Background WavePink WaveYellow Wave

TRIHAVEN CAPITAL LIMITED (13756983)

TRIHAVEN CAPITAL LIMITED (13756983) is an active UK company. incorporated on 22 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. TRIHAVEN CAPITAL LIMITED has been registered for 4 years. Current directors include BURROWS, Christon Jon, EASTERBROOK, Peter James, OLLERTON, Paul Michael.

Company Number
13756983
Status
active
Type
ltd
Incorporated
22 November 2021
Age
4 years
Address
Level 1, Devonshire House, London, W1J 8AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BURROWS, Christon Jon, EASTERBROOK, Peter James, OLLERTON, Paul Michael
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIHAVEN CAPITAL LIMITED

TRIHAVEN CAPITAL LIMITED is an active company incorporated on 22 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. TRIHAVEN CAPITAL LIMITED was registered 4 years ago.(SIC: 64303)

Status

active

Active since 4 years ago

Company No

13756983

LTD Company

Age

4 Years

Incorporated 22 November 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Level 1, Devonshire House One Mayfair Place London, W1J 8AJ,

Previous Addresses

47a Broadgates Market Place Henley-on-Thames RG9 2AD England
From: 3 May 2022To: 11 September 2025
Monitor House 12-14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU United Kingdom
From: 22 November 2021To: 3 May 2022
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Owner Exit
Jan 25
Director Left
Jan 25
New Owner
Jun 25
New Owner
Jun 25
Funding Round
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Feb 26
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURROWS, Christon Jon

Active
One Mayfair Place, LondonW1J 8AJ
Born January 1971
Director
Appointed 22 Nov 2021

EASTERBROOK, Peter James

Active
One Mayfair Place, LondonW1J 8AJ
Born June 1962
Director
Appointed 01 Jun 2025

OLLERTON, Paul Michael

Active
One Mayfair Place, LondonW1J 8AJ
Born April 1973
Director
Appointed 01 Jun 2025

GREEN, Darryl John

Resigned
Market Place, Henley-On-ThamesRG9 2AD
Born July 1957
Director
Appointed 22 Nov 2021
Resigned 23 Dec 2024

MASON, Joshua Dion Brett

Resigned
One Mayfair Place, LondonW1J 8AJ
Born November 1990
Director
Appointed 22 Nov 2021
Resigned 01 Feb 2026

Persons with significant control

5

3 Active
2 Ceased

Mr Paul Michael Ollerton

Active
One Mayfair Place, LondonW1J 8AJ
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2025

Mr Peter James Easterbrook

Active
One Mayfair Place, LondonW1J 8AJ
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2025
Market Place, Henley-On-ThamesRG9 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2021
Ceased 01 Jun 2025

Mr Darryl John Green

Ceased
Market Place, Henley-On-ThamesRG9 2AD
Born July 1957

Nature of Control

Significant influence or control
Notified 22 Nov 2021
Ceased 23 Dec 2024

Mr Christon Jon Burrows

Active
One Mayfair Place, LondonW1J 8AJ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2026
TM01Termination of Director
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Memorandum Articles
28 August 2025
MAMA
Resolution
28 August 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Incorporation Company
22 November 2021
NEWINCIncorporation