Company NameTrinity Group Limited
Company StatusActive
Company Number03262845
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Edward Michael Frazer
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 1996(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Pancras Square
London
N1C 4AG
Director NameMr Timothy John Halfacree
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(17 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pancras Square
London
N1C 4AG
Director NameMrs Eleanor Mary Pullen
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(20 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address7 Pancras Square
London
N1C 4AG
Director NameFrederick George Fisher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOakley Hall
Market Drayton
Shropshire
TF9 4AG
Director NameFord McKinstry Fraker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleBanker
Correspondence Address2 Avery Street
Boston
Ma 02111
United States
Director NameEdward Grant McDonald
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(9 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 21 April 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 14 Saint Georges Square
London
SW1V 2HP
Director NameRichard Lyman Bushman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 March 2009)
RoleBanker
Correspondence Address21 Cannon Place
London
NW3 1EH
Director NameMr William David Morrison
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2008(11 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 12 July 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Pancras Square
London
N1C 4AG
Director NameMr Abdul Hadi Damirji
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London

Contact

Websitewww.trinity-group.co.uk
Telephone020 74917555
Telephone regionLondon

Location

Registered Address7 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

270k at £1Trinity Group Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,633,561
Gross Profit£442,254
Net Worth£266,268
Cash£153,509
Current Liabilities£146,421

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

18 January 2024Registration of charge 032628450001, created on 17 January 2024 (13 pages)
20 November 2023Director's details changed for Mr Timothy John Halfacree on 17 November 2023 (2 pages)
16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
16 October 2023Director's details changed for Mr Timothy John Halfacree on 4 January 2023 (2 pages)
4 August 2023Current accounting period extended from 30 November 2023 to 31 December 2023 (1 page)
14 March 2023Total exemption full accounts made up to 30 November 2022 (15 pages)
17 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
19 July 2022Termination of appointment of William David Morrison as a director on 12 July 2022 (1 page)
1 April 2022Cessation of The Estate of Ford Mckinstry Fraker as a person with significant control on 24 March 2022 (1 page)
1 April 2022Notification of Linda Margaret Fraker as a person with significant control on 24 March 2022 (2 pages)
21 March 2022Total exemption full accounts made up to 30 November 2021 (15 pages)
19 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
19 October 2021Director's details changed for Mr Timothy John Halfacree on 4 March 2021 (2 pages)
22 March 2021Total exemption full accounts made up to 30 November 2020 (15 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
16 February 2020Total exemption full accounts made up to 30 November 2019 (16 pages)
12 November 2019Current accounting period shortened from 31 December 2019 to 30 November 2019 (1 page)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
27 April 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
8 August 2018Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to 7 Pancras Square London N1C 4AG on 8 August 2018 (1 page)
2 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Change of details for Ford Mckinstry Fraker as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Change of details for Ford Mckinstry Fraker as a person with significant control on 16 October 2017 (2 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 January 2017Appointment of Eleanor Pullen as a director on 4 January 2017 (2 pages)
12 January 2017Appointment of Eleanor Pullen as a director on 4 January 2017 (2 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
21 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
21 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 270,000
(4 pages)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 270,000
(4 pages)
6 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
6 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 270,000
(4 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 270,000
(4 pages)
6 November 2014Appointment of Mr Timothy John Halfacree as a director on 28 August 2014 (2 pages)
6 November 2014Appointment of Mr Timothy John Halfacree as a director on 28 August 2014 (2 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 270,000
(3 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 270,000
(3 pages)
16 April 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
16 April 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
21 September 2012Termination of appointment of Abdul Damirji as a director (1 page)
21 September 2012Termination of appointment of Abdul Damirji as a director (1 page)
10 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
10 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
20 May 2011Full accounts made up to 31 December 2010 (13 pages)
20 May 2011Full accounts made up to 31 December 2010 (13 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
16 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 16 August 2010 (1 page)
4 May 2010Full accounts made up to 31 December 2009 (18 pages)
4 May 2010Full accounts made up to 31 December 2009 (18 pages)
3 December 2009Director's details changed for Mr Abdul Hadi Damirji on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Abdul Hadi Damirji on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Abdul Hadi Damirji on 3 December 2009 (2 pages)
3 December 2009Director's details changed for William David Morrison on 30 October 2009 (2 pages)
3 December 2009Director's details changed for William David Morrison on 30 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Edward Michael Frazer on 30 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Edward Michael Frazer on 30 October 2009 (2 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (16 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (16 pages)
20 April 2009Full accounts made up to 31 December 2008 (17 pages)
20 April 2009Full accounts made up to 31 December 2008 (17 pages)
6 April 2009Director appointed abdul hadi damirji (2 pages)
6 April 2009Director appointed abdul hadi damirji (2 pages)
3 April 2009Appointment terminated director richard bushman (1 page)
3 April 2009Appointment terminated director richard bushman (1 page)
4 February 2009Appointment terminated secretary bloomsbury registrars LIMITED (1 page)
4 February 2009Appointment terminated secretary bloomsbury registrars LIMITED (1 page)
3 November 2008Return made up to 14/10/08; full list of members (4 pages)
3 November 2008Return made up to 14/10/08; full list of members (4 pages)
26 June 2008Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
26 June 2008Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
12 May 2008Director appointed william morrison (2 pages)
12 May 2008Director appointed william morrison (2 pages)
4 April 2008Full accounts made up to 31 December 2007 (18 pages)
4 April 2008Full accounts made up to 31 December 2007 (18 pages)
18 December 2007Return made up to 14/10/07; full list of members (2 pages)
18 December 2007Return made up to 14/10/07; full list of members (2 pages)
4 June 2007Full accounts made up to 31 December 2006 (18 pages)
4 June 2007Full accounts made up to 31 December 2006 (18 pages)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
29 November 2006Return made up to 14/10/06; full list of members (7 pages)
29 November 2006Return made up to 14/10/06; full list of members (7 pages)
21 July 2006Full accounts made up to 31 December 2005 (19 pages)
21 July 2006Full accounts made up to 31 December 2005 (19 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
22 December 2005Ad 09/12/05--------- £ si 30000@1=30000 £ ic 240000/270000 (2 pages)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2005Nc inc already adjusted 09/12/05 (1 page)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2005Ad 09/12/05--------- £ si 30000@1=30000 £ ic 240000/270000 (2 pages)
22 December 2005Nc inc already adjusted 09/12/05 (1 page)
9 November 2005Return made up to 14/10/05; full list of members (7 pages)
9 November 2005Return made up to 14/10/05; full list of members (7 pages)
21 April 2005Full accounts made up to 31 December 2004 (17 pages)
21 April 2005Full accounts made up to 31 December 2004 (17 pages)
12 October 2004Return made up to 14/10/04; full list of members (7 pages)
12 October 2004Return made up to 14/10/04; full list of members (7 pages)
31 August 2004Ad 19/08/04--------- £ si 42021@1=42021 £ ic 197979/240000 (2 pages)
31 August 2004Ad 19/08/04--------- £ si 42021@1=42021 £ ic 197979/240000 (2 pages)
29 March 2004Full accounts made up to 31 December 2003 (17 pages)
29 March 2004Full accounts made up to 31 December 2003 (17 pages)
20 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Full accounts made up to 31 December 2002 (18 pages)
1 April 2003Full accounts made up to 31 December 2002 (18 pages)
12 November 2002Return made up to 14/10/02; full list of members (7 pages)
12 November 2002Return made up to 14/10/02; full list of members (7 pages)
29 March 2002Full accounts made up to 31 December 2001 (19 pages)
29 March 2002Full accounts made up to 31 December 2001 (19 pages)
2 November 2001Return made up to 14/10/01; full list of members (7 pages)
2 November 2001Return made up to 14/10/01; full list of members (7 pages)
6 April 2001Full accounts made up to 31 December 2000 (17 pages)
6 April 2001Full accounts made up to 31 December 2000 (17 pages)
26 October 2000Return made up to 14/10/00; full list of members (7 pages)
26 October 2000Return made up to 14/10/00; full list of members (7 pages)
6 April 2000Full accounts made up to 31 December 1999 (19 pages)
6 April 2000Full accounts made up to 31 December 1999 (19 pages)
9 December 1999Particulars of contract relating to shares (4 pages)
9 December 1999Memorandum and Articles of Association (17 pages)
9 December 1999Ad 18/11/99--------- £ si 100000@1=100000 £ ic 97979/197979 (2 pages)
9 December 1999Memorandum and Articles of Association (17 pages)
9 December 1999Ad 18/11/99--------- £ si 100000@1=100000 £ ic 97979/197979 (2 pages)
9 December 1999Particulars of contract relating to shares (4 pages)
8 December 1999£ nc 150000/250000 18/11/99 (1 page)
8 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 December 1999£ nc 150000/250000 18/11/99 (1 page)
8 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 1999Return made up to 14/10/98; full list of members; amend (5 pages)
27 August 1999Return made up to 14/10/98; full list of members; amend (5 pages)
26 August 1999Ad 10/02/98--------- £ si 97976@1 (2 pages)
26 August 1999£ nc 1000/150000 10/02/98 (1 page)
26 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 August 1999£ nc 1000/150000 10/02/98 (1 page)
26 August 1999Particulars of contract relating to shares (3 pages)
26 August 1999Ad 10/02/98--------- £ si 97976@1 (2 pages)
26 August 1999Particulars of contract relating to shares (3 pages)
26 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 August 1999Amended full accounts made up to 31 December 1998 (14 pages)
10 August 1999Amended full accounts made up to 31 December 1998 (14 pages)
24 May 1999Full accounts made up to 31 December 1998 (15 pages)
24 May 1999Full accounts made up to 31 December 1998 (15 pages)
9 March 1999Return made up to 14/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
9 March 1999Return made up to 14/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
13 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998Return made up to 14/10/97; full list of members
  • 363(287) ‐ Registered office changed on 07/01/98
(5 pages)
7 January 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
7 January 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
7 January 1998Return made up to 14/10/97; full list of members
  • 363(287) ‐ Registered office changed on 07/01/98
(5 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998New secretary appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: oakley hall market drayton shropshire TF9 4AG (1 page)
29 June 1997Registered office changed on 29/06/97 from: oakley hall market drayton shropshire TF9 4AG (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Ad 14/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 October 1996Registered office changed on 28/10/96 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
28 October 1996Ad 14/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 October 1996Registered office changed on 28/10/96 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
14 October 1996Incorporation (26 pages)
14 October 1996Incorporation (26 pages)