UKBizDB.co.uk

TTT MONEYCORP LIMITED

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

This company is commonly known as Ttt Moneycorp Limited. The company was founded 61 years ago and was given the registration number 00738837. The firm's registered office is in LONDON. You can find them at Floor 5, Zig Zag Building, 70 Victoria Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TTT MONEYCORP LIMITED
Company Number:00738837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Floor 5, Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 5, Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director07 September 2023Active
Floor 5, Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director07 September 2023Active
Floor 5, Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director22 March 2024Active
2 Sloane Street, London, SW1X 9LA

Secretary11 November 2010Active
35 Maybury Court, Marylebone Street, London, W1M 7PP

Secretary-Active
2, Sloane Street, Knightsbridge, London, England, SW1X 9LA

Secretary17 August 2006Active
2, Sloane Street, Knightsbridge, SW1X 9LA

Director15 March 2010Active
2 Sloane Street, London, SW1X 9LA

Director22 December 2011Active
2 Sloane Street, London, SW1X 9LA

Director26 October 2010Active
2 Sloane Street, London, SW1X 9LA

Director24 April 2012Active
Floor 5, Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director05 October 2020Active
2 Sloane Street, London, SW1X 9LA

Director28 December 2011Active
Floor 5, Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director29 August 2014Active
70, Victoria Street, London, England, SW1E 6SQ

Director02 March 2020Active
Floor 5, Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director02 April 2012Active
2, Sloane Street, Knightsbridge, London, England, SW1X 9LA

Director17 August 2006Active
2 Sloane Street, London, SW1X 9LA

Director29 August 2014Active
Floor 5, Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director26 January 2012Active
Floor 5, Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director23 May 2022Active
2, Sloane Street, Knightsbridge, London, England, SW1X 9LA

Director04 January 2005Active
Corscombe Farm, Corscombe, Dorchester, DT2 0PA

Director01 January 1999Active
10 Western Avenue, Branksome Park, Poole, BH13 7AL

Director-Active
35, Great Peter Street, London, SW1P 3LR

Director23 February 2006Active
Floor 5, Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director05 October 2020Active
2, Sloane Street, Knightsbridge, London, England, SW1X 9LA

Director28 December 2006Active
2 Sloane Street, London, SW1X 9LA

Director20 December 2011Active
2, Sloane Street, Knightsbridge, London, England, SW1X 9LA

Director16 August 2007Active
Floor 5, Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director05 November 2014Active
35 Maybury Court, Marylebone Street, London, W1M 7PP

Director-Active
Floor 5, Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director23 May 2022Active
2, Sloane Street, Knightsbridge, London, United Kingdom, SW1X 9LA

Director14 May 2010Active
2 Sloane Street, London, SW1X 9LA

Director19 December 2011Active
2 Sloane Street, London, SW1X 9LA

Director24 November 2011Active
38 Oakley Street, London, SW3 5HA

Director-Active
2, Sloane Street, Knightsbridge, London, England, SW1X 9LA

Director-Active

People with Significant Control

Bridgepoint Advisers Limited
Notified on:04 August 2017
Status:Active
Country of residence:England
Address:95, Wigmore Street, London, England, W1U 1FB
Nature of control:
  • Right to appoint and remove directors as firm
Bridgepoint Europe (Sgp) Limited
Notified on:04 August 2017
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bridgepoint Europe Iv (Nominees) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:95, Wigmore Street, London, England, W1U 1FB
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
2024-03-25Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type full.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.