TRINITYBRIDGE FUND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

TRINITYBRIDGE FUND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02998803

Incorporation date

06/12/1994

Size

Full

Contacts

Registered address

Registered address

Wigmore Yard, 42 Wigmore Street, London W1U 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1994)
dot icon16/02/2026
Termination of appointment of Catherine Jane Parry as a director on 2026-02-12
dot icon08/12/2025
Full accounts made up to 2025-03-31
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon13/11/2025
Secretary's details changed for Ms Jessica Abigail May Lewis on 2025-11-13
dot icon03/09/2025
Appointment of Mr Nigel Geoffrey Stockton as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Edward Reynolds as a director on 2025-08-31
dot icon11/06/2025
Appointment of Mr Andrew Rees Thomas as a director on 2025-06-10
dot icon02/06/2025
Memorandum and Articles of Association
dot icon02/06/2025
Resolutions
dot icon19/05/2025
Registration of charge 029988030001, created on 2025-05-19
dot icon25/04/2025
Change of details for Trinitybridge Holdings Limited as a person with significant control on 2025-04-25
dot icon25/04/2025
Registered office address changed from 10 Crown Place London EC2A 4FT to Wigmore Yard 42 Wigmore Street London W1U 2RY on 2025-04-25
dot icon14/04/2025
Change of name notice
dot icon14/04/2025
Change of name with request to seek comments from relevant body
dot icon14/04/2025
Certificate of change of name
dot icon10/04/2025
Change of details for Close Asset Management Holdings Limited as a person with significant control on 2025-04-10
dot icon17/03/2025
Current accounting period shortened from 2025-07-31 to 2025-03-31
dot icon20/02/2025
Director's details changed for Ms Sarah Helen Forrest on 2025-02-17
dot icon05/12/2024
Full accounts made up to 2024-07-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon18/09/2024
Appointment of Mr John Edmeads as a director on 2024-09-18
dot icon23/04/2024
Full accounts made up to 2023-07-31
dot icon18/04/2024
Termination of appointment of Iain Paul Wallace as a director on 2024-04-17
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon23/08/2023
Secretary's details changed for Ms Jessica Abigail May Lewis on 2023-08-23
dot icon21/03/2023
Director's details changed for Mr Edward Reynolds on 2022-09-05
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon02/12/2022
Full accounts made up to 2022-07-31
dot icon16/03/2022
Appointment of Mr Edward Reynolds as a director on 2022-03-09
dot icon11/03/2022
Termination of appointment of Martin Andrew as a director on 2022-03-07
dot icon07/12/2021
Full accounts made up to 2021-07-31
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon16/12/2020
Full accounts made up to 2020-07-31
dot icon10/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon09/12/2020
Secretary's details changed for Ms Jessica Abigail Abigial Lewis on 2020-12-05
dot icon14/09/2020
Director's details changed for Mr Iain Paul Wallace on 2020-09-09
dot icon09/12/2019
Full accounts made up to 2019-07-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon19/08/2019
Appointment of Ms Sarah Helen Forrest as a director on 2019-07-16
dot icon13/08/2019
Appointment of Mrs Catherine Jane Parry as a director on 2019-07-23
dot icon03/07/2019
Appointment of Mr Alan Joseph Sippetts as a director on 2019-06-28
dot icon18/01/2019
Termination of appointment of Edward Becton Davis as a director on 2019-01-18
dot icon27/12/2018
Termination of appointment of Cliodhna Duggan as a director on 2018-12-26
dot icon09/12/2018
Full accounts made up to 2018-07-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon05/12/2018
Notification of Close Asset Management Holdings Limited as a person with significant control on 2018-07-05
dot icon05/12/2018
Cessation of Close Investments Limited as a person with significant control on 2018-07-05
dot icon16/03/2018
Termination of appointment of Richard Ian Curry as a director on 2018-03-16
dot icon11/12/2017
Full accounts made up to 2017-07-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon10/05/2017
Secretary's details changed for Ms Jessica Abigial Smith on 2017-05-09
dot icon05/01/2017
Appointment of Mr Iain Wallace as a director on 2017-01-03
dot icon08/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon14/10/2016
Full accounts made up to 2016-07-31
dot icon13/05/2016
Statement of company's objects
dot icon13/05/2016
Resolutions
dot icon06/05/2016
Termination of appointment of Gillian Marjorie Clarke as a director on 2016-05-06
dot icon14/01/2016
Appointment of Mr Robin Craig Sheldon Smith as a director on 2016-01-14
dot icon14/01/2016
Appointment of Ms Cliodhna Duggan as a director on 2016-01-14
dot icon10/12/2015
Full accounts made up to 2015-07-31
dot icon09/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon22/10/2015
Director's details changed for Mr Edward Becton Davis on 2015-10-22
dot icon05/06/2015
Termination of appointment of Andrew Rees Thomas as a director on 2015-06-05
dot icon23/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2014-07-31
dot icon29/10/2014
Termination of appointment of David Muncaster as a director on 2014-10-24
dot icon04/01/2014
Full accounts made up to 2013-07-31
dot icon16/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon23/05/2013
Appointment of Mr David Muncaster as a director
dot icon23/05/2013
Appointment of Mr Andrew Rees Thomas as a director
dot icon13/05/2013
Termination of appointment of Douglas Naismith as a director
dot icon10/12/2012
Full accounts made up to 2012-07-31
dot icon07/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon26/07/2012
Appointment of Mr Edward Becton Davis as a director
dot icon21/06/2012
Secretary's details changed for Ms Jessica Abigial Smith on 2012-06-20
dot icon04/04/2012
Appointment of Mr Douglas James Naismith as a director
dot icon02/04/2012
Termination of appointment of Stuart Dyer as a director
dot icon01/03/2012
Termination of appointment of Paul Chambers as a director
dot icon16/12/2011
Full accounts made up to 2011-07-31
dot icon09/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon08/12/2011
Director's details changed for Mr Martin Andrew on 2011-12-07
dot icon26/01/2011
Full accounts made up to 2010-07-31
dot icon04/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon04/01/2011
Director's details changed for Mr Stuart Charles Elliott Dyer on 2010-12-07
dot icon04/01/2011
Director's details changed for Mr Martin Andrew on 2010-12-07
dot icon04/01/2011
Director's details changed for Mr Richard Ian Curry on 2010-12-07
dot icon04/01/2011
Director's details changed for Mr Paul Stuart Chambers on 2010-12-07
dot icon09/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon29/11/2010
Appointment of Mrs Gillian Marjorie Clarke as a director
dot icon29/11/2010
Termination of appointment of Robin Douglas as a secretary
dot icon29/11/2010
Appointment of Ms Jessica Abigial Smith as a secretary
dot icon30/06/2010
Termination of appointment of Godwin Tsui as a director
dot icon30/06/2010
Termination of appointment of Robert Keeler as a director
dot icon30/06/2010
Termination of appointment of Fiona Stockwell as a director
dot icon29/06/2010
Appointment of Mr Richard Ian Curry as a director
dot icon29/06/2010
Appointment of Mr Paul Stuart Chambers as a director
dot icon29/06/2010
Termination of appointment of Robin Douglas as a director
dot icon29/06/2010
Appointment of Mr Martin Andrew as a director
dot icon26/01/2010
Full accounts made up to 2009-07-31
dot icon17/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon16/10/2009
Termination of appointment of Julian Daly as a director
dot icon16/10/2009
Appointment of Robert Michael Keeler as a director
dot icon30/09/2009
Appointment terminated director robert keeler
dot icon29/09/2009
Director appointed robert michael keeler
dot icon15/06/2009
Memorandum and Articles of Association
dot icon12/06/2009
Certificate of change of name
dot icon07/05/2009
Director appointed julian francis daly
dot icon07/05/2009
Appointment terminated director matthew moore
dot icon07/05/2009
Appointment terminated director richard killingbeck
dot icon07/05/2009
Director appointed stuart charles elliott dyer
dot icon09/04/2009
Director appointed fiona alison stockwell
dot icon05/02/2009
Full accounts made up to 2008-07-31
dot icon15/12/2008
Return made up to 06/12/08; full list of members
dot icon15/05/2008
Appointment terminated director rufus warner
dot icon21/02/2008
Memorandum and Articles of Association
dot icon19/02/2008
Certificate of change of name
dot icon17/01/2008
Full accounts made up to 2007-07-31
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon28/12/2007
Return made up to 06/12/07; full list of members
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon16/10/2007
New director appointed
dot icon04/05/2007
Full accounts made up to 2006-07-31
dot icon19/04/2007
Director's particulars changed
dot icon30/03/2007
New director appointed
dot icon28/03/2007
Director resigned
dot icon28/03/2007
New director appointed
dot icon28/03/2007
Director resigned
dot icon27/03/2007
Director resigned
dot icon25/03/2007
Director resigned
dot icon25/03/2007
Director resigned
dot icon20/12/2006
Return made up to 06/12/06; change of members
dot icon05/05/2006
Full accounts made up to 2005-07-31
dot icon26/04/2006
Director's particulars changed
dot icon21/12/2005
Return made up to 06/12/05; full list of members
dot icon24/05/2005
Director's particulars changed
dot icon03/05/2005
Full accounts made up to 2004-07-31
dot icon21/12/2004
Return made up to 06/12/04; full list of members
dot icon19/10/2004
£ ic 1600000/500000 30/09/04 £ sr [email protected]=1100000
dot icon16/07/2004
Director's particulars changed
dot icon15/05/2004
Full accounts made up to 2003-07-31
dot icon14/04/2004
New director appointed
dot icon24/12/2003
Director resigned
dot icon23/12/2003
Return made up to 06/12/03; full list of members
dot icon29/11/2003
Director resigned
dot icon24/10/2003
Resolutions
dot icon20/10/2003
New director appointed
dot icon03/10/2003
Registered office changed on 03/10/03 from: 12 appold street london EC2A 2AW
dot icon15/08/2003
New director appointed
dot icon27/02/2003
Full accounts made up to 2002-07-31
dot icon02/01/2003
New director appointed
dot icon18/12/2002
Return made up to 06/12/02; full list of members
dot icon28/11/2002
New director appointed
dot icon06/10/2002
Director resigned
dot icon28/12/2001
Return made up to 06/12/01; full list of members
dot icon04/12/2001
Resolutions
dot icon26/11/2001
Full accounts made up to 2001-07-31
dot icon25/01/2001
Full accounts made up to 2000-07-31
dot icon22/12/2000
Return made up to 06/12/00; full list of members
dot icon23/10/2000
New secretary appointed
dot icon03/08/2000
Director's particulars changed
dot icon17/05/2000
Secretary resigned
dot icon11/05/2000
Full accounts made up to 1999-07-31
dot icon25/04/2000
New secretary appointed
dot icon16/04/2000
Director resigned
dot icon24/12/1999
Return made up to 06/12/99; full list of members
dot icon10/04/1999
Full accounts made up to 1998-07-31
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Return made up to 06/12/98; full list of members
dot icon16/12/1998
New director appointed
dot icon18/05/1998
Ad 30/04/98--------- £ si 400000@1=400000 £ ic 1200000/1600000
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon13/05/1998
£ nc 1500000/2500000 30/04/98
dot icon30/04/1998
Full accounts made up to 1997-07-31
dot icon04/01/1998
Ad 22/12/97--------- £ si 200000@1=200000 £ ic 1000000/1200000
dot icon28/11/1997
Return made up to 06/12/97; full list of members
dot icon17/11/1997
Director's particulars changed
dot icon26/09/1997
New director appointed
dot icon11/06/1997
Ad 30/04/97--------- £ si 200000@1=200000 £ ic 386000/586000
dot icon11/02/1997
Return made up to 06/12/96; full list of members
dot icon03/02/1997
Full accounts made up to 1996-07-31
dot icon22/10/1996
Ad 15/10/96--------- £ si 300000@1=300000 £ ic 86000/386000
dot icon22/10/1996
Memorandum and Articles of Association
dot icon22/10/1996
Resolutions
dot icon22/10/1996
Resolutions
dot icon22/10/1996
Resolutions
dot icon22/10/1996
Resolutions
dot icon22/10/1996
£ nc 500000/1500000 15/10/96
dot icon05/02/1996
Full accounts made up to 1995-07-31
dot icon13/12/1995
Return made up to 06/12/95; full list of members
dot icon01/11/1995
Ad 07/10/95--------- £ si 40000@1=40000 £ ic 46000/86000
dot icon04/10/1995
New director appointed
dot icon14/07/1995
Resolutions
dot icon14/07/1995
Resolutions
dot icon14/07/1995
Resolutions
dot icon14/07/1995
Resolutions
dot icon14/07/1995
Ad 03/07/95--------- £ si 45998@1=45998 £ ic 2/46000
dot icon14/07/1995
Accounting reference date notified as 31/07
dot icon14/07/1995
£ nc 1000/500000 03/07/95
dot icon05/07/1995
New director appointed
dot icon05/07/1995
New director appointed
dot icon29/06/1995
Certificate of change of name
dot icon24/05/1995
Director resigned;new director appointed
dot icon15/03/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew, Martin
Director
25/06/2010 - 07/03/2022
21
Mr Edward Reynolds
Director
09/03/2022 - 31/08/2025
10
Stockton, Nigel Geoffrey
Director
01/09/2025 - Present
87
Parry, Catherine Jane
Director
23/07/2019 - 12/02/2026
16
Smith, Robin Craig Sheldon
Director
14/01/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRINITYBRIDGE FUND MANAGEMENT LIMITED

TRINITYBRIDGE FUND MANAGEMENT LIMITED is an(a) Active company incorporated on 06/12/1994 with the registered office located at Wigmore Yard, 42 Wigmore Street, London W1U 2RY. There are currently 7 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 TRINITYBRIDGE FUND MANAGEMENT LIMITED?

toggle

TRINITYBRIDGE FUND MANAGEMENT LIMITED is currently Active. It was registered on 06/12/1994 .

Where is TRINITYBRIDGE FUND MANAGEMENT LIMITED located?

toggle

TRINITYBRIDGE FUND MANAGEMENT LIMITED is registered at Wigmore Yard, 42 Wigmore Street, London W1U 2RY.

What does TRINITYBRIDGE FUND MANAGEMENT LIMITED do?

toggle

TRINITYBRIDGE FUND MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for TRINITYBRIDGE FUND MANAGEMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Catherine Jane Parry as a director on 2026-02-12.