TRINITY DEBT LIMITED
Overview
| Company Name | TRINITY DEBT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10581180 |
| 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 TRINITY DEBT LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TRINITY DEBT LIMITED located?
| Registered Office Address | 55 King Street M2 4LQ Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRINITY DEBT LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOSCA DEBT LIMITED | Jan 24, 2017 | Jan 24, 2017 |
What are the latest accounts for TRINITY DEBT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRINITY DEBT LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2026 |
| Overdue | No |
What are the latest filings for TRINITY DEBT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 23, 2026 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Trinity 16 John Dalton Street Manchester M2 6HY England to 55 King Street Manchester M2 4LQ on Nov 17, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD England to Trinity 16 John Dalton Street Manchester M2 6HY on Aug 09, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Appointment of Gary Paul Davison as a director on Jun 29, 2023 | 3 pages | AP01 | ||||||||||
Appointment of Mr Richard James Williams as a director on Jun 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin James Mckay as a director on Jun 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Damon Phillip Barber as a director on Jun 29, 2023 | 1 pages | TM01 | ||||||||||
Notification of Trinity Debt Capital Llp as a person with significant control on Jun 29, 2023 | 4 pages | PSC02 | ||||||||||
Cessation of Tosca Gp Holdings Ltd as a person with significant control on Jun 29, 2023 | 3 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed tosca debt LIMITED\certificate issued on 06/07/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Toscafund Asset Management Llp as a person with significant control on Dec 01, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Damon Phillip Barber on Jan 06, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Toscafund Asset Management Llp as a person with significant control on Dec 07, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Martin James Mckay on Dec 07, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of TRINITY DEBT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVISON, Gary Paul | Director | King Street M2 4LQ Manchester 55 England | England | British | 311981230001 | |||||
| WILLIAMS, Richard James | Director | King Street M2 4LQ Manchester 55 England | England | British | 196140020001 | |||||
| BARBER, Damon Phillip | Director | 15 Marylebone Road 5th Floor NW1 5JD London Ferguson House England | United Kingdom | British | 199339140003 | |||||
| MCKAY, Martin James | Director | 15 Marylebone Road 5th Floor NW1 5JD London Ferguson House England | United Kingdom | British | 272283350001 | |||||
| SHAH, Paresh Raichand | Director | 90 Long Acre WC2E 9RA London 7th Floor United Kingdom | United Kingdom | British | 141536100001 |
Who are the persons with significant control of TRINITY DEBT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trinity Debt Capital Llp | Jun 29, 2023 | 16 John Dalton Street M2 6HY Manchester Trinity United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tosca Gp Holdings Ltd | Jan 24, 2017 | 15 Marylebone Road NW1 5JD London Ferguson House England | 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