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..
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 | : |
|
Registered Address | : | 5 Fleet Place, London, England, EC4M 7RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beacon House, Winchester Road, Burghclere, United Kingdom, RG20 9JZ | Director | 15 November 2011 | Active |
Unit 1a-1b, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HZ | Director | 11 March 2022 | Active |
Beacon House, Winchester Road, Burghclere, United Kingdom, RG20 9JZ | Director | 15 November 2011 | Active |
Unit 1a-1b, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HZ | Director | 11 March 2022 | Active |
Beacon House, Winchester Road, Burghclere, United Kingdom, RG20 9JZ | Director | 11 March 2022 | Active |
Pinewood, Beacon House, Winchester Road, Burghclere, Nr Newbury, United Kingdom, RG20 9JZ | Director | 06 October 2014 | Active |
Pinewood Beacon House, Winchester Road, Burghclere, Newbury, United Kingdom, RG20 9JZ | Director | 13 October 2011 | Active |
Beacon House, Winchester Road, Burghclere, United Kingdom, RG20 9JZ | Director | 05 May 2020 | Active |
Beacon House, Winchester Road, Burghclere, United Kingdom, RG20 9JZ | Director | 15 November 2011 | Active |
Beacon House, Winchester Road, Burghclere, United Kingdom, RG20 9JZ | Director | 16 October 2020 | Active |
Pinewood Beacon House, Winchester Road, Burghclere, Nr Newbury, United Kingdom, RG20 9JZ | Director | 23 November 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Officers | Termination director company with name termination date. | Download |
2023-12-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-27 | Accounts | Legacy. | Download |
2023-12-27 | Other | Legacy. | Download |
2023-12-27 | Other | Legacy. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-22 | Accounts | Legacy. | Download |
2022-11-22 | Other | Legacy. | Download |
2022-11-22 | Other | Legacy. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.