Advanced company searchLink opens in new window

TRILLIUM ASSET MANAGEMENT UK LTD.

Company number 07091180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2024 TM01 Termination of appointment of Graham John Kitchen as a director on 3 May 2024
10 May 2024 TM01 Termination of appointment of Richard Jeries Souri as a director on 3 May 2024
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 7,765,000
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
10 Oct 2023 AP01 Appointment of Mr Stephen Donald Lynn as a director on 30 September 2023
10 Oct 2023 TM01 Termination of appointment of David Andrew Lane as a director on 30 September 2023
12 Jul 2023 CH01 Director's details changed for Mr. David Andrew Lane on 10 July 2023
06 Jul 2023 TM02 Termination of appointment of Emma Louise Stinchfield as a secretary on 6 July 2023
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 13 June 2023
  • GBP 6,865,000
02 May 2023 AA Full accounts made up to 31 December 2022
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 5,665,000
28 Feb 2023 AD01 Registered office address changed from 20 North Audley Street London W1K 6LX England to Level 3 1 st. James's Market London SW1Y 4AH on 28 February 2023
31 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
31 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 16 October 2021
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 4,715,000
17 May 2022 AA Full accounts made up to 31 December 2021
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 3,890,000
25 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 31.10.2022.
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 1,790,000
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 790,000
17 Sep 2021 AA Full accounts made up to 31 December 2020
10 May 2021 AP01 Appointment of Mr. Graham John Kitchen as a director on 6 May 2021
07 May 2021 AP01 Appointment of Mr. David Andrew Lane as a director on 6 May 2021
30 Apr 2021 PSC08 Notification of a person with significant control statement
30 Apr 2021 PSC07 Cessation of Perpetual Acquisition Company Limited as a person with significant control on 30 April 2021