UKBizDB.co.uk

TRIPLE POINT HOLDINGS LIMITED

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

This company is commonly known as Triple Point Holdings Limited. The company was founded 19 years ago and was given the registration number 05304338. The firm's registered office is in LONDON. You can find them at 1 King William Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:TRIPLE POINT HOLDINGS LIMITED
Company Number:05304338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

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

Director10 November 2009Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director01 October 2005Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director30 October 2018Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director06 February 2012Active
18, St. Swithin's Lane, London, EC4N 8AD

Secretary03 December 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 December 2004Active
Mercers House, 32 Cross Hayes, Malmesbury, SN16 9BG

Director03 December 2004Active
The Old Vicarage, Church Road, Clifton Upon Teme, WR6 6DJ

Director03 December 2004Active
Boyces, Northiam Road, Staplecross, Robertsbridge, TN32 5RP

Director03 December 2004Active
4 Nightingale Square, London, SW12 8QN

Director03 December 2004Active
18, St. Swithin's Lane, London, EC4N 8AD

Director03 December 2004Active
18, St. Swithin's Lane, London, United Kingdom, EC4N 8AD

Director21 January 2011Active
8, Tite Street, London, SW3 4HZ

Director17 September 2009Active
4-5, Grosvenor Place, London, SW1X 7HJ

Director14 December 2006Active
4-5, Grosvenor Place, London, SW1X 7HJ

Director10 November 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 December 2004Active

People with Significant Control

Triple Point 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 (6 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
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Miscellaneous

Legacy.

Download
2019-01-14Address

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

Download
2019-01-07Capital

Capital allotment shares.

Download
2019-01-03Resolution

Resolution.

Download
2019-01-03Change of name

Change of name notice.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-12-04Return

Legacy.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Termination secretary company with name termination date.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.