Company NameTricor Corporate Secretaries Limited
Company StatusActive
Company Number07566766
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Edward Rowe
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(3 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 7th Floor
50 Broadway
London
SW1H 0DB
Director NameMs Anna Shih-Li Long
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 7th Floor
50 Broadway
London
SW1H 0DB
Director NameMrs Monica Margaret Peters
Date of BirthOctober 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed11 March 2020(8 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 7th Floor
50 Broadway
London
SW1H 0DB
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameRuairi Laughlin McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
England And Wales
London
EC3V 0EH
Director NameMr Poh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(10 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Stephen Richard Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(10 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 19 September 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Canterbury Avenue
Sidcup
Kent
DA15 9AS
Director NameMr Richard Tozer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(10 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 03 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Hartland Way
Shirley
Croydon
Surrey
CR0 8RJ
Secretary NameStephen John Martin
StatusResigned
Appointed08 February 2012(10 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 10 June 2022)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Stephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 10 June 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Graham Kenneth Urquhart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Philip Roy Martin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 2020(8 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2022)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameAldbridge Services London Limited (Corporation)
StatusResigned
Appointed16 March 2011(same day as company formation)
Correspondence AddressTricor Suite 7th Floor
52/54 Gracechurch Street
London
EC3V 0EH

Contact

Websiteefserv.org

Location

Registered AddressSuite 5 7th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Tricor Services Europe LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

14 January 2021Termination of appointment of Graham Kenneth Urquhart as a director on 31 December 2020 (1 page)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 June 2020Director's details changed for Mrs Monica Peters on 11 March 2020 (2 pages)
21 April 2020Appointment of Mr Philip Roy Martin as a director on 11 March 2020 (2 pages)
21 April 2020Appointment of Mrs Monica Peters as a director on 11 March 2020 (2 pages)
23 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Richard Tozer as a director on 3 December 2019 (1 page)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
21 November 2018Appointment of Ms Anna Shih-Li Long as a director on 20 November 2018 (2 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(6 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 August 2015Director's details changed for Mr John Edward Rowe on 9 March 2015 (2 pages)
17 August 2015Director's details changed for Mr John Edward Rowe on 9 March 2015 (2 pages)
17 August 2015Director's details changed for Mr John Edward Rowe on 9 March 2015 (2 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(6 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(6 pages)
29 October 2014Appointment of Mr John Edward Rowe as a director on 23 October 2014 (2 pages)
29 October 2014Appointment of Mr John Edward Rowe as a director on 23 October 2014 (2 pages)
11 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 September 2014Appointment of Mr Graham Kenneth Urquhart as a director on 1 April 2014 (2 pages)
11 September 2014Appointment of Mr Graham Kenneth Urquhart as a director on 1 April 2014 (2 pages)
11 September 2014Appointment of Mr Graham Kenneth Urquhart as a director on 1 April 2014 (2 pages)
11 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Appointment of Mr Stephen John Martin as a director (2 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Termination of appointment of Poh Lai as a director (1 page)
1 April 2014Appointment of Mr Stephen John Martin as a director (2 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Termination of appointment of Poh Lai as a director (1 page)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
27 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 27 December 2013 (1 page)
27 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 27 December 2013 (1 page)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
17 October 2012Termination of appointment of Michael Conroy as a director (1 page)
17 October 2012Termination of appointment of Stephen Page as a director (1 page)
17 October 2012Termination of appointment of Michael Conroy as a director (1 page)
17 October 2012Termination of appointment of Stephen Page as a director (1 page)
17 October 2012Termination of appointment of Ruairi Laughlin Mccann as a director (1 page)
17 October 2012Termination of appointment of Ruairi Laughlin Mccann as a director (1 page)
4 September 2012Director's details changed for Ruairi Laughlin Mccann on 24 July 2012 (2 pages)
4 September 2012Director's details changed for Ruairi Laughlin Mccann on 24 July 2012 (2 pages)
29 June 2012Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages)
29 June 2012Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages)
28 June 2012Director's details changed for Ruairi Laughlin Mccann on 22 June 2012 (2 pages)
28 June 2012Director's details changed for Ruairi Laughlin Mccann on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
4 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
17 February 2012Appointment of Stephen John Martin as a secretary (1 page)
17 February 2012Appointment of Stephen John Martin as a secretary (1 page)
16 February 2012Appointment of Mr Poh Lim Lai as a director (2 pages)
16 February 2012Appointment of Mr Stephen Richard Page as a director (2 pages)
16 February 2012Appointment of Mr Stephen Richard Page as a director (2 pages)
16 February 2012Appointment of Richard Tozer as a director (2 pages)
16 February 2012Appointment of Richard Tozer as a director (2 pages)
16 February 2012Appointment of Mr Poh Lim Lai as a director (2 pages)
16 February 2012Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
16 February 2012Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)