Background WavePink WaveYellow Wave

TRIMECH UK HOLDINGS LIMITED (14073181)

TRIMECH UK HOLDINGS LIMITED (14073181) is an active UK company. incorporated on 27 April 2022. with registered office in Kenilworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRIMECH UK HOLDINGS LIMITED has been registered for 3 years. Current directors include BYERLEY, Paul Richard Athol, KEEGAN, Michael Patrick, SAMPSON, Alan John.

Company Number
14073181
Status
active
Type
ltd
Incorporated
27 April 2022
Age
3 years
Address
Building 500 Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BYERLEY, Paul Richard Athol, KEEGAN, Michael Patrick, SAMPSON, Alan John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIMECH UK HOLDINGS LIMITED

TRIMECH UK HOLDINGS LIMITED is an active company incorporated on 27 April 2022 with the registered office located in Kenilworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRIMECH UK HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14073181

LTD Company

Age

3 Years

Incorporated 27 April 2022

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 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Building 500 Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 27 April 2022To: 8 August 2022
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Jun 22
Funding Round
Jul 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Loan Secured
Aug 24
Loan Secured
Mar 25
Loan Secured
Feb 26
Owner Exit
Mar 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BYERLEY, Paul Richard Athol

Active
Abbey Park, KenilworthCV8 2LY
Born October 1981
Director
Appointed 17 Oct 2022

KEEGAN, Michael Patrick

Active
Abbey Park, KenilworthCV8 2LY
Born May 1967
Director
Appointed 27 Apr 2022

SAMPSON, Alan John

Active
Abbey Park, KenilworthCV8 2LY
Born November 1960
Director
Appointed 17 Oct 2022

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 27 Apr 2022
Resigned 01 Jul 2022

MATTE, Marcel Gerard

Resigned
Abbey Park, KenilworthCV8 2LY
Born January 1962
Director
Appointed 12 Sept 2022
Resigned 13 Oct 2023

Persons with significant control

1

0 Active
1 Ceased

Trimech Acquisition Corp.

Ceased
Lake Brook Drive, Glen Allen

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2022
Ceased 27 Apr 2022
Fundings
Financials
Latest Activities

Filing History

26

Notification Of A Person With Significant Control Statement
10 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
24 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 October 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
2 January 2025
AAMDAAMD
Accounts With Accounts Type Group
28 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Incorporation Company
27 April 2022
NEWINCIncorporation