Warning: file_put_contents(c/61cf88ab1fa08f7e3e6288a137eeae1f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tpif (portfolio No. 1) Nominee Limited, SW1Y 6BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED

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

This company is commonly known as Tpif (portfolio No. 1) Nominee Limited. The company was founded 7 years ago and was given the registration number 10581420. The firm's registered office is in LONDON. You can find them at 3rd Floor, 6 Duke Street St. James's, London, . This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED
Company Number:10581420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:3rd Floor, 6 Duke Street St. James's, London, England, SW1Y 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Broadwick Street, London, United Kingdom, W1F 9QZ

Director24 January 2017Active
72, Broadwick Street, London, United Kingdom, W1F 9QZ

Director24 January 2017Active
72, Broadwick Street, London, United Kingdom, W1F 9QZ

Director24 January 2017Active
72, Broadwick Street, London, United Kingdom, W1F 9QZ

Director24 January 2017Active
72, Broadwick Street, London, United Kingdom, W1F 9QZ

Director24 January 2017Active
3rd, Floor, 6 Duke Street St. James's, London, England, SW1Y 6BN

Director24 January 2017Active

People with Significant Control

Tpif (Portfolio No. 1) Gp Llp
Notified on:24 January 2017
Status:Active
Country of residence:United Kingdom
Address:72, Broadwick Street, London, United Kingdom, W1F 9QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Address

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

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type dormant.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Address

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

Download
2019-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.