TRINITY DEBT LIMITED

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

    Company NameTRINITY DEBT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10581180
    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 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 AddressNo

    What were the previous names of TRINITY DEBT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOSCA DEBT LIMITEDJan 24, 2017Jan 24, 2017

    What are the latest accounts for TRINITY DEBT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRINITY DEBT LIMITED?

    Last Confirmation Statement Made Up ToJan 23, 2027
    Next Confirmation Statement DueFeb 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2026
    OverdueNo

    What are the latest filings for TRINITY DEBT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 23, 2026 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Jan 23, 2024 with updates

    4 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Appointment of Gary Paul Davison as a director on Jun 29, 2023

    3 pagesAP01

    Appointment of Mr Richard James Williams as a director on Jun 29, 2023

    2 pagesAP01

    Termination of appointment of Martin James Mckay as a director on Jun 29, 2023

    1 pagesTM01

    Termination of appointment of Damon Phillip Barber as a director on Jun 29, 2023

    1 pagesTM01

    Notification of Trinity Debt Capital Llp as a person with significant control on Jun 29, 2023

    4 pagesPSC02

    Cessation of Tosca Gp Holdings Ltd as a person with significant control on Jun 29, 2023

    3 pagesPSC07

    Certificate of change of name

    Company name changed tosca debt LIMITED\certificate issued on 06/07/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 12, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Change of details for Toscafund Asset Management Llp as a person with significant control on Dec 01, 2020

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Jan 23, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Damon Phillip Barber on Jan 06, 2021

    2 pagesCH01

    Change of details for Toscafund Asset Management Llp as a person with significant control on Dec 07, 2020

    2 pagesPSC05

    Director's details changed for Mr Martin James Mckay on Dec 07, 2020

    2 pagesCH01

    Who are the officers of TRINITY DEBT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, Gary Paul
    King Street
    M2 4LQ Manchester
    55
    England
    Director
    King Street
    M2 4LQ Manchester
    55
    England
    EnglandBritish311981230001
    WILLIAMS, Richard James
    King Street
    M2 4LQ Manchester
    55
    England
    Director
    King Street
    M2 4LQ Manchester
    55
    England
    EnglandBritish196140020001
    BARBER, Damon Phillip
    15 Marylebone Road
    5th Floor
    NW1 5JD London
    Ferguson House
    England
    Director
    15 Marylebone Road
    5th Floor
    NW1 5JD London
    Ferguson House
    England
    United KingdomBritish199339140003
    MCKAY, Martin James
    15 Marylebone Road
    5th Floor
    NW1 5JD London
    Ferguson House
    England
    Director
    15 Marylebone Road
    5th Floor
    NW1 5JD London
    Ferguson House
    England
    United KingdomBritish272283350001
    SHAH, Paresh Raichand
    90 Long Acre
    WC2E 9RA London
    7th Floor
    United Kingdom
    Director
    90 Long Acre
    WC2E 9RA London
    7th Floor
    United Kingdom
    United KingdomBritish141536100001

    Who are the persons with significant control of TRINITY DEBT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trinity Debt Capital Llp
    16 John Dalton Street
    M2 6HY Manchester
    Trinity
    United Kingdom
    Jun 29, 2023
    16 John Dalton Street
    M2 6HY Manchester
    Trinity
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration NumberOc414014
    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.
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    England
    Jan 24, 2017
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUnited Kingdom
    Registration Number12762642
    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