Company NameTrident Investment Company
DirectorColin Jack Emson
Company StatusActive
Company Number00087758
CategoryPrivate Unlimited Company
Incorporation Date28 February 1906(118 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameColin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(91 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF
Director NameHarold Michael Paisner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(86 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Ilchester Place
London
W14 8AA
Director NameMr Martin David Paisner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(86 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Heath Drive
Hampstead
London
NW3 7SY
Secretary NameHarold Michael Paisner
NationalityBritish
StatusResigned
Appointed28 October 1992(86 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ilchester Place
London
W14 8AA
Director NameJohn Kevin Farrell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(91 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed29 January 1998(91 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

37.5k at £1Argyle Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Charges

29 January 1998Delivered on: 5 February 1998
Satisfied on: 15 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee and/or the deed of charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 December 2020Termination of appointment of John Kevin Farrell as a director on 18 November 2020 (1 page)
29 October 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
2 December 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
11 January 2019Confirmation statement made on 28 October 2018 with updates (5 pages)
21 December 2017Notification of John Kevin Farrell as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
21 December 2017Notification of Argyle Trust Limited as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of John Kevin Farrell as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
21 December 2017Notification of Argyle Trust Limited as a person with significant control on 6 April 2016 (2 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Confirmation statement made on 28 October 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 28 October 2016 with updates (6 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 37,500
(3 pages)
6 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 37,500
(3 pages)
6 October 2015Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
17 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 37,500
(3 pages)
17 November 2014Director's details changed for John Kevin Farrell on 1 October 2009 (2 pages)
17 November 2014Director's details changed for Colin Jack Emson on 1 October 2009 (2 pages)
17 November 2014Director's details changed for Colin Jack Emson on 1 October 2009 (2 pages)
17 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 37,500
(3 pages)
17 November 2014Director's details changed for John Kevin Farrell on 1 October 2009 (2 pages)
17 November 2014Director's details changed for John Kevin Farrell on 1 October 2009 (2 pages)
17 November 2014Director's details changed for Colin Jack Emson on 1 October 2009 (2 pages)
22 September 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 22 September 2014 (1 page)
22 September 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 22 September 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page)
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 37,500
(4 pages)
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 37,500
(4 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for John Kevin Farrell on 13 October 2009 (2 pages)
26 October 2009Director's details changed for John Kevin Farrell on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
29 October 2008Registered office changed on 29/10/2008 from 30 farringdon street london EC4A 4HJ (1 page)
29 October 2008Registered office changed on 29/10/2008 from 30 farringdon street london EC4A 4HJ (1 page)
29 October 2008Return made up to 28/10/08; full list of members (3 pages)
29 October 2008Return made up to 28/10/08; full list of members (3 pages)
8 November 2007Return made up to 28/10/07; full list of members (2 pages)
8 November 2007Return made up to 28/10/07; full list of members (2 pages)
17 November 2006Return made up to 28/10/06; full list of members (7 pages)
17 November 2006Return made up to 28/10/06; full list of members (7 pages)
10 November 2005Return made up to 28/10/05; full list of members (7 pages)
10 November 2005Return made up to 28/10/05; full list of members (7 pages)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
3 November 2004Return made up to 28/10/04; full list of members (7 pages)
3 November 2004Return made up to 28/10/04; full list of members (7 pages)
15 July 2004Registered office changed on 15/07/04 from: fraser house 29 albemarle street london W1X 3FA (1 page)
15 July 2004Registered office changed on 15/07/04 from: fraser house 29 albemarle street london W1X 3FA (1 page)
10 November 2003Return made up to 28/10/03; full list of members (7 pages)
10 November 2003Return made up to 28/10/03; full list of members (7 pages)
5 November 2002Return made up to 28/10/02; full list of members (7 pages)
5 November 2002Return made up to 28/10/02; full list of members (7 pages)
30 October 2001Return made up to 28/10/01; full list of members (6 pages)
30 October 2001Return made up to 28/10/01; full list of members (6 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (1 page)
15 November 2000Declaration of satisfaction of mortgage/charge (1 page)
3 November 2000Return made up to 28/10/00; full list of members (6 pages)
3 November 2000Return made up to 28/10/00; full list of members (6 pages)
3 November 1999Return made up to 28/10/99; full list of members (6 pages)
3 November 1999Return made up to 28/10/99; full list of members (6 pages)
16 December 1998Return made up to 28/10/98; full list of members (6 pages)
16 December 1998Return made up to 28/10/98; full list of members (6 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (4 pages)
13 November 1998New director appointed (11 pages)
13 November 1998New director appointed (4 pages)
13 November 1998Secretary resigned;director resigned (1 page)
13 November 1998Secretary resigned;director resigned (1 page)
13 November 1998New director appointed (11 pages)
19 February 1998Registered office changed on 19/02/98 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
19 February 1998Registered office changed on 19/02/98 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
17 February 1998Declaration of assistance for shares acquisition (7 pages)
17 February 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 February 1998Auditor's resignation (1 page)
17 February 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 February 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 February 1998Declaration of assistance for shares acquisition (6 pages)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 February 1998Auditor's resignation (1 page)
17 February 1998Declaration of assistance for shares acquisition (6 pages)
17 February 1998Declaration of assistance for shares acquisition (6 pages)
17 February 1998Declaration of assistance for shares acquisition (7 pages)
17 February 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 February 1998Declaration of assistance for shares acquisition (6 pages)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 February 1998Memorandum and Articles of Association (8 pages)
6 February 1998Memorandum and Articles of Association (8 pages)
5 February 1998Particulars of mortgage/charge (4 pages)
5 February 1998Particulars of mortgage/charge (4 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 November 1997Return made up to 28/10/97; no change of members (5 pages)
12 November 1997Return made up to 28/10/97; no change of members (5 pages)
13 November 1996Return made up to 28/10/96; full list of members (9 pages)
13 November 1996Return made up to 28/10/96; full list of members (9 pages)
14 November 1995Return made up to 28/10/95; full list of members (18 pages)
14 November 1995Return made up to 28/10/95; full list of members (18 pages)