Company NameTrevose Partners Limited
DirectorRichard James Herring
Company StatusActive
Company Number07520010
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Richard James Herring
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleM D Recruitment
Country of ResidenceSingapore
Correspondence AddressLevel 5 Salisbury House
30 Finsbury Circus
London
EC2M 5AQ

Contact

Websitetrevosepartners.com
Telephone020 37633900
Telephone regionLondon

Location

Registered AddressLevel 5 Salisbury House
30 Finsbury Circus
London
EC2M 5AQ

Shareholders

1000 at £1Richard James Herring
100.00%
Ordinary

Financials

Year2014
Net Worth£43,457
Cash£3,049
Current Liabilities£289,706

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

19 September 2017Delivered on: 22 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 June 2016Delivered on: 6 June 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

23 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
1 October 2023Total exemption full accounts made up to 30 April 2023 (15 pages)
15 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 April 2022 (16 pages)
28 April 2022Change of details for Mr Richard James Herring as a person with significant control on 1 August 2021 (2 pages)
27 April 2022Director's details changed for Mr Richard James Herring on 1 August 2021 (2 pages)
15 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
11 November 2021Change of details for Mr Richard James Herring as a person with significant control on 8 September 2021 (2 pages)
11 November 2021Director's details changed for Mr Richard James Herring on 8 September 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 30 April 2021 (15 pages)
13 July 2021Registered office address changed from 706-709, Level 5, Salisbury House 29 Finsbury Circus London EC2M 5SQ England to Level 5 Salisbury House 30 Finsbury Circus London EC2M 5AQ on 13 July 2021 (1 page)
18 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
19 November 2020Memorandum and Articles of Association (23 pages)
19 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 November 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
14 July 2020Registered office address changed from 1 Level 15, Citypoint 1 Ropemaker Street London EC2Y 9HU England to 706-709, Level 5, Salisbury House 29 Finsbury Circus London EC2M 5SQ on 14 July 2020 (1 page)
29 April 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 30 April 2019 (14 pages)
18 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 April 2018 (15 pages)
15 March 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
22 September 2017Registration of charge 075200100002, created on 19 September 2017 (24 pages)
22 September 2017Registration of charge 075200100002, created on 19 September 2017 (24 pages)
12 May 2017Sub-division of shares on 10 April 2017 (6 pages)
12 May 2017Sub-division of shares on 10 April 2017 (6 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Change of share class name or designation (2 pages)
27 April 2017Particulars of variation of rights attached to shares (2 pages)
27 April 2017Particulars of variation of rights attached to shares (2 pages)
21 April 2017Resolutions
  • RES13 ‐ Sub dvision, dis-application of article 14 and any other provisions in articles preventing director from decision making process 10/04/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
21 April 2017Resolutions
  • RES13 ‐ Sub dvision, dis-application of article 14 and any other provisions in articles preventing director from decision making process 10/04/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 June 2016Registration of charge 075200100001, created on 6 June 2016 (26 pages)
6 June 2016Registration of charge 075200100001, created on 6 June 2016 (26 pages)
21 April 2016Registered office address changed from 27 Austin Friars London EC2N 2QP to 1 Level 15, Citypoint 1 Ropemaker Street London EC2Y 9HU on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 27 Austin Friars London EC2N 2QP to 1 Level 15, Citypoint 1 Ropemaker Street London EC2Y 9HU on 21 April 2016 (1 page)
10 February 2016Director's details changed for Richard James Herring on 26 November 2015 (2 pages)
10 February 2016Director's details changed for Richard James Herring on 26 November 2015 (2 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(3 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(3 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(3 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 May 2014Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 14 May 2014 (2 pages)
14 May 2014Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 14 May 2014 (2 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(3 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(3 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(3 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 October 2013Director's details changed for Richard James Herring on 21 October 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 October 2013Director's details changed for Richard James Herring on 21 October 2013 (3 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
14 February 2013Registered office address changed from Suite 509 New Broad Street House 35 New Broad Street London EC2M 1NH on 14 February 2013 (1 page)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
14 February 2013Registered office address changed from Suite 509 New Broad Street House 35 New Broad Street London EC2M 1NH on 14 February 2013 (1 page)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
14 July 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages)
14 July 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages)
5 May 2011Registered office address changed from Suite 309 New Broad Street House 35 New Broad Street London EC3M 1NH on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from Suite 309 New Broad Street House 35 New Broad Street London EC3M 1NH on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from Suite 309 New Broad Street House 35 New Broad Street London EC3M 1NH on 5 May 2011 (2 pages)
12 April 2011Director's details changed for Richard James Herring on 8 April 2011 (3 pages)
12 April 2011Director's details changed for Richard James Herring on 8 April 2011 (3 pages)
12 April 2011Director's details changed for Richard James Herring on 8 April 2011 (3 pages)
6 April 2011Registered office address changed from Bridge House Court Road Swanage Bournemouth Dorset on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Bridge House Court Road Swanage Bournemouth Dorset on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Bridge House Court Road Swanage Bournemouth Dorset on 6 April 2011 (2 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)