Background WavePink WaveYellow Wave

HSRE-TRINITY IA LTD (12290559)

HSRE-TRINITY IA LTD (12290559) is an active UK company. incorporated on 30 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HSRE-TRINITY IA LTD has been registered for 6 years. Current directors include GISSELBRECHT, Alexis, MILLER, Joshua Andrew.

Company Number
12290559
Status
active
Type
ltd
Incorporated
30 October 2019
Age
6 years
Address
7 Albemarle Street, London, W1S 4HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GISSELBRECHT, Alexis, MILLER, Joshua Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSRE-TRINITY IA LTD

HSRE-TRINITY IA LTD is an active company incorporated on 30 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HSRE-TRINITY IA LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12290559

LTD Company

Age

6 Years

Incorporated 30 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

7 Albemarle Street London, W1S 4HQ,

Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
May 20
Funding Round
May 20
Owner Exit
Jun 20
Funding Round
Jun 20
Director Left
Feb 21
Director Joined
Feb 21
Capital Update
Mar 21
New Owner
Mar 22
Owner Exit
Mar 22
Owner Exit
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Apr 25
Director Left
May 25
Director Left
Jun 25
4
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GISSELBRECHT, Alexis

Active
St. James's Street, LondonSW1A 1ES
Born February 1978
Director
Appointed 20 Sept 2023

MILLER, Joshua Andrew

Active
St. James's Street, LondonSW1A 1ES
Born December 1978
Director
Appointed 01 Apr 2025

BASHIR, Paul Wayne

Resigned
St. James's Street, LondonSW1A 1ES
Born September 1975
Director
Appointed 25 Jan 2021
Resigned 01 May 2025

GORDON, Stephen Marc

Resigned
Albemarle Street, LondonW1S 4HQ
Born November 1962
Director
Appointed 30 Oct 2019
Resigned 16 Dec 2019

GORMAN, Dorina Guga

Resigned
Albemarle Street, LondonW1S 4HQ
Born August 1981
Director
Appointed 30 Oct 2019
Resigned 20 Sept 2023

KOWALSKI, Adam Richard

Resigned
Albemarle Street, LondonW1S 4HQ
Born October 1971
Director
Appointed 16 Dec 2019
Resigned 16 Nov 2023

MARDON, Benjamin Roland

Resigned
Albemarle Street, LondonW1S 4HQ
Born March 1977
Director
Appointed 16 Dec 2019
Resigned 17 Jun 2025

MATHIAS, Robert Paul

Resigned
Albemarle Street, LondonW1S 4HQ
Born September 1964
Director
Appointed 30 Oct 2019
Resigned 25 Jan 2021

Persons with significant control

4

1 Active
3 Ceased
1140 Bay Street, Toronto

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022

Mr Christopher Nelson Merill

Ceased
Albemarle Street, LondonW1S 4HQ
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Mar 2022
Ceased 14 Oct 2022
Rue De La Poste, L-2346 Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2020
Ceased 17 Mar 2022

Colliers International Group Inc.

Ceased
Suite 4000, Toronto, Ontario, Canada M55 2b4

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2019
Ceased 28 May 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
22 April 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
27 February 2024
AAMDAAMD
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Legacy
17 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2021
SH19Statement of Capital
Legacy
17 March 2021
CAP-SSCAP-SS
Resolution
17 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 May 2020
AA01Change of Accounting Reference Date
Resolution
27 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Incorporation Company
30 October 2019
NEWINCIncorporation