Background WavePink WaveYellow Wave

TRINITY LIFETIME PARTNERS LIMITED (08871854)

TRINITY LIFETIME PARTNERS LIMITED (08871854) is an active UK company. incorporated on 31 January 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TRINITY LIFETIME PARTNERS LIMITED has been registered for 12 years. Current directors include CLARK, James William Steven, FARNELL, Henry James, MERRIGAN, Paul.

Company Number
08871854
Status
active
Type
ltd
Incorporated
31 January 2014
Age
12 years
Address
3rd Floor, 5 Royal Exchange Buildings, London, EC3V 3NL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CLARK, James William Steven, FARNELL, Henry James, MERRIGAN, Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY LIFETIME PARTNERS LIMITED

TRINITY LIFETIME PARTNERS LIMITED is an active company incorporated on 31 January 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TRINITY LIFETIME PARTNERS LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08871854

LTD Company

Age

12 Years

Incorporated 31 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

3rd Floor, 5 Royal Exchange Buildings London, EC3V 3NL,

Previous Addresses

3rd Floor, 4-6 Royal Exchange Buildings London EC3V 3NL England
From: 17 August 2021To: 7 November 2024
3rd Floor, 4-6 3rd Floor 4-6 Royal Exchange Buildings London EC3V 3NL England
From: 17 August 2021To: 17 August 2021
12-14 Upper Marlborough Road St Albans AL1 3UR
From: 31 January 2014To: 17 August 2021
Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Capital Reduction
Apr 18
Funding Round
Apr 18
Share Buyback
May 18
Funding Round
Feb 22
Share Issue
Feb 22
Loan Secured
Nov 23
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Funding Round
Jan 25
Capital Reduction
Jan 25
Share Buyback
Jan 25
Loan Secured
Nov 25
New Owner
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
8
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLARK, James William Steven

Active
Royal Exchange Buildings, LondonEC3V 3NL
Born June 1982
Director
Appointed 31 Jan 2014

FARNELL, Henry James

Active
Royal Exchange Buildings, LondonEC3V 3NL
Born September 1983
Director
Appointed 31 Jan 2014

MERRIGAN, Paul

Active
Royal Exchange Buildings, LondonEC3V 3NL
Born November 1965
Director
Appointed 31 Jan 2014

WHITBY, Laura

Resigned
Upper Marlborough Road, St. AlbansAL1 3UR
Secretary
Appointed 31 Jan 2014
Resigned 17 Aug 2021

OZTURK, Ufuk

Resigned
Royal Exchange Buildings, LondonEC3V 3NL
Born November 1971
Director
Appointed 31 Jan 2014
Resigned 19 Dec 2024

Persons with significant control

5

2 Active
3 Ceased
Royal Exchange Buildings, LondonEC3V 3NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024

Mr Henry James Farnell

Active
Royal Exchange Buildings, LondonEC3V 3NL
Born September 1983

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Significant influence or control
Notified 30 Mar 2018

Mr Paul Merrigan

Ceased
Royal Exchange Buildings, LondonEC3V 3NL
Born November 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2024

Mr Henry James Farnell

Ceased
Royal Exchange Buildings, LondonEC3V 3NL
Born September 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Dec 2024

Mr Ufuk Ozturk

Ceased
Royal Exchange Buildings, LondonEC3V 3NL
Born November 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

71

Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Resolution
8 January 2025
RESOLUTIONSResolutions
Memorandum Articles
8 January 2025
MAMA
Capital Cancellation Shares
8 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
2 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
7 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Memorandum Articles
21 February 2022
MAMA
Resolution
21 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Memorandum Articles
17 February 2022
MAMA
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
17 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
17 August 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
17 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 August 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Capital Return Purchase Own Shares
29 May 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Resolution
20 April 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
19 April 2018
SH06Cancellation of Shares
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Capital Name Of Class Of Shares
21 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2014
NEWINCIncorporation