW1Y 4AH on Feb 28, 2023 | 1 pages | AD01 | ||||||
Confirmation statement made on Oct 16, 2022 with updates | 4 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Oct 16, 2021 | 3 pages | RP04CS01 | ||||||
Statement of capital following an allotment of shares on Oct 12, 2022
| 3 pages | SH01 | ||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||
Statement of capital following an allotment of shares on Dec 15, 2021
| 3 pages | SH01 | ||||||
Confirmation statement made on Oct 16, 2021 with updates | 5 pages | CS01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Sep 10, 2021
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jun 15, 2021
| 3 pages | SH01 | ||||||
Who are the officers of TRILLIUM ASSET MANAGEMENT UK LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LYNN, Stephen Donald | Director | 1 St. James's Market SW1Y 4AH London Level 3 England | England | British | 243245300001 | |||||
| BROWN, Andrew | Secretary | Lambeth Hill EC4P 4WR London 2 United Kingdom | 157706820001 | |||||||
| STINCHFIELD, Emma Louise | Secretary | 1 St. James's Market SW1Y 4AH London Level 3 England | 192746250002 | |||||||
| TELFER, Miranda Lauraine | Secretary | East Grinstead Road RH7 6ES Lingfield Lingfield House Surrey United Kingdom | 166055980001 | |||||||
| WALLACE, Claire Louise | Secretary | Lambeth Hill EC4P 4WR London 2 United Kingdom | 176598440001 | |||||||
| APPELSTEIN, Matthew | Director | Gatewood Drive Needham Ma 02492 32 Usa | Usa | American | 147306270001 | |||||
| BELGRAD, Stephen Harold, Mr. | Director | 2 Lambeth Hill EC4V 4GG London Millenium Bridge House England | United States | American | 172558970001 | |||||
| CARROLL, Brian J | Director | Clarendon Street Boston 200 Ma 02116 United States | United States | American | 192973560001 | |||||
| FONTECHA, Natalia, Ms. | Director | 2 Lambeth Hill EC4V 4GG London Millenium Bridge House England | United Kingdom | Spanish | 192789000001 | |||||
| GIBSON, Linda Tilton | Director | 2 Lambeth Hill EC4V 4GG London Millenium Bridge House | Usa | American | 147210640002 | |||||
| IDE, Julian David Frederick | Director | Lambeth Hill EC4P 4WR London 2 United Kingdom | England | British | 163765000001 | |||||
| KITCHEN, Graham John | Director | 1 St. James's Market SW1Y 4AH London Level 3 England | United Kingdom | British | 179992950001 | |||||
| LANE, David Andrew, Mr. | Director | 1 St. James's Market SW1Y 4AH London Level 3 England | Australia | American | 282903000002 | |||||
| LEBLEU, Oliver, Mr. | Director | 2 Lambeth Hill EC4V 4GG London Millenium Bridge House England | United Kingdom | French | 149649360001 | |||||
| NATHAN, Paul Jason Roger | Director | Lambeth Hill EC4P 4WR London 2 United Kingdom | England | British | 89767480003 | |||||
| RIORDAN, Aidan, Mr. | Director | 2 Lambeth Hill EC4V 4GG London Millenium Bridge House | United States | American | 243803240001 | |||||
| SOURI, Richard Jeries | Director | 1 St. James's Market SW1Y 4AH London Level 3 England | United Kingdom | British | 260807540001 | |||||
| WILLIAMS, Paul Terence | Director | The Lindens Stock CM4 9NH Ingatestone 6 Essex United Kingdom | United Kingdom | British | 147306260001 | |||||
| WILSON, Simon Guy | Director | Lambeth Hill EC4P 4WR London 2 United Kingdom | England | British | 132164440001 |
Who are the persons with significant control of TRILLIUM ASSET MANAGEMENT UK LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Perpetual Acquisition Company Limited | Apr 03, 2021 | 123 Pitt Street Sydney Level 18 Nsw Australia | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brightsphere Investment Group Inc | Apr 06, 2016 | City Of Wilmington County Of New Castle 251 Little Falls Drive Delaware 19808 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TRILLIUM ASSET MANAGEMENT UK LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 30, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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