TRILOGY MANAGING GENERAL AGENTS LIMITED
LONDON POSTERN LINKS LIMITED

Hellopages » City of London » City of London » EC3M 4BS

Company number 08397254
Status Active
Incorporation Date 11 February 2013
Company Type Private Limited Company
Address 71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 30 April 2016; Secretary's details changed for R&Q Central Services Limited on 13 June 2016. The most likely internet sites of TRILOGY MANAGING GENERAL AGENTS LIMITED are www.trilogymanaginggeneralagents.co.uk, and www.trilogy-managing-general-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trilogy Managing General Agents Limited is a Private Limited Company. The company registration number is 08397254. Trilogy Managing General Agents Limited has been working since 11 February 2013. The present status of the company is Active. The registered address of Trilogy Managing General Agents Limited is 71 Fenchurch Street London United Kingdom Ec3m 4bs. . R&Q CENTRAL SERVICES LIMITED is a Secretary of the company. BARKER, Luke Nathan is a Director of the company. BLACKWELL, Christopher John is a Director of the company. MCCOY, Robin Edward is a Director of the company. NICHOLSON, Jane Marga is a Director of the company. Secretary MILLS, Toby Anthoney has been resigned. Secretary PRESTON, Neil David has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
R&Q CENTRAL SERVICES LIMITED
Appointed Date: 12 February 2016

Director
BARKER, Luke Nathan
Appointed Date: 11 November 2014
51 years old

Director
BLACKWELL, Christopher John
Appointed Date: 11 February 2013
65 years old

Director
MCCOY, Robin Edward
Appointed Date: 11 November 2014
59 years old

Director
NICHOLSON, Jane Marga
Appointed Date: 26 November 2013
61 years old

Resigned Directors

Secretary
MILLS, Toby Anthoney
Resigned: 12 February 2016
Appointed Date: 15 October 2013

Secretary
PRESTON, Neil David
Resigned: 18 July 2013
Appointed Date: 11 February 2013

Persons With Significant Control

Randall & Quilter Underwriting Management Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cgi Insurance Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Christopher John Blackwell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRILOGY MANAGING GENERAL AGENTS LIMITED Events

16 Feb 2017
Confirmation statement made on 11 February 2017 with updates
03 Feb 2017
Full accounts made up to 30 April 2016
13 Jun 2016
Secretary's details changed for R&Q Central Services Limited on 13 June 2016
13 Jun 2016
Registered office address changed from 2 Minster Court London EC3R 7BB United Kingdom to 71 Fenchurch Street London EC3M 4BS on 13 June 2016
08 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200

...
... and 27 more events
11 Sep 2013
Statement of capital following an allotment of shares on 1 August 2013
  • GBP 140

06 Aug 2013
Termination of appointment of Neil Preston as a secretary
27 Jun 2013
Registered office address changed from 42 Longaford Way Hutton Brentwood Essex CM13 2LT United Kingdom on 27 June 2013
21 Mar 2013
Company name changed postern links LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution

11 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

TRILOGY MANAGING GENERAL AGENTS LIMITED Charges

23 September 2013
Charge code 0839 7254 0002
Delivered: 4 October 2013
Status: Satisfied on 6 May 2015
Persons entitled: Randall & Quilter Underwriting Management Holdings Limited
Description: Notification of addition to or amendment of charge…
23 September 2013
Charge code 0839 7254 0001
Delivered: 4 October 2013
Status: Satisfied on 6 May 2015
Persons entitled: Chris Blackwell
Description: Notification of addition to or amendment of charge…