Company NameTrident Company Services (UK) Limited
DirectorNigel Cameron Grant
Company StatusActive
Company Number03904490
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Previous NamesInterserve (U.K.) Limited and Trident Corporate Services (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Cameron Grant
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(11 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed04 August 2004(4 years, 6 months after company formation)
Appointment Duration19 years, 8 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Richard Scott
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleConsultant
Correspondence AddressThe Old Farm House Queens Road
Port St Mary
Isle Of Man
IM9 5EZ
Director NameMr Gavin Nicholas Lief
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(3 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 03 August 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Mark Wilson Le Tissier
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(20 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Contact

Websitetridenttrust.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

100 at £1Broadgate Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,209,672
Gross Profit£1,695,004
Net Worth£232,441
Cash£326,596
Current Liabilities£493,785

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 Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
1 June 2020Notification of Mark Wilson Le Tissier as a person with significant control on 22 May 2020 (2 pages)
1 June 2020Cessation of Mark Wilson Le Tissier as a person with significant control on 1 June 2020 (1 page)
1 June 2020Appointment of Mr Mark Wilson Le Tissier as a director on 1 June 2020 (2 pages)
26 May 2020Full accounts made up to 31 December 2019 (27 pages)
13 January 2020Confirmation statement made on 11 January 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)
8 April 2019Full accounts made up to 31 December 2018 (21 pages)
21 March 2019Auditor's resignation (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
23 May 2018Full accounts made up to 31 December 2017 (21 pages)
27 February 2018Director's details changed for Mr Gavin Nicholas Lief on 28 January 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
28 April 2017Full accounts made up to 31 December 2016 (21 pages)
28 April 2017Full accounts made up to 31 December 2016 (21 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
2 November 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2 November 2016 (1 page)
29 September 2016Director's details changed for Mr Gavin Nicholas Lief on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Gavin Nicholas Lief on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Nigel Cameron Grant on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Nigel Cameron Grant on 29 September 2016 (2 pages)
13 June 2016Full accounts made up to 31 December 2015 (20 pages)
13 June 2016Full accounts made up to 31 December 2015 (20 pages)
10 February 2016Director's details changed for Mr Gavin Nicholas Lief on 8 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Gavin Nicholas Lief on 8 February 2016 (2 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
28 April 2015Full accounts made up to 31 December 2014 (16 pages)
28 April 2015Full accounts made up to 31 December 2014 (16 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
1 May 2014Full accounts made up to 31 December 2013 (16 pages)
1 May 2014Full accounts made up to 31 December 2013 (16 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
23 April 2013Full accounts made up to 31 December 2012 (16 pages)
23 April 2013Full accounts made up to 31 December 2012 (16 pages)
7 March 2013Director's details changed for Mr Nigel Cameron Grant on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Nigel Cameron Grant on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Nigel Cameron Grant on 7 March 2013 (2 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
25 May 2012Full accounts made up to 31 December 2011 (16 pages)
25 May 2012Full accounts made up to 31 December 2011 (16 pages)
21 March 2012Director's details changed for Mr Gavin Nicholas Lief on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Gavin Nicholas Lief on 21 March 2012 (2 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
18 November 2011Appointment of Mr Nigel Cameron Grant as a director (2 pages)
18 November 2011Appointment of Mr Nigel Cameron Grant as a director (2 pages)
16 March 2011Accounts for a small company made up to 31 December 2010 (5 pages)
16 March 2011Accounts for a small company made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
13 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
13 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
12 January 2010Secretary's details changed for Broughton Secretaries Limited on 12 January 2010 (1 page)
12 January 2010Secretary's details changed for Broughton Secretaries Limited on 12 January 2010 (1 page)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
23 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
23 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 January 2009Return made up to 11/01/09; full list of members (3 pages)
12 January 2009Return made up to 11/01/09; full list of members (3 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
11 January 2008Return made up to 11/01/08; full list of members (2 pages)
11 January 2008Return made up to 11/01/08; full list of members (2 pages)
12 April 2007Company name changed trident corporate services (uk) LIMITED\certificate issued on 12/04/07 (2 pages)
12 April 2007Company name changed trident corporate services (uk) LIMITED\certificate issued on 12/04/07 (2 pages)
3 April 2007Full accounts made up to 31 December 2006 (16 pages)
3 April 2007Full accounts made up to 31 December 2006 (16 pages)
12 January 2007Return made up to 11/01/07; full list of members (2 pages)
12 January 2007Return made up to 11/01/07; full list of members (2 pages)
1 September 2006Company name changed interserve (U.K.) LIMITED\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed interserve (U.K.) LIMITED\certificate issued on 01/09/06 (2 pages)
12 May 2006Full accounts made up to 31 December 2005 (16 pages)
12 May 2006Full accounts made up to 31 December 2005 (16 pages)
17 January 2006Return made up to 11/01/06; full list of members (6 pages)
17 January 2006Return made up to 11/01/06; full list of members (6 pages)
9 March 2005Full accounts made up to 31 December 2004 (16 pages)
9 March 2005Full accounts made up to 31 December 2004 (16 pages)
27 January 2005Return made up to 11/01/05; full list of members (6 pages)
27 January 2005Return made up to 11/01/05; full list of members (6 pages)
24 December 2004Registered office changed on 24/12/04 from: 2ND floor, stanmore house 15-19 church road stanmore middlesex HA7 4AR (1 page)
24 December 2004Registered office changed on 24/12/04 from: 2ND floor, stanmore house 15-19 church road stanmore middlesex HA7 4AR (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
23 April 2004Full accounts made up to 31 December 2003 (17 pages)
23 April 2004Full accounts made up to 31 December 2003 (17 pages)
19 January 2004Return made up to 11/01/04; full list of members (6 pages)
19 January 2004Return made up to 11/01/04; full list of members (6 pages)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
6 May 2003Full accounts made up to 31 December 2002 (16 pages)
6 May 2003Full accounts made up to 31 December 2002 (16 pages)
24 January 2003Return made up to 11/01/03; full list of members (6 pages)
24 January 2003Return made up to 11/01/03; full list of members (6 pages)
5 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 February 2002Return made up to 11/01/02; full list of members (6 pages)
2 February 2002Return made up to 11/01/02; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 January 2001Return made up to 11/01/01; full list of members (6 pages)
30 January 2001Return made up to 11/01/01; full list of members (6 pages)
13 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
13 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
15 February 2000Registered office changed on 15/02/00 from: athene house the broadway london NW7 3TB (1 page)
15 February 2000Registered office changed on 15/02/00 from: athene house the broadway london NW7 3TB (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
27 January 2000Ad 11/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2000Ad 11/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
11 January 2000Incorporation (14 pages)
11 January 2000Incorporation (14 pages)