UKBizDB.co.uk

TCP GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tcp Group Limited. The company was founded 29 years ago and was given the registration number 02935490. The firm's registered office is in LONDON. You can find them at Nutmeg House, 60 Gainsford Street, London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:TCP GROUP LIMITED
Company Number:02935490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Nutmeg House, 60 Gainsford Street, London, United Kingdom, SE1 2NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nutmeg House, 60 Gainsford Street, London, United Kingdom, SE1 2NY

Director14 June 2021Active
Nutmeg House, 60 Gainsford Street, London, United Kingdom, SE1 2NY

Director31 July 2023Active
1 Church Walk High Street, St Neots, Huntingdon, PE19 1AS

Secretary13 September 1994Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary03 June 1994Active
58a, Waldeck Road, Strand On The Green, Chiswick, United Kingdom, W4 3NP

Corporate Secretary25 May 1999Active
58a Waldeck Road, Chiswick, W4 3NP

Corporate Secretary01 April 1996Active
287 Great North Road, Eaton Ford, St. Neots, PE19 7BH

Director13 September 1994Active
189 Park Road, Kingston Upon Thames, KT2 5JX

Director13 September 1994Active
Winscombe Lodge 1 Brentham Way, Ealing, London, W5 1BJ

Director05 September 1995Active
18a Grange Park, Ealing, W5 3PS

Director20 April 2000Active
Nutmeg House, 60 Gainsford Street, London, United Kingdom, SE1 2NY

Director01 April 2013Active
58a Waldeck Road, Strand On The Green, London, W4 3NP

Director27 March 2015Active
Nutmeg House, 60 Gainsford Street, London, United Kingdom, SE1 2NY

Director14 June 2021Active
Nutmeg House, 60 Gainsford Street, London, United Kingdom, SE1 2NY

Director11 April 2022Active
152 City Road, London, EC1V 2NX

Nominee Director03 June 1994Active
Nutmeg House, 60 Gainsford Street, London, United Kingdom, SE1 2NY

Director27 March 2015Active
58a Waldeck Road, Strand On The Green, London, United Kingdom, W4 3NP

Director27 March 2015Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Corporate Director26 May 1994Active

People with Significant Control

P20 Wpp Acquisition B.V.
Notified on:01 May 2020
Status:Active
Country of residence:Netherlands
Address:Donauweg 10, Amsterdam, Netherlands, 1043AJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Tcp Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:58a Waldeck Road, Strand On The Green, London, United Kingdom, W4 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Tcp Solutions
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:58a, Waldeck Road, London, England, W4 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-06-26Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-03-21Accounts

Accounts with accounts type group.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-01-18Accounts

Accounts with accounts type group.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-08-30Resolution

Resolution.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.