Trillium (prime) Holdings Limited LONDON


Trillium (prime) Holdings started in year 2000 as Private Limited Company with registration number 03978966. The Trillium (prime) Holdings company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Level 16. Postal code: EC2V 7HR. Since January 27, 2009 Trillium (prime) Holdings Limited is no longer carrying the name Lst (prime).

At present there are 5 directors in the the company, namely Michael H., Graeme H. and Graham E. and others. In addition one secretary - Aaron B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trillium (prime) Holdings Limited Address / Contact

Office Address Level 16
Office Address2 5 Aldermanbury Square
Town London
Post code EC2V 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03978966
Date of Incorporation Tue, 25th Apr 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Michael H.

Position: Director

Appointed: 04 September 2017

Graeme H.

Position: Director

Appointed: 19 December 2016

Graham E.

Position: Director

Appointed: 19 December 2016

Adam D.

Position: Director

Appointed: 19 December 2016

Russell G.

Position: Director

Appointed: 19 December 2016

Aaron B.

Position: Secretary

Appointed: 01 January 2015

Ernitia F.

Position: Secretary

Appointed: 01 January 2012

Resigned: 01 January 2015

William F.

Position: Secretary

Appointed: 12 January 2009

Resigned: 01 January 2012

Warren P.

Position: Director

Appointed: 12 January 2009

Resigned: 19 September 2017

William F.

Position: Director

Appointed: 16 October 2008

Resigned: 12 January 2009

Trillium Group Limited

Position: Corporate Director

Appointed: 25 February 2005

Resigned: 19 December 2016

Land Securities Trillium Limited

Position: Corporate Director

Appointed: 24 February 2005

Resigned: 19 December 2016

David H.

Position: Director

Appointed: 03 March 2003

Resigned: 25 February 2005

David G.

Position: Director

Appointed: 06 December 2002

Resigned: 01 March 2005

Ian E.

Position: Director

Appointed: 09 May 2002

Resigned: 01 March 2005

Peter D.

Position: Secretary

Appointed: 05 March 2001

Resigned: 12 January 2009

Nicholas F.

Position: Director

Appointed: 23 February 2001

Resigned: 06 December 2002

Manish C.

Position: Director

Appointed: 18 May 2000

Resigned: 01 March 2002

Martin M.

Position: Director

Appointed: 18 May 2000

Resigned: 23 February 2001

Tracey B.

Position: Secretary

Appointed: 18 May 2000

Resigned: 05 March 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 April 2000

Resigned: 18 May 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2000

Resigned: 18 May 2000

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Trillium Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trillium Holdings Limited

Level 16 5 Aldermanbury Square, London, EC2V 7HR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3487308
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lst (prime) January 27, 2009
Relaymodern November 7, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 10th, January 2023
Free Download (16 pages)

Company search