UKBizDB.co.uk

TNP HOLDCO LIMITED

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

This company is commonly known as Tnp Holdco Limited. The company was founded 12 years ago and was given the registration number 07808865. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TNP HOLDCO LIMITED
Company Number:07808865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:5 Fleet Place, London, England, EC4M 7RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beacon House, Winchester Road, Burghclere, United Kingdom, RG20 9JZ

Director15 November 2011Active
Unit 1a-1b, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HZ

Director11 March 2022Active
Beacon House, Winchester Road, Burghclere, United Kingdom, RG20 9JZ

Director15 November 2011Active
Unit 1a-1b, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HZ

Director11 March 2022Active
Beacon House, Winchester Road, Burghclere, United Kingdom, RG20 9JZ

Director11 March 2022Active
Pinewood, Beacon House, Winchester Road, Burghclere, Nr Newbury, United Kingdom, RG20 9JZ

Director06 October 2014Active
Pinewood Beacon House, Winchester Road, Burghclere, Newbury, United Kingdom, RG20 9JZ

Director13 October 2011Active
Beacon House, Winchester Road, Burghclere, United Kingdom, RG20 9JZ

Director05 May 2020Active
Beacon House, Winchester Road, Burghclere, United Kingdom, RG20 9JZ

Director15 November 2011Active
Beacon House, Winchester Road, Burghclere, United Kingdom, RG20 9JZ

Director16 October 2020Active
Pinewood Beacon House, Winchester Road, Burghclere, Nr Newbury, United Kingdom, RG20 9JZ

Director23 November 2011Active

People with Significant Control

Tnp Bidco Limited
Notified on:21 June 2018
Status:Active
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Arthur Lingham
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:Pinewood, Beacon House, Winchester Road, Nr Newbury, United Kingdom, RG20 9JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Humphries
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Pinewood, Beacon House, Winchester Road, Nr Newbury, United Kingdom, RG20 9JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Termination director company with name termination date.

Download
2023-12-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-27Accounts

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-22Accounts

Legacy.

Download
2022-11-22Other

Legacy.

Download
2022-11-22Other

Legacy.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Address

Change registered office address company with date old address new address.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type full.

Download
2021-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.