Warning: file_put_contents(c/df525ef381f014a3526d1c43267df820.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Triple Point Advancr Leasing Plc, EC4N 7AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRIPLE POINT ADVANCR LEASING PLC

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

This company is commonly known as Triple Point Advancr Leasing Plc. The company was founded 8 years ago and was given the registration number 09734101. The firm's registered office is in LONDON. You can find them at 1 King William Street, , London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:TRIPLE POINT ADVANCR LEASING PLC
Company Number:09734101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:1 King William Street, London, United Kingdom, EC4N 7AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary20 September 2016Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director24 February 2020Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director01 March 2021Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director28 November 2023Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director01 March 2021Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director14 August 2015Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director11 March 2016Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director14 August 2019Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director11 February 2016Active

People with Significant Control

Triple Point Holdings Limited
Notified on:12 November 2018
Status:Active
Country of residence:United Kingdom
Address:18, St. Swithin's Lane, London, United Kingdom, EC4N 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Triple Point Llp
Notified on:17 July 2018
Status:Active
Country of residence:England
Address:18, St. Swithin's Lane, London, England, EC4N 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Advancr Group Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18, St. Swithin's Lane, London, England, EC4N 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-09-30Accounts

Accounts with accounts type full.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Change person director company with change date.

Download
2019-08-21Accounts

Accounts with accounts type full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.