TRINITY STREET ASSET MANAGEMENT LLP
Status | ACTIVE |
Company No. | OC303508 |
Category | Limited Liability Partnership |
Incorporated | 05 Dec 2002 |
Age | 21 years, 7 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 30 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Mortgage satisfy charge full limited liability partnership
Date: 30 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous limited liability partnership
Date: 14 Aug 2014
Category: Miscellaneous
Type: LLPMISC
Description: Section 519
Documents
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
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
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
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
Appoint person member limited liability partnership
Date: 17 Jul 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Craig Anthony Thompson
Documents
Appoint person member limited liability partnership
Date: 17 Jul 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Sarah Patricia Lavers
Documents
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
Appoint person member limited liability partnership
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Michael Talbot Alleyne Hughes
Documents
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
Termination member limited liability partnership with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Matthew Beesley
Documents
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
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
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
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
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
Change sail address limited liability partnership
Date: 30 Jan 2012
Category: Address
Type: LLAD02
Documents
Move registers to sail limited liability partnership
Date: 30 Jan 2012
Category: Address
Type: LLAD03
Documents
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 09 Dec 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Martin Oates
Documents
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
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
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
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
Termination member limited liability partnership with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Owain Walters
Documents
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
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 05/12/08
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed matthew charles beesley
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: LLP288b
Description: Member resigned michael hufton
Documents
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
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 05/12/07
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: LLP288c
Description: Member's particulars michael hufton
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: LLP288c
Description: Member's particulars richard bruce
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/12/06
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
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
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
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
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/12/05
Documents
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
Legacy
Date: 03 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Apr 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 10 Apr 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/12/04
Documents
Some Companies
18 ST. CROSS STREET,LONDON,EC1N 8UN
Number: | 11186667 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
THE MOORINGS,WIGTON,CA7 2NL
Number: | 06032731 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SAND STREET,STORNOWAY,HS1 2UE
Number: | SC459840 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARK PLACE,CHELTENHAM,GL50 2QS
Number: | 11440160 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CHURCH STREET,CROYDON,CR0 1RB
Number: | 09347841 |
Status: | ACTIVE |
Category: | Private Limited Company |