Company NameTrident Trust Company (U.K.) Limited
DirectorsNigel Cameron Grant and Howard Alan Montagu
Company StatusActive
Company Number01928672
CategoryPrivate Limited Company
Incorporation Date5 July 1985(38 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Nigel Cameron Grant
NationalityBritish
StatusCurrent
Appointed08 June 2000(14 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Nigel Cameron Grant
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(18 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameHoward Alan Montagu
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(38 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameSelwyn Philip Haas
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address29 Neville Court
London
NW8 9DA
Director NameIvan Percival Kapelus
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1993)
RoleLawyer
Correspondence Address4 Limedene Close
Pinner
Middlesex
HA5 3PX
Secretary NameSoon Sean Chong
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 1997)
RoleCompany Director
Correspondence Address5 Watchlytes
Welwyn Garden City
Hertfordshire
AL7 2AZ
Director NameMr Richard Scott
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(7 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 October 1998)
RoleAccountant
Correspondence AddressThe Old Farm House Queens Road
Port St Mary
Isle Of Man
IM9 5EZ
Director NameSoon Sean Chong
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1997)
RoleAccountant
Correspondence Address5 Watchlytes
Welwyn Garden City
Hertfordshire
AL7 2AZ
Director NameBruce Stephen James
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(9 years, 9 months after company formation)
Appointment Duration9 years (resigned 02 April 2004)
RoleLegal Consultant
Correspondence AddressThe Ellingham
Camps Du Moulin, St Martins
Guernsey
GY4 6DX
Director NameMalcolm Osrin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 May 2000)
RoleAccountant
Correspondence Address55 Norrice Lea
London
N2 0RN
Secretary NameMalcolm Osrin
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 May 2000)
RoleAccountant
Correspondence Address55 Norrice Lea
London
N2 0RN
Director NameChristopher John Meredith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2004)
RoleInvestment Manager
Correspondence AddressL'Espalier
La Ruette De La Vallee, St Martins
Guernsey
GY4 6HW
Secretary NameChristopher John Meredith
NationalityBritish
StatusResigned
Appointed12 May 2000(14 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 08 June 2000)
RoleInvestment Manager
Correspondence Address14 Brim Hill
London
N2 0HF
Director NameMark Dhir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(18 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 26 January 2004)
RoleConsultant
Correspondence Address71 Heathfield Court
Heathfield Terrace
Chiswick
London
W4 4LS
Director NameBarry David Short
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(18 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 August 2009)
RoleTax Consultant
Correspondence Address5 Beechwood Avenue
Little Chalfont
Amersham
Buckinghamshire
HP6 6PH
Director NameMr Gavin Nicholas Lief
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(26 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Portland Place
London
W1B 1DY

Contact

Websitetridentfundservices.com

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250k at £1Viga Holdings (Luxembourg) Sa
100.00%
Ordinary

Financials

Year2014
Turnover£1,077,206
Gross Profit£1,006,556
Net Worth£353,507
Cash£146,687
Current Liabilities£99,833

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 March 2024 (4 weeks, 1 day ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

20 April 2020Full accounts made up to 31 December 2019 (25 pages)
17 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
1 August 2019Cessation of Selwyn Philip Haas as a person with significant control on 4 July 2019 (1 page)
6 June 2019Full accounts made up to 31 December 2018 (22 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
6 April 2018Full accounts made up to 31 December 2017 (23 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
27 February 2018Director's details changed for Mr Gavin Nicholas Lief on 28 January 2018 (2 pages)
21 April 2017Full accounts made up to 31 December 2016 (22 pages)
21 April 2017Full accounts made up to 31 December 2016 (22 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
15 November 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 15 November 2016 (1 page)
7 May 2016Full accounts made up to 31 December 2015 (23 pages)
7 May 2016Full accounts made up to 31 December 2015 (23 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 250,000
(4 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 250,000
(4 pages)
19 April 2015Full accounts made up to 31 December 2014 (19 pages)
19 April 2015Full accounts made up to 31 December 2014 (19 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 250,000
(4 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 250,000
(4 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 250,000
(4 pages)
30 April 2014Full accounts made up to 31 December 2013 (19 pages)
30 April 2014Full accounts made up to 31 December 2013 (19 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 250,000
(4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 250,000
(4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 250,000
(4 pages)
4 April 2013Full accounts made up to 31 December 2012 (19 pages)
4 April 2013Full accounts made up to 31 December 2012 (19 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 March 2013Director's details changed for Mr Nigel Cameron Grant on 25 March 2013 (2 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 March 2013Director's details changed for Mr Nigel Cameron Grant on 25 March 2013 (2 pages)
2 April 2012Full accounts made up to 31 December 2011 (17 pages)
2 April 2012Full accounts made up to 31 December 2011 (17 pages)
16 March 2012Director's details changed for Mr Nigel Cameron Grant on 7 March 2012 (2 pages)
16 March 2012Secretary's details changed for Mr Nigel Cameron Grant on 7 March 2012 (1 page)
16 March 2012Secretary's details changed for Mr Nigel Cameron Grant on 7 March 2012 (1 page)
16 March 2012Secretary's details changed for Mr Nigel Cameron Grant on 7 March 2012 (1 page)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
16 March 2012Director's details changed for Mr Nigel Cameron Grant on 7 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Nigel Cameron Grant on 7 March 2012 (2 pages)
3 January 2012Appointment of Gavin Nicholas Lief as a director (2 pages)
3 January 2012Appointment of Gavin Nicholas Lief as a director (2 pages)
4 April 2011Full accounts made up to 31 December 2010 (17 pages)
4 April 2011Full accounts made up to 31 December 2010 (17 pages)
28 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
26 March 2010Full accounts made up to 31 December 2009 (17 pages)
26 March 2010Full accounts made up to 31 December 2009 (17 pages)
11 March 2010Director's details changed for Nigel Cameron Grant on 8 March 2010 (2 pages)
11 March 2010Director's details changed for Nigel Cameron Grant on 8 March 2010 (2 pages)
11 March 2010Director's details changed for Nigel Cameron Grant on 8 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 August 2009Appointment terminated director barry short (1 page)
10 August 2009Appointment terminated director barry short (1 page)
5 April 2009Full accounts made up to 31 December 2008 (17 pages)
5 April 2009Full accounts made up to 31 December 2008 (17 pages)
27 March 2009Return made up to 08/03/09; full list of members (3 pages)
27 March 2009Return made up to 08/03/09; full list of members (3 pages)
7 May 2008Full accounts made up to 31 December 2007 (17 pages)
7 May 2008Full accounts made up to 31 December 2007 (17 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
3 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 March 2007Return made up to 08/03/07; full list of members (7 pages)
26 March 2007Return made up to 08/03/07; full list of members (7 pages)
18 April 2006Full accounts made up to 31 December 2005 (16 pages)
18 April 2006Full accounts made up to 31 December 2005 (16 pages)
14 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2005Full accounts made up to 31 December 2004 (16 pages)
8 April 2005Full accounts made up to 31 December 2004 (16 pages)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
26 October 2004Auditor's resignation (1 page)
26 October 2004Auditor's resignation (1 page)
4 June 2004Full accounts made up to 31 December 2003 (17 pages)
4 June 2004Full accounts made up to 31 December 2003 (17 pages)
15 April 2004Ad 02/04/04--------- £ si 130000@1=130000 £ ic 120000/250000 (2 pages)
15 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 April 2004Nc inc already adjusted 02/04/04 (1 page)
15 April 2004Ad 02/04/04--------- £ si 130000@1=130000 £ ic 120000/250000 (2 pages)
15 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 April 2004Nc inc already adjusted 02/04/04 (1 page)
14 April 2004Director resigned (2 pages)
14 April 2004Director resigned (2 pages)
14 April 2004Director resigned (2 pages)
14 April 2004Director resigned (2 pages)
26 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
2 September 2003Full accounts made up to 31 December 2002 (17 pages)
2 September 2003Full accounts made up to 31 December 2002 (17 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
25 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 May 2002Full accounts made up to 31 December 2001 (16 pages)
14 May 2002Full accounts made up to 31 December 2001 (16 pages)
23 April 2002Nc inc already adjusted 15/04/02 (1 page)
23 April 2002Ad 15/04/02--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages)
23 April 2002Nc inc already adjusted 15/04/02 (1 page)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 April 2002Ad 15/04/02--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Full accounts made up to 31 December 2000 (16 pages)
9 May 2001Full accounts made up to 31 December 2000 (16 pages)
21 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
19 May 2000Secretary resigned;director resigned (1 page)
19 May 2000Secretary resigned;director resigned (1 page)
4 May 2000Full accounts made up to 31 December 1999 (16 pages)
4 May 2000Full accounts made up to 31 December 1999 (16 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
29 March 2000Return made up to 14/03/00; full list of members (6 pages)
29 March 2000Return made up to 14/03/00; full list of members (6 pages)
18 May 1999Full accounts made up to 31 December 1998 (15 pages)
18 May 1999Full accounts made up to 31 December 1998 (15 pages)
6 April 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
29 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1997New secretary appointed;new director appointed (2 pages)
28 May 1997Secretary resigned;director resigned (1 page)
28 May 1997Secretary resigned;director resigned (1 page)
28 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 April 1997Return made up to 14/03/97; full list of members (7 pages)
18 April 1997Return made up to 14/03/97; full list of members (7 pages)
16 April 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 April 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 April 1995Director resigned;new director appointed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995Director resigned;new director appointed (2 pages)
5 April 1995New director appointed (2 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 March 1995Return made up to 14/03/95; no change of members (6 pages)
23 March 1995Return made up to 14/03/95; no change of members (6 pages)
5 July 1985Certificate of incorporation (1 page)
5 July 1985Incorporation (16 pages)
5 July 1985Incorporation (16 pages)
5 July 1985Certificate of incorporation (1 page)