Trilateral Group Limited LONDON


Trilateral Group started in year 1986 as Private Limited Company with registration number 02028597. The Trilateral Group company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at 73 Cornhill. Postal code: EC3V 3QQ. Since Mon, 20th Jul 1998 Trilateral Group Limited is no longer carrying the name Trilateral Communications.

The firm has 2 directors, namely John W., Derek R.. Of them, John W., Derek R. have been with the company the longest, being appointed on 13 June 1991. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Leonard T. who worked with the the firm until 1 January 2012.

Trilateral Group Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02028597
Date of Incorporation Mon, 16th Jun 1986
Industry Public relations and communications activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

John W.

Position: Director

Appointed: 13 June 1991

Derek R.

Position: Director

Appointed: 13 June 1991

John M.

Position: Director

Appointed: 22 April 1997

Resigned: 18 January 2001

Roisen S.

Position: Director

Appointed: 12 June 1992

Resigned: 30 June 1994

Robin M.

Position: Director

Appointed: 13 June 1991

Resigned: 30 June 1991

William N.

Position: Director

Appointed: 13 June 1991

Resigned: 05 May 2000

Charles T.

Position: Director

Appointed: 13 June 1991

Resigned: 24 October 2000

Charlotte W.

Position: Director

Appointed: 13 June 1991

Resigned: 02 August 2003

John G.

Position: Director

Appointed: 13 June 1991

Resigned: 22 January 2009

Gary B.

Position: Director

Appointed: 13 June 1991

Resigned: 18 February 1999

Leonard T.

Position: Secretary

Appointed: 13 June 1991

Resigned: 01 January 2012

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is John W. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Derek R. This PSC owns 25-50% shares.

John W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Derek R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Trilateral Communications July 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth8 804-4 319-23 407        
Balance Sheet
Cash Bank On Hand  2 6151 2971 8002 9252 8712 2973 0232 0601 071
Current Assets6 0074 3273 4042 0732 7173 8943 6193 0163 7202 5421 279
Debtors3 608705789776917969748719697482208
Other Debtors   776748785748    
Property Plant Equipment  125716537403302226169907680
Cash Bank In Hand2 3993 6222 615        
Tangible Fixed Assets223167125        
Reserves/Capital
Called Up Share Capital34 63834 63834 638        
Profit Loss Account Reserve-474 379-487 502-506 590        
Shareholder Funds8 804-4 319-23 407        
Other
Accumulated Depreciation Impairment Property Plant Equipment  8151 0541 2331 3671 4681 5441 6011 9042 131
Amounts Owed By Related Parties    169184     
Amounts Owed To Group Undertakings      1 1322 3422 3422 3422 342
Average Number Employees During Period        22 
Balances Amounts Owed To Related Parties    61 696      
Creditors  51 00956 02662 39669 53476 41981 89987 66348 28050 593
Fixed Assets24 29724 24024 19824 78924 61045 16049 62247 54057 51723 40723 180
Increase From Depreciation Charge For Year Property Plant Equipment   2391791341017657303227
Investments       47 31457 34822 500 
Investments Fixed Assets24 07424 07324 07324 07324 07344 75749 32047 31457 34822 50022 500
Investments In Group Undertakings Participating Interests       22 50022 50022 50022 500
Net Current Assets Liabilities-15 493-28 559-47 605-53 953-59 679-65 640-72 800-78 883-83 943-45 738-49 314
Number Shares Issued Fully Paid   34 63834 63834 638     
Other Creditors  50 96556 02662 39669 53474 99679 52485 22044 67748 149
Other Investments Other Than Loans       24 81434 848  
Par Value Share 11111     
Property Plant Equipment Gross Cost  9401 7701 7701 7701 7701 7701 7702 811 
Total Additions Including From Business Combinations Property Plant Equipment   830     1 041 
Total Assets Less Current Liabilities8 804-4 319-23 407-29 164-35 069-20 480-23 178-31 343-26 426-22 331-26 134
Trade Creditors Trade Payables  44   291331011 261102
Creditors Due Within One Year21 50032 88651 009        
Number Shares Allotted 34 63834 638        
Other Reserves23 86523 86523 865        
Percentage Associate Held 3736        
Percentage Subsidiary Held 100         
Share Capital Allotted Called Up Paid34 63834 63834 638        
Share Premium Account424 680424 680424 680        
Tangible Fixed Assets Cost Or Valuation 940940        
Tangible Fixed Assets Depreciation717773815        
Tangible Fixed Assets Depreciation Charged In Period 5642        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 1st, September 2023
Free Download (10 pages)

Company search

Advertisements