TRILLIUM PARTNERS LIMITED
LONDON TRILLIUM CORPORATE FINANCE LIMITED

Hellopages » Greater London » Richmond upon Thames » SW13 9LW

Company number 07011410
Status Active
Incorporation Date 7 September 2009
Company Type Private Limited Company
Address 10-12 BARNES HIGH STREET, LONDON, SW13 9LW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Current accounting period extended from 31 December 2016 to 30 June 2017; Confirmation statement made on 7 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TRILLIUM PARTNERS LIMITED are www.trilliumpartners.co.uk, and www.trillium-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Brentford Rail Station is 2.8 miles; to Battersea Park Rail Station is 4.4 miles; to Balham Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trillium Partners Limited is a Private Limited Company. The company registration number is 07011410. Trillium Partners Limited has been working since 07 September 2009. The present status of the company is Active. The registered address of Trillium Partners Limited is 10 12 Barnes High Street London Sw13 9lw. . MASTRIFORTE, Philip Alexander is a Director of the company. ROUTLEDGE, Stephen Crighton is a Director of the company. Secretary SCF SECRETARY LTD has been resigned. Director ADAMS, Mark Stuart has been resigned. Director COHEN, Janet, Baroness has been resigned. Director PEMBRIDGE PARTNERS LLP has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
MASTRIFORTE, Philip Alexander
Appointed Date: 07 September 2009
60 years old

Director
ROUTLEDGE, Stephen Crighton
Appointed Date: 07 September 2009
61 years old

Resigned Directors

Secretary
SCF SECRETARY LTD
Resigned: 07 September 2012
Appointed Date: 07 September 2009

Director
ADAMS, Mark Stuart
Resigned: 28 January 2013
Appointed Date: 21 December 2010
66 years old

Director
COHEN, Janet, Baroness
Resigned: 04 August 2010
Appointed Date: 07 September 2009
85 years old

Director
PEMBRIDGE PARTNERS LLP
Resigned: 21 December 2010
Appointed Date: 07 September 2009

Persons With Significant Control

Mr Philip Alexander Mastriforte
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Crighton Routledge
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRILLIUM PARTNERS LIMITED Events

11 Jan 2017
Current accounting period extended from 31 December 2016 to 30 June 2017
08 Sep 2016
Confirmation statement made on 7 September 2016 with updates
04 May 2016
Full accounts made up to 31 December 2015
07 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 126.16

08 May 2015
Full accounts made up to 31 December 2014
...
... and 35 more events
10 Aug 2010
Termination of appointment of Janet Cohen as a director
28 Jul 2010
Current accounting period extended from 30 September 2010 to 31 December 2010
14 Oct 2009
Company name changed trillium corporate finance LIMITED\certificate issued on 14/10/09
  • CONNOT ‐

14 Oct 2009
Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01

07 Sep 2009
Incorporation