Background WavePink WaveYellow Wave

TRINITY ACQUISITION PLC (03588435)

TRINITY ACQUISITION PLC (03588435) is an active UK company. incorporated on 25 June 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRINITY ACQUISITION PLC has been registered for 27 years. Current directors include HOLLANDS, Paul Daniel, LE CLERC, Elise Patricia, RAND, Jonathan David.

Company Number
03588435
Status
active
Type
plc
Incorporated
25 June 1998
Age
27 years
Address
51 Lime Street, London, EC3M 7DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOLLANDS, Paul Daniel, LE CLERC, Elise Patricia, RAND, Jonathan David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY ACQUISITION PLC

TRINITY ACQUISITION PLC is an active company incorporated on 25 June 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TRINITY ACQUISITION PLC was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03588435

PLC Company

Age

27 Years

Incorporated 25 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

TRINITY ACQUISITION LIMITED
From: 11 August 2014To: 9 March 2016
TRINITY ACQUISITION PLC
From: 3 April 2009To: 11 August 2014
POTTERLOCK PLC
From: 25 June 1998To: 17 July 1998
Contact
Address

51 Lime Street London, EC3M 7DQ,

Timeline

24 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Feb 10
Funding Round
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Sept 15
Director Left
Feb 16
Funding Round
Feb 16
Director Joined
Feb 16
Owner Exit
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Jan 24
Owner Exit
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
3
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

ANDRE, Valerie Suzanne

Active
Lime Street, LondonEC3M 7DQ
Secretary
Appointed 05 Apr 2022

HOLLANDS, Paul Daniel

Active
Lime Street, LondonEC3M 7DQ
Born January 1974
Director
Appointed 23 Feb 2022

LE CLERC, Elise Patricia

Active
Lime Street, LondonEC3M 7DQ
Born October 1989
Director
Appointed 07 Apr 2025

RAND, Jonathan David

Active
Lime Street, LondonEC3M 7DQ
Born May 1973
Director
Appointed 27 Nov 2017

BRYANT, Shaun Kevin

Resigned
22 Searle Way, ColchesterCO6 3QS
Secretary
Appointed 03 Mar 2005
Resigned 07 Sept 2010

CHITTY, Michael Patrick

Resigned
17 Eskdale Road, BexleyheathDA7 5DL
Secretary
Appointed 23 Dec 1998
Resigned 31 Mar 2003

DOWDING, Marcus Philip

Resigned
Lime Street, LondonEC3M 7DQ
Secretary
Appointed 23 Feb 2017
Resigned 03 Aug 2019

PEEL, Alistair Charles

Resigned
Lime Street, LondonEC3M 7DQ
Secretary
Appointed 03 Sept 2012
Resigned 22 Jul 2016

RIBEIRO, Fahrin Jivraj

Resigned
Lime Street, LondonEC3M 7DQ
Secretary
Appointed 23 Jun 2020
Resigned 20 Oct 2021

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Secretary
Appointed 31 Mar 2003
Resigned 03 Mar 2005

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 25 Jun 1998
Resigned 23 Dec 1998

WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Lime Street, LondonEC3M 7DQ
Corporate secretary
Appointed 08 Sept 2010
Resigned 03 Sept 2012

ALCOCK, Steven James

Resigned
Lime Street, LondonEC3M 7DQ
Born May 1979
Director
Appointed 29 Jan 2016
Resigned 23 Feb 2022

BOWDEN, William Paul

Resigned
39 East 79th Street, New York
Born February 1944
Director
Appointed 26 Feb 2003
Resigned 10 Feb 2006

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 25 Jun 1998
Resigned 17 Jul 1998

CHITTY, Michael Patrick

Resigned
17 Eskdale Road, BexleyheathDA7 5DL
Born March 1951
Director
Appointed 26 Feb 2003
Resigned 31 Jul 2009

COLRAINE, Thomas

Resigned
58 Ridgway Place, LondonSW19 4SW
Born June 1958
Director
Appointed 26 Feb 2003
Resigned 31 Dec 2006

FISHER, Todd Andrew

Resigned
26 Abbotsbury Road, LondonW14 8ER
Born August 1965
Director
Appointed 17 Jul 1998
Resigned 31 Mar 2003

GOLKIN, Perry

Resigned
14 East 90th Street Apt 10-A, New York
Born August 1953
Director
Appointed 17 Jul 1998
Resigned 31 Mar 2003

GOODINGE, Oliver Hew W

Resigned
Lime Street, LondonEC3M 7DQ
Born February 1960
Director
Appointed 22 Mar 2012
Resigned 27 Nov 2017

HEARN, Stephen Patrick

Resigned
Lime Street, LondonEC3M 7DQ
Born August 1966
Director
Appointed 01 Jan 2012
Resigned 16 Sept 2015

KRASNER, Andrew

Resigned
Lime Street, LondonEC3M 7DQ
Born October 1975
Director
Appointed 21 Jun 2018
Resigned 29 Jan 2021

KRAVIS, Henry Roberts

Resigned
625 Park Avenue, New York
Born January 1944
Director
Appointed 17 Jul 1998
Resigned 31 Mar 2003

MILLWATER, Grahame John

Resigned
Flat 816 Westminster Green, LondonSW1P 4DA
Born April 1963
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2011

NELISCHER, Christof

Resigned
Lime Street, LondonEC3M 7DQ
Born May 1965
Director
Appointed 27 Nov 2017
Resigned 15 Jun 2018

NUTTALL, Scott Charles

Resigned
554 E 82nd Street Apt 3-E, New York
Born November 1972
Director
Appointed 17 Jul 1998
Resigned 31 Mar 2003

REGAN, Patrick Charles

Resigned
Discovery Dock West, LondonE14 9RU
Born March 1966
Director
Appointed 10 Feb 2006
Resigned 19 Feb 2010

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 25 Jun 1998
Resigned 17 Jul 1998

RIGGER, William Martin

Resigned
Lime Street, LondonEC3M 7DQ
Born February 1959
Director
Appointed 08 Feb 2021
Resigned 07 Apr 2025

ROBERTS, George Rosenberg

Resigned
260 Atherton Avenue, Atherton94027
Born September 1943
Director
Appointed 17 Jul 1998
Resigned 31 Mar 2003

WOOD, Stephen Edward

Resigned
7 Ashmere Avenue, BeckenhamBR3 6PQ
Born September 1963
Director
Appointed 31 Jul 2009
Resigned 29 Jan 2016

Persons with significant control

3

1 Active
2 Ceased

Willis Investment Uk Holdings Limited

Active
Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2024
Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2017
Ceased 16 Dec 2024
Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Resolution
14 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 February 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Full
11 March 2016
AAAnnual Accounts
Accounts Balance Sheet
9 March 2016
BSBS
Auditors Report
9 March 2016
AUDRAUDR
Auditors Statement
9 March 2016
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
9 March 2016
CERT5CERT5
Re Registration Memorandum Articles
9 March 2016
MARMAR
Resolution
9 March 2016
RESOLUTIONSResolutions
Reregistration Private To Public Company
9 March 2016
RR01RR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Certificate Re Registration Public Limited Company To Private
11 August 2014
CERT10CERT10
Re Registration Memorandum Articles
11 August 2014
MARMAR
Resolution
11 August 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
11 August 2014
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2012
AP01Appointment of Director
Resolution
17 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Appoint Person Director Company With Name Date
13 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2012
TM01Termination of Director
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Legacy
14 December 2010
MG02MG02
Legacy
14 December 2010
MG02MG02
Legacy
14 December 2010
MG02MG02
Legacy
14 December 2010
MG02MG02
Appoint Corporate Secretary Company With Name
4 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Resolution
17 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Legacy
10 September 2009
288cChange of Particulars
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Miscellaneous
3 April 2009
MISCMISC
Accounts Balance Sheet
3 April 2009
BSBS
Auditors Report
3 April 2009
AUDRAUDR
Auditors Statement
3 April 2009
AUDSAUDS
Re Registration Memorandum Articles
3 April 2009
MARMAR
Legacy
3 April 2009
43(3)43(3)
Legacy
3 April 2009
43(3)e43(3)e
Resolution
3 April 2009
RESOLUTIONSResolutions
Legacy
7 November 2008
123Notice of Increase in Nominal Capital
Statement Of Affairs
21 October 2008
SASA
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Resolution
21 October 2008
RESOLUTIONSResolutions
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
29 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
17 March 2006
88(2)R88(2)R
Legacy
21 February 2006
288cChange of Particulars
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
19 October 2004
288cChange of Particulars
Legacy
21 July 2004
363aAnnual Return
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Legacy
29 September 2003
88(2)R88(2)R
Legacy
28 July 2003
363aAnnual Return
Accounts With Accounts Type Group
10 May 2003
AAAnnual Accounts
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 January 2003
AAAnnual Accounts
Legacy
9 July 2002
363aAnnual Return
Legacy
19 February 2002
88(2)R88(2)R
Legacy
7 August 2001
363aAnnual Return
Accounts With Accounts Type Full Group
17 May 2001
AAAnnual Accounts
Legacy
17 January 2001
288cChange of Particulars
Legacy
10 January 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2000
88(2)R88(2)R
Legacy
19 October 2000
88(2)R88(2)R
Legacy
25 July 2000
363aAnnual Return
Accounts With Accounts Type Full Group
11 May 2000
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
8 December 1999
CERT10CERT10
Re Registration Memorandum Articles
8 December 1999
MARMAR
Legacy
8 December 1999
5353
Resolution
8 December 1999
RESOLUTIONSResolutions
Resolution
8 December 1999
RESOLUTIONSResolutions
Auditors Resignation Company
20 October 1999
AUDAUD
Legacy
11 October 1999
88(2)R88(2)R
Legacy
28 July 1999
363aAnnual Return
Accounts With Accounts Type Full Group
9 July 1999
AAAnnual Accounts
Accounts With Accounts Type Interim
2 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1999
AAAnnual Accounts
Legacy
13 April 1999
225Change of Accounting Reference Date
Legacy
22 March 1999
225Change of Accounting Reference Date
Legacy
10 March 1999
287Change of Registered Office
Legacy
18 February 1999
88(2)R88(2)R
Legacy
26 January 1999
88(2)R88(2)R
Legacy
26 January 1999
88(2)R88(2)R
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
88(2)R88(2)R
Legacy
20 October 1998
403b403b
Legacy
15 October 1998
88(2)R88(2)R
Legacy
23 September 1998
88(2)R88(2)R
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Resolution
3 September 1998
RESOLUTIONSResolutions
Resolution
3 September 1998
RESOLUTIONSResolutions
Resolution
3 September 1998
RESOLUTIONSResolutions
Legacy
3 September 1998
88(2)R88(2)R
Legacy
3 September 1998
88(2)R88(2)R
Legacy
3 September 1998
122122
Legacy
3 September 1998
123Notice of Increase in Nominal Capital
Resolution
18 August 1998
RESOLUTIONSResolutions
Legacy
10 August 1998
395Particulars of Mortgage or Charge
Legacy
10 August 1998
395Particulars of Mortgage or Charge
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
17 July 1998
CERT8CERT8
Application To Commence Business
17 July 1998
117117
Legacy
17 July 1998
88(2)R88(2)R
Certificate Change Of Name Company
17 July 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 1998
NEWINCIncorporation