Company NameTrinity Wpc (UK) Limited
DirectorsGreg Mark Butchart and Ramses Van Toor
Company StatusActive
Company Number08661808
CategoryPrivate Limited Company
Incorporation Date23 August 2013(10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Greg Mark Butchart
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2013(same day as company formation)
RoleManaging Director-Head Of Int. Asset Management
Country of ResidenceNetherlands
Correspondence Address17 Duke Of York Street
London
SW1Y 6LB
Director NameMr Ramses Van Toor
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed29 March 2016(2 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleHead Of International Tax Structuring
Country of ResidenceNetherlands
Correspondence Address741 Strawinskylaan, Tower C, 7th Floor
Amsterdam
1077 Xx
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed06 September 2013(2 weeks after company formation)
Appointment Duration10 years, 7 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMs Patricia Dias De Almeida
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityPortuguese
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleTax Director
Country of ResidenceNetherlands
Correspondence AddressStrawinskylaan 741 Tower C, 7th Floor
Amsterdam
1077 Xx
Director NameMrs Jennifer Lucas
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleInvestment Officer
Country of ResidenceEngland
Correspondence AddressC/O W.P. Carey & Co. Limited 17 Duke Of York Stree
London
SW1Y 6LB
Director NameMr Gawein Risto Heymans
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2015(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressStrawinskylaan 741 Tower C, 7th Floor
Amsterdam
1077 Xx
Director NameArvi Antti Ilmari Luoma
Date of BirthAugust 1983 (Born 40 years ago)
NationalityFinnish
StatusResigned
Appointed09 January 2017(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressW.P. Carey & Co. Limited, 17 Duke Of York Street
London
SW1Y 6LB

Location

Registered Address17 Duke Of York Street
London
SW1Y 6LB
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

9.2m at £0.01Trinity Wpc (Uk) Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£6,062,799
Cash£174,579
Current Liabilities£2,825,284

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

2 October 2023Termination of appointment of Citco Management (Uk) Limited as a secretary on 1 October 2023 (1 page)
2 October 2023Registered office address changed from 7 Albemarle Street London W1S 4HQ to 17 Duke of York Street London SW1Y 6LB on 2 October 2023 (1 page)
4 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
15 June 2023Accounts for a small company made up to 31 December 2022 (10 pages)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
23 June 2022Accounts for a small company made up to 31 December 2021 (16 pages)
7 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
7 September 2021Change of details for W.P. Carey Inc. as a person with significant control on 1 January 2021 (2 pages)
6 September 2021Change of details for W.P. Carey Inc. as a person with significant control on 1 January 2021 (2 pages)
4 July 2021Full accounts made up to 31 December 2020 (18 pages)
3 November 2020Full accounts made up to 31 December 2019 (20 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
28 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Arvi Antti Ilmari Luoma as a director on 28 February 2020 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (21 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (21 pages)
3 September 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
30 January 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 3,342,296.16
(3 pages)
26 September 2017Full accounts made up to 31 December 2016 (20 pages)
26 September 2017Full accounts made up to 31 December 2016 (20 pages)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
17 March 2017Second filing of Confirmation Statement dated 23/08/2016 (6 pages)
17 March 2017Second filing of Confirmation Statement dated 23/08/2016 (6 pages)
1 February 2017Appointment of Arvi Antti Ilmari Luoma as a director on 9 January 2017 (2 pages)
1 February 2017Termination of appointment of Jennifer Lucas as a director on 9 January 2017 (1 page)
1 February 2017Appointment of Arvi Antti Ilmari Luoma as a director on 9 January 2017 (2 pages)
1 February 2017Termination of appointment of Jennifer Lucas as a director on 9 January 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
3 September 2016Confirmation statement made on 23 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 17/03/2017
(9 pages)
3 September 2016Confirmation statement made on 23 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 17/03/2017
(9 pages)
11 April 2016Appointment of Mr Ramses Van Toor as a director on 29 March 2016 (2 pages)
11 April 2016Appointment of Mr Ramses Van Toor as a director on 29 March 2016 (2 pages)
8 April 2016Termination of appointment of Gawein Risto Heymans as a director on 29 March 2016 (1 page)
8 April 2016Termination of appointment of Gawein Risto Heymans as a director on 29 March 2016 (1 page)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 92,296.16
(6 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 92,296.16
(6 pages)
7 September 2015Director's details changed for Mr Greg Mark Butchart on 3 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Greg Mark Butchart on 3 September 2015 (2 pages)
3 June 2015Full accounts made up to 31 December 2014 (14 pages)
3 June 2015Full accounts made up to 31 December 2014 (14 pages)
11 May 2015Appointment of Mr Gawein Risto Heymans as a director on 1 April 2015 (2 pages)
11 May 2015Appointment of Mr Gawein Risto Heymans as a director on 1 April 2015 (2 pages)
11 May 2015Appointment of Mr Gawein Risto Heymans as a director on 1 April 2015 (2 pages)
4 May 2015Termination of appointment of Patricia Dias De Almeida as a director on 1 April 2015 (1 page)
4 May 2015Termination of appointment of Patricia Dias De Almeida as a director on 1 April 2015 (1 page)
4 May 2015Termination of appointment of Patricia Dias De Almeida as a director on 1 April 2015 (1 page)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 92,296.16
(6 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 92,296.16
(6 pages)
3 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 92,296.16
(3 pages)
3 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 92,296.16
(3 pages)
1 October 2013Resolutions
  • RES13 ‐ 2 shrs of 1.00 ea subdiv into two hundred ord shrs with a par value of 0.01 each 06/09/2013
(2 pages)
1 October 2013Sub-division of shares on 25 September 2013 (5 pages)
1 October 2013Sub-division of shares on 25 September 2013 (5 pages)
1 October 2013Resolutions
  • RES13 ‐ 2 shrs of 1.00 ea subdiv into two hundred ord shrs with a par value of 0.01 each 06/09/2013
(2 pages)
13 September 2013Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
13 September 2013Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
9 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
9 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
9 September 2013Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom on 9 September 2013 (1 page)
23 August 2013Incorporation (59 pages)
23 August 2013Incorporation (59 pages)