Background WavePink WaveYellow Wave

TRINITY COLLEGE LONDON INTERNATIONAL LIMITED (08219486)

TRINITY COLLEGE LONDON INTERNATIONAL LIMITED (08219486) is an active UK company. incorporated on 18 September 2012. with registered office in London. The company operates in the Education sector, engaged in cultural education. TRINITY COLLEGE LONDON INTERNATIONAL LIMITED has been registered for 13 years. Current directors include BUTCHER, Fiona Margaret, Dr, MOBBS, Peter Mark, TOCKER, Erez.

Company Number
08219486
Status
active
Type
ltd
Incorporated
18 September 2012
Age
13 years
Address
7th Floor 22 Upper Ground, London, SE1 9PD
Industry Sector
Education
Business Activity
Cultural education
Directors
BUTCHER, Fiona Margaret, Dr, MOBBS, Peter Mark, TOCKER, Erez
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY COLLEGE LONDON INTERNATIONAL LIMITED

TRINITY COLLEGE LONDON INTERNATIONAL LIMITED is an active company incorporated on 18 September 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. TRINITY COLLEGE LONDON INTERNATIONAL LIMITED was registered 13 years ago.(SIC: 85520)

Status

active

Active since 13 years ago

Company No

08219486

LTD Company

Age

13 Years

Incorporated 18 September 2012

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 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

TRINITY COLLEGE LONDON ENTERPRISES LIMITED
From: 18 September 2012To: 29 March 2024
Contact
Address

7th Floor 22 Upper Ground London, SE1 9PD,

Previous Addresses

Blue Fin Building 110 Southwark Street London SE1 0TA
From: 16 July 2014To: 17 March 2025
89 Albert Embankment London SE1 7TP England
From: 18 September 2012To: 16 July 2014
Timeline

22 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
Dec 14
Director Joined
Jun 16
Director Left
Jul 17
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BUTCHER, Fiona

Active
22 Upper Ground, LondonSE1 9PD
Secretary
Appointed 18 Sept 2012

BUTCHER, Fiona Margaret, Dr

Active
22 Upper Ground, LondonSE1 9PD
Born February 1962
Director
Appointed 02 Jul 2024

MOBBS, Peter Mark

Active
22 Upper Ground, LondonSE1 9PD
Born April 1973
Director
Appointed 04 Aug 2021

TOCKER, Erez

Active
22 Upper Ground, LondonSE1 9PD
Born February 1967
Director
Appointed 04 Aug 2021

ALDERSON, John Charles, Professor

Resigned
Buoymasters, LancasterLA1 1HL
Born February 1946
Director
Appointed 15 Oct 2012
Resigned 08 Mar 2021

HILDESLEY, Michael Edmund

Resigned
110 Southwark Street, LondonSE1 0TA
Born October 1948
Director
Appointed 18 Sept 2012
Resigned 28 Oct 2019

KEMP, Sarah Georgia

Resigned
110 Southwark Street, LondonSE1 0TA
Born March 1957
Director
Appointed 18 Sept 2012
Resigned 01 Apr 2021

PRABHU, Jaideep Charles, Professor

Resigned
School, CambridgeCB2 1AG
Born October 1967
Director
Appointed 15 Oct 2012
Resigned 18 Aug 2021

PRESTON, Nik

Resigned
110 Southwark Street, LondonSE1 0TA
Born May 1974
Director
Appointed 10 Jul 2019
Resigned 01 Jul 2024

RODERICK, Stephen John Charles

Resigned
110 Southwark Street, LondonSE1 0TA
Born November 1966
Director
Appointed 28 Nov 2012
Resigned 13 Jul 2017

RUGG, Evelyne Julia Elizabeth

Resigned
110 Southwark Street, LondonSE1 0TA
Born April 1953
Director
Appointed 04 Dec 2013
Resigned 15 Dec 2014

RUGG, Evelyne Julia Elizabeth

Resigned
110 Southwark Street, LondonSE1 0TA
Born April 1953
Director
Appointed 02 Oct 2013
Resigned 18 Aug 2021

SAUNDERS, Mike

Resigned
110 Southwark Street, LondonSE1 0TA
Born September 1968
Director
Appointed 21 Jun 2016
Resigned 18 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
Southwark Street, LondonSE1 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Nov 2021
110 Southwark Street, LondonSE1 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 17 Nov 2021
110 Southwark Street, LondonSE1 0TA

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
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Certificate Change Of Name Company
29 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Incorporation Company
18 September 2012
NEWINCIncorporation