TRIFINIUM ADVISORS (UK) LIMITED

Register to unlock more data on OkredoRegister

TRIFINIUM ADVISORS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05142022

Incorporation date

31/05/2004

Size

Full

Contacts

Registered address

Registered address

7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2004)
dot icon19/06/2015
Final Gazette dissolved following liquidation
dot icon19/03/2015
Return of final meeting in a members' voluntary winding up
dot icon27/03/2014
Registered office address changed from 6 Gracechurch Street London EC3V 0AT United Kingdom on 2014-03-28
dot icon26/03/2014
Appointment of a voluntary liquidator
dot icon26/03/2014
Declaration of solvency
dot icon26/03/2014
Resolutions
dot icon02/03/2014
Termination of appointment of Christopher Weeks as a director
dot icon16/02/2014
Statement by directors
dot icon16/02/2014
Statement of capital on 2014-02-17
dot icon16/02/2014
Solvency statement dated 30/01/14
dot icon16/02/2014
Resolutions
dot icon08/12/2013
Termination of appointment of Andrew Dixon as a director
dot icon21/08/2013
Termination of appointment of Sabrina Biscardi as a secretary
dot icon23/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon23/07/2013
Register inspection address has been changed
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-03-19
dot icon04/04/2013
Resolutions
dot icon03/04/2013
Second filing of SH01 previously delivered to Companies House
dot icon02/04/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Appointment of Ms Karen Lynch as a secretary
dot icon14/03/2013
Appointment of Mr Philip Charles Sullivan as a director
dot icon14/03/2013
Appointment of Mr Christopher Edward Weeks as a director
dot icon14/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon14/03/2013
Termination of appointment of Gerhard Oberholzer as a director
dot icon14/03/2013
Termination of appointment of Gerhard Oberholzer as a secretary
dot icon06/02/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-12-18
dot icon16/12/2012
Registered office address changed from 1 Great St. Helen's London EC3A 6HX United Kingdom on 2012-12-17
dot icon05/12/2012
Memorandum and Articles of Association
dot icon25/09/2012
Statement of capital on 2012-09-26
dot icon25/09/2012
Solvency statement dated 21/09/12
dot icon25/09/2012
Statement by directors
dot icon25/09/2012
Resolutions
dot icon13/08/2012
Appointment of Cameron Andrew Jason as a director
dot icon12/08/2012
Appointment of Mr Hugh John Boyle as a director
dot icon12/08/2012
Termination of appointment of Joseph Sevely as a director
dot icon12/08/2012
Termination of appointment of Clifford Corso as a director
dot icon06/08/2012
Certificate of change of name
dot icon06/08/2012
Change of name notice
dot icon21/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon12/04/2012
Full accounts made up to 2011-12-31
dot icon18/01/2012
Registered office address changed from 4Th Floor, 35 Great St. Helen's London EC3A 6AP United Kingdom on 2012-01-19
dot icon18/01/2012
Termination of appointment of Jason Cameron as a director
dot icon19/10/2011
Auditor's resignation
dot icon13/09/2011
Appointment of Ms. Sabrina Beatrice Biscardi as a secretary
dot icon06/09/2011
Appointment of Dr Gerhard Oberholzer as a secretary
dot icon06/09/2011
Appointment of Dr Gerhard Oberholzer as a secretary
dot icon05/09/2011
Termination of appointment of Shazia Vento as a secretary
dot icon15/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon10/08/2010
Appointment of Mr Joseph Lowndes Sevely as a director
dot icon09/08/2010
Termination of appointment of Marc Morris as a director
dot icon07/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon07/07/2010
Secretary's details changed for Shazia Malik on 2010-06-01
dot icon29/06/2010
Registered office address changed from 1 Great St. Helens London EC3A 6HX on 2010-06-30
dot icon09/05/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Certificate of change of name
dot icon15/02/2010
Change of name notice
dot icon13/09/2009
Appointment terminated director matthew sleight
dot icon29/06/2009
Return made up to 01/06/09; full list of members
dot icon19/05/2009
Full accounts made up to 2008-12-31
dot icon30/12/2008
Ad 09/12/08\gbp si 1500@1=1500\gbp ic 7150000/7151500\
dot icon02/12/2008
Director's change of particulars / jason cameron / 03/12/2008
dot icon26/06/2008
Return made up to 01/06/08; full list of members
dot icon26/06/2008
Location of register of members
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Ad 19/12/07--------- £ si 4000000@1=4000000 £ ic 3150000/7150000
dot icon22/01/2008
Nc inc already adjusted 19/12/07
dot icon27/12/2007
Memorandum and Articles of Association
dot icon27/12/2007
Resolutions
dot icon27/12/2007
Resolutions
dot icon27/12/2007
Resolutions
dot icon27/12/2007
Resolutions
dot icon31/08/2007
Memorandum and Articles of Association
dot icon31/08/2007
Ad 01/08/07--------- £ si 750000@1=750000 £ ic 2400000/3150000
dot icon31/08/2007
Nc inc already adjusted 01/08/07
dot icon31/08/2007
Resolutions
dot icon31/08/2007
Resolutions
dot icon31/08/2007
Resolutions
dot icon31/08/2007
Resolutions
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 01/06/07; full list of members
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon10/10/2006
Nc inc already adjusted 28/09/06
dot icon10/10/2006
Resolutions
dot icon10/10/2006
Resolutions
dot icon10/10/2006
Resolutions
dot icon10/10/2006
Resolutions
dot icon10/10/2006
Memorandum and Articles of Association
dot icon09/10/2006
Memorandum and Articles of Association
dot icon09/10/2006
Ad 28/09/06--------- £ si 1200000@1=1200000 £ ic 1000/1201000
dot icon09/10/2006
Nc inc already adjusted 28/09/06
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 01/06/06; full list of members
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
New secretary appointed
dot icon14/11/2005
Secretary resigned
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 01/06/05; full list of members
dot icon03/07/2005
Director resigned
dot icon16/12/2004
Memorandum and Articles of Association
dot icon16/12/2004
Ad 03/11/04--------- £ si 1199000@1=1199000 £ ic 1000/1200000
dot icon16/12/2004
Nc inc already adjusted 03/11/04
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon05/07/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon31/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oberholzer, Gerhard, Dr.
Director
01/06/2004 - 14/03/2013
10
Sullivan, Philip Charles
Director
14/03/2013 - Present
7
Dixon, Andrew Ivan
Director
05/04/2007 - 06/12/2013
3
Cameron, Jason Andrew
Director
01/06/2004 - 13/12/2011
1
Jason, Cameron Andrew
Director
03/08/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRIFINIUM ADVISORS (UK) LIMITED

TRIFINIUM ADVISORS (UK) LIMITED is an(a) Dissolved company incorporated on 31/05/2004 with the registered office located at 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRIFINIUM ADVISORS (UK) LIMITED?

toggle

TRIFINIUM ADVISORS (UK) LIMITED is currently Dissolved. It was registered on 31/05/2004 and dissolved on 19/06/2015.

Where is TRIFINIUM ADVISORS (UK) LIMITED located?

toggle

TRIFINIUM ADVISORS (UK) LIMITED is registered at 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does TRIFINIUM ADVISORS (UK) LIMITED do?

toggle

TRIFINIUM ADVISORS (UK) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for TRIFINIUM ADVISORS (UK) LIMITED?

toggle

The latest filing was on 19/06/2015: Final Gazette dissolved following liquidation.