Company NameTrinity Strategic Advisers Limited
Company StatusActive
Company Number06476388
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward Michael Frazer
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Pancras Square
London
N1C 4AG
Director NameMr William David Morrison
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleLawyer Banker
Country of ResidenceEngland
Correspondence Address7 Pancras Square
London
N1C 4AG
Director NameMr Timothy John Halfacree
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleBanker
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
Appointed07 December 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleOperations Director
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
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameALAN Lowe & Co (Nominee) Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence AddressFlint Barn Court
Church Street
Amersham
Buckinghamshire
HP7 0DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

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

625 at £1Edward Michael Frazer
62.50%
Ordinary
375 at £1William David Morrison
37.50%
Ordinary

Financials

Year2014
Net Worth-£36,702
Current Liabilities£36,702

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

18 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
20 November 2023Director's details changed for Mr Timothy John Halfacree on 17 November 2023 (2 pages)
9 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 December 2021 (6 pages)
26 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
22 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
11 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 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)
17 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
7 December 2017Appointment of Mrs Eleanor Mary Pullen as a director on 7 December 2017 (2 pages)
7 December 2017Appointment of Mrs Eleanor Mary Pullen as a director on 7 December 2017 (2 pages)
7 December 2017Appointment of Mr Timothy John Halfacree as a director on 7 December 2017 (2 pages)
7 December 2017Appointment of Mr Timothy John Halfacree as a director on 7 December 2017 (2 pages)
13 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(3 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(3 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(3 pages)
8 May 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
8 May 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(3 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(3 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 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)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
8 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
13 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page)
17 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Edward Michael Frazer on 3 December 2009 (2 pages)
3 December 2009Director's details changed for William David Morrison on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Edward Michael Frazer 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 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Abdul Hadi Damirji on 3 December 2009 (2 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 March 2009Return made up to 17/01/09; full list of members (4 pages)
8 March 2009Return made up to 17/01/09; full list of members (4 pages)
5 March 2009Registered office changed on 05/03/2009 from eaton mews badminton court church street amersham buckinghamshire HP7 0DD (1 page)
5 March 2009Registered office changed on 05/03/2009 from eaton mews badminton court church street amersham buckinghamshire HP7 0DD (1 page)
5 March 2009Ad 17/01/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
5 March 2009Ad 17/01/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
5 March 2009Appointment terminated secretary alan lowe & co (nominee) LIMITED (1 page)
5 March 2009Appointment terminated secretary alan lowe & co (nominee) LIMITED (1 page)
5 November 2008Registered office changed on 05/11/2008 from flint barn court, church street amersham buckinghamshire HP7 0DB (1 page)
5 November 2008Registered office changed on 05/11/2008 from flint barn court, church street amersham buckinghamshire HP7 0DB (1 page)
12 May 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
12 May 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
17 January 2008Incorporation (17 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Incorporation (17 pages)