Background WavePink WaveYellow Wave

BIOCITY HSRE-TRINITY HOLDCO LIMITED (13100791)

BIOCITY HSRE-TRINITY HOLDCO LIMITED (13100791) is an active UK company. incorporated on 29 December 2020. 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.. BIOCITY HSRE-TRINITY HOLDCO LIMITED has been registered for 5 years. Current directors include HOAD, Simon Mark, O'BOYLE, Richard Antony.

Company Number
13100791
Status
active
Type
ltd
Incorporated
29 December 2020
Age
5 years
Address
5th Floor 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOAD, Simon Mark, O'BOYLE, Richard Antony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOCITY HSRE-TRINITY HOLDCO LIMITED

BIOCITY HSRE-TRINITY HOLDCO LIMITED is an active company incorporated on 29 December 2020 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.. BIOCITY HSRE-TRINITY HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13100791

LTD Company

Age

5 Years

Incorporated 29 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

5th Floor 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

8 Sackville Street London W1S 3DG United Kingdom
From: 29 December 2020To: 2 January 2026
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Apr 21
Loan Secured
May 21
Funding Round
May 21
Loan Secured
Aug 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 31 Dec 2025

HOAD, Simon Mark

Active
69-73 Theobalds Road, LondonWC1X 8TA
Born October 1967
Director
Appointed 29 Dec 2020

O'BOYLE, Richard Antony

Active
69-73 Theobalds Road, LondonWC1X 8TA
Born December 1977
Director
Appointed 29 Dec 2020

GEN II SERVICES (UK) LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 29 Dec 2020
Resigned 31 Dec 2025

Persons with significant control

1

Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2020
Fundings
Financials
Latest Activities

Filing History

38

Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
1 September 2025
MAMA
Resolution
29 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 May 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2024
AAAnnual Accounts
Legacy
27 March 2024
PARENT_ACCPARENT_ACC
Legacy
27 March 2024
GUARANTEE2GUARANTEE2
Legacy
27 March 2024
AGREEMENT2AGREEMENT2
Legacy
3 February 2024
AGREEMENT2AGREEMENT2
Legacy
3 February 2024
AGREEMENT2AGREEMENT2
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Incorporation Company
29 December 2020
NEWINCIncorporation