Company NameTrimont Europe Limited
Company StatusActive
Company Number08687097
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)
Previous NameTrimont Real Estate Advisors, U.K., Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Alec William Sexton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelbeck Works 33 Welbeck Street
London
W1G 8EX
Director NameMr Nicholas Michael Radcliffe Maher
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelbeck Works 33 Welbeck Street
London
W1G 8EX
Secretary NameMr Nicholas Michael Radcliffe Maher
StatusCurrent
Appointed04 November 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressWelbeck Works 33 Welbeck Street
London
W1G 8EX
Director NameMr Dean Stanley Harris
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelbeck Works 33 Welbeck Street
London
W1G 8EX
Director NameMs Rachel Mary Morgan
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(10 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelbeck Works 33 Welbeck Street
London
W1G 8EX
Director NameJohn Charles
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address3424 Peachtree Road
Suite #2200
Atlanta
30326
Georgia
Director NameErnest Joseph Davis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address3424 Peachtree Road
Suite #2200
Atlanta
30326
Georgia
Director NameJesse Gregory Winchester
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address3424 Peachtree Road
Suite #2200
Atlanta
30326
Georgia
Director NameSteven Marc Lauer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2016(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 November 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Alliance Center 3500 Lenox Road
Suite G1
Atlanta
Georgia 30326
United States
Director NameBrian Phillip Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2016(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 November 2021)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressOne Alliance Center 3500 Lenox Road
Suite G1
Atlanta
Georgia 30326
United States

Location

Registered AddressWelbeck Works
33 Welbeck Street
London
W1G 8EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Filing History

30 December 2020Accounts for a small company made up to 31 December 2019 (23 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
7 June 2019Accounts for a small company made up to 31 December 2018 (22 pages)
13 May 2019Appointment of Mr Alec William Sexton as a director on 13 May 2019 (2 pages)
14 September 2018Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 300 Pavilion Drive Northampton NN4 7YE (1 page)
14 September 2018Register(s) moved to registered office address 300 Pavilion Drive Northampton NN4 7YE (1 page)
14 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
14 August 2018Registered office address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 300 Pavilion Drive Northampton NN4 7YE on 14 August 2018 (1 page)
12 July 2018Full accounts made up to 31 December 2017 (19 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
28 December 2017Full accounts made up to 31 December 2016 (15 pages)
28 December 2017Full accounts made up to 31 December 2016 (15 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2017Director's details changed for Brian Phillip Ward on 27 September 2017 (2 pages)
27 September 2017Director's details changed for Brian Phillip Ward on 27 September 2017 (2 pages)
27 September 2017Director's details changed for Steven Marc Lauer on 27 September 2017 (2 pages)
27 September 2017Director's details changed for Steven Marc Lauer on 27 September 2017 (2 pages)
27 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
3 February 2017Full accounts made up to 31 December 2015 (15 pages)
3 February 2017Full accounts made up to 31 December 2015 (15 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
26 September 2016Termination of appointment of Ernest Joseph Davis as a director on 10 February 2016 (1 page)
26 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
26 September 2016Termination of appointment of Jesse Gregory Winchester as a director on 10 February 2016 (1 page)
26 September 2016Termination of appointment of Ernest Joseph Davis as a director on 10 February 2016 (1 page)
26 September 2016Termination of appointment of Jesse Gregory Winchester as a director on 10 February 2016 (1 page)
14 September 2016Appointment of Brian Phillip Ward as a director on 10 February 2016 (2 pages)
14 September 2016Appointment of Steven Marc Lauer as a director on 10 February 2016 (2 pages)
14 September 2016Appointment of Brian Phillip Ward as a director on 10 February 2016 (2 pages)
14 September 2016Appointment of Steven Marc Lauer as a director on 10 February 2016 (2 pages)
13 September 2016Termination of appointment of John Charles as a director on 10 February 2016 (1 page)
13 September 2016Termination of appointment of John Charles as a director on 10 February 2016 (1 page)
23 March 2016Sub-division of shares on 23 November 2015 (5 pages)
23 March 2016Sub-division of shares on 23 November 2015 (5 pages)
28 September 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(6 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(6 pages)
28 September 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
11 June 2015Full accounts made up to 31 December 2014 (13 pages)
11 June 2015Full accounts made up to 31 December 2014 (13 pages)
2 October 2014Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
2 October 2014Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(6 pages)
2 October 2014Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(6 pages)
2 October 2014Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
2 October 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
2 October 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 1
(45 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 1
(45 pages)