Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRINITY ACQUISITION PLC
Company Information for

TRINITY ACQUISITION PLC

51 LIME STREET, LONDON, EC3M 7DQ,
Company Registration Number
03588435
Public Limited Company
Active

Company Overview

About Trinity Acquisition Plc
TRINITY ACQUISITION PLC was founded on 1998-06-25 and has its registered office in London. The organisation's status is listed as "Active". Trinity Acquisition Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRINITY ACQUISITION PLC
 
Legal Registered Office
51 LIME STREET
LONDON
EC3M 7DQ
Other companies in EC3M
 
Filing Information
Company Number 03588435
Company ID Number 03588435
Date formed 1998-06-25
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 06:23:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRINITY ACQUISITION PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRINITY ACQUISITION PLC
The following companies were found which have the same name as TRINITY ACQUISITION PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRINITY ACQUISITION & DEVELOPMENT LLC 294 BRONXVILLE ROAD 2H Westchester BRONXVILLE NY 10708 Active Company formed on the 2009-03-13
TRINITY ACQUISITION GROUP, INC. 8625 TRANSIT RD. STE 4 Erie E AMHERST NY 14051 Active Company formed on the 2010-05-17
TRINITY ACQUISITIONS, LLC PO BOX 653 Suffolk WYANDANCH NY 11798 Active Company formed on the 2007-08-02
TRINITY ACQUISITIONS, L.L.C. 9040 RAINIER AVE S STE 3 SEATTLE WA 98118 Dissolved Company formed on the 2003-01-27
TRINITY ACQUISITIONS, LLC 19622 S SUNNY MEADOW LN SPANGLE WA 990318513 Dissolved Company formed on the 2006-08-29
TRINITY ACQUISITIONS LLC 197 PEARL VALLEY DR KERENS TX 75144 ACTIVE Company formed on the 2011-02-25
Trinity Acquisition Corporation Delaware Unknown
Trinity Acquisitions, LLC Delaware Unknown
Trinity Acquisition Corp. Delaware Unknown
TRINITY ACQUISITION CO LLC Delaware Unknown
Trinity Acquisition, Inc. 12631 E. Imperial Hwy. B-202 Santa Fe Springs CA 90670 FTB Suspended Company formed on the 2001-11-16
TRINITY ACQUISITIONS LLC Default Company formed on the 2014-09-02
TRINITY ACQUISITION, LLC 777 S.HARBOR ISLAND BLVD TAMPA FL 33602 Inactive Company formed on the 2015-06-03
TRINITY ACQUISITIONS CORPORATION 12629 85TH RD N WEST PALM BEACH FL 33412 Inactive Company formed on the 2010-03-04
TRINITY ACQUISITIONS INC. 3 PLEW AVE SHALIMAR FL 32579 Inactive Company formed on the 2000-02-14
TRINITY ACQUISITIONS GROUP, LLC 10160 Sailwinds Blvd. S. Largo FL 33773 Inactive Company formed on the 2013-09-03
TRINITY ACQUISITION, LLC PO BOX 60110 MIDLAND TX 79711 Active Company formed on the 2016-03-31
TRINITY ACQUISITION CORP Delaware Unknown
TRINITY ACQUISITION PARTNERS LLC Delaware Unknown
TRINITY ACQUISITION LLC Delaware Unknown

Company Officers of TRINITY ACQUISITION PLC

Current Directors
Officer Role Date Appointed
MARCUS PHILIP DOWDING
Company Secretary 2017-02-23
STEVEN JAMES ALCOCK
Director 2016-01-29
ANDREW KRASNER
Director 2018-06-21
JONATHAN DAVID RAND
Director 2017-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOF NELISCHER
Director 2017-11-27 2018-06-15
OLIVER HEW WALLINGER GOODINGE
Director 2012-03-22 2017-11-27
ALISTAIR CHARLES PEEL
Company Secretary 2012-09-03 2016-07-22
STEPHEN EDWARD WOOD
Director 2009-07-31 2016-01-29
STEPHEN PATRICK HEARN
Director 2012-01-01 2015-09-16
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-08 2012-09-03
GRAHAME JOHN MILLWATER
Director 2007-01-01 2011-12-31
SHAUN KEVIN BRYANT
Company Secretary 2005-03-03 2010-09-07
PATRICK CHARLES REGAN
Director 2006-02-10 2010-02-19
MICHAEL PATRICK CHITTY
Director 2003-02-26 2009-07-31
THOMAS COLRAINE
Director 2003-02-26 2006-12-31
WILLIAM PAUL BOWDEN
Director 2003-02-26 2006-02-10
TRACY MARINA WARREN
Company Secretary 2003-03-31 2005-03-03
MICHAEL PATRICK CHITTY
Company Secretary 1998-12-23 2003-03-31
TODD ANDREW FISHER
Director 1998-07-17 2003-03-31
PERRY GOLKIN
Director 1998-07-17 2003-03-31
HENRY ROBERTS KRAVIS
Director 1998-07-17 2003-03-31
SCOTT CHARLES NUTTALL
Director 1998-07-17 2003-03-31
GEORGE ROSENBERG ROBERTS
Director 1998-07-17 2003-03-31
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1998-06-25 1998-12-23
PETER JOHN CHARLTON
Nominated Director 1998-06-25 1998-07-17
MARTIN EDGAR RICHARDS
Nominated Director 1998-06-25 1998-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES ALCOCK HILB ROGAL & HOBBS UK HOLDINGS LIMITED Director 2018-09-10 CURRENT 2006-12-05 Liquidation
STEVEN JAMES ALCOCK WILLIS GROUP LIMITED Director 2018-01-05 CURRENT 1959-02-25 Active
STEVEN JAMES ALCOCK WATSON WYATT EUROPEAN INVESTMENT HOLDINGS LIMITED Director 2016-11-01 CURRENT 2005-07-11 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL 2 LIMITED Director 2016-11-01 CURRENT 2013-03-22 Active
STEVEN JAMES ALCOCK WILLIS TOWERS WATSON UK HOLDINGS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
STEVEN JAMES ALCOCK WTW BERMUDA HOLDINGS LTD. Director 2016-08-25 CURRENT 2015-11-20 Active
STEVEN JAMES ALCOCK SAVILLE CONSULTING LIMITED Director 2016-05-27 CURRENT 2008-03-04 Active
STEVEN JAMES ALCOCK WATSON WYATT INSURANCE & FINANCIAL SERVICES CONSULTING HOLDINGS LIMITED Director 2016-05-27 CURRENT 2002-07-23 Active
STEVEN JAMES ALCOCK TOWERS PERRIN UK HOLDINGS LIMITED Director 2016-05-27 CURRENT 2002-10-15 Active
STEVEN JAMES ALCOCK TOWERS WATSON UK LIMITED Director 2016-05-27 CURRENT 2009-04-14 Liquidation
STEVEN JAMES ALCOCK TOWERS PERRIN EUROPE LIMITED Director 2016-05-27 CURRENT 2002-10-15 Active
STEVEN JAMES ALCOCK WATSON WYATT (UK) ACQUISITIONS 2 LIMITED Director 2016-05-27 CURRENT 2005-03-01 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL HOLDINGS LIMITED Director 2016-05-27 CURRENT 2012-02-01 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL LIMITED Director 2016-05-27 CURRENT 2012-02-14 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL 3 LIMITED Director 2016-05-27 CURRENT 2013-06-05 Active
STEVEN JAMES ALCOCK EMB MANAGEMENT HOLDINGS LIMITED Director 2016-05-27 CURRENT 2005-04-04 Liquidation
STEVEN JAMES ALCOCK WYATT COMPANY HOLDINGS LIMITED(THE) Director 2016-05-27 CURRENT 1967-06-16 Liquidation
STEVEN JAMES ALCOCK WYATT COMPANY (UK) LIMITED(THE) Director 2016-05-27 CURRENT 1974-04-17 Liquidation
STEVEN JAMES ALCOCK WATSON WYATT HOLDINGS LIMITED Director 2016-05-27 CURRENT 1957-09-24 Active
STEVEN JAMES ALCOCK WATSON WYATT (UK) ACQUISITIONS 1 LIMITED Director 2016-05-27 CURRENT 2005-03-01 Active
STEVEN JAMES ALCOCK TA I LIMITED Director 2016-01-29 CURRENT 1998-06-25 Active
STEVEN JAMES ALCOCK WILLIS FABER LIMITED Director 2016-01-29 CURRENT 1978-09-01 Active
STEVEN JAMES ALCOCK WILLIS INVESTMENT UK HOLDINGS LIMITED Director 2016-01-29 CURRENT 2008-08-20 Active
ANDREW KRASNER TA I LIMITED Director 2018-06-21 CURRENT 1998-06-25 Active
ANDREW KRASNER WILLIS GROUP LIMITED Director 2018-06-21 CURRENT 1959-02-25 Active
ANDREW KRASNER WILLIS INVESTMENT UK HOLDINGS LIMITED Director 2018-06-21 CURRENT 2008-08-20 Active
ANDREW KRASNER WILLIS TOWERS WATSON UK HOLDINGS LIMITED Director 2018-06-21 CURRENT 2016-09-20 Active
ANDREW KRASNER MILLER 2015 LIMITED Director 2015-09-15 CURRENT 2015-01-13 Active
JONATHAN DAVID RAND TA I LIMITED Director 2018-02-01 CURRENT 1998-06-25 Active
JONATHAN DAVID RAND WILLIS INVESTMENT UK HOLDINGS LIMITED Director 2018-02-01 CURRENT 2008-08-20 Active
JONATHAN DAVID RAND WILLIS TOWERS WATSON UK HOLDINGS LIMITED Director 2018-02-01 CURRENT 2016-09-20 Active
JONATHAN DAVID RAND WILLIS EUROPE B.V. Director 2016-09-21 CURRENT 2003-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0322/12/23 STATEMENT OF CAPITAL GBP 20881291.3
2023-07-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-12AP03Appointment of Valerie Suzanne Andre as company secretary on 2022-04-05
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES ALCOCK
2022-02-28AP01DIRECTOR APPOINTED MR PAUL DANIEL HOLLANDS
2021-10-22TM02Termination of appointment of Fahrin Jivraj Ribeiro on 2021-10-20
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-02-16AP01DIRECTOR APPOINTED MR WILLIAM MARTIN RIGGER
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KRASNER
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-25AP03Appointment of Fahrin Jivraj Ribeiro as company secretary on 2020-06-23
2019-08-15TM02Termination of appointment of Marcus Philip Dowding on 2019-08-03
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22AP01DIRECTOR APPOINTED MR ANDREW KRASNER
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOF NELISCHER
2017-12-01AP01DIRECTOR APPOINTED MR JONATHAN DAVID RAND
2017-12-01AP01DIRECTOR APPOINTED MR CHRISTOF NELISCHER
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HEW WALLINGER GOODINGE
2017-09-01PSC07CESSATION OF TA I LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-01PSC02Notification of Willis Towers Watson Uk Holdings Limited as a person with significant control on 2017-08-15
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-07-09PSC02Notification of Ta I Limited as a person with significant control on 2016-04-06
2017-02-27AP03Appointment of Mr Marcus Philip Dowding as company secretary on 2017-02-23
2016-10-20CH01Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2016-07-09
2016-07-28TM02Termination of appointment of Alistair Charles Peel on 2016-07-22
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 20881291.3;USD 10055945
2016-07-20AR0125/06/16 ANNUAL RETURN FULL LIST
2016-03-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2016-03-09RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2016-03-09BSAccounts: Balance Sheet
2016-03-09AUDSAuditors statement
2016-03-09AUDRAuditors report
2016-03-09MARRe-registration of memorandum and articles of association
2016-03-09RES02Resolutions passed:
  • Resolution of re-registration
2016-02-23AP01DIRECTOR APPOINTED STEVEN JAMES ALCOCK
2016-02-13SH0104/01/16 STATEMENT OF CAPITAL GBP 20881291.30 04/01/16 STATEMENT OF CAPITAL USD 10055945.00
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEARN
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 20785885.8;USD 10010000
2015-07-28AR0125/06/15 FULL LIST
2014-08-11CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-08-11RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-08-11RES02REREG PLC TO PRI; RES02 PASS DATE:05/08/2014
2014-08-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 20785885.8;USD 10010000
2014-07-02AR0125/06/14 FULL LIST
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-06AR0125/06/13 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-13AP03SECRETARY APPOINTED ALISTAIR CHARLES PEEL
2012-09-13TM02APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2012-07-06AR0125/06/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13AP01DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE
2012-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-17RES01ALTER ARTICLES 17/03/2011
2012-02-07ANNOTATIONReplacement
2012-02-07AR0125/06/11 FULL LIST AMEND
2012-02-07ANNOTATIONReplaced
2012-01-13AP01DIRECTOR APPOINTED MR STEPHEN PATRICK HEARN
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME MILLWATER
2011-12-22SH0117/03/11 STATEMENT OF CAPITAL GBP 20785885.8 17/03/11 STATEMENT OF CAPITAL USD 10010000
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28AR0125/06/11 FULL LIST
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-04AP04CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT
2010-08-17RES01ALTER ARTICLES 10/12/2009
2010-06-29AR0125/06/10 FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK REGAN
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK REGAN / 07/09/2009
2009-08-20288aDIRECTOR APPOINTED STEPHEN EDWARD WOOD
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHITTY
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-04-03MISCCERTIFICATE OF RE REGISTRATION
2009-04-03RES02REREG PRI TO PLC; RES02 PASS DATE:02/04/2009
2009-04-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-04-03BSBALANCE SHEET
2009-04-03AUDSAUDITORS' STATEMENT
2009-04-03AUDRAUDITORS' REPORT
2009-04-0343(3)eDECLARATION REREG AS PLC
2009-04-0343(3)APPLICATION REREG AS PLC
2008-11-07123NC INC ALREADY ADJUSTED 01/10/08
2008-10-21SASHARE AGREEMENT OTC
2008-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-21RES04USD NC 0/10000000 01/10/2008
2008-10-2188(2)AD 01/10/08 USD SI 10000000@1=10000000 USD IC 0/10000000
2008-07-07363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-04-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM TEN TRINITY SQUARE LONDON EC3P 3AX
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-03288bDIRECTOR RESIGNED
2006-07-19363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-1788(2)RAD 23/12/05--------- £ SI 102035@.1=10203 £ IC 20775682/20785885
2006-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-13288bDIRECTOR RESIGNED
2005-07-19363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-06-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TRINITY ACQUISITION PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRINITY ACQUISITION PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDMENT TO DEBENTURE RELATING TO A DEBENTURE DATED 22ND JULY 1998 AS AMENDED AND RESTATED ON THE 1ST SEPTEMBER 1998 2000-12-22 Satisfied THE CHASE MANHATTAN BANK,AS COLLATERAL AGENT
AMENDMENT TO DEBENTURE RELATING TO A DEBENTURE DATED 22ND JULY 1998 1998-09-01 Satisfied THE CHASE MANHATTAN BANK
DEBENTURE BETWEEN THE COMPANY AND THE CHASE MANHATTAN BANK (THE COLLATERAL AGENT) 1998-07-22 Satisfied THE CHASE MANHATTAN BANK
DEBENTURE BETWEEN THE COMPANY AND THE CHASE MANHATTAN BANK (THE COLLATERAL AGENT) 1998-07-22 Satisfied THE CHASE MANHATTAN BANK
Intangible Assets
Patents
We have not found any records of TRINITY ACQUISITION PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY ACQUISITION PLC
Trademarks
We have not found any records of TRINITY ACQUISITION PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRINITY ACQUISITION PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TRINITY ACQUISITION PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TRINITY ACQUISITION PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRINITY ACQUISITION PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRINITY ACQUISITION PLC any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.