TRINITY ACQUISITION PLC

Company Documents

DateDescription
24/06/2524 June 2025 NewFull accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Termination of appointment of William Martin Rigger as a director on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Mrs Elise Patricia Le Clerc as a director on 2025-04-07

View Document

24/12/2424 December 2024 Cessation of Willis Towers Watson Uk Holdings Limited as a person with significant control on 2024-12-16

View Document

24/12/2424 December 2024 Notification of Willis Investment Uk Holdings Limited as a person with significant control on 2024-12-16

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

03/07/243 July 2024 Full accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

11/07/2311 July 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

28/02/2228 February 2022 Appointment of Mr Paul Daniel Hollands as a director on 2022-02-23

View Document

28/02/2228 February 2022 Termination of appointment of Steven James Alcock as a director on 2022-02-23

View Document

22/10/2122 October 2021 Termination of appointment of Fahrin Jivraj Ribeiro as a secretary on 2021-10-20

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 SECRETARY APPOINTED FAHRIN JIVRAJ RIBEIRO

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY MARCUS DOWDING

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR ANDREW KRASNER

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOF NELISCHER

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR CHRISTOF NELISCHER

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR JONATHAN DAVID RAND

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER GOODINGE

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIS TOWERS WATSON UK HOLDINGS LIMITED

View Document

01/09/171 September 2017 CESSATION OF TA I LIMITED AS A PSC

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TA I LIMITED

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

27/02/1727 February 2017 SECRETARY APPOINTED MR MARCUS PHILIP DOWDING

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HEW WALLINGER GOODINGE / 09/07/2016

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, SECRETARY ALISTAIR PEEL

View Document

20/07/1620 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/03/169 March 2016 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

09/03/169 March 2016 AUDITORS' STATEMENT

View Document

09/03/169 March 2016 AUDITORS' REPORT

View Document

09/03/169 March 2016 BALANCE SHEET

View Document

09/03/169 March 2016 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/03/169 March 2016 REREG PRI TO PLC; RES02 PASS DATE:09/03/2016

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED STEVEN JAMES ALCOCK

View Document

13/02/1613 February 2016 04/01/16 STATEMENT OF CAPITAL GBP 20881291.30 04/01/16 STATEMENT OF CAPITAL USD 10055945.00

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEARN

View Document

28/07/1528 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

11/08/1411 August 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/08/1411 August 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/08/1411 August 2014 REREG PLC TO PRI; RES02 PASS DATE:05/08/2014

View Document

11/08/1411 August 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

02/07/142 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/136 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

13/09/1213 September 2012 SECRETARY APPOINTED ALISTAIR CHARLES PEEL

View Document

06/07/126 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE

View Document

17/02/1217 February 2012 ALTER ARTICLES 17/03/2011

View Document

07/02/127 February 2012 25/06/11 FULL LIST AMEND

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR STEPHEN PATRICK HEARN

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAME MILLWATER

View Document

22/12/1122 December 2011 17/03/11 STATEMENT OF CAPITAL GBP 20785885.8 17/03/11 STATEMENT OF CAPITAL USD 10010000

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/12/1014 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/12/1014 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/1014 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/10/104 October 2010 CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT

View Document

17/08/1017 August 2010 ALTER ARTICLES 10/12/2009

View Document

29/06/1029 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK REGAN

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK REGAN / 07/09/2009

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED STEPHEN EDWARD WOOD

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CHITTY

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 BALANCE SHEET

View Document

03/04/093 April 2009 REREG PRI TO PLC; RES02 PASS DATE:02/04/2009

View Document

03/04/093 April 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/04/093 April 2009 APPLICATION REREG AS PLC

View Document

03/04/093 April 2009 DECLARATION REREG AS PLC

View Document

03/04/093 April 2009 AUDITORS' REPORT

View Document

03/04/093 April 2009 AUDITORS' STATEMENT

View Document

03/04/093 April 2009 CERTIFICATE OF RE REGISTRATION

View Document

07/11/087 November 2008 NC INC ALREADY ADJUSTED 01/10/08

View Document

21/10/0821 October 2008 SHARE AGREEMENT OTC

View Document

21/10/0821 October 2008 USD NC 0/10000000 01/10/2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM TEN TRINITY SQUARE LONDON EC3P 3AX

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 S366A DISP HOLDING AGM 19/11/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

08/12/998 December 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/12/998 December 1999 REREGISTRATION PLC-PRI 08/12/99

View Document

08/12/998 December 1999 ADOPT MEM AND ARTS 08/12/99

View Document

08/12/998 December 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/12/998 December 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/10/9920 October 1999 AUDITOR'S RESIGNATION

View Document

28/07/9928 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 INTERIM ACCOUNTS MADE UP TO 31/05/99

View Document

15/05/9915 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/04/9913 April 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/12/98

View Document

22/03/9922 March 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/09/98

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 200 ALDERSGATE LONDON EC1A 4JJ

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/09/9817 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 SEC 95 SUB DIV OF SHARE 03/08/98

View Document

03/09/983 September 1998 £ NC 50000/200000000 03/08/98

View Document

03/09/983 September 1998 S-DIV 19/08/98

View Document

03/09/983 September 1998 NC INC ALREADY ADJUSTED 03/08/98

View Document

03/09/983 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/98

View Document

18/08/9818 August 1998 ADOPT MEM AND ARTS 17/07/98

View Document

10/08/9810 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 COMPANY NAME CHANGED POTTERLOCK PLC CERTIFICATE ISSUED ON 17/07/98

View Document

17/07/9817 July 1998 APPLICATION COMMENCE BUSINESS

View Document

17/07/9817 July 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/06/9825 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company