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.
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 | : |
|
Registered Address | : | 1 King William Street, London, United Kingdom, EC4N 7AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, King William Street, London, United Kingdom, EC4N 7AF | Director | 10 November 2009 | Active |
1, King William Street, London, United Kingdom, EC4N 7AF | Director | 01 October 2005 | Active |
1, King William Street, London, United Kingdom, EC4N 7AF | Director | 30 October 2018 | Active |
1, King William Street, London, United Kingdom, EC4N 7AF | Director | 06 February 2012 | Active |
18, St. Swithin's Lane, London, EC4N 8AD | Secretary | 03 December 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 December 2004 | Active |
Mercers House, 32 Cross Hayes, Malmesbury, SN16 9BG | Director | 03 December 2004 | Active |
The Old Vicarage, Church Road, Clifton Upon Teme, WR6 6DJ | Director | 03 December 2004 | Active |
Boyces, Northiam Road, Staplecross, Robertsbridge, TN32 5RP | Director | 03 December 2004 | Active |
4 Nightingale Square, London, SW12 8QN | Director | 03 December 2004 | Active |
18, St. Swithin's Lane, London, EC4N 8AD | Director | 03 December 2004 | Active |
18, St. Swithin's Lane, London, United Kingdom, EC4N 8AD | Director | 21 January 2011 | Active |
8, Tite Street, London, SW3 4HZ | Director | 17 September 2009 | Active |
4-5, Grosvenor Place, London, SW1X 7HJ | Director | 14 December 2006 | Active |
4-5, Grosvenor Place, London, SW1X 7HJ | Director | 10 November 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 December 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Miscellaneous | Legacy. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Capital | Capital allotment shares. | Download |
2019-01-03 | Resolution | Resolution. | Download |
2019-01-03 | Change of name | Change of name notice. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-12-04 | Return | Legacy. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Accounts | Accounts with accounts type full. | Download |
2017-12-19 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Officers | Termination secretary company with name termination date. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.