London
SW1Y 6LB
Director Name | Mr Ramses Van Toor |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 29 March 2016(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Head Of International Tax Structuring |
Country of Residence | Netherlands |
Correspondence Address | 741 Strawinskylaan, Tower C, 7th Floor Amsterdam 1077 Xx |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 2013(2 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Ms Patricia Dias De Almeida |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 August 2013(same day as company formation) |
Role | Tax Director |
Country of Residence | Netherlands |
Correspondence Address | Strawinskylaan 741 Tower C, 7th Floor Amsterdam 1077 Xx |
Director Name | Mrs Jennifer Lucas |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(same day as company formation) |
Role | Investment Officer |
Country of Residence | England |
Correspondence Address | C/O W.P. Carey & Co. Limited 17 Duke Of York Stree London SW1Y 6LB |
Director Name | Mr Gawein Risto Heymans |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2015(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Strawinskylaan 741 Tower C, 7th Floor Amsterdam 1077 Xx |
Director Name | Arvi Antti Ilmari Luoma |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 09 January 2017(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | W.P. Carey & Co. Limited, 17 Duke Of York Street London SW1Y 6LB |
Registered Address | 17 Duke Of York Street London SW1Y 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9.2m at £0.01 | Trinity Wpc (Uk) Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,062,799 |
Cash | £174,579 |
Current Liabilities | £2,825,284 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
2 October 2023 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 1 October 2023 (1 page) |
---|---|
2 October 2023 | Registered 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 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
15 June 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
5 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
23 June 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
7 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
7 September 2021 | Change of details for W.P. Carey Inc. as a person with significant control on 1 January 2021 (2 pages) |
6 September 2021 | Change of details for W.P. Carey Inc. as a person with significant control on 1 January 2021 (2 pages) |
4 July 2021 | Full accounts made up to 31 December 2020 (18 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
28 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
28 February 2020 | Termination of appointment of Arvi Antti Ilmari Luoma as a director on 28 February 2020 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
3 September 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
30 January 2018 | Statement of capital following an allotment of shares on 22 January 2018
|
26 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
17 March 2017 | Second filing of Confirmation Statement dated 23/08/2016 (6 pages) |
17 March 2017 | Second filing of Confirmation Statement dated 23/08/2016 (6 pages) |
1 February 2017 | Appointment of Arvi Antti Ilmari Luoma as a director on 9 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Jennifer Lucas as a director on 9 January 2017 (1 page) |
1 February 2017 | Appointment of Arvi Antti Ilmari Luoma as a director on 9 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Jennifer Lucas as a director on 9 January 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 September 2016 | Confirmation statement made on 23 August 2016 with updates
|
3 September 2016 | Confirmation statement made on 23 August 2016 with updates
|
11 April 2016 | Appointment of Mr Ramses Van Toor as a director on 29 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Ramses Van Toor as a director on 29 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of Gawein Risto Heymans as a director on 29 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Gawein Risto Heymans as a director on 29 March 2016 (1 page) |
7 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mr Greg Mark Butchart on 3 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Greg Mark Butchart on 3 September 2015 (2 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 May 2015 | Appointment of Mr Gawein Risto Heymans as a director on 1 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Gawein Risto Heymans as a director on 1 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Gawein Risto Heymans as a director on 1 April 2015 (2 pages) |
4 May 2015 | Termination of appointment of Patricia Dias De Almeida as a director on 1 April 2015 (1 page) |
4 May 2015 | Termination of appointment of Patricia Dias De Almeida as a director on 1 April 2015 (1 page) |
4 May 2015 | Termination of appointment of Patricia Dias De Almeida as a director on 1 April 2015 (1 page) |
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
3 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
1 October 2013 | Resolutions
|
1 October 2013 | Sub-division of shares on 25 September 2013 (5 pages) |
1 October 2013 | Sub-division of shares on 25 September 2013 (5 pages) |
1 October 2013 | Resolutions
|
13 September 2013 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
13 September 2013 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
9 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
9 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
9 September 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Incorporation (59 pages) |
23 August 2013 | Incorporation (59 pages) |