TYPHOO TEA LIMITED

Egerton House Egerton House, Birkenhead, CH41 1FN, United Kingdom
StatusACTIVE
Company No.05573418
CategoryPrivate Limited Company
Incorporated26 Sep 2005
Age18 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

TYPHOO TEA LIMITED is an active private limited company with number 05573418. It was incorporated 18 years, 7 months, 22 days ago, on 26 September 2005. The company address is Egerton House Egerton House, Birkenhead, CH41 1FN, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 15 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055734180007

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lourens Mouton

Appointment date: 2023-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Address

Type: AD01

Old address: Pasture Road Moreton Wirral Merseyside CH46 8XF

New address: Egerton House 2 Tower Road Birkenhead CH41 1FN

Change date: 2023-10-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-10-11

Officer name: Dtm Legal Llp

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: 055734180007

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-13

Officer name: Mr Andrew James Reardon

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-06

Officer name: Paul White

Documents

View document PDF

Resolution

Date: 12 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Anthony Kingsley

Termination date: 2022-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-31

Psc name: Issam Hamid

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abercross Gp I Ltd Acting in Its Capacity as General Partner of Abercross I Lp

Cessation date: 2022-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ian Brehme

Appointment date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Alex Brown

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 23 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 05 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-15

Psc name: Abercross Gp I Ltd Acting in Its Capacity as General Partner of Abercross I Lp

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Karalius Limited

Notification date: 2021-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Priya Paul

Cessation date: 2021-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Priti Paul

Cessation date: 2021-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karan Paul

Cessation date: 2021-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul White

Appointment date: 2021-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-15

Officer name: Mr Stratis Nicolas Limnios

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-15

Officer name: Mr Malcolm Ian Goddard

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Issam Hamid

Appointment date: 2021-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nadeem Ahmed

Appointment date: 2021-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Nancy Rankine

Termination date: 2021-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-15

Officer name: Michael David Mcbrien

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fahim Ahmed

Termination date: 2021-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debangshu Mukherjee

Termination date: 2021-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadeem Ahmed

Termination date: 2021-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priti Paul

Termination date: 2021-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-15

Officer name: Ashoke Ghosh

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-15

Officer name: Karan Paul

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2021

Action Date: 15 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-15

Capital : 59,411,371.33 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2021

Action Date: 15 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055734180006

Charge creation date: 2021-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandra Nancy Rankine

Appointment date: 2021-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Brown

Appointment date: 2021-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fahim Ahmed

Appointment date: 2021-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2020

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Priti Paul

Notification date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2020

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-31

Psc name: Apeejay Tea

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2020

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-31

Psc name: Priya Paul

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2020

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-31

Psc name: Karan Paul

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2020

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: 26 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Tapal

Termination date: 2020-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2020

Action Date: 17 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-17

Capital : 20,707,809.03 GBP

Documents

View document PDF

Resolution

Date: 13 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-08

Officer name: Andrew David Woodhouse

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Issam Hamid

Termination date: 2020-01-08

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 27 Dec 2019

Category: Capital

Type: SH01

Capital : 20,532,585.83 GBP

Date: 2019-12-27

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 11 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-11

Capital : 20,369,587.58 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2019

Action Date: 29 Nov 2019

Category: Capital

Type: SH01

Capital : 20,206,589.34 GBP

Date: 2019-11-29

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2019

Action Date: 25 Oct 2019

Category: Capital

Type: SH01

Capital : 20,002,841.48 GBP

Date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-06

Officer name: Tom Vyner Cbe, Hon Frcp

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-25

Capital : 19,779,653.65 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-11

Officer name: Mr Desmond Anthony Kingsley

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alain Arnold Gloor

Termination date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Debangshu Mukherjee

Appointment date: 2019-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2019

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Somnath Saha

Termination date: 2018-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-14

Officer name: Somnath Saha

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-22

Capital : 18,670,330.73 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2017

Action Date: 10 Apr 2017

Category: Capital

Type: SH01

Capital : 16,374,799.68 GBP

Date: 2017-04-10

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2017

Action Date: 10 Apr 2017

Category: Capital

Type: SH01

Capital : 16,374,799.5 GBP

Date: 2017-04-10

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2017

Action Date: 10 Apr 2017

Category: Capital

Type: SH01

Capital : 11,831,408.48 GBP

Date: 2017-04-10

Documents

View document PDF

Resolution

Date: 11 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Andrew David Woodhouse

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Fahim Ahmed

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 13,431,684.68 GBP

Date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 14,238,458.48 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 11,831,410 GBP

Date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 11,831,408.48 GBP

Date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Issam Hamid

Appointment date: 2017-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH19

Capital : 11,831,408.48 GBP

Date: 2017-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/03/17

Documents

View document PDF

Resolution

Date: 31 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Alain Arnold Gloor

Appointment date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 14 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashok Kumar Bhargava

Termination date: 2017-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajendra Agarwal

Termination date: 2016-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 31 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: 29 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2015

Action Date: 04 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Somnath Saha

Appointment date: 2015-01-04

Documents

View document PDF


Some Companies

BLUEREACH SOLUTIONS LIMITED

FIRST FLOOR, LIPTON HOUSE,LEIGHTON BUZZARD,LU7 4QQ

Number:11463259
Status:ACTIVE
Category:Private Limited Company

CAMPINO LIMITED

4 TOWNSEND AVENUE,LONDON,N14 7HJ

Number:09964336
Status:ACTIVE
Category:Private Limited Company

CMC LOGISTICS (SOUTH WEST) LIMITED

128 HIGH STREET,DEVON,EX17 3LQ

Number:05741505
Status:ACTIVE
Category:Private Limited Company

DLC DEFENCE LTD

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:08633531
Status:ACTIVE
Category:Private Limited Company

IN-FORM SOLUTIONS LTD

88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE

Number:03961045
Status:ACTIVE
Category:Private Limited Company

THE TALL FROG DELICATESSEN LIMITED

99 MELTON ROAD,NOTTINGHAM,NG2 6ET

Number:07549663
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