TRINITYBRIDGE HOLDINGS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Memorandum and Articles of Association

View Document

02/06/252 June 2025 Resolutions

View Document

19/05/2519 May 2025 Registration of charge 037736840001, created on 2025-05-19

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

25/04/2525 April 2025 Change of details for Cbam Bidco 1 Limited as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Registered office address changed from 10 Crown Place London EC2A 4FT to Wigmore Yard 42 Wigmore Street London W1U 2RY on 2025-04-25

View Document

10/04/2510 April 2025 Certificate of change of name

View Document

10/04/2510 April 2025 Change of name notice

View Document

17/03/2517 March 2025 Current accounting period shortened from 2025-07-31 to 2025-03-31

View Document

07/03/257 March 2025 Notification of Cbam Bidco 1 Limited as a person with significant control on 2025-03-01

View Document

07/03/257 March 2025 Cessation of Close Brothers Holdings Limited as a person with significant control on 2025-02-28

View Document

04/03/254 March 2025 Termination of appointment of Michael Bartlett Morgan as a director on 2025-03-01

View Document

08/01/258 January 2025 Termination of appointment of Adrian John Sainsbury as a director on 2025-01-06

View Document

05/12/245 December 2024 Full accounts made up to 2024-07-31

View Document

20/06/2420 June 2024 Appointment of Mr Andrew Rees Thomas as a director on 2024-06-13

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

23/04/2423 April 2024 Full accounts made up to 2023-07-31

View Document

18/04/2418 April 2024 Termination of appointment of Iain Paul Wallace as a director on 2024-04-17

View Document

25/08/2325 August 2023 Secretary's details changed for Miss Jessica Abigail Lewis on 2023-08-23

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

21/03/2321 March 2023 Director's details changed for Mr Edward Reynolds on 2022-09-05

View Document

05/12/225 December 2022 Full accounts made up to 2022-07-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

07/04/227 April 2022 Appointment of Mr Edward Reynolds as a director on 2022-04-01

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

07/12/217 December 2021 Full accounts made up to 2021-07-31

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR RICHARD IAN CURRY

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MRS GILLIAN MARJORIE CLARKE

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JESSICA ABIGAIL SMITH / 20/06/2012

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR EDWARD BECTON DAVIS

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERS

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW / 07/12/2011

View Document

25/05/1125 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN DOUGLAS

View Document

14/03/1114 March 2011 SECRETARY APPOINTED MISS JESSICA ABIGAIL SMITH

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PREBEN PREBENSEN / 09/06/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PREBEN PREBENSEN / 30/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME MUIR

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR PAUL STUART CHAMBERS

View Document

04/11/094 November 2009 SECRETARY APPOINTED MR ROBIN MICHAEL DOUGLAS

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR JULIAN DALY

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY JULIAN DALY

View Document

27/08/0927 August 2009 REDUCTION OF ISSUED CAPITAL

View Document

27/08/0927 August 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

16/07/0916 July 2009 REDUCE ISSUED CAPITAL 10/07/2009

View Document

16/07/0916 July 2009 MEMORANDUM OF ASSOCIATION

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED PREBEN PREBENSEN

View Document

28/05/0928 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR RESIGNED COLIN KEOGH

View Document

09/02/099 February 2009 DIRECTOR RESIGNED ROGER PERRIN

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

17/07/0817 July 2008 DIRECTOR RESIGNED DAVID PUSINELLI

View Document

28/05/0828 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR RESIGNED RUFUS WARNER

View Document

02/05/082 May 2008 DIRECTOR RESIGNED JONATHAN SIEFF

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 S366A DISP HOLDING AGM 30/10/01 S252 DISP LAYING ACC 30/10/01 S386 DISP APP AUDS 30/10/01

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/06/017 June 2001 NC INC ALREADY ADJUSTED 31/08/00

View Document

07/06/017 June 2001 � NC 60000002/150000000 23

View Document

07/06/017 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0116 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/08/0016 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0016 August 2000 ALTER ARTICLES 09/08/00

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/06/00

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/11/99

View Document

13/01/0013 January 2000 NC INC ALREADY ADJUSTED 30/11/99

View Document

13/01/0013 January 2000 � NC 1000/60000002 30/11/99

View Document

01/12/991 December 1999

View Document

01/12/991 December 1999

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00

View Document

17/08/9917 August 1999 COMPANY NAME CHANGED VITALDUAL LIMITED CERTIFICATE ISSUED ON 18/08/99

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99 FROM: G OFFICE CHANGED 09/08/99 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 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