THREEPIPE REPLY LIMITED

38 Grosvenor Gardens, London, SW1W 0EB, England
StatusACTIVE
Company No.05499184
CategoryPrivate Limited Company
Incorporated05 Jul 2005
Age18 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

THREEPIPE REPLY LIMITED is an active private limited company with number 05499184. It was incorporated 18 years, 11 months, 8 days ago, on 05 July 2005. The company address is 38 Grosvenor Gardens, London, SW1W 0EB, England.



Company Fillings

Memorandum articles

Date: 22 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jason Simon Hill

Appointment date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Flavia Rebuffat

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2024

Action Date: 02 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Reply Limited

Notification date: 2024-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2024

Action Date: 02 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-02

Psc name: Blowfish Digital Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Sep 2023

Category: Address

Type: AD03

New address: Third Floor 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Change sail address company with new address

Date: 07 Sep 2023

Category: Address

Type: AD02

New address: Third Floor 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-26

Officer name: Filippo Rizzante

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2023

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-12

Psc name: Blowfish Digital Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mrs Flavia Rebuffat

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riccardo Lodigiani

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2019

Action Date: 05 Jul 2007

Category: Annual-return

Type: AR01

Made up date: 2007-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Nov 2019

Action Date: 05 Jul 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-07-05

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Nov 2019

Action Date: 05 Jul 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-07-05

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Filippo Rizzante

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Mr Riccardo Lodigiani

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Charles Pullen

Termination date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Howard Percival Mullock

Termination date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Hawker

Termination date: 2019-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-30

New date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-31

Psc name: Farhad Koodoruth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

Old address: 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE United Kingdom

New address: 38 Grosvenor Gardens London SW1W 0EB

Change date: 2019-11-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054991840003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054991840002

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Farhad Koodoruth

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Blowfish Digital Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Farhad Koodoruth

Change date: 2019-09-03

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Howard Percival Mullock

Change date: 2019-09-04

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-04

Officer name: Mr James Michael Hawker

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-04

Officer name: Mr Farhad Koodoruth

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054991840004

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-06

Officer name: Mr Farhad Koodoruth

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Farhad Koodoruth

Change date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Charles Pullen

Appointment date: 2018-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Michael Hawker

Change date: 2018-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Farhad Koodoruth

Change date: 2018-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-11

Officer name: Mr Keith Howard Percival Mullock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

Old address: 53 Parker Street First Floor London WC2B 5PT

Change date: 2017-11-27

New address: 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-24

Officer name: Mr Farhad Koodoruth

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Farhad Koodoruth

Change date: 2017-10-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Farhad Koodoruth

Change date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-21

Officer name: Mr Keith Howard Percival Mullock

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-28

Charge number: 054991840004

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Childs

Termination date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2016

Action Date: 23 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-23

Charge number: 054991840002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2016

Action Date: 23 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054991840003

Charge creation date: 2015-12-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-30

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John May

Termination date: 2015-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Pullen

Termination date: 2014-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-11

Officer name: Mr Simon Childs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Auditors resignation company

Date: 24 Dec 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-22

Old address: Ground Floor, 19-21 Hatton Garden London EC1N 8BA United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blow fish digital LTD\certificate issued on 28/03/13

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Hawker

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward John May

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Pullen

Documents

View document PDF

Termination secretary company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Woollett

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Beckwith

Documents

View document PDF

Legacy

Date: 29 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Mr Farhad Koodoruth

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Sarah Woollett

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sarah woollett / 01/09/2008

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 22/07/2008 from 63 charterhouse street 3RD floor london EC1M 6HA

Documents

View document PDF


Some Companies

ANYTIME CONCRETE (GB) LTD

1A KINGS ROAD,WALSALL,WS4 1JD

Number:04559086
Status:ACTIVE
Category:Private Limited Company

BOXAGOGO LTD

376 P017,CARDIFF,CF23 9AE

Number:09773812
Status:ACTIVE
Category:Private Limited Company

GAZ 66 LIMITED

304 LEICESTER ROAD,WIGSTON,LE18 1JX

Number:06244268
Status:ACTIVE
Category:Private Limited Company

GROUNDSNAP LTD

OFFICE 6 BANBURY HOUSE,PERSHORE,WR10 1BJ

Number:11808581
Status:ACTIVE
Category:Private Limited Company

PURE COTTON LIMITED

UNIT 7 POLTONHALL INDUSTRIAL ESTATE,LASSWADE,EH18 1BW

Number:SC466452
Status:ACTIVE
Category:Private Limited Company

SEBY & DAD LIMITED

37 FOURTH AVENUE,LONDON,E12 6DB

Number:10397181
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