TP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03118553
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TP HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is TP HOLDINGS LIMITED located?

    Registered Office Address
    135 Bishopsgate
    EC2M 3TP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FPG HOLDINGS LIMITEDJun 18, 1997Jun 18, 1997
    FORMAT LIMITEDOct 26, 1995Oct 26, 1995

    What are the latest accounts for TP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for TP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2021

    LRESSP

    Confirmation statement made on Nov 05, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on May 07, 2021

    1 pagesAD01

    Statement of capital on Feb 15, 2021

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 04/02/2021
    RES13

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Oct 21, 2020 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jun 21, 2019

    • Capital: GBP 2,217.33
    3 pagesSH01

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Oct 31, 2019

    • Capital: GBP 2,217.32
    3 pagesSH01

    Confirmation statement made on Oct 21, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Statement of capital following an allotment of shares on Jan 01, 2019

    • Capital: GBP 2,217.31
    3 pagesSH01

    Change of details for Tullett Prebon Group Holdings Plc as a person with significant control on Dec 31, 2018

    2 pagesPSC05

    Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on Dec 31, 2018

    1 pagesAD01

    Confirmation statement made on Oct 15, 2018 with updates

    4 pagesCS01

    Appointment of Mr Philip Price as a director on Aug 08, 2018

    2 pagesAP01

    Termination of appointment of John Patrick Phizackerley as a director on Aug 08, 2018

    1 pagesTM01

    Who are the officers of TP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Giles
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish113113700001
    PRICE, Philip
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish221492920001
    STEWART, Robin James
    EC2M 3TP London
    135 Bishopsgate
    England
    Director
    EC2M 3TP London
    135 Bishopsgate
    England
    EnglandBritish161299680001
    BRILL, Tiffany Fern
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    218149270001
    CHALLEN, Nicola
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Other119903660002
    DE FREITAS, Maria Teresa
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    Secretary
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    British95153090009
    DEARLOVE, Juliet Mary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    Secretary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    British72784040001
    DYER BARTLETT, Diana
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    177068580001
    HOSKINS, Justin Wilbert
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    171912340001
    PEEL, Alistair Charles
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Secretary
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    British90844500002
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Secretary
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007560001
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberOC309455
    131429630001
    PREBON SECRETARIES LIMITED
    Second Floor
    155 Bishopsgate
    EC2N 3DA London
    Secretary
    Second Floor
    155 Bishopsgate
    EC2N 3DA London
    37859290001
    BADDELEY, Andrew Martin
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    United KingdomBritish82469460001
    HOLMES, Deborah Ann
    87 Carrara Wharf
    Ranelagh Gardens Putney Bridge
    SW6 3UE London
    Director
    87 Carrara Wharf
    Ranelagh Gardens Putney Bridge
    SW6 3UE London
    Australian113674080001
    HUGHES, Arthur Mcquade
    Miran San
    11 Windlesham Court Snows Ride
    GU20 6LA Windlesham
    Surrey
    Director
    Miran San
    11 Windlesham Court Snows Ride
    GU20 6LA Windlesham
    Surrey
    United KingdomBritish1458920002
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    KEENAN, Patrick Michael
    10 Plane Tree House
    Duchess Of Bedfords Walk
    W8 7QT London
    Director
    10 Plane Tree House
    Duchess Of Bedfords Walk
    W8 7QT London
    Australian42704380002
    MAINWARING, Paul Richard
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish116302540002
    NEVILLE, Simon Andrew
    2 Woodman Waye
    GU21 5SW Woking
    Surrey
    Director
    2 Woodman Waye
    GU21 5SW Woking
    Surrey
    United KingdomBritish118361370001
    PHIZACKERLEY, John Patrick
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    United KingdomBritish149309680001
    PLASCO, Joel Darren
    Flat 5
    1 Chepstow Place
    W2 4TE London
    Director
    Flat 5
    1 Chepstow Place
    W2 4TE London
    British78522900003
    RUTTER, David Edward
    232 Oak Ridge Avenue
    Summit New Jersey Nj07901
    FOREIGN Usa
    Director
    232 Oak Ridge Avenue
    Summit New Jersey Nj07901
    FOREIGN Usa
    Usa53144530001
    SMITH, Terence Charles
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish20547250004
    TERASKIEWICZ, Edward Arnold
    The Palms No 3
    Seven Mile Beach
    FOREIGN PO BOX 31367
    Grand Cayman Islands
    British West Indies
    Director
    The Palms No 3
    Seven Mile Beach
    FOREIGN PO BOX 31367
    Grand Cayman Islands
    British West Indies
    Saint Kitts And Nevis55785870002
    LEA YEAT LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Director
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007550001

    Who are the persons with significant control of TP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tullett Prebon Group Holdings Plc
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    Apr 06, 2016
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number03904126
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over shares over the issued share capital of prebon group limited
    Created On Feb 07, 2000
    Delivered On Feb 22, 2000
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to the chargee under (I) the deed of charge, (ii) a deed dated 27 february 1997, (iii) an option agreement exchanged on 1 march 1996 (iv) the amending agreement dated 27 november 1998 and (v) pursuant to the provisions of clause 2 of the bond deed
    Short particulars
    Its rights title and interest in and to such of the 40,000,000 ordinary shares in the capital of the company (the "replacement shares") in accordance with the provisions of sub-clause 2.2 of the deed of charge, dividends, interest or other moneys. See the mortgage charge document for full details.
    Persons Entitled
    • Raster Investments Company
    Transactions
    • Feb 22, 2000Registration of a charge (395)
    • Nov 24, 2000Statement of satisfaction of a charge in full or part (403a)

    Does TP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2021Commencement of winding up
    Mar 14, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0