T (PARTNERSHIP) LIMITED

T (PARTNERSHIP) LIMITED

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

    Company NameT (PARTNERSHIP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03436754
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of T (PARTNERSHIP) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is T (PARTNERSHIP) LIMITED located?

    Registered Office Address
    Level 19, The Shard
    32 London Bridge Street
    SE1 9SG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of T (PARTNERSHIP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TESCO (PARTNERSHIP) LIMITEDFeb 19, 1998Feb 19, 1998
    TGP (PARTNERSHIP) LIMITEDNov 19, 1997Nov 19, 1997
    TESCO (GENERAL PARTNER) LIMITED Sep 19, 1997Sep 19, 1997

    What are the latest accounts for T (PARTNERSHIP) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for T (PARTNERSHIP) LIMITED?

    Last Confirmation Statement Made Up ToSep 19, 2026
    Next Confirmation Statement DueOct 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2025
    OverdueNo

    What are the latest filings for T (PARTNERSHIP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Sgh Company Secretaries Limited as a secretary on Oct 15, 2025

    2 pagesAP04

    Termination of appointment of Hafren Advisory Limited as a secretary on Oct 15, 2025

    1 pagesTM02

    Registered office address changed from 3rd Floor 10 Bishops Square London E1 6EG England to Level 19, the Shard 32 London Bridge Street London SE1 9SG on Oct 15, 2025

    1 pagesAD01

    Director's details changed for Mr Michael Graham Perkins on Aug 06, 2025

    2 pagesCH01

    Confirmation statement made on Sep 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Martin Austen as a director on Jun 13, 2025

    1 pagesTM01

    Appointment of Mr Robert Henry Abraham as a director on Jun 13, 2025

    2 pagesAP01

    Appointment of Mr Michael Graham Perkins as a director on Jun 13, 2025

    2 pagesAP01

    Termination of appointment of Atrato Partners Limited as a secretary on May 29, 2025

    1 pagesTM02

    Appointment of Hafren Advisory Limited as a secretary on May 29, 2025

    2 pagesAP04

    Full accounts made up to Jun 30, 2024

    19 pagesAA

    Change of details for Supermarket Income Investments Uk Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Appointment of Atrato Partners Limited as a secretary on Feb 17, 2025

    2 pagesAP04

    Termination of appointment of Hanway Advisory Limited as a secretary on Feb 16, 2025

    1 pagesTM02

    Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 3rd Floor 10 Bishops Square London E1 6EG on Feb 18, 2025

    1 pagesAD01

    Secretary's details changed for Hanway Advisory Limited on Oct 03, 2024

    1 pagesCH04

    Confirmation statement made on Sep 19, 2024 with no updates

    3 pagesCS01

    Change of details for Supermarket Income Investments Uk Limited as a person with significant control on Jul 01, 2024

    2 pagesPSC05

    Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on Jul 08, 2024

    1 pagesAD01

    Registration of charge 034367540005, created on Apr 22, 2024

    62 pagesMR01

    Full accounts made up to Jun 30, 2023

    19 pagesAA

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Registration of charge 034367540004, created on Sep 14, 2023

    63 pagesMR01

    Termination of appointment of Jtc (Uk) Limited as a secretary on May 05, 2023

    1 pagesTM02

    Appointment of Hanway Advisory Limited as a secretary on May 05, 2023

    2 pagesAP04

    Who are the officers of T (PARTNERSHIP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SGH COMPANY SECRETARIES LIMITED
    32 London Bridge Street
    SE1 9SG London
    C/O Ampa Holdings Llp, Level 19, The Shard
    United Kingdom
    Secretary
    32 London Bridge Street
    SE1 9SG London
    C/O Ampa Holdings Llp, Level 19, The Shard
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05513400
    153537380001
    ABRAHAM, Robert Henry
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    United KingdomBritish329197580001
    PERKINS, Michael Graham
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    United KingdomBritish286926380002
    BAILEY, John Anthony
    Games Road
    EN4 9HX Barnet
    Ludgrove Hall 61-65
    Hertfordshire
    Secretary
    Games Road
    EN4 9HX Barnet
    Ludgrove Hall 61-65
    Hertfordshire
    British134568600001
    EKPO, Ndiana
    Seymour Street
    W1H 7LX London
    York House 45
    Secretary
    Seymour Street
    W1H 7LX London
    York House 45
    202711580001
    FIELD, Martin John
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    Secretary
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    British71986450002
    O'KEEFE, Helen Jane
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British96031250001
    SANKAR, Nadine Amanda
    90 Ebury Road
    WD17 2SB Watford
    Secretary
    90 Ebury Road
    WD17 2SB Watford
    British72917320001
    ATRATO PARTNERS LIMITED
    c/o Hillier Hopkins First Floor
    51 Clarendon Road
    WD17 1HP Watford
    Radius House
    England
    Secretary
    c/o Hillier Hopkins First Floor
    51 Clarendon Road
    WD17 1HP Watford
    Radius House
    England
    Identification TypeUK Limited Company
    Registration Number10533101
    332502890001
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    HAFREN ADVISORY LIMITED
    10 Bishops Square
    E1 6EG London
    3rd Floor
    England
    Secretary
    10 Bishops Square
    E1 6EG London
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number16035194
    336447720001
    HANWAY ADVISORY LIMITED
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Secretary
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11178874
    251377070001
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TESCO SECRETARIES LIMITED
    Delamare Road
    EN8 9SL Cheshunt
    New Tesco House
    Herts
    United Kingdom
    Secretary
    Delamare Road
    EN8 9SL Cheshunt
    New Tesco House
    Herts
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08730224
    182118090001
    AGER, Rowley Stuart
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish72555850002
    AUSTEN, Jonathan Martin
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    United KingdomBritish51921200001
    BAILEY, John Anthony
    Games Road
    EN4 9HX Barnet
    Ludgrove Hall 61-65
    Hertfordshire
    Director
    Games Road
    EN4 9HX Barnet
    Ludgrove Hall 61-65
    Hertfordshire
    EnglandBritish134568600001
    BARZYCKI, Sarah Morrell
    Seymour Street
    W1H 7LX London
    York House 45
    Director
    Seymour Street
    W1H 7LX London
    York House 45
    United KingdomBritish58016770004
    FIELD, Martin John
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    Director
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    British71986450003
    GIBNEY, John
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomIrish194216530001
    HAYMAN, Josephine
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish266797860001
    HOWELL, Robert
    30 Beech Drive
    N2 9NY London
    Director
    30 Beech Drive
    N2 9NY London
    British67469070001
    JAMES, Bruce Michael
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish226746900001
    LEWIS, Bryan John
    Seymour Street
    W1H 7LX London
    York House 45
    Director
    Seymour Street
    W1H 7LX London
    York House 45
    EnglandBritish58257940003
    LLOYD, Jonathan Mark
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish160028560001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205624050001
    MERCER, Paul Vincent
    Clearwater Chapel Road
    Rowledge
    GU10 4AN Farnham
    Surrey
    Director
    Clearwater Chapel Road
    Rowledge
    GU10 4AN Farnham
    Surrey
    British50858220001
    MIDDLETON, Charles John
    Seymour Street
    W1H 7LX London
    York House 45
    Director
    Seymour Street
    W1H 7LX London
    York House 45
    United KingdomBritish79841030002
    MOORE, Paul Anthony
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish194306140001
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish148079740001
    ROBSON, Tom
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish266793650001
    TAUNT, Nicholas Henry
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish275050860001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    TESCO SERVICES LIMITED
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7600956
    175259630001

    Who are the persons with significant control of T (PARTNERSHIP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Bishops Square
    E1 6EG London
    3rd Floor
    England
    Nov 13, 2020
    10 Bishops Square
    E1 6EG London
    3rd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number10871563
    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.
    British Land (Joint Ventures) Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Sep 19, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4682740
    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.

    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