TPP NOMINEES LIMITED
Overview
| Company Name | TPP NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04137309 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TPP NOMINEES LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is TPP NOMINEES LIMITED located?
| Registered Office Address | Suite B & C, First Floor Milford House 43-55 Milford Street SP1 2BP Salisbury United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TPP NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHURCH HOUSE GROUP LIMITED | Jan 08, 2001 | Jan 08, 2001 |
What are the latest accounts for TPP NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TPP NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for TPP NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Helen Mary Wakeford as a secretary on Feb 04, 2026 | 2 pages | AP03 | ||
Termination of appointment of Louis Petherick as a secretary on Feb 04, 2026 | 1 pages | TM02 | ||
Appointment of Helen Mary Wakeford as a director on Jan 19, 2026 | 2 pages | AP01 | ||
Termination of appointment of Peter Gordon John Docherty as a director on Jan 19, 2026 | 1 pages | TM01 | ||
Appointment of Louis Petherick as a secretary on Dec 15, 2025 | 2 pages | AP03 | ||
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025 | 1 pages | TM02 | ||
Termination of appointment of Paul Andrew Darvill as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025 | 1 pages | AD01 | ||
Change of details for Talbot and Muir Limited as a person with significant control on Jan 23, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Michelle Bruce as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Gemma Louise Millard as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Registered office address changed from 55 Maid Marian Way Nottingham NG1 6GE England to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on Feb 12, 2024 | 1 pages | AD01 | ||
Change of details for Talbot and Muir Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC05 | ||
Appointment of Mr Ross Campbell Allan as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Joanne Linley as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter Gordon John Docherty as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dan James Cowland as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of TPP NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WAKEFORD, Helen Mary | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 345897500001 | |||||||||||
| ALLAN, Ross Campbell | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 263700090001 | |||||||||
| WAKEFORD, Helen Mary | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 344730540001 | |||||||||
| BRUCE, Michelle | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 320300050001 | |||||||||||
| DIXIE, Alice Sian Rhiannon | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 332053430001 | |||||||||||
| HUGHES, Graham John | Secretary | Hill House Babcary TA11 7ED Somerton Somerset | British | 57673820001 | ||||||||||
| LINLEY, Joanne | Secretary | Maid Marian Way NG1 6GE Nottingham 55 England | 154322340001 | |||||||||||
| MILLARD, Gemma Louise | Secretary | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | 310185830001 | |||||||||||
| PETHERICK, Louis | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 344073890001 | |||||||||||
| BATTENS SECRETARIAL SERVICES LIMITED | Secretary | Princes Street BA20 1EP Yeovil Mansion House Somerset United Kingdom |
| 128708140001 | ||||||||||
| BATTENS SECRETARIAL SERVICES LTD | Secretary | Church House Church Street BA20 1HB Yeovil Somerset | 55466140001 | |||||||||||
| BATTEN, David Henry Cary | Director | The Keepers Cottage Ryme Intrinseca DT9 6JP Sherborne Dorset | England | British | 13365670001 | |||||||||
| BONNEYWELL, David | Director | Maid Marian Way NG1 6GE Nottingham 55 England | England | British | 51603160006 | |||||||||
| BURTON, Peter | Director | Aberford Road Garforth LS25 2GH Leeds 11 Fusion Court United Kingdom | United Kingdom | British | 114216630001 | |||||||||
| COWLAND, Dan James | Director | Maid Marian Way NG1 6GE Nottingham 55 England | United Kingdom | British | 262192270001 | |||||||||
| DARVILL, Paul Andrew | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | 87414920004 | |||||||||
| DOCHERTY, Peter Gordon John | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | Scotland | British | 261279520001 | |||||||||
| HUGHES, Graham John | Director | Hill House Babcary TA11 7ED Somerton Somerset | England | British | 57673820001 | |||||||||
| LINLEY, Joanne | Director | Maid Marian Way NG1 6GE Nottingham 55 England | England | British | 68851680001 | |||||||||
| MAHONY, Stephen Dominic Patrick | Director | Broadclose House Babcary TA11 7ED Somerton Somerset | Irish | 21713120001 | ||||||||||
| MUIR, Graham Macdonald | Director | Maid Marian Way NG1 6GE Nottingham 55 England | England | British | 189351910001 | |||||||||
| QUANTOCK SHULDHAM, Melanie Anne | Director | East Stoke House East Stoke TA14 6UF Stoke Sub Hamdon Somerset | England | British | 71717870001 | |||||||||
| RIDGLEY, Jane Ann | Director | Maid Marian Way NG1 6GE Nottingham 55 England | United Kingdom | British | 185680330002 | |||||||||
| SELF, William Arthur | Director | Maid Marian Way NG1 6GE Nottingham 55 England | England | British | 150441630002 | |||||||||
| WILKINSON, Adam Rawstron | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | United Kingdom | British | 162024840001 |
Who are the persons with significant control of TPP NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Talbot And Muir Limited | Nov 29, 2019 | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Pensions Partnership 2016 Limited | Sep 01, 2016 | Park Square West LS1 2PF Leeds 33 West Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pensions Partnership Llp | Jul 08, 2016 | Park Square West LS1 2PF Leeds 33 West Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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