TRILLIUM ASSET MANAGEMENT UK LTD.

Level 3 1 St. James's Market, London, SW1Y 4AH, England
StatusACTIVE
Company No.07091180
CategoryPrivate Limited Company
Incorporated30 Nov 2009
Age14 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

TRILLIUM ASSET MANAGEMENT UK LTD. is an active private limited company with number 07091180. It was incorporated 14 years, 5 months, 14 days ago, on 30 November 2009. The company address is Level 3 1 St. James's Market, London, SW1Y 4AH, England.



Company Fillings

Termination director company with name termination date

Date: 10 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-03

Officer name: Graham John Kitchen

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-03

Officer name: Richard Jeries Souri

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH01

Capital : 7,765,000 GBP

Date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Donald Lynn

Appointment date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: David Andrew Lane

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. David Andrew Lane

Change date: 2023-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Louise Stinchfield

Termination date: 2023-07-06

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-13

Capital : 6,865,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-28

Capital : 5,665,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

Old address: 20 North Audley Street London W1K 6LX England

Change date: 2023-02-28

New address: Level 3 1 st. James's Market London SW1Y 4AH

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-16

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2022

Action Date: 12 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-12

Capital : 4,715,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2022

Action Date: 15 Dec 2021

Category: Capital

Type: SH01

Capital : 3,890,000 GBP

Date: 2021-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2021

Action Date: 10 Sep 2021

Category: Capital

Type: SH01

Capital : 1,790,000 GBP

Date: 2021-09-10

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2021

Action Date: 15 Jun 2021

Category: Capital

Type: SH01

Capital : 790,000 GBP

Date: 2021-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Graham John Kitchen

Appointment date: 2021-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Mr. David Andrew Lane

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: Perpetual Acquisition Company Limited

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2021

Action Date: 03 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-03

Psc name: Perpetual Acquisition Company Limited

Documents

View document PDF

Resolution

Date: 03 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Brightsphere Investment Group Inc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

Old address: 20 North Audley Street 20 North Audley Street London W1K 6LX England

Change date: 2021-03-25

New address: 20 North Audley Street London W1K 6LX

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-25

Officer name: Mrs Emma Louise Stinchfield

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-24

Officer name: Brian J Carroll

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

New address: 20 North Audley Street 20 North Audley Street London W1K 6LX

Old address: Millenium Bridge House 2 Lambeth Hill London EC4V 4GG

Change date: 2020-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Lebleu

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2019

Action Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brightsphere Investment Group Plc

Change date: 2019-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-24

Officer name: Mr. Richard Jeries Souri

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-08

Officer name: Aidan Riordan

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brightsphere Uk Ltd

Change date: 2018-12-21

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Emma Louise Smith

Change date: 2019-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-05

Psc name: Omam Uk, Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aidan Riordan

Appointment date: 2018-03-02

Documents

View document PDF

Resolution

Date: 05 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-02

Officer name: Stephen Harold Belgrad

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-29

Officer name: Linda Tilton Gibson

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Linda Tilton Gibson

Change date: 2014-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-14

Officer name: Natalia Fontecha

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-14

New address: Millenium Bridge House 2 Lambeth Hill London EC4V 4GG

Old address: 2 Lambeth Hill London EC4P 4WR

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Lebleu

Change date: 2015-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Miscellaneous

Date: 15 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed old mutual asset management international, LTD.\certificate issued on 11/12/14

Documents

View document PDF

Change of name request comments

Date: 11 Dec 2014

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 11 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian J Carroll

Appointment date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Natalia Fontecha

Appointment date: 2014-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-06

Officer name: Paul Jason Roger Nathan

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-27

Officer name: Ms Emma Louise Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2014

Action Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-06-05

Officer name: Claire Louise Wallace

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Miranda Telfer

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Ide

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Claire Louise Wallace

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Ide

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Belgrad

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olivier Lebleu

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Wilson

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jason Roger Nathan

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Guy Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Miranda Lauraine Telfer

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Williams

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Brown

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian David Frederick Ide

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Appelstein

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2010

Action Date: 21 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-21

Capital : 290,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-11-30

Documents

View document PDF

Incorporation company

Date: 30 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAN FREAKS SURREY LIMITED

GRIVE HOUSE,WALTON ON THE HILL,KT20 7RR

Number:08703691
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

METROPOLITAN FACTORS LIMITED

10 CROWN PLACE,LONDON,EC2A 4FT

Number:01894688
Status:ACTIVE
Category:Private Limited Company

SHIREOAK MOTORCYCLE ACCESSORIES LIMITED

UNIT 1 GATEHOUSE TRADING ESTATE, LICHFIELD ROAD,WALSALL,WS8 6JZ

Number:06856694
Status:ACTIVE
Category:Private Limited Company

SKYLINE LANDSCAPES LTD

87 PINKERS MEAD,BRISTOL,BS16 7EJ

Number:07949053
Status:ACTIVE
Category:Private Limited Company

SOLE-MATES INSOLES LTD

GOODLASS HOUSE,LIVERPOOL,L24 9HJ

Number:08541976
Status:ACTIVE
Category:Private Limited Company

THE WHITE FIG TRADING LIMITED

62 WEST STREET,COGGESHALL,CO6 1NS

Number:08172992
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source