About

Registered Number: 02886181
Date of Incorporation: 11/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: 16 St. Martin's Le Grand, London, EC1A 4EN,

 

Trina Group Ltd was registered on 11 January 1994 and are based in London, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CERRO, Andres Garcia Tenorio Del 02 September 2019 - 1
LALANI, Hafiz 11 April 2017 02 September 2019 1
MUNOZ-CAPLLONCH, Carlos 09 December 2010 02 September 2019 1
ROBINSON, Christopher David 28 March 2008 21 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
MR01 - N/A 13 July 2020
MR01 - N/A 13 July 2020
CS01 - N/A 12 May 2020
MR01 - N/A 22 April 2020
CH01 - Change of particulars for director 04 December 2019
TM01 - Termination of appointment of director 18 November 2019
AP01 - Appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
AD01 - Change of registered office address 23 September 2019
PSC05 - N/A 23 September 2019
TM01 - Termination of appointment of director 20 September 2019
TM01 - Termination of appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
AP01 - Appointment of director 18 September 2019
SH01 - Return of Allotment of shares 07 August 2019
RP04CS01 - N/A 06 August 2019
AA - Annual Accounts 10 July 2019
AP01 - Appointment of director 18 June 2019
CH01 - Change of particulars for director 07 June 2019
CS01 - N/A 20 May 2019
MR01 - N/A 04 April 2019
MR01 - N/A 04 April 2019
MR01 - N/A 04 April 2019
TM01 - Termination of appointment of director 20 March 2019
AP01 - Appointment of director 20 March 2019
MR01 - N/A 26 November 2018
RESOLUTIONS - N/A 23 October 2018
SH01 - Return of Allotment of shares 18 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 June 2018
SH01 - Return of Allotment of shares 06 June 2018
CS01 - N/A 22 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
AD01 - Change of registered office address 08 May 2018
PSC05 - N/A 20 February 2018
MR01 - N/A 08 February 2018
MR01 - N/A 30 January 2018
MR01 - N/A 30 January 2018
SH01 - Return of Allotment of shares 13 October 2017
RESOLUTIONS - N/A 02 October 2017
MR01 - N/A 07 September 2017
MR01 - N/A 07 September 2017
CS01 - N/A 06 June 2017
CH01 - Change of particulars for director 30 May 2017
AA - Annual Accounts 23 May 2017
AP01 - Appointment of director 20 April 2017
AP01 - Appointment of director 20 April 2017
TM01 - Termination of appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
MR01 - N/A 19 December 2016
RESOLUTIONS - N/A 01 December 2016
MA - Memorandum and Articles 01 December 2016
AP01 - Appointment of director 19 October 2016
MR01 - N/A 30 September 2016
TM01 - Termination of appointment of director 26 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 23 May 2016
SH01 - Return of Allotment of shares 13 April 2016
AP04 - Appointment of corporate secretary 17 March 2016
AD01 - Change of registered office address 17 March 2016
TM01 - Termination of appointment of director 29 January 2016
TM02 - Termination of appointment of secretary 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
SH01 - Return of Allotment of shares 15 September 2015
SH01 - Return of Allotment of shares 11 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 14 May 2015
SH01 - Return of Allotment of shares 24 March 2015
CH01 - Change of particulars for director 03 February 2015
TM01 - Termination of appointment of director 20 January 2015
AP01 - Appointment of director 19 January 2015
SH01 - Return of Allotment of shares 21 November 2014
SH01 - Return of Allotment of shares 14 July 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 27 March 2014
TM01 - Termination of appointment of director 24 March 2014
SH01 - Return of Allotment of shares 24 March 2014
AP01 - Appointment of director 21 March 2014
SH01 - Return of Allotment of shares 06 February 2014
SH01 - Return of Allotment of shares 20 December 2013
SH01 - Return of Allotment of shares 16 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 17 May 2013
SH01 - Return of Allotment of shares 23 April 2013
SH01 - Return of Allotment of shares 26 February 2013
RESOLUTIONS - N/A 27 September 2012
SH01 - Return of Allotment of shares 27 September 2012
CC04 - Statement of companies objects 27 September 2012
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 21 June 2012
AR01 - Annual Return 16 May 2012
MISC - Miscellaneous document 08 February 2012
MISC - Miscellaneous document 21 December 2011
MISC - Miscellaneous document 01 November 2011
AUD - Auditor's letter of resignation 10 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 18 May 2011
AP01 - Appointment of director 18 January 2011
TM01 - Termination of appointment of director 10 December 2010
AA - Annual Accounts 18 August 2010
CH01 - Change of particulars for director 16 July 2010
CH03 - Change of particulars for secretary 25 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 17 June 2010
AR01 - Annual Return 26 May 2010
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
287 - Change in situation or address of Registered Office 19 November 2007
225 - Change of Accounting Reference Date 18 October 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 22 May 2006
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
AA - Annual Accounts 06 September 2005
363a - Annual Return 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
225 - Change of Accounting Reference Date 20 April 2005
363a - Annual Return 08 October 2004
287 - Change in situation or address of Registered Office 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 17 January 2004
AUD - Auditor's letter of resignation 05 July 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 12 February 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 29 March 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 20 April 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 20 March 1997
363s - Annual Return 14 February 1997
395 - Particulars of a mortgage or charge 05 October 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 18 February 1996
SA - Shares agreement 09 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 09 April 1995
395 - Particulars of a mortgage or charge 10 March 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 07 February 1995
88(2)P - N/A 30 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
NEWINC - New incorporation documents 11 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2020 Outstanding

N/A

A registered charge 08 July 2020 Outstanding

N/A

A registered charge 07 April 2020 Outstanding

N/A

A registered charge 01 April 2019 Outstanding

N/A

A registered charge 01 April 2019 Outstanding

N/A

A registered charge 01 April 2019 Outstanding

N/A

A registered charge 23 November 2018 Outstanding

N/A

A registered charge 26 January 2018 Outstanding

N/A

A registered charge 26 January 2018 Outstanding

N/A

A registered charge 26 January 2018 Outstanding

N/A

A registered charge 29 August 2017 Outstanding

N/A

A registered charge 29 August 2017 Outstanding

N/A

A registered charge 07 December 2016 Outstanding

N/A

A registered charge 14 September 2016 Outstanding

N/A

A standard security which was presented for registration in scotland on the 30TH september 1996 and 09 September 1996 Fully Satisfied

N/A

Legal charge 03 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.