TRINITY STREET ASSET MANAGEMENT LLP

Eighth Floor 6 New Street Square Eighth Floor 6 New Street Square, London, EC4A 3AQ
StatusACTIVE
Company No.OC303508
CategoryLimited Liability Partnership
Incorporated05 Dec 2002
Age21 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

TRINITY STREET ASSET MANAGEMENT LLP is an active limited liability partnership with number OC303508. It was incorporated 21 years, 7 months, 3 days ago, on 05 December 2002. The company address is Eighth Floor 6 New Street Square Eighth Floor 6 New Street Square, London, EC4A 3AQ.



Company Fillings

Notification of a person with significant control limited liability partnership

Date: 30 May 2024

Action Date: 16 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Im Square Holding 11, Ltd

Notification date: 2024-05-16

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 May 2024

Action Date: 16 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-05-16

Psc name: Mr Charles Edward Henry Bell

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 May 2024

Action Date: 16 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-05-16

Psc name: Mr Richard Jeremy Bruce

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Im Square Holding 11, Ltd

Appointment date: 2024-05-16

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Jul 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Timothy Race

Appointment date: 2023-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Jul 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Piotr Krupa

Appointment date: 2023-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-05

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Claire Therese Helene Bruce

Cessation date: 2022-03-10

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Catherine Rachel Bell

Cessation date: 2022-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-03-01

Officer name: Bruce Nelson Cayman Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type group

Date: 23 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-24

Officer name: Mrs Catherine Rachel Bell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-24

Officer name: Craig Anthony Thompson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-24

Officer name: Mr Nicholas Mayor

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-24

Officer name: Mrs Claire Therese Helene Bruce

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-24

Officer name: Mrs Catherine Rachel Bell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-25

Officer name: Mrs Catherine Rachel Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Dec 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nicholas Mayor

Appointment date: 2018-06-25

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sean Desmond Landers

Termination date: 2017-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Dec 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Catherine Rachel Bell

Appointment date: 2016-11-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Dec 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Claire Therese Helene Bruce

Appointment date: 2016-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Patricia Lavers

Termination date: 2016-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2015

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-05

Officer name: Richard Jeremy Bruce

Documents

View document PDF

Move registers to registered office limited liability partnership with new address

Date: 18 Dec 2015

Category: Address

Type: LLAD04

New address: Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 07 Dec 2015

Category: Address

Type: LLAD02

Old address: Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom

New address: Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jan 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jan 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Sean Desmond Landers

Appointment date: 2014-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jan 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Pauline Agnes Stuart

Appointment date: 2014-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jan 2015

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Talbot Alleyne Hughes

Termination date: 2013-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 14 Aug 2014

Category: Miscellaneous

Type: LLPMISC

Description: Section 519

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-29

Officer name: Mr Michael Talbot Alleyne Hughes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jul 2013

Action Date: 11 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-11

Officer name: Mr Charles Henry Edward Bell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Craig Anthony Thompson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sarah Patricia Lavers

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-05

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Talbot Alleyne Hughes

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Beesley

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Feb 2012

Action Date: 05 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Jan 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-05

Officer name: Mr Matthew Charles Beesley

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Address

Type: LLAD01

Change date: 2012-01-30

Old address: 9 Stratford Place London W1C 1AZ

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-05

Officer name: Mr Charles Henry Edward Bell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-05

Officer name: Richard Jeremy Bruce

Documents

View document PDF

Change sail address limited liability partnership

Date: 30 Jan 2012

Category: Address

Type: LLAD02

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 30 Jan 2012

Category: Address

Type: LLAD03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-12-08

Officer name: Bruce Nelson Cayman Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-08

Officer name: Richard Jeremy Bruce

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-08

Officer name: Martin James Patrick Oates

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Dec 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-06-30

Officer name: Mr Matthew Charles Beesley

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Oates

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bruce nelson capital LLP\certificate issued on 14/10/10

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2010

Action Date: 05 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-05

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 01 Dec 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

Made up date: 2009-11-30

New date: 2010-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Owain Walters

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 05/12/08

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed matthew charles beesley

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: LLP288b

Description: Member resigned michael hufton

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 05/12/07

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: LLP288c

Description: Member's particulars michael hufton

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: LLP288c

Description: Member's particulars richard bruce

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/12/06

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/12/05

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/12/04

Documents

View document PDF


Some Companies

CREATURE COVER LIMITED

18 ST. CROSS STREET,LONDON,EC1N 8UN

Number:11186667
Status:ACTIVE
Category:Private Limited Company

FORSEA

2B WATERLOO ROAD,LONDON,E6 1AP

Number:11638106
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MEGLANS LIMITED

THE MOORINGS,WIGTON,CA7 2NL

Number:06032731
Status:ACTIVE
Category:Private Limited Company

OKTIFY CONSULTING LTD

6 SAND STREET,STORNOWAY,HS1 2UE

Number:SC459840
Status:ACTIVE
Category:Private Limited Company

PRODOLCE LTD

3 PARK PLACE,CHELTENHAM,GL50 2QS

Number:11440160
Status:ACTIVE
Category:Private Limited Company

SAVE & SMILE LTD

46 CHURCH STREET,CROYDON,CR0 1RB

Number:09347841
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source