Trs Asset Management (holdings) Limited LONDON


Founded in 2011, Trs Asset Management (holdings), classified under reg no. 07685078 is an active company. Currently registered at 9 Berners Place W1T 3AD, London the company has been in the business for 13 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 5 directors, namely Hatim S., Fakhruddin S. and Iqbal S. and others. Of them, Hatim S., Fakhruddin S., Iqbal S., Mansoor S., Siraj S. have been with the company the longest, being appointed on 28 June 2011. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Trs Asset Management (holdings) Limited Address / Contact

Office Address 9 Berners Place
Town London
Post code W1T 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07685078
Date of Incorporation Tue, 28th Jun 2011
Industry Non-trading company
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Hatim S.

Position: Director

Appointed: 28 June 2011

Fakhruddin S.

Position: Director

Appointed: 28 June 2011

Iqbal S.

Position: Director

Appointed: 28 June 2011

Mansoor S.

Position: Director

Appointed: 28 June 2011

Siraj S.

Position: Director

Appointed: 28 June 2011

People with significant control

The register of persons with significant control who own or control the company includes 6 names. As BizStats found, there is Siraj S. This PSC. The second one in the PSC register is Mansoor S. This PSC . The third one is Hatim S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC .

Siraj S.

Notified on 28 June 2017
Nature of control: right to appoint and remove directors

Mansoor S.

Notified on 28 June 2017
Nature of control: right to appoint and remove directors

Hatim S.

Notified on 28 June 2016
Nature of control: right to appoint and remove directors

Fakhruddin S.

Notified on 28 June 2017
Nature of control: right to appoint and remove directors

Iqbal S.

Notified on 29 June 2017
Nature of control: right to appoint and remove directors

Iqbal S.

Notified on 28 June 2017
Ceased on 5 July 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors16 390 92516 390 92516 390 92516 390 92516 390 925
Net Assets Liabilities   1 0001 000
Other
Amounts Owed By Related Parties   16 390 92516 390 925
Amounts Owed To Related Parties   16 390 92516 390 925
Average Number Employees During Period 1155
Creditors16 390 92516 390 92516 390 92516 390 92516 390 925
Investments Fixed Assets1 0001 0001 0001 0001 000
Number Shares Issued Fully Paid 10 00010 00010 00010 000
Par Value Share 0000
Amounts Owed By Group Undertakings16 390 92516 390 92516 390 92516 390 925 
Investments In Group Undertakings1 0001 0001 0001 000 
Net Assets Liabilities Subsidiaries-4 704 352-4 634 200-3 480 808-4 261 198 
Percentage Class Share Held In Subsidiary 100100100 
Profit Loss Subsidiaries1 015 506-70 152-1 153 392780 390 
Total Assets Less Current Liabilities1 0001 0001 0001 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (7 pages)

Company search