UKBizDB.co.uk

TPFL HOLD CO LIMITED

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

This company is commonly known as Tpfl Hold Co Limited. The company was founded 14 years ago and was given the registration number 07299308. The firm's registered office is in LONDON. You can find them at 3rd Floor South Building, 200 Aldersgate Street, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TPFL HOLD CO LIMITED
Company Number:07299308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Secretary12 November 2021Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director01 April 2021Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director27 February 2015Active
3, More London Riverside, London, England, SE1 2AQ

Director01 May 2014Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Secretary01 April 2021Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Secretary01 May 2019Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Secretary29 June 2010Active
120, Aldersgate Street, London, England, EC1A 4JQ

Secretary29 June 2018Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director28 June 2013Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director01 August 2012Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, England, DA2 6SN

Director30 August 2011Active
Welken House, 10-11 Charterhouse Square, London, EC1M 6EH

Director22 February 2016Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, England, DA2 6SN

Director27 October 2010Active
Two, London Bridge, London, United Kingdom, SE1 9RA

Director12 August 2011Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director14 July 2017Active
Equitix Investment Management Ltd, Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director27 February 2015Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director29 June 2010Active
Bridge Place, Anchor Boulevard, Crossways, Dartford, United Kingdom, DA2 6SN

Director27 October 2010Active
Bridge Place, Anchor Boulevard, Crossways, Dartford, United Kingdom, DA2 6SN

Director27 October 2010Active
120, Aldersgate Street, London, England, EC1A 4JQ

Director09 August 2019Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director02 March 2012Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director27 October 2010Active
Equitix Investment Management Ltd, Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director27 February 2015Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director27 October 2010Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director29 February 2012Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director25 March 2013Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director30 April 2018Active

People with Significant Control

Tpfl Psp Two Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:10-11, Charterhouse Square, London, England, EC1M 6EH
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Appoint person secretary company with name date.

Download
2021-11-08Accounts

Accounts with accounts type small.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Appoint person secretary company with name date.

Download
2021-04-09Officers

Termination secretary company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-10-09Accounts

Accounts with accounts type small.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Address

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

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Change person director company with change date.

Download
2019-12-11Accounts

Accounts with accounts type small.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Appoint person secretary company with name date.

Download
2019-05-01Officers

Termination secretary company with name termination date.

Download
2018-12-17Address

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

Download

Copyright © 2024. All rights reserved.