Background WavePink WaveYellow Wave

TRINITY IM (IRELAND) LIMITED (11966143)

TRINITY IM (IRELAND) LIMITED (11966143) is an active UK company. incorporated on 26 April 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TRINITY IM (IRELAND) LIMITED has been registered for 6 years. Current directors include HOAD, Simon Mark, O'BOYLE, Richard Antony, O'NEILL, Seamus.

Company Number
11966143
Status
active
Type
ltd
Incorporated
26 April 2019
Age
6 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOAD, Simon Mark, O'BOYLE, Richard Antony, O'NEILL, Seamus
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY IM (IRELAND) LIMITED

TRINITY IM (IRELAND) LIMITED is an active company incorporated on 26 April 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TRINITY IM (IRELAND) LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

11966143

LTD Company

Age

6 Years

Incorporated 26 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 26 April 2019To: 18 August 2025
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Apr 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HOAD, Simon Mark

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1967
Director
Appointed 26 Apr 2019

O'BOYLE, Richard Antony

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born December 1977
Director
Appointed 26 Apr 2019

O'NEILL, Seamus

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born January 1947
Director
Appointed 26 Apr 2019

Persons with significant control

2

Mr Seamus O'Neill

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2019
86 - 90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Incorporation Company
26 April 2019
NEWINCIncorporation