Background WavePink WaveYellow Wave

TRILATERAL GROUP LIMITED (02028597)

TRILATERAL GROUP LIMITED (02028597) is an active UK company. incorporated on 16 June 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. TRILATERAL GROUP LIMITED has been registered for 39 years. Current directors include ROBINSON, Derek Mervyn, WOOD, John Walter.

Company Number
02028597
Status
active
Type
ltd
Incorporated
16 June 1986
Age
39 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
ROBINSON, Derek Mervyn, WOOD, John Walter
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRILATERAL GROUP LIMITED

TRILATERAL GROUP LIMITED is an active company incorporated on 16 June 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. TRILATERAL GROUP LIMITED was registered 39 years ago.(SIC: 70210)

Status

active

Active since 39 years ago

Company No

02028597

LTD Company

Age

39 Years

Incorporated 16 June 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

TRILATERAL COMMUNICATIONS LIMITED
From: 5 March 1987To: 20 July 1998
TUSSER INVESTMENTS LIMITED
From: 16 June 1986To: 5 March 1987
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

73 Cornhill London EC3V 3PD
From: 6 May 2015To: 25 January 2022
25 Harley Street London W1G 9BR
From: 16 February 2012To: 6 May 2015
Granville House 132/135 Sloane Street London SW1X 9AX
From: 16 June 1986To: 16 February 2012
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
New Owner
Jun 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ROBINSON, Derek Mervyn

Active
110 Clapham Common West Side, LondonSW4 9AZ
Born September 1941
Director
Appointed N/A

WOOD, John Walter

Active
Cadogan Square, LondonSW1X 0DY
Born July 1941
Director
Appointed N/A

TAYLOR, Leonard Thomas

Resigned
21 Highcliffe, BeckenhamBR3 5HJ
Secretary
Appointed N/A
Resigned 01 Jan 2012

BRASS, Gary Michael

Resigned
43 Tregunter Road, LondonSW10 9LG
Born December 1945
Director
Appointed N/A
Resigned 18 Feb 1999

GUNN, John Humphrey

Resigned
23 Edwardes Square, LondonW8 6HE
Born January 1942
Director
Appointed N/A
Resigned 22 Jan 2009

MARSHALL, Robin Ian

Resigned
Thatched Cottage Slade Oak Lane, UxbridgeUB9 5DW
Born December 1932
Director
Appointed N/A
Resigned 30 Jun 1991

MAY, John Michael

Resigned
Hill House, Saffron WaldenCB11 4EX
Born March 1955
Director
Appointed 22 Apr 1997
Resigned 18 Jan 2001

NISBET, William Maltman

Resigned
47 Clareville Street, LondonSW7 5AX
Born August 1934
Director
Appointed N/A
Resigned 05 May 2000

SATER, Roisen Mark

Resigned
11 Clarendon Road, LondonW11 4JA
Born December 1960
Director
Appointed N/A
Resigned 30 Jun 1994

TILLEY, Charles Basil

Resigned
58 Brodrick Road, LondonSW17 7DY
Born December 1950
Director
Appointed N/A
Resigned 24 Oct 2000

WOOD, Charlotte Mary Baron

Resigned
Flat 4, LondonSW7 1AA
Born July 1943
Director
Appointed N/A
Resigned 02 Aug 2003

Persons with significant control

2

Mr John Walter Wood

Active
Cadogan Square, LondonSW1X 0DY
Born July 1941

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Derek Mervyn Robinson

Active
Clapham Common West Side, LondonSW4 9AZ
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Move Registers To Sail Company
29 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
29 June 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
22 February 2007
169169
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
23 November 2006
169169
Resolution
8 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Small
27 September 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Resolution
12 September 2002
RESOLUTIONSResolutions
Legacy
12 September 2002
169169
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
288cChange of Particulars
Legacy
27 December 2000
288cChange of Particulars
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
21 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Certificate Change Of Name Company
17 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
287Change of Registered Office
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
5 September 1994
169169
Resolution
5 September 1994
RESOLUTIONSResolutions
Legacy
12 July 1994
288288
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 August 1992
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
4 January 1992
288288
Legacy
6 August 1991
288288
Resolution
24 July 1991
RESOLUTIONSResolutions
Resolution
24 July 1991
RESOLUTIONSResolutions
Resolution
24 July 1991
RESOLUTIONSResolutions
Resolution
24 July 1991
RESOLUTIONSResolutions
Resolution
24 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363b363b
Legacy
16 January 1991
288288
Legacy
16 January 1991
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Accounts With Accounts Type Full Group
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
15 June 1989
288288
Accounts With Accounts Type Full Group
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
10 July 1987
225(1)225(1)
Certificate Change Of Name Company
5 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1987
288288
Legacy
23 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
16 June 1986
CERTINCCertificate of Incorporation