Background WavePink WaveYellow Wave

TRILLIUM (PRIME) PROJECT HOLDINGS LIMITED (03570171)

TRILLIUM (PRIME) PROJECT HOLDINGS LIMITED (03570171) is an active UK company. incorporated on 20 May 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRILLIUM (PRIME) PROJECT HOLDINGS LIMITED has been registered for 27 years.

Company Number
03570171
Status
active
Type
ltd
Incorporated
20 May 1998
Age
27 years
Address
Level 16 5 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRILLIUM (PRIME) PROJECT HOLDINGS LIMITED

TRILLIUM (PRIME) PROJECT HOLDINGS LIMITED is an active company incorporated on 20 May 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRILLIUM (PRIME) PROJECT HOLDINGS LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03570171

LTD Company

Age

27 Years

Incorporated 20 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

TRILLIUM MANAGEMENT LIMITED
From: 30 October 1998To: 12 February 2004
PPM CENTRAL GP LIMITED
From: 17 July 1998To: 30 October 1998
TRILLIUM INVESTMENTS GP LIMITED
From: 20 May 1998To: 17 July 1998
Contact
Address

Level 16 5 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

140 London Wall London EC2Y 5DN
From: 23 October 2012To: 12 June 2023
Bastion House 140 London Wall London EC2Y 5DN
From: 20 May 1998To: 23 October 2012
Timeline

11 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
May 98
Funding Round
Jun 14
Loan Cleared
Jul 14
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Sept 17
Director Left
Sept 17
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2024
AAAnnual Accounts
Legacy
9 May 2024
PARENT_ACCPARENT_ACC
Legacy
9 May 2024
AGREEMENT2AGREEMENT2
Legacy
9 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2022
AAAnnual Accounts
Legacy
8 March 2022
PARENT_ACCPARENT_ACC
Legacy
2 February 2022
GUARANTEE2GUARANTEE2
Legacy
2 February 2022
AGREEMENT2AGREEMENT2
Legacy
27 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2021
AAAnnual Accounts
Legacy
29 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Resolution
26 January 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2014
MR04Satisfaction of Charge
Resolution
27 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Legacy
26 November 2009
MG01MG01
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Memorandum Articles
5 June 2009
MEM/ARTSMEM/ARTS
Resolution
5 June 2009
RESOLUTIONSResolutions
Legacy
22 May 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Resolution
13 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
26 May 2004
363aAnnual Return
Legacy
19 May 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
88(2)R88(2)R
Certificate Change Of Name Company
12 February 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 August 2003
AAAnnual Accounts
Legacy
20 May 2003
363aAnnual Return
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 December 2002
AAAnnual Accounts
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
363aAnnual Return
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2002
AAAnnual Accounts
Legacy
5 June 2001
363aAnnual Return
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
225Change of Accounting Reference Date
Legacy
17 January 2001
225Change of Accounting Reference Date
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288cChange of Particulars
Legacy
8 November 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
12 October 2000
AAAnnual Accounts
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
363aAnnual Return
Legacy
8 April 1999
225Change of Accounting Reference Date
Resolution
11 November 1998
RESOLUTIONSResolutions
Resolution
11 November 1998
RESOLUTIONSResolutions
Resolution
11 November 1998
RESOLUTIONSResolutions
Memorandum Articles
3 November 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 October 1998
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 July 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 July 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 1998
NEWINCIncorporation