TPP INVESTMENTS LIMITED

1 King William Street, London, EC4N 7AF, United Kingdom
StatusACTIVE
Company No.04843814
CategoryPrivate Limited Company
Incorporated24 Jul 2003
Age20 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

TPP INVESTMENTS LIMITED is an active private limited company with number 04843814. It was incorporated 20 years, 10 months, 12 days ago, on 24 July 2003. The company address is 1 King William Street, London, EC4N 7AF, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2024

Action Date: 22 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048438140005

Charge creation date: 2024-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2023

Action Date: 14 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-14

Charge number: 048438140004

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Supermarket Income Investments Uk Limited

Change date: 2023-05-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hanway Advisory Limited

Appointment date: 2023-05-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jtc (Uk) Limited

Termination date: 2023-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2023

Action Date: 05 May 2023

Category: Address

Type: AD01

New address: 1 King William Street London EC4N 7AF

Change date: 2023-05-05

Old address: The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Resolution

Date: 09 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-13

New date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2021

Action Date: 13 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 May 2021

Action Date: 11 May 2021

Category: Capital

Type: SH19

Date: 2021-05-11

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 11 May 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 May 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/04/21

Documents

View document PDF

Resolution

Date: 11 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 May 2021

Action Date: 27 Apr 2021

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2021-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 21 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-21

Charge number: 048438140003

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-12-04

Officer name: Jtc (Uk) Limited

Documents

View document PDF

Second filing notification of a person with significant control

Date: 07 Dec 2020

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Supermarket Income Investments Uk Limited

Documents

View document PDF

Second filing of director termination with name

Date: 04 Dec 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Mr Bryan Lewis

Documents

View document PDF

Second filing of director termination with name

Date: 04 Dec 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Mr Nigel Mark Webb

Documents

View document PDF

Second filing of secretary termination with name

Date: 04 Dec 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM02

Officer name: British Lane Company Secretarial Limited

Documents

View document PDF

Memorandum articles

Date: 03 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 17 Nov 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Jonathan Martin Austen

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Nov 2020

Action Date: 13 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-28

New date: 2020-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2020

Action Date: 13 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Supermarket Income Investments Uk Limited

Notification date: 2020-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-13

Psc name: Bl Superstores Holding Company Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2020

Action Date: 13 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: British Land Company Secretarial Limited

Termination date: 2020-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-16

New address: The Scalpel 18th Floor 52 Lime Street London EC3M 7AF

Old address: York House 45 Seymour Street London W1H 7LX

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 13 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-13

Officer name: Bryan Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 13 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-13

Officer name: Nigel Mark Webb

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 13 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-13

Officer name: Mr Jonathan Martin Austen

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 13 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 13 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Morrell Barzycki

Termination date: 2020-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bl Superstores Holding Company Limited

Cessation date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-04

Officer name: Mr Nigel Mark Webb

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Timothy Andrew Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-19

Officer name: Lucinda Margaret Bell

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 23 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 23 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Bl Superstores Holding Company Limited

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Christopher Michael John Forshaw

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ndiana Ekpo

Termination date: 2016-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ndiana Ekpo

Termination date: 2016-12-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 15 Dec 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 15 Dec 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: British Land Company Secretarial Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: British Land Company Secretarial Limited

Appointment date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Lewis

Termination date: 2014-10-02

Documents

View document PDF

Termination director company

Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Marc Vandevivere

Termination date: 2016-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Auditors resignation company

Date: 06 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Margaret Penrice

Termination date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Geoffrey Carter

Termination date: 2015-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucinda Margaret Bell

Change date: 2014-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-02

Officer name: Mr Bryan Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Toby Grose

Termination date: 2014-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Margaret Penrice

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Anthony Braine

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2013

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-06

Officer name: Mr Timothy Andrew Roberts

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-25

Officer name: Mr Timothy Andrew Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Andrew Roberts

Change date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Mark Webb

Change date: 2013-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-30

Officer name: Lucinda Margaret Bell

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-30

Officer name: Mr Christopher Michael John Forshaw

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Braine

Change date: 2013-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Morrell Barzycki

Change date: 2013-07-30

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Smith

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Toby Grose

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Paul Smith

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean-Marc Vandevivere

Documents

View document PDF


Some Companies

ADVANCE THROWING MILLS LIMITED

MONSANTO HOUSE,BASINGSTOKE,RG24 0UL

Number:00809250
Status:ACTIVE
Category:Private Limited Company

CHUBB LONDON AVIATION LIMITED

100 LEADENHALL STREET,LONDON,EC3A 3BP

Number:03091152
Status:ACTIVE
Category:Private Limited Company

DREAM IT SOLUTIONS LIMITED

5 JUPITER HOUSE,READING,RG7 8NN

Number:08767274
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXCELVENT SOLUTIONS LTD

1 EDWARD WOOLFE CLOSE,CREWE,CW1 5UG

Number:09025753
Status:ACTIVE
Category:Private Limited Company

FRITH PRODUCTION LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:06027733
Status:LIQUIDATION
Category:Private Limited Company

L&L CAR SALES LTD

THE BROOK,BETCHWORTH,RH3 7AW

Number:11866782
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source