UKBizDB.co.uk

TPP INVESTMENTS LIMITED

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

This company is commonly known as Tpp Investments Limited. The company was founded 20 years ago and was given the registration number 04843814. The firm's registered office is in LONDON. You can find them at The Scalpel 18th Floor, 52 Lime Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TPP INVESTMENTS LIMITED
Company Number:04843814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, King William Street, London, United Kingdom, EC4N 7AF

Corporate Secretary05 May 2023Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director13 November 2020Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary30 April 2009Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary24 July 2003Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Corporate Secretary04 December 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 July 2003Active
York House, 45 Seymour Street, London, W1H 7LX

Director19 February 2004Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director04 August 2003Active
York House, 45 Seymour Street, London, W1H 7LX

Director18 December 2006Active
York House, 45 Seymour Street, London, W1H 7LX

Director13 July 2012Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director19 February 2004Active
York House, 45 Seymour Street, London, W1H 7LX

Director18 December 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director14 July 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director02 October 2014Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director26 January 2010Active
25 Foscote Road, Hendon, London, NW4 3SE

Director24 July 2003Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 August 2014Active
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT

Director04 August 2003Active
37 Queens Grove, London, NW8 6HN

Director04 August 2003Active
6a Lower Belgrave Street, London, SW1W 0LJ

Director04 August 2003Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director14 July 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director14 July 2006Active
10 Eldon Grove, Hampstead, London, NW3 5PT

Director24 July 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 July 2003Active

People with Significant Control

Supermarket Income Investments Uk Limited
Notified on:13 November 2020
Status:Active
Country of residence:United Kingdom
Address:1, King William Street, London, United Kingdom, EC4N 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bl Superstores Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Bl Superstores Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
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
2024-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-12Accounts

Accounts with accounts type full.

Download
2023-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-05-05Officers

Appoint corporate secretary company with name date.

Download
2023-05-05Officers

Termination secretary company with name termination date.

Download
2023-05-05Address

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

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-08-09Resolution

Resolution.

Download
2022-08-09Incorporation

Memorandum articles.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type full.

Download
2021-10-20Accounts

Change account reference date company previous shortened.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Capital

Capital statement capital company with date currency figure.

Download
2021-05-11Capital

Legacy.

Download
2021-05-11Insolvency

Legacy.

Download
2021-05-11Resolution

Resolution.

Download
2021-05-11Capital

Capital allotment shares.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Officers

Appoint corporate secretary company with name date.

Download
2020-12-07Persons with significant control

Second filing notification of a person with significant control.

Download
2020-12-04Officers

Second filing of director termination with name.

Download

Copyright © 2024. All rights reserved.