Company NameTrinity Dc Gp Limited
Company StatusActive
Company Number06942099
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Previous NameToscafund Gp Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Mark Metcalf
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity, 16 John Dalton Street
Manchester
M2 6HY
Director NameMr Gary Paul Davison
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(14 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity, 16 John Dalton Street
Manchester
M2 6HY
Director NameMr Richard James Williams
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(14 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity, 16 John Dalton Street
Manchester
M2 6HY
Director NameMr Stuart John Thwaites
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(14 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity, 16 John Dalton Street
Manchester
M2 6HY
Director NameVaughn Clifton Barber
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2009(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address20 Spencer Drive
London
N2 0QX
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameMr Martin James McKay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson House 15 Marylebone Road
5th Floor
London
NW1 5JD
Secretary NameMr Martin James McKay
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity, 16 John Dalton Street
Manchester
M2 6HY
Director NameMr Paresh Raichand Shah
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
90 Long Acre
London
WC2E 9RA
Director NameMr Damon Phillip Barber
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 September 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity, 16 John Dalton Street
Manchester
M2 6HY
Director NameMr Tim Bee
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 September 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressTrinity, 16 John Dalton Street
Manchester
M2 6HY
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Telephone020 78362464
Telephone regionLondon

Location

Registered AddressTrinity, 16 John Dalton Street
Manchester
M2 6HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Toscafund Asset Management LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

3 August 2023Accounts for a small company made up to 31 December 2022 (12 pages)
4 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
30 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
27 April 2022Accounts for a small company made up to 31 December 2021 (12 pages)
23 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
5 May 2021Accounts for a small company made up to 31 December 2020 (12 pages)
6 January 2021Director's details changed for Mr Damon Phillip Barber on 6 January 2021 (2 pages)
18 December 2020Director's details changed for Mr Martin James Mckay on 7 December 2020 (2 pages)
18 December 2020Director's details changed for Mr Tim Bee on 7 December 2020 (2 pages)
18 December 2020Change of details for Mr Martin Brian Hughes as a person with significant control on 7 December 2020 (2 pages)
18 December 2020Director's details changed for Mr Damon Phillip Barber on 7 December 2020 (2 pages)
11 December 2020Director's details changed for Mr Damon Phillip Barber on 7 December 2020 (2 pages)
11 December 2020Change of details for Mr Martin Brian Hughes as a person with significant control on 7 December 2020 (2 pages)
11 December 2020Director's details changed for Mr Tim Bee on 7 December 2020 (2 pages)
11 December 2020Secretary's details changed for Mr Martin James Mckay on 7 December 2020 (1 page)
11 December 2020Director's details changed for Mr Martin James Mckay on 7 December 2020 (2 pages)
3 December 2020Registered office address changed from 7th Floor 90 Long Acre London WC2E 9RA to Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD on 3 December 2020 (1 page)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
19 May 2020Full accounts made up to 31 December 2019 (12 pages)
21 August 2019Appointment of Mr Mark Metcalf as a director on 21 August 2019 (2 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
29 April 2019Full accounts made up to 31 December 2018 (11 pages)
23 August 2018Full accounts made up to 31 December 2017 (11 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
26 July 2017Notification of Martin Hughes as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 July 2017Notification of Martin Hughes as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Martin Hughes as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Full accounts made up to 31 December 2016 (9 pages)
7 July 2017Full accounts made up to 31 December 2016 (9 pages)
6 April 2017Appointment of Mr Damon Phillip Barber as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr Tim Bee as a director on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Paresh Shah as a director on 6 April 2017 (1 page)
6 April 2017Appointment of Mr Tim Bee as a director on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Paresh Shah as a director on 6 April 2017 (1 page)
6 April 2017Appointment of Mr Damon Phillip Barber as a director on 6 April 2017 (2 pages)
7 September 2016Full accounts made up to 31 December 2015 (12 pages)
7 September 2016Full accounts made up to 31 December 2015 (12 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
13 July 2015Full accounts made up to 31 December 2014 (13 pages)
13 July 2015Full accounts made up to 31 December 2014 (13 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(5 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(5 pages)
12 August 2014Full accounts made up to 31 December 2013 (12 pages)
12 August 2014Full accounts made up to 31 December 2013 (12 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
8 October 2013Full accounts made up to 31 December 2012 (35 pages)
8 October 2013Full accounts made up to 31 December 2012 (35 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
6 August 2012Full accounts made up to 31 December 2011 (34 pages)
6 August 2012Full accounts made up to 31 December 2011 (34 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
22 July 2011Full accounts made up to 31 December 2010 (14 pages)
22 July 2011Full accounts made up to 31 December 2010 (14 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
1 July 2010Appointment of Mr Paresh Shah as a director (2 pages)
1 July 2010Appointment of Mr Paresh Shah as a director (2 pages)
1 July 2010Termination of appointment of Vaughn Barber as a director (1 page)
1 July 2010Termination of appointment of Vaughn Barber as a director (1 page)
20 May 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
20 May 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 December 2009Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages)
17 December 2009Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages)
3 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
3 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
24 June 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
24 June 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
24 June 2009Director appointed vaughn clifton barber (1 page)
24 June 2009Registered office changed on 24/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
24 June 2009Director and secretary appointed martin james mckay (1 page)
24 June 2009Registered office changed on 24/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
24 June 2009Director appointed vaughn clifton barber (1 page)
24 June 2009Appointment terminated director john cowdry (1 page)
24 June 2009Appointment terminated director john cowdry (1 page)
24 June 2009Director and secretary appointed martin james mckay (1 page)
23 June 2009Incorporation (30 pages)
23 June 2009Incorporation (30 pages)