Company NameTrophaeum Asset Management Limited
DirectorMatthew Martin Farrell
Company StatusActive
Company Number08275938
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Matthew Martin Farrell
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 27 Albemarle Street
London
W1S 4HZ
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(1 week, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(1 week, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMs Caterina Musgrave Juer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 02 March 2018)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Jonathon Ian Lee McLuskie
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Albemarle Street
London
W1S 4JD
Director NameMr John Kerr McLuskie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(6 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence Address35 Albemarle Street
London
W1S 4JD
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed31 October 2012(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2012(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2012(1 week, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 02 March 2018)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameAccomplish Corporate Services Limited (Corporation)
StatusResigned
Appointed18 September 2013(10 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2017)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered Address2nd Floor 27 Albemarle Street
London
W1S 4HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Krestvale LTD
100.00%
Ordinary

Financials

Year2014
Turnover£308,758
Net Worth-£880,293
Cash£445,884
Current Liabilities£1,573,285

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

9 January 2013Delivered on: 10 January 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding

Filing History

16 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
11 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
30 May 2022Satisfaction of charge 1 in full (1 page)
7 January 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
11 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
24 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
17 June 2020Registered office address changed from 35 Albemarle Street London W1S 4JD England to 2nd Floor 27 Albemarle Street London W1S 4HZ on 17 June 2020 (1 page)
22 May 2020Notification of Graeme Walter Briggs as a person with significant control on 11 May 2020 (2 pages)
22 May 2020Termination of appointment of Jonathon Ian Lee Mcluskie as a director on 21 May 2020 (1 page)
22 May 2020Cessation of John Kerr Mcluskie as a person with significant control on 11 May 2020 (1 page)
5 March 2020Notification of John Kerr Mcluskie as a person with significant control on 27 February 2020 (2 pages)
5 March 2020Cessation of Alexandra Perkin as a person with significant control on 27 February 2020 (1 page)
9 January 2020Termination of appointment of John Kerr Mcluskie as a director on 9 January 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
4 September 2019Appointment of Mr John Kerr Mcluskie as a director on 4 September 2019 (2 pages)
6 February 2019Director's details changed for Mr Matthew Martin Farrell on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Jonathon Ian Lee Mcluskie on 6 February 2019 (2 pages)
6 February 2019Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 35 Albemarle Street London W1S 4JD on 6 February 2019 (1 page)
9 January 2019Appointment of Mr Matthew Martin Farrell as a director on 9 January 2019 (2 pages)
5 January 2019Amended total exemption full accounts made up to 31 March 2018 (10 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
7 March 2018Appointment of Mr Jonathon Ian Lee Mcluskie as a director on 2 March 2018 (2 pages)
7 March 2018Termination of appointment of Caterina Musgrave Juer as a director on 2 March 2018 (1 page)
7 March 2018Termination of appointment of Accomplish Secretaries Limited as a secretary on 2 March 2018 (1 page)
7 March 2018Termination of appointment of David Rudge as a director on 2 March 2018 (1 page)
15 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
3 July 2017Termination of appointment of William Robert Hawes as a director on 1 July 2017 (1 page)
3 July 2017Appointment of Mrs Caterina Musgrave Juer as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Accomplish Corporate Services Limited as a director on 1 July 2017 (1 page)
3 July 2017Appointment of Mr David Rudge as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mrs Caterina Musgrave Juer as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of William Robert Hawes as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Gregory Robert John Davis as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Gregory Robert John Davis as a director on 1 July 2017 (1 page)
3 July 2017Appointment of Mr David Rudge as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Accomplish Corporate Services Limited as a director on 1 July 2017 (1 page)
3 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
20 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
20 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
5 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
5 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
14 January 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
14 January 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
18 September 2013Appointment of Accomplish Corporate Services Limited as a director (2 pages)
18 September 2013Appointment of Accomplish Corporate Services Limited as a director (2 pages)
5 June 2013Memorandum and Articles of Association (28 pages)
5 June 2013Memorandum and Articles of Association (28 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
9 November 2012Appointment of Mr William Robert Hawes as a director (2 pages)
9 November 2012Termination of appointment of Tina-Marie Akbari as a director (1 page)
9 November 2012Appointment of Mr Gregory Robert John Davis as a director (2 pages)
9 November 2012Termination of appointment of Tina-Marie Akbari as a director (1 page)
9 November 2012Termination of appointment of Tadco Secretarial Services Limited as a secretary (1 page)
9 November 2012Termination of appointment of Tadco Secretarial Services Limited as a secretary (1 page)
9 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 1,000
(3 pages)
9 November 2012Appointment of Mr Gregory Robert John Davis as a director (2 pages)
9 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 1,000
(3 pages)
9 November 2012Termination of appointment of Tadco Directors Limited as a director (1 page)
9 November 2012Termination of appointment of Tadco Directors Limited as a director (1 page)
9 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 1,000
(3 pages)
9 November 2012Appointment of Mr William Robert Hawes as a director (2 pages)
9 November 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)