Company NameTrinity Life Sciences UK Limited
Company StatusActive
Company Number09371058
CategoryPrivate Limited Company
Incorporation Date2 January 2015(9 years, 3 months ago)
Previous NameExeter Pharma Consultancy, Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMonica Ann Martin De Bustamante
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAmerican,Spanish
StatusCurrent
Appointed02 January 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
Secretary NameMonica Ann Martin De Bustamante
StatusCurrent
Appointed12 January 2016(1 year after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address16 High Holborn
London
WC1V 6BX
Director NameMs Rebecca McNamara
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2024(9 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
Director NameMs Leslie Sandberg Orne
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2024(9 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
Director NameCyrus Azhar Chowdhury
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed02 January 2015(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Exeter Pharma Consultancy, Llc
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due26 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

9 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
15 January 2020Confirmation statement made on 2 January 2020 with updates (5 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
18 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
16 November 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
5 February 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
7 December 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 March 2016Registered office address changed from C/O Pmk Associates 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016 (1 page)
16 March 2016Registered office address changed from C/O Pmk Associates 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016 (1 page)
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Termination of appointment of Temple Secretarial Limited as a secretary on 12 January 2016 (1 page)
13 January 2016Appointment of Monica Ann Martin De Bustamante as a secretary on 12 January 2016 (2 pages)
13 January 2016Termination of appointment of Temple Secretarial Limited as a secretary on 12 January 2016 (1 page)
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Appointment of Monica Ann Martin De Bustamante as a secretary on 12 January 2016 (2 pages)
7 April 2015Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to C/O Pmk Associates 16 High Holborn London WC1V 6BX on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to C/O Pmk Associates 16 High Holborn London WC1V 6BX on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to C/O Pmk Associates 16 High Holborn London WC1V 6BX on 7 April 2015 (1 page)
2 January 2015Incorporation
Statement of capital on 2015-01-02
  • GBP 100
(53 pages)
2 January 2015Incorporation
Statement of capital on 2015-01-02
  • GBP 100
(53 pages)