Company NameTrinity Brands UK Limited
Company StatusDissolved
Company Number10068567
CategoryPrivate Limited Company
Incorporation Date17 March 2016(8 years ago)
Dissolution Date20 December 2022 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Chenran Qiu
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityChinese
StatusClosed
Appointed01 May 2018(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence Address22 King Street
London
SW1Y 6QY
Director NameMs Xiao Su
Date of BirthJune 1976 (Born 47 years ago)
NationalityChinese
StatusClosed
Appointed01 May 2018(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence Address22 King Street
London
SW1Y 6QY
Director NameMr Richard Samuel Cohen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceHong Kong
Correspondence Address14 Savile Row
London
W1S 3JN
Director NameMr Srinivasan Parthasarathy
Date of BirthMay 1957 (Born 66 years ago)
NationalitySingaporean
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence Address14 Savile Row
London
W1S 3JN
Secretary NameMr Matthew Johnston
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address22 King Street
London
SW1Y 6QY
Director NameMr Jeremy Paul Egerton Hobbins
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2016(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2018)
RoleChief Executive Officer
Country of ResidenceHong Kong
Correspondence Address14 Savile Row
London
W1S 3JN
Director NameMr Raymond Mark Clacher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(7 months after company formation)
Appointment Duration2 years (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Savile Row
London
W1S 3JN
Director NamePaul David Haouzi
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed15 November 2018(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat F 56/F, Tower 1
Island Resort
28 Siu Sai Wan Road
Hong Kong
Secretary NameMr Philip John Brassington
StatusResigned
Appointed24 June 2019(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address22 King Street
London
SW1Y 6QY

Location

Registered Address22 King Street
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 December 2020Termination of appointment of Philip John Brassington as a secretary on 1 December 2020 (1 page)
22 April 2020Cessation of Trinity Limited as a person with significant control on 18 April 2018 (1 page)
22 April 2020Notification of Qiu Yafu as a person with significant control on 18 April 2018 (2 pages)
24 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (28 pages)
20 September 2019Appointment of Mr Philip John Brassington as a secretary on 24 June 2019 (2 pages)
28 June 2019Termination of appointment of Matthew Johnston as a secretary on 24 June 2019 (1 page)
23 May 2019Registered office address changed from 14 Savile Row London W1S 3JN United Kingdom to 22 King Street London SW1Y 6QY on 23 May 2019 (1 page)
18 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
26 November 2018Appointment of Paul David Haouzi as a director on 15 November 2018 (2 pages)
26 November 2018Termination of appointment of Raymond Mark Clacher as a director on 15 November 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (26 pages)
16 July 2018Director's details changed for Ms Chenran Qiu on 16 July 2018 (2 pages)
16 July 2018Director's details changed for Ms Xiao Su on 16 July 2018 (2 pages)
16 July 2018Director's details changed for Ms Chenran Qiu on 16 July 2018 (2 pages)
16 July 2018Director's details changed for Ms Xiao Su on 16 July 2018 (2 pages)
12 July 2018Appointment of Ms Chenran Qiu as a director on 1 May 2018 (2 pages)
12 July 2018Appointment of Ms Xiao Su as a director on 1 May 2018 (2 pages)
29 June 2018Termination of appointment of Jeremy Paul Egerton Hobbins as a director on 1 May 2018 (1 page)
29 June 2018Termination of appointment of Srinivasan Parthasarathy as a director on 1 May 2018 (1 page)
23 April 2018Statement of capital following an allotment of shares on 25 April 2016
  • GBP 1,000,000
(3 pages)
23 April 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
30 May 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 May 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
3 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
27 October 2016Appointment of Mr. Raymond Mark Clacher as a director on 18 October 2016 (2 pages)
27 October 2016Appointment of Mr. Raymond Mark Clacher as a director on 18 October 2016 (2 pages)
28 June 2016Appointment of Mr Jeremy Paul Egerton Hobbins as a director on 4 June 2016 (2 pages)
28 June 2016Termination of appointment of Richard Samuel Cohen as a director on 4 June 2016 (1 page)
28 June 2016Termination of appointment of Richard Samuel Cohen as a director on 4 June 2016 (1 page)
28 June 2016Appointment of Mr Jeremy Paul Egerton Hobbins as a director on 4 June 2016 (2 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)