TRINITY EXPLORATION & PRODUCTION (UK) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

11/11/2411 November 2024 Full accounts made up to 2023-12-31

View Document

05/11/245 November 2024 Appointment of Mr David Bernard Brash as a director on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Julian Peter Kennedy as a director on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Jeremy Bridglalsingh as a director on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mr Charles Anthony Brash, Snr. as a director on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mr Charles Anthony Brash, Jr. as a director on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mr Daniel Cuthbert Brash as a director on 2024-11-05

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Termination of appointment of Denva Seepersad as a director on 2023-10-03

View Document

12/10/2312 October 2023 Appointment of Mr Julian Peter Kennedy as a director on 2023-10-03

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

06/12/226 December 2022 Full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Appointment of Mr Denva Seepersad as a director on 2021-09-14

View Document

01/10/211 October 2021 Termination of appointment of Bruce Alan Ian Dingwall as a director on 2021-08-03

View Document

21/06/2121 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021 Statement of capital on 2021-06-14

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

22/03/1922 March 2019 21/03/19 STATEMENT OF CAPITAL USD 3934302

View Document

14/12/1814 December 2018 CORPORATE SECRETARY APPOINTED AMBA SECRETARIES LIMITED

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA BATEMAN

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR JEREMY BRIDGLALSINGH

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MURPHY

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRYAN RAMSUMAIR

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR JONATHAN DAVID MURPHY

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOEL PEMBERTON

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MACDONALD

View Document

21/05/1321 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 13/02/13 STATEMENT OF CAPITAL USD 34302

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR BRYAN WALTER RAMSUMAIR

View Document

24/03/1324 March 2013 APPOINTMENT TERMINATED, SECRETARY BRYAN RAMSUMAIR

View Document

24/03/1324 March 2013 SECRETARY APPOINTED MS AMANDA MACFARLANE BATEMAN

View Document

24/03/1324 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRASH JUNIOR

View Document

24/03/1324 March 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MURPHY

View Document

24/03/1324 March 2013 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

13/02/1313 February 2013 COMPANY NAME CHANGED TRINITY EXPLORATION & PRODUCTION LIMITED CERTIFICATE ISSUED ON 13/02/13

View Document

13/02/1313 February 2013 ARTICLES OF ASSOCIATION

View Document

13/02/1313 February 2013 CHANGE OF NAME 13/02/2013

View Document

23/09/1223 September 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

23/09/1223 September 2012 REGISTERED OFFICE CHANGED ON 23/09/2012 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

23/09/1223 September 2012 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

06/09/126 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

08/05/128 May 2012 25/04/12 STATEMENT OF CAPITAL USD 34178

View Document

02/05/122 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1227 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 30/11/11 STATEMENT OF CAPITAL USD 33253

View Document

28/10/1128 October 2011 06/09/11 STATEMENT OF CAPITAL GBP 100

View Document

06/10/116 October 2011 DIRECTOR APPOINTED JOEL PEMBERTON

View Document

06/10/116 October 2011 06/09/11 STATEMENT OF CAPITAL GBP 100.00

View Document

06/10/116 October 2011 DIRECTOR APPOINTED IAN MACDONALD

View Document

06/10/116 October 2011 DIRECTOR APPOINTED JONATHAN DAVID MURPHY

View Document

06/10/116 October 2011 DIRECTOR APPOINTED CHARLES ANTHONY BRASH JUNIOR

View Document

06/10/116 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/116 October 2011 SECRETARY APPOINTED BRYAN RAMSUMAIR

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR BRUCE ALAN IAN DINGWALL

View Document

20/05/1120 May 2011 COMPANY NAME CHANGED PACIFIC SHELF 1651 LIMITED CERTIFICATE ISSUED ON 20/05/11

View Document

20/05/1120 May 2011 CHANGE OF NAME 18/05/2011

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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