Trizell Ltd WEST DRAYTON


Trizell started in year 1997 as Private Limited Company with registration number 03351628. The Trizell company has been functioning successfully for 27 years now and its status is active. The firm's office is based in West Drayton at Drayton Hall. Postal code: UB7 7PS. Since Tue, 12th Jul 2016 Trizell Ltd is no longer carrying the name Finvector Vision Therapies.

At present there are 3 directors in the the firm, namely Dario C., Jose-Javier E. and Sean D.. In addition one secretary - Ameeka K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trizell Ltd Address / Contact

Office Address Drayton Hall
Office Address2 Church Road
Town West Drayton
Post code UB7 7PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03351628
Date of Incorporation Mon, 14th Apr 1997
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Dario C.

Position: Director

Appointed: 20 December 2021

Jose-Javier E.

Position: Director

Appointed: 20 December 2021

Sean D.

Position: Director

Appointed: 20 December 2021

Ameeka K.

Position: Secretary

Appointed: 01 January 2021

Jesse F.

Position: Director

Appointed: 17 December 2020

Resigned: 20 December 2021

Erik S.

Position: Director

Appointed: 09 December 2020

Resigned: 20 December 2021

Jeffrey H.

Position: Director

Appointed: 09 December 2020

Resigned: 20 December 2021

Robert S.

Position: Director

Appointed: 01 February 2016

Resigned: 22 January 2021

Jean D.

Position: Director

Appointed: 01 July 2015

Resigned: 09 December 2020

Seppo Y.

Position: Director

Appointed: 01 December 2014

Resigned: 23 June 2015

Nigel P.

Position: Director

Appointed: 16 May 2014

Resigned: 23 December 2014

Bellring Limited

Position: Corporate Director

Appointed: 24 December 2013

Resigned: 16 May 2014

Alpslope Limited

Position: Corporate Director

Appointed: 24 December 2013

Resigned: 16 May 2014

Mark D.

Position: Director

Appointed: 15 March 2013

Resigned: 11 June 2021

Mark D.

Position: Secretary

Appointed: 15 March 2013

Resigned: 11 June 2021

Susan S.

Position: Secretary

Appointed: 24 September 2012

Resigned: 15 March 2013

David V.

Position: Director

Appointed: 01 August 2012

Resigned: 15 March 2013

Iain R.

Position: Director

Appointed: 01 August 2012

Resigned: 15 March 2013

Edward B.

Position: Director

Appointed: 08 May 2012

Resigned: 14 November 2012

Russell B.

Position: Director

Appointed: 25 February 2011

Resigned: 13 April 2012

David B.

Position: Director

Appointed: 21 May 2010

Resigned: 25 February 2011

Edward B.

Position: Secretary

Appointed: 21 May 2010

Resigned: 24 September 2012

Martyn W.

Position: Secretary

Appointed: 28 March 2008

Resigned: 21 May 2010

Nicholas P.

Position: Secretary

Appointed: 19 April 2004

Resigned: 28 March 2008

Seppo Y.

Position: Director

Appointed: 10 January 2001

Resigned: 15 March 2013

Geoffrey V.

Position: Director

Appointed: 01 June 2000

Resigned: 29 November 2002

Kalevi K.

Position: Director

Appointed: 27 April 2000

Resigned: 29 November 2002

Martyn W.

Position: Secretary

Appointed: 22 September 1999

Resigned: 19 April 2004

Dennis T.

Position: Director

Appointed: 22 September 1999

Resigned: 29 November 2002

Martyn W.

Position: Director

Appointed: 22 September 1999

Resigned: 31 July 2012

Nigel P.

Position: Director

Appointed: 01 September 1998

Resigned: 05 May 2010

John M.

Position: Director

Appointed: 30 June 1997

Resigned: 31 July 2012

Seppo Y.

Position: Director

Appointed: 30 June 1997

Resigned: 25 April 2000

Peter K.

Position: Director

Appointed: 27 June 1997

Resigned: 29 November 2002

Mark R.

Position: Director

Appointed: 27 June 1997

Resigned: 29 November 2002

Mark D.

Position: Director

Appointed: 14 May 1997

Resigned: 27 June 1997

Mark D.

Position: Secretary

Appointed: 14 May 1997

Resigned: 22 September 1999

Elizabeth H.

Position: Director

Appointed: 14 May 1997

Resigned: 13 January 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 April 1997

Resigned: 14 May 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 1997

Resigned: 14 May 1997

Company previous names

Finvector Vision Therapies July 12, 2016
Ark Therapeutics April 26, 2013
Eurogene January 31, 2001
Gladselect July 1, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (38 pages)

Company search