Company NameTrinity Reinsurance Brokers Limited
Company StatusDissolved
Company Number06410401
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 5 months ago)
Dissolution Date29 July 2018 (5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed15 December 2013(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 29 July 2018)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 29 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter John Burton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(9 years, 9 months after company formation)
Appointment Duration12 months (closed 29 July 2018)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NamePhilip John Greig
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Marryat Road
London
SW19 5BW
Director NameMr Marcus David Hopkins
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 13 February 2008)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Belmont Road
London
SW4 0BZ
Director NameMr Julian Mark Andrew Samengo-Turner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(3 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 May 2013)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSmall House Cowden Pound Road
Mark Beech
Edenbridge
Kent
TN8 5NR
Director NameMr Ronald Dennis Whyte
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(3 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 2013)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressOak Rise
193 Worlds End Lane
Chelsfield
Kent
BR6 6AT
Director NameMr Peter Francis Garvey
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2008(3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 06 May 2014)
RoleInsurance Broker
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 23 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr John Clements
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 2008(5 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 30 October 2015)
RolePrivate Equity Investor
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMr John Gerard Owens
NationalityBritish
StatusResigned
Appointed23 May 2009(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 23 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2012(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Paul Costantini
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2013(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1 State Street Plaza
New York
Ny 10004
United States
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address10th Floor One America Square
Crosswell
London
EC3N 2PR

Contact

Websiteintergro.com

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

51k at £0.01Integro LTD
75.00%
Ordinary A
5k at £0.01Integro LTD
7.35%
Ordinary B
2k at £0.01Integro LTD
2.94%
Ordinary D
10k at £0.01Integro LTD
14.71%
Ordinary C

Financials

Year2014
Turnover£10,536,414
Net Worth-£2,393,660
Cash£502
Current Liabilities£3,102,854

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 November 2011Delivered on: 10 November 2011
Satisfied on: 13 December 2014
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 July 2018Final Gazette dissolved following liquidation (1 page)
29 April 2018Return of final meeting in a members' voluntary winding up (7 pages)
21 November 2017Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Declaration of solvency (6 pages)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
4 September 2017Declaration of solvency (6 pages)
1 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (9 pages)
6 October 2016Full accounts made up to 31 December 2015 (9 pages)
4 October 2016Statement of company's objects (2 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 October 2016Statement of company's objects (2 pages)
7 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
29 January 2016Full accounts made up to 31 December 2014 (19 pages)
29 January 2016Full accounts made up to 31 December 2014 (20 pages)
29 January 2016Full accounts made up to 31 December 2014 (20 pages)
9 November 2015Termination of appointment of John Clements as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of John Clements as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 680
(6 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 680
(6 pages)
13 December 2014Satisfaction of charge 1 in full (4 pages)
13 December 2014Satisfaction of charge 1 in full (4 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 680
(6 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 680
(6 pages)
11 August 2014Full accounts made up to 31 December 2013 (18 pages)
11 August 2014Full accounts made up to 31 December 2013 (18 pages)
7 May 2014Termination of appointment of Peter Garvey as a director (1 page)
7 May 2014Termination of appointment of Peter Garvey as a director (1 page)
17 December 2013Termination of appointment of John Owens as a secretary (1 page)
17 December 2013Appointment of Mr Peter John Burton as a secretary (2 pages)
17 December 2013Termination of appointment of John Owens as a secretary (1 page)
17 December 2013Appointment of Mr Peter John Burton as a secretary (2 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 680
(9 pages)
30 October 2013Director's details changed for John Clements on 30 October 2013 (2 pages)
30 October 2013Director's details changed for Peter Francis Garvey on 30 October 2013 (2 pages)
30 October 2013Director's details changed for Mr William Frederic Goldstein on 30 October 2013 (2 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 680
(9 pages)
30 October 2013Director's details changed for John Clements on 30 October 2013 (2 pages)
30 October 2013Director's details changed for Mr William Frederic Goldstein on 30 October 2013 (2 pages)
30 October 2013Director's details changed for Peter Francis Garvey on 30 October 2013 (2 pages)
16 October 2013Section 519 (4 pages)
16 October 2013Section 519 (4 pages)
8 October 2013Auditor's resignation (1 page)
8 October 2013Auditor's resignation (1 page)
8 October 2013Auditor's resignation (1 page)
8 October 2013Auditor's resignation (1 page)
2 October 2013Auditor's resignation (2 pages)
2 October 2013Auditor's resignation (2 pages)
18 July 2013Full accounts made up to 31 December 2012 (15 pages)
18 July 2013Full accounts made up to 31 December 2012 (15 pages)
10 June 2013Appointment of Mr William Paul Costantini as a director (2 pages)
10 June 2013Appointment of Mr William Paul Costantini as a director (2 pages)
29 May 2013Termination of appointment of Julian Samengo-Turner as a director (1 page)
29 May 2013Termination of appointment of Ronald Whyte as a director (1 page)
29 May 2013Termination of appointment of Ronald Whyte as a director (1 page)
29 May 2013Termination of appointment of Julian Samengo-Turner as a director (1 page)
11 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (11 pages)
11 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (11 pages)
10 December 2012Director's details changed for Mr Julian Mark Andrew Samengo-Turner on 31 January 2012 (2 pages)
10 December 2012Director's details changed for Mr Julian Mark Andrew Samengo-Turner on 31 January 2012 (2 pages)
17 May 2012Full accounts made up to 31 December 2011 (15 pages)
17 May 2012Full accounts made up to 31 December 2011 (15 pages)
1 February 2012Appointment of Mr William Goldstein as a director (2 pages)
1 February 2012Appointment of Mr William Goldstein as a director (2 pages)
17 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (10 pages)
17 January 2012Director's details changed for Mr Julian Mark Andrew Samengo-Turner on 1 February 2011 (2 pages)
17 January 2012Director's details changed for Mr Julian Mark Andrew Samengo-Turner on 1 February 2011 (2 pages)
17 January 2012Director's details changed for Mr Julian Mark Andrew Samengo-Turner on 1 February 2011 (2 pages)
17 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (10 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 September 2011Full accounts made up to 31 December 2010 (15 pages)
9 September 2011Full accounts made up to 31 December 2010 (15 pages)
19 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (10 pages)
19 January 2011Director's details changed for Julian Mark Andrew Samengo-Turner on 1 November 2009 (2 pages)
19 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (10 pages)
19 January 2011Director's details changed for Julian Mark Andrew Samengo-Turner on 1 November 2009 (2 pages)
19 January 2011Director's details changed for Julian Mark Andrew Samengo-Turner on 1 November 2009 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
26 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (16 pages)
26 November 2009Director's details changed for Ronald Dennis Whyte on 26 October 2009 (2 pages)
26 November 2009Director's details changed for Julian Mark Andrew Samengo-Turner on 26 October 2009 (2 pages)
26 November 2009Director's details changed for Peter Francis Garvey on 26 October 2009 (2 pages)
26 November 2009Director's details changed for Julian Mark Andrew Samengo-Turner on 26 October 2009 (2 pages)
26 November 2009Director's details changed for John Clements on 26 October 2009 (2 pages)
26 November 2009Director's details changed for Peter Francis Garvey on 26 October 2009 (2 pages)
26 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (16 pages)
26 November 2009Director's details changed for John Clements on 26 October 2009 (2 pages)
26 November 2009Director's details changed for Ronald Dennis Whyte on 26 October 2009 (2 pages)
24 August 2009Full accounts made up to 31 December 2008 (14 pages)
24 August 2009Full accounts made up to 31 December 2008 (14 pages)
1 June 2009Secretary appointed john gerard owens (2 pages)
1 June 2009Secretary appointed john gerard owens (2 pages)
21 May 2009Appointment terminated director john owens (2 pages)
21 May 2009Appointment terminated director john owens (2 pages)
26 February 2009Appointment terminated director marcus hopkins (1 page)
26 February 2009Appointment terminated director marcus hopkins (1 page)
13 January 2009Return made up to 26/10/08; full list of members (13 pages)
13 January 2009Return made up to 26/10/08; full list of members (13 pages)
16 April 2008Director appointed john clements (1 page)
16 April 2008Director appointed john clements (1 page)
8 April 2008Registered office changed on 08/04/2008 from emco (nominees) LIMITED 10TH floor one america sqaure crosswall london EC3N 2PR (1 page)
8 April 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
8 April 2008Appointment terminated secretary emco (nominees) LIMITED (1 page)
8 April 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
8 April 2008Appointment terminated secretary emco (nominees) LIMITED (1 page)
8 April 2008Registered office changed on 08/04/2008 from emco (nominees) LIMITED 10TH floor one america sqaure crosswall london EC3N 2PR (1 page)
1 April 2008Ad 23/02/08\gbp si [email protected]=20\gbp ic 660.99/680.99\ (2 pages)
1 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 April 2008Ad 13/02/08\gbp si [email protected]=659.99\gbp ic 1/660.99\ (4 pages)
1 April 2008Ad 23/02/08\gbp si [email protected]=20\gbp ic 660.99/680.99\ (2 pages)
1 April 2008Ad 13/02/08\gbp si [email protected]=659.99\gbp ic 1/660.99\ (4 pages)
1 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Resolutions
  • RES13 ‐ Appoint directors 29/01/08
(2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Resolutions
  • RES13 ‐ Appoint directors 29/01/08
(2 pages)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (2 pages)
26 October 2007Incorporation (18 pages)
26 October 2007Incorporation (18 pages)