TRINITYBRIDGE HOLDINGS LIMITED
Activities of head offices
TRINITYBRIDGE HOLDINGS LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
Wigmore Yard 42 Wigmore Street London W1U 2RY United Kingdom
Full company profile for TRINITYBRIDGE HOLDINGS LIMITED (03773684), an active financial services company based in London, United Kingdom. Incorporated 19 May 1999. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£2.39M
Net Assets
£78.45M
Total Liabilities
£76.95M
Turnover
N/A
Employees
818
Debt Ratio
50%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 28 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Cbam Bidco 1 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Close Brothers Holdings Limited
Ceased 28 Feb 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Part Of Second Floor, The Quadrangle, Imperial Square, Cheltenham (GL50 1PZ) CHELTENHAM | Leasehold | - | 28 Aug 2024 |
Second Floor Office, Kings Orchard 1, Queen Street, St Philips, Bristol (BS2 0HQ) CITY OF BRISTOL | Leasehold | - | 28 Aug 2024 |
Winton House, St Peter Street, Winchester (SO23 8BW) WINCHESTER | Leasehold | - | 19 Aug 2024 |
4 St Philips Place, Birmingham (B3 2PP) BIRMINGHAM | Leasehold | - | 4 Oct 2022 |
10 Crown Place, London (EC2A 4FT) HACKNEY | Leasehold | - | 15 Mar 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Feb 2026 | Officers | Termination of Catherine Jane Parry as director on 2026-02-12 | |
| 8 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 13 Nov 2025 | Officers | Change Person Secretary Company With Change Date | |
| 3 Sept 2025 | Officers | Appointment of Mr Nigel Geoffrey Stockton as director on 2025-09-01 | |
| 1 Sept 2025 | Officers | Termination of Edward Reynolds as director on 2025-08-31 |
Termination of Catherine Jane Parry as director on 2026-02-12
Annual accounts made up to 2025-03-31
Change Person Secretary Company With Change Date
Appointment of Mr Nigel Geoffrey Stockton as director on 2025-09-01
Termination of Edward Reynolds as director on 2025-08-31
Recent Activity
Latest Activity
Termination of Catherine Jane Parry as director on 2026-02-12
2 months ago on 16 Feb 2026
Annual accounts made up to 2025-03-31
4 months ago on 8 Dec 2025
Change Person Secretary Company With Change Date
5 months ago on 13 Nov 2025
Appointment of Mr Nigel Geoffrey Stockton as director on 2025-09-01
7 months ago on 3 Sept 2025
Termination of Edward Reynolds as director on 2025-08-31
7 months ago on 1 Sept 2025
