Company NameTrophaeum Properties Limited
DirectorMatthew Martin Farrell
Company StatusActive
Company Number10436673
CategoryPrivate Limited Company
Incorporation Date19 October 2016(7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Matthew Martin Farrell
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor 27 Albemarle Street
London
W1S 4HZ
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameStefania Fede
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed19 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 27 Albemarle Street
London
W1S 4HZ
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMs Caterina Musgrave Juer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2020)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr John Kerr McLuskie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address2nd Floor 27 Albemarle Street
London
W1S 4HZ
Director NameMr Jonathon Ian Lee McLuskie
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 27 Albemarle Street
London
W1S 4HZ
Director NameMrs Nishma Amit Sanghvi
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(2 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 December 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address2nd Floor 27 Albemarle Street
London
W1S 4HZ
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2016(same day as company formation)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered Address2nd Floor 27 Albemarle Street
London
W1S 4HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

6 March 2023Delivered on: 7 March 2023
Persons entitled: Investec Bank PLC (As Lender)

Classification: A registered charge
Outstanding
9 June 2021Delivered on: 9 June 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 August 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
8 August 2017Termination of appointment of William Robert Hawes as a director on 30 June 2017 (1 page)
8 August 2017Appointment of Mr David Rudge as a director on 30 June 2017 (2 pages)
8 August 2017Appointment of Mrs Caterina Musgrave Juer as a director on 30 June 2017 (2 pages)
8 August 2017Termination of appointment of Gregory Robert John Davis as a director on 30 June 2017 (1 page)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 1,000
(48 pages)