About

Registered Number: 07943117
Date of Incorporation: 09/02/2012 (12 years and 2 months ago)
Company Status: Liquidation
Registered Address: Hill House, Little New St, London, EC4A 3TR

 

Established in 2012, Trellis Investments Ltd has its registered office in London. There are 4 directors listed as Bourlet, Mary Elizabeth, Harradine-greene, Laura, Steinmeyer, Nils Olin, Ward, Elizabeth Ann for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOURLET, Mary Elizabeth 24 August 2016 01 February 2018 1
HARRADINE-GREENE, Laura 01 February 2018 07 May 2020 1
STEINMEYER, Nils Olin 19 October 2012 11 February 2016 1
WARD, Elizabeth Ann 11 February 2016 13 July 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 June 2020
LIQ01 - N/A 22 June 2020
AD01 - Change of registered office address 11 June 2020
TM02 - Termination of appointment of secretary 07 May 2020
TM01 - Termination of appointment of director 10 March 2020
AA - Annual Accounts 10 March 2020
AP01 - Appointment of director 10 March 2020
CS01 - N/A 19 February 2020
AD01 - Change of registered office address 06 January 2020
TM01 - Termination of appointment of director 11 December 2019
RESOLUTIONS - N/A 06 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2019
SH19 - Statement of capital 06 November 2019
CAP-SS - N/A 06 November 2019
MR04 - N/A 30 July 2019
MR04 - N/A 30 July 2019
MR04 - N/A 30 July 2019
CS01 - N/A 12 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 26 November 2018
MR01 - N/A 26 October 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 21 February 2018
RP04SH01 - N/A 07 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
AP03 - Appointment of secretary 01 February 2018
SH01 - Return of Allotment of shares 08 January 2018
MR04 - N/A 17 October 2017
MR01 - N/A 03 October 2017
AA - Annual Accounts 29 September 2017
MR01 - N/A 26 September 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
CH03 - Change of particulars for secretary 25 May 2017
AUD - Auditor's letter of resignation 17 February 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 09 October 2016
RP04TM01 - N/A 23 September 2016
RP04TM01 - N/A 22 September 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
AP01 - Appointment of director 26 August 2016
AP01 - Appointment of director 26 August 2016
AP01 - Appointment of director 26 August 2016
TM01 - Termination of appointment of director 26 August 2016
AP03 - Appointment of secretary 26 August 2016
CH01 - Change of particulars for director 16 August 2016
TM02 - Termination of appointment of secretary 19 July 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 23 March 2016
AR01 - Annual Return 26 February 2016
AD01 - Change of registered office address 26 February 2016
AP03 - Appointment of secretary 16 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 15 September 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AR01 - Annual Return 09 March 2015
AD01 - Change of registered office address 09 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 07 March 2014
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 26 September 2013
AA01 - Change of accounting reference date 19 September 2013
AD01 - Change of registered office address 10 April 2013
AR01 - Annual Return 07 March 2013
AP03 - Appointment of secretary 22 February 2013
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AP01 - Appointment of director 26 September 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
RESOLUTIONS - N/A 03 May 2012
SH01 - Return of Allotment of shares 03 May 2012
SH01 - Return of Allotment of shares 03 May 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
TM01 - Termination of appointment of director 08 March 2012
RESOLUTIONS - N/A 07 March 2012
NEWINC - New incorporation documents 09 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2018 Fully Satisfied

N/A

A registered charge 20 September 2017 Fully Satisfied

N/A

A registered charge 20 September 2017 Fully Satisfied

N/A

Debenture 24 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.