TP HOLDINGS LIMITED
Overview
| Company Name | TP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03118553 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FPG HOLDINGS LIMITED | Jun 18, 1997 | Jun 18, 1997 |
| FORMAT LIMITED | Oct 26, 1995 | Oct 26, 1995 |
What are the latest accounts for TP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for TP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Nov 05, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||||||
Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on May 07, 2021 | 1 pages | AD01 | ||||||||||||||||||
Statement of capital on Feb 15, 2021
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 21, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 21, 2019
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2019
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Oct 21, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 01, 2019
| 3 pages | SH01 | ||||||||||||||||||
Change of details for Tullett Prebon Group Holdings Plc as a person with significant control on Dec 31, 2018 | 2 pages | PSC05 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Oct 15, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr Philip Price as a director on Aug 08, 2018 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of John Patrick Phizackerley as a director on Aug 08, 2018 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of TP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Giles | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 113113700001 | |||||||||||||
| PRICE, Philip | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 221492920001 | |||||||||||||
| STEWART, Robin James | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 161299680001 | |||||||||||||
| BRILL, Tiffany Fern | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 | 218149270001 | |||||||||||||||
| CHALLEN, Nicola | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | Other | 119903660002 | ||||||||||||||
| DE FREITAS, Maria Teresa | Secretary | Flat 1 47 Lloyd Baker Street WC1X 9AA London | British | 95153090009 | ||||||||||||||
| DEARLOVE, Juliet Mary | Secretary | Churchgate House 15 Churchgate Street CM17 0JT Old Harlow Essex | British | 72784040001 | ||||||||||||||
| DYER BARTLETT, Diana | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | 177068580001 | |||||||||||||||
| HOSKINS, Justin Wilbert | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | 171912340001 | |||||||||||||||
| PEEL, Alistair Charles | Secretary | Deep Acres HP6 5NX Amersham 6 Bucks England | British | 90844500002 | ||||||||||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Nominee Secretary | 22 Melton Street Euston Square NW1 2BW London | 900007560001 | |||||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| PREBON SECRETARIES LIMITED | Secretary | Second Floor 155 Bishopsgate EC2N 3DA London | 37859290001 | |||||||||||||||
| BADDELEY, Andrew Martin | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | United Kingdom | British | 82469460001 | |||||||||||||
| HOLMES, Deborah Ann | Director | 87 Carrara Wharf Ranelagh Gardens Putney Bridge SW6 3UE London | Australian | 113674080001 | ||||||||||||||
| HUGHES, Arthur Mcquade | Director | Miran San 11 Windlesham Court Snows Ride GU20 6LA Windlesham Surrey | United Kingdom | British | 1458920002 | |||||||||||||
| JACK, Stephen Andrew | Director | 1 Hunter Road West Wimbledon SW20 8NZ London | England | British | 13013280001 | |||||||||||||
| KEENAN, Patrick Michael | Director | 10 Plane Tree House Duchess Of Bedfords Walk W8 7QT London | Australian | 42704380002 | ||||||||||||||
| MAINWARING, Paul Richard | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 116302540002 | |||||||||||||
| NEVILLE, Simon Andrew | Director | 2 Woodman Waye GU21 5SW Woking Surrey | United Kingdom | British | 118361370001 | |||||||||||||
| PHIZACKERLEY, John Patrick | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | United Kingdom | British | 149309680001 | |||||||||||||
| PLASCO, Joel Darren | Director | Flat 5 1 Chepstow Place W2 4TE London | British | 78522900003 | ||||||||||||||
| RUTTER, David Edward | Director | 232 Oak Ridge Avenue Summit New Jersey Nj07901 FOREIGN Usa | Usa | 53144530001 | ||||||||||||||
| SMITH, Terence Charles | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 20547250004 | |||||||||||||
| TERASKIEWICZ, Edward Arnold | Director | The Palms No 3 Seven Mile Beach FOREIGN PO BOX 31367 Grand Cayman Islands British West Indies | Saint Kitts And Nevis | 55785870002 | ||||||||||||||
| LEA YEAT LIMITED | Nominee Director | 22 Melton Street Euston Square NW1 2BW London | 900007550001 |
Who are the persons with significant control of TP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tullett Prebon Group Holdings Plc | Apr 06, 2016 | 155 Bishopsgate EC2M 3TQ London Floor 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does TP HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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