TRIDENT TRUST COMPANY (U.K.) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 1DY

Company number 01928672
Status Active
Incorporation Date 5 July 1985
Company Type Private Limited Company
Address 54 PORTLAND PLACE, LONDON, ENGLAND, W1B 1DY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 15 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of TRIDENT TRUST COMPANY (U.K.) LIMITED are www.tridenttrustcompanyuk.co.uk, and www.trident-trust-company-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Trident Trust Company U K Limited is a Private Limited Company. The company registration number is 01928672. Trident Trust Company U K Limited has been working since 05 July 1985. The present status of the company is Active. The registered address of Trident Trust Company U K Limited is 54 Portland Place London England W1b 1dy. . GRANT, Nigel Cameron is a Secretary of the company. GRANT, Nigel Cameron is a Director of the company. LIEF, Gavin Nicholas is a Director of the company. Secretary CHONG, Soon Sean has been resigned. Secretary MEREDITH, Christopher John has been resigned. Secretary OSRIN, Malcolm has been resigned. Director CHONG, Soon Sean has been resigned. Director DHIR, Mark has been resigned. Director HAAS, Selwyn Philip has been resigned. Director JAMES, Bruce Stephen has been resigned. Director KAPELUS, Ivan Percival has been resigned. Director MEREDITH, Christopher John has been resigned. Director OSRIN, Malcolm has been resigned. Director SCOTT, Richard has been resigned. Director SHORT, Barry David has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GRANT, Nigel Cameron
Appointed Date: 08 June 2000

Director
GRANT, Nigel Cameron
Appointed Date: 11 July 2003
63 years old

Director
LIEF, Gavin Nicholas
Appointed Date: 03 January 2012
61 years old

Resigned Directors

Secretary
CHONG, Soon Sean
Resigned: 01 May 1997

Secretary
MEREDITH, Christopher John
Resigned: 08 June 2000
Appointed Date: 12 May 2000

Secretary
OSRIN, Malcolm
Resigned: 12 May 2000
Appointed Date: 01 May 1997

Director
CHONG, Soon Sean
Resigned: 01 May 1997
Appointed Date: 31 March 1995
75 years old

Director
DHIR, Mark
Resigned: 26 January 2004
Appointed Date: 06 January 2004
55 years old

Director
HAAS, Selwyn Philip
Resigned: 31 March 1995
82 years old

Director
JAMES, Bruce Stephen
Resigned: 02 April 2004
Appointed Date: 31 March 1995
65 years old

Director
KAPELUS, Ivan Percival
Resigned: 01 July 1993
83 years old

Director
MEREDITH, Christopher John
Resigned: 02 April 2004
Appointed Date: 19 April 2000
68 years old

Director
OSRIN, Malcolm
Resigned: 12 May 2000
Appointed Date: 01 May 1997
63 years old

Director
SCOTT, Richard
Resigned: 30 October 1998
Appointed Date: 01 July 1993
71 years old

Director
SHORT, Barry David
Resigned: 06 August 2009
Appointed Date: 19 March 2004
65 years old

Persons With Significant Control

Mr Adam Mark Gold
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Selwyn Philip Haas
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

TRIDENT TRUST COMPANY (U.K.) LIMITED Events

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
15 Nov 2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 15 November 2016
07 May 2016
Full accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 250,000

19 Apr 2015
Full accounts made up to 31 December 2014
...
... and 93 more events
02 May 1987
Return made up to 14/12/86; full list of members

02 May 1987
Secretary resigned;new secretary appointed;new director appointed

19 Dec 1986
Accounting reference date shortened from 31/03 to 31/12

05 Jul 1985
Incorporation
05 Jul 1985
Certificate of incorporation