TRINITY STREET ASSET MANAGEMENT LLP

Company Documents

DateDescription
06/04/256 April 2025 Appointment of Mr Stuart Houlton as a member on 2025-04-01

View Document

06/04/256 April 2025 Change of details for Mr Charles Edward Henry Bell as a person with significant control on 2025-03-23

View Document

06/04/256 April 2025 Change of details for Mr Richard Jeremy Bruce as a person with significant control on 2025-03-23

View Document

06/04/256 April 2025 Member's details changed for Mr Timothy Race on 2025-04-01

View Document

06/04/256 April 2025 Member's details changed for Mr Piotr Krupa on 2025-04-01

View Document

06/04/256 April 2025 Appointment of Mr James Dunphy as a member on 2025-04-01

View Document

06/04/256 April 2025 Appointment of Mr Sean William Breslin as a member on 2025-04-01

View Document

06/04/256 April 2025 Appointment of Mr Angus Robert Innes as a member on 2025-04-01

View Document

20/01/2520 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/05/2430 May 2024 Notification of Im Square Holding 11, Ltd as a person with significant control on 2024-05-16

View Document

30/05/2430 May 2024 Appointment of Im Square Holding 11, Ltd as a member on 2024-05-16

View Document

30/05/2430 May 2024 Change of details for Mr Charles Edward Henry Bell as a person with significant control on 2024-05-16

View Document

30/05/2430 May 2024 Change of details for Mr Richard Jeremy Bruce as a person with significant control on 2024-05-16

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

03/07/233 July 2023 Appointment of Mr Piotr Krupa as a member on 2023-04-01

View Document

03/07/233 July 2023 Appointment of Mr Timothy Race as a member on 2023-04-01

View Document

08/01/238 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

03/08/213 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

05/12/185 December 2018 LLP MEMBER APPOINTED MR NICHOLAS MAYOR

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

12/09/1812 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, LLP MEMBER SEAN LANDERS

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/03/1730 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/03/1730 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

05/12/165 December 2016 LLP MEMBER APPOINTED MRS CLAIRE THERESE HELENE BRUCE

View Document

05/12/165 December 2016 LLP MEMBER APPOINTED MRS CATHERINE RACHEL BELL

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, LLP MEMBER SARAH LAVERS

View Document

18/12/1518 December 2015 ANNUAL RETURN MADE UP TO 05/12/15

View Document

18/12/1518 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JEREMY BRUCE / 05/12/2009

View Document

18/12/1518 December 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM

View Document

07/12/157 December 2015 SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EPSOM SURREY KT17 2AE UNITED KINGDOM

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/01/1515 January 2015 ANNUAL RETURN MADE UP TO 05/12/14

View Document

15/01/1515 January 2015 LLP MEMBER APPOINTED MISS PAULINE AGNES STUART

View Document

15/01/1515 January 2015 LLP MEMBER APPOINTED MR SEAN DESMOND LANDERS

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HUGHES

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/08/1414 August 2014 SECTION 519

View Document

06/12/136 December 2013 ANNUAL RETURN MADE UP TO 05/12/13

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL TALBOT ALLEYNE HUGHES / 29/07/2013

View Document

17/07/1317 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES HENRY EDWARD BELL / 11/07/2013

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED CRAIG ANTHONY THOMPSON

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED SARAH PATRICIA LAVERS

View Document

06/12/126 December 2012 ANNUAL RETURN MADE UP TO 05/12/12

View Document

29/08/1229 August 2012 LLP MEMBER APPOINTED MICHAEL TALBOT ALLEYNE HUGHES

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW BEESLEY

View Document

01/02/121 February 2012 ANNUAL RETURN MADE UP TO 05/12/11

View Document

31/01/1231 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES BEESLEY / 05/12/2011

View Document

30/01/1230 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JEREMY BRUCE / 05/12/2011

View Document

30/01/1230 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

30/01/1230 January 2012 SAIL ADDRESS CREATED

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 9 STRATFORD PLACE LONDON W1C 1AZ

View Document

30/01/1230 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES HENRY EDWARD BELL / 05/12/2011

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

10/12/1010 December 2010 ANNUAL RETURN MADE UP TO 05/12/10

View Document

09/12/109 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE NELSON CAYMAN LTD / 08/12/2010

View Document

09/12/109 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN JAMES PATRICK OATES / 08/12/2010

View Document

09/12/109 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JEREMY BRUCE / 08/12/2010

View Document

09/12/109 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES BEESLEY / 30/06/2010

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, LLP MEMBER MARTIN OATES

View Document

14/10/1014 October 2010 COMPANY NAME CHANGED BRUCE NELSON CAPITAL LLP CERTIFICATE ISSUED ON 14/10/10

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/01/1014 January 2010 ANNUAL RETURN MADE UP TO 05/12/09

View Document

01/12/091 December 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, LLP MEMBER OWAIN WALTERS

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 05/12/08

View Document

13/11/0813 November 2008 LLP MEMBER APPOINTED MATTHEW CHARLES BEESLEY

View Document

12/09/0812 September 2008 MEMBER RESIGNED MICHAEL HUFTON

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

11/04/0811 April 2008 MEMBER'S PARTICULARS RICHARD BRUCE

View Document

11/04/0811 April 2008 ANNUAL RETURN MADE UP TO 05/12/07

View Document

11/04/0811 April 2008 MEMBER'S PARTICULARS MICHAEL HUFTON

View Document

11/12/0711 December 2007 NEW MEMBER APPOINTED

View Document

25/09/0725 September 2007 NEW MEMBER APPOINTED

View Document

25/09/0725 September 2007 ANNUAL RETURN MADE UP TO 05/12/06

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/03/0714 March 2007 NEW MEMBER APPOINTED

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/02/0613 February 2006 ANNUAL RETURN MADE UP TO 05/12/05

View Document

25/06/0525 June 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0510 April 2005 MEMBER RESIGNED

View Document

10/04/0510 April 2005 MEMBER'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 ANNUAL RETURN MADE UP TO 05/12/04

View Document

18/01/0518 January 2005 MEMBER RESIGNED

View Document

26/11/0426 November 2004 NEW MEMBER APPOINTED

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

29/12/0329 December 2003 MEMBER'S PARTICULARS CHANGED

View Document

29/12/0329 December 2003 ANNUAL RETURN MADE UP TO 05/12/03

View Document

25/11/0325 November 2003 LLP391 REMOVAL OF AUDITOR

View Document

24/11/0324 November 2003 NEW MEMBER APPOINTED

View Document

24/11/0324 November 2003 NEW MEMBER APPOINTED

View Document

03/07/033 July 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: SIMMONS & SIMMONS CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9SS

View Document

05/12/025 December 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information