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

TRIOPTIMA UK LIMITED

LONDON FRUIT AND WOOL EXCHANGE, 1 DUVAL SQUARE, LONDON, E1 6PW,
Company Registration Number
04379784
Private Limited Company
Active

Company Overview

About Trioptima Uk Ltd
TRIOPTIMA UK LIMITED was founded on 2002-02-22 and has its registered office in London. The organisation's status is listed as "Active". Trioptima Uk Limited is a Private Limited Company registered in ENGLAND 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
TRIOPTIMA UK LIMITED
 
Legal Registered Office
LONDON FRUIT AND WOOL EXCHANGE
1 DUVAL SQUARE
LONDON
E1 6PW
Other companies in EC2M
 
Filing Information
Company Number 04379784
Company ID Number 04379784
Date formed 2002-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB810274367  GB410068934  
Last Datalog update: 2024-04-06 23:42:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIOPTIMA UK LIMITED
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.

Company Officers of TRIOPTIMA UK LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANNE ABREHART
Company Secretary 2006-01-09
STUART PATRICK CONNOLLY
Director 2017-04-25
DAVID CHARLES IRELAND
Director 2017-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
MIREILLE ARNAK DYRBERG
Director 2014-07-30 2017-09-20
PER SJOBERG
Director 2011-05-02 2017-03-29
BRIAN MEESE
Director 2002-06-20 2011-05-02
EVERT JOHAN PATYNE
Director 2005-03-01 2008-02-28
IAN MICHAEL HUNT
Director 2002-06-20 2006-02-20
HELEN FRANCES BROOMFIELD
Company Secretary 2002-07-11 2006-01-09
EDWARD CHARLES PANK
Company Secretary 2002-06-20 2002-07-11
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2002-02-22 2002-06-20
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2002-02-22 2002-06-20
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2002-02-22 2002-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANNE ABREHART TRAIANA LIMITED Company Secretary 2007-12-26 CURRENT 2003-07-21 Active
DEBORAH ANNE ABREHART EBS DEALING RESOURCES INTERNATIONAL LIMITED Company Secretary 2006-06-29 CURRENT 1991-12-10 Active
DEBORAH ANNE ABREHART ICAP NEW JERSEY (NO.1) LLC Company Secretary 2006-06-02 CURRENT 2002-11-19 Converted / Closed
DEBORAH ANNE ABREHART NEX INTERNATIONAL LIMITED Company Secretary 2006-01-09 CURRENT 1998-08-03 Active
DAVID CHARLES IRELAND ABIDE FINANCIAL DRSP LIMITED Director 2018-05-15 CURRENT 2017-02-07 Liquidation
DAVID CHARLES IRELAND TFS-ICAP CURRENCY OPTIONS LIMITED Director 2018-01-30 CURRENT 1999-12-10 Active
DAVID CHARLES IRELAND TFS-ICAP HOLDINGS LIMITED Director 2018-01-30 CURRENT 2001-12-11 Active
DAVID CHARLES IRELAND GARBAN BROKING HOLDINGS (EUROPE) LIMITED Director 2017-07-05 CURRENT 1990-06-18 Liquidation
DAVID CHARLES IRELAND TFS-ICAP LIMITED Director 2016-12-02 CURRENT 2000-06-28 Active
DAVID CHARLES IRELAND NEX OPTIMISATION LIMITED Director 2016-09-15 CURRENT 2014-06-11 Active
DAVID CHARLES IRELAND GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED Director 2016-09-01 CURRENT 1999-05-07 Dissolved 2017-08-18
DAVID CHARLES IRELAND ICAP HYDE HOLDINGS LIMITED Director 2016-09-01 CURRENT 1992-02-20 Dissolved 2017-04-05
DAVID CHARLES IRELAND ICAP SHIPPING DERIVATIVES LIMITED Director 2016-09-01 CURRENT 1995-07-06 Dissolved 2017-04-05
DAVID CHARLES IRELAND NEX INTERNATIONAL INVESTMENTS LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
DAVID CHARLES IRELAND EBS INVESTMENTS Director 2014-06-12 CURRENT 2014-06-12 Liquidation
DAVID CHARLES IRELAND BROKERTEC INVESTMENTS Director 2014-06-12 CURRENT 2014-06-12 Liquidation
DAVID CHARLES IRELAND EBS GLOBAL HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
DAVID CHARLES IRELAND BROKERTEC GLOBAL HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
DAVID CHARLES IRELAND ICAP NORTH AMERICA HOLDINGS LIMITED Director 2013-12-13 CURRENT 2013-12-10 Dissolved 2015-12-15
DAVID CHARLES IRELAND NEX FINANCE LIMITED Director 2013-12-13 CURRENT 2013-12-10 Liquidation
DAVID CHARLES IRELAND ICAP INTERNATIONAL LIMITED Director 2012-06-01 CURRENT 1962-10-01 Dissolved 2017-08-18
DAVID CHARLES IRELAND MKI SECURITIES INTERNATIONAL, LIMITED Director 2012-06-01 CURRENT 1983-01-14 Dissolved 2017-03-07
DAVID CHARLES IRELAND GARBAN BROKING SERVICES LIMITED Director 2012-06-01 CURRENT 1974-09-23 Active - Proposal to Strike off
DAVID CHARLES IRELAND GARBAN HARLOW RESOURCES LIMITED Director 2012-06-01 CURRENT 1975-08-29 Active - Proposal to Strike off
DAVID CHARLES IRELAND GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED Director 2012-06-01 CURRENT 1979-07-20 Active
DAVID CHARLES IRELAND MUNICIPAL BROKERS LIMITED Director 2012-06-01 CURRENT 1982-07-05 Active - Proposal to Strike off
DAVID CHARLES IRELAND GODSELL, ASTLEY & PEARCE (FOREIGN EXCHANGE) LIMITED Director 2012-06-01 CURRENT 1983-12-12 Active - Proposal to Strike off
DAVID CHARLES IRELAND HARLOW UEDA SAVAGE LIMITED Director 2012-06-01 CURRENT 1984-06-11 Active - Proposal to Strike off
DAVID CHARLES IRELAND ASTLEY & PEARCE LIMITED Director 2012-06-01 CURRENT 1965-09-13 Active - Proposal to Strike off
DAVID CHARLES IRELAND ICAP SERVICES NO. 1 Director 2011-10-05 CURRENT 2007-03-14 Converted / Closed
DAVID CHARLES IRELAND ICAP SERVICES NO. 2 Director 2011-10-05 CURRENT 2007-03-15 Converted / Closed
DAVID CHARLES IRELAND ICAP US INVESTMENT COMPANY Director 2011-10-05 CURRENT 2008-03-05 Liquidation
DAVID CHARLES IRELAND ICAP LUXEMBOURG SERVICES Director 2011-10-05 CURRENT 2007-03-01 Converted / Closed
DAVID CHARLES IRELAND EBS NO. 2 LIMITED Director 2011-10-05 CURRENT 1996-03-07 Liquidation
DAVID CHARLES IRELAND INTERCAPITAL LIMITED Director 2011-10-05 CURRENT 1979-05-24 Active
DAVID CHARLES IRELAND NEX GROUP HOLDINGS LIMITED Director 2011-09-02 CURRENT 2008-09-10 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
2024-03-27CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-28CESSATION OF NEX OPTIMISATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-28Notification of Trioptima Holdings Limited as a person with significant control on 2021-03-24
2023-04-28CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-09-14CH01Director's details changed for Guy Warren Simpson Rowcliffe on 2021-08-26
2021-09-14AP01DIRECTOR APPOINTED MICHELLE HALLETT
2021-09-13TM02Termination of appointment of Jenelle Marie Chalmers on 2021-09-01
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARIE CRONIN
2021-09-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13AP03Appointment of Jenelle Marie Chalmers as company secretary on 2021-07-08
2021-07-13TM02Termination of appointment of Veronica Holly Ridley on 2021-07-01
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-09CH01Director's details changed for Guy Warren Simpson Rowcliffe on 2020-04-06
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-10AP03Appointment of Veronica Holly Ridley as company secretary on 2020-01-14
2020-01-14TM02Termination of appointment of Deborah Anne Abrehart on 2019-12-31
2019-08-08AP01DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES IRELAND
2019-08-06AP01DIRECTOR APPOINTED WILLIAM FREDERICK KNOTTENBELT
2019-08-06AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL ORLANDO SEBASTIAN PRITCHARD
2019-06-20AP01DIRECTOR APPOINTED GUY WARREN SIMPSON ROWCLIFFE
2019-05-14PSC05Change of details for Nex Optimisation Limited as a person with significant control on 2016-04-06
2019-05-14PSC05Change of details for Nex Optimisation Limited as a person with significant control on 2016-04-06
2019-05-13PSC05Change of details for Nex Optimisation Limited as a person with significant control on 2019-03-29
2019-05-13PSC05Change of details for Nex Optimisation Limited as a person with significant control on 2019-03-29
2019-04-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH ANNE ABREHART on 2019-03-29
2019-04-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH ANNE ABREHART on 2019-03-29
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM 2 Broadgate London EC2M 7UR
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM 2 Broadgate London EC2M 7UR
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-12AP01DIRECTOR APPOINTED RAFAEL ORLANDO SEBASTIAN PRITCHARD
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART PATRICK CONNOLLY
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MIREILLE ARNAK DYRBERG
2017-08-24AP01DIRECTOR APPOINTED MR DAVID CHARLES IRELAND
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-04-28AP01DIRECTOR APPOINTED STUART PATRICK CONNOLLY
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PER SJOBERG
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-24AR0122/02/16 ANNUAL RETURN FULL LIST
2016-02-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-23AR0122/02/15 ANNUAL RETURN FULL LIST
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-07AP01DIRECTOR APPOINTED MIREILLE ARNAK DYRBERG
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-28AR0122/02/14 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-27AR0122/02/13 ANNUAL RETURN FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-17CC04Statement of company's objects
2012-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-17RES01ADOPT ARTICLES 17/05/12
2012-03-09AR0122/02/12 ANNUAL RETURN FULL LIST
2012-02-14RES01ADOPT ARTICLES 02/05/2011
2011-12-14AUDAUDITOR'S RESIGNATION
2011-12-01MISCRE SECTION 519
2011-10-25AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MEESE
2011-05-25AP01DIRECTOR APPOINTED MR PER SJOBERG
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-23AR0122/02/11 FULL LIST
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-03AR0122/02/10 FULL LIST
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 13/10/2009
2009-03-24363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR EVERT PATYNE
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-29363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-01-18288cSECRETARY'S PARTICULARS CHANGED
2007-04-10363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-13288bDIRECTOR RESIGNED
2006-03-01363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-01-25288aNEW SECRETARY APPOINTED
2006-01-25288bSECRETARY RESIGNED
2005-12-07AUDAUDITOR'S RESIGNATION
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27288aNEW DIRECTOR APPOINTED
2005-02-28363aRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: PARK HOUSE 16 FINSBURY CIRCUS LONDON MIDDLESEX EC2M 7UR
2004-03-02363aRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-09363aRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-08-23ELRESS366A DISP HOLDING AGM 19/08/02
2002-08-23ELRESS386 DISP APP AUDS 19/08/02
2002-08-23ELRESS252 DISP LAYING ACC 19/08/02
2002-07-18288aNEW SECRETARY APPOINTED
2002-07-18288bSECRETARY RESIGNED
2002-07-18288aNEW SECRETARY APPOINTED
2002-07-04225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-06-27288bDIRECTOR RESIGNED
2002-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 9 CHEAPSIDE LONDON EC2V 6AD
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-20CERTNMCOMPANY NAME CHANGED ALNERY NO.2249 LIMITED CERTIFICATE ISSUED ON 20/06/02
2002-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRIOPTIMA UK LIMITED 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 TRIOPTIMA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRIOPTIMA UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Intangible Assets
Patents
We have not found any records of TRIOPTIMA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIOPTIMA UK LIMITED
Trademarks
We have not found any records of TRIOPTIMA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIOPTIMA UK LIMITED. 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as TRIOPTIMA UK LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where TRIOPTIMA UK LIMITED 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 TRIOPTIMA UK LIMITED 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 TRIOPTIMA UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.