TPP NOMINEES LIMITED

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

    Company NameTPP NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04137309
    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 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 AddressNo

    What were the previous names of TPP NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHURCH HOUSE GROUP LIMITEDJan 08, 2001Jan 08, 2001

    What are the latest accounts for TPP NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TPP NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for TPP NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Helen Mary Wakeford as a secretary on Feb 04, 2026

    2 pagesAP03

    Termination of appointment of Louis Petherick as a secretary on Feb 04, 2026

    1 pagesTM02

    Appointment of Helen Mary Wakeford as a director on Jan 19, 2026

    2 pagesAP01

    Termination of appointment of Peter Gordon John Docherty as a director on Jan 19, 2026

    1 pagesTM01

    Appointment of Louis Petherick as a secretary on Dec 15, 2025

    2 pagesAP03

    Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025

    1 pagesTM02

    Termination of appointment of Paul Andrew Darvill as a director on Dec 18, 2025

    1 pagesTM01

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025

    2 pagesAP03

    Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025

    1 pagesTM02

    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 pagesAD01

    Change of details for Talbot and Muir Limited as a person with significant control on Jan 23, 2025

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Michelle Bruce as a secretary on Mar 01, 2024

    2 pagesAP03

    Termination of appointment of Gemma Louise Millard as a secretary on Feb 29, 2024

    1 pagesTM02

    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 pagesAD01

    Change of details for Talbot and Muir Limited as a person with significant control on Feb 01, 2024

    2 pagesPSC05

    Appointment of Mr Ross Campbell Allan as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Joanne Linley as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Peter Gordon John Docherty as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Dan James Cowland as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

    Who are the officers of TPP NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAKEFORD, Helen Mary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    345897500001
    ALLAN, Ross Campbell
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish263700090001
    WAKEFORD, Helen Mary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish344730540001
    BRUCE, Michelle
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    320300050001
    DIXIE, Alice Sian Rhiannon
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    332053430001
    HUGHES, Graham John
    Hill House
    Babcary
    TA11 7ED Somerton
    Somerset
    Secretary
    Hill House
    Babcary
    TA11 7ED Somerton
    Somerset
    British57673820001
    LINLEY, Joanne
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    Secretary
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    154322340001
    MILLARD, Gemma Louise
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    Secretary
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    310185830001
    PETHERICK, Louis
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    344073890001
    BATTENS SECRETARIAL SERVICES LIMITED
    Princes Street
    BA20 1EP Yeovil
    Mansion House
    Somerset
    United Kingdom
    Secretary
    Princes Street
    BA20 1EP Yeovil
    Mansion House
    Somerset
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3448858
    128708140001
    BATTENS SECRETARIAL SERVICES LTD
    Church House
    Church Street
    BA20 1HB Yeovil
    Somerset
    Secretary
    Church House
    Church Street
    BA20 1HB Yeovil
    Somerset
    55466140001
    BATTEN, David Henry Cary
    The Keepers Cottage
    Ryme Intrinseca
    DT9 6JP Sherborne
    Dorset
    Director
    The Keepers Cottage
    Ryme Intrinseca
    DT9 6JP Sherborne
    Dorset
    EnglandBritish13365670001
    BONNEYWELL, David
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    Director
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    EnglandBritish51603160006
    BURTON, Peter
    Aberford Road
    Garforth
    LS25 2GH Leeds
    11 Fusion Court
    United Kingdom
    Director
    Aberford Road
    Garforth
    LS25 2GH Leeds
    11 Fusion Court
    United Kingdom
    United KingdomBritish114216630001
    COWLAND, Dan James
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    Director
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    United KingdomBritish262192270001
    DARVILL, Paul Andrew
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    EnglandBritish87414920004
    DOCHERTY, Peter Gordon John
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    ScotlandBritish261279520001
    HUGHES, Graham John
    Hill House
    Babcary
    TA11 7ED Somerton
    Somerset
    Director
    Hill House
    Babcary
    TA11 7ED Somerton
    Somerset
    EnglandBritish57673820001
    LINLEY, Joanne
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    Director
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    EnglandBritish68851680001
    MAHONY, Stephen Dominic Patrick
    Broadclose House
    Babcary
    TA11 7ED Somerton
    Somerset
    Director
    Broadclose House
    Babcary
    TA11 7ED Somerton
    Somerset
    Irish21713120001
    MUIR, Graham Macdonald
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    Director
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    EnglandBritish189351910001
    QUANTOCK SHULDHAM, Melanie Anne
    East Stoke House
    East Stoke
    TA14 6UF Stoke Sub Hamdon
    Somerset
    Director
    East Stoke House
    East Stoke
    TA14 6UF Stoke Sub Hamdon
    Somerset
    EnglandBritish71717870001
    RIDGLEY, Jane Ann
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    Director
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    United KingdomBritish185680330002
    SELF, William Arthur
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    Director
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    EnglandBritish150441630002
    WILKINSON, Adam Rawstron
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    Director
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    United KingdomBritish162024840001

    Who are the persons with significant control of TPP NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Talbot And Muir Limited
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Nov 29, 2019
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02869547
    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.
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    England
    Sep 01, 2016
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number10086423
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    England
    Jul 08, 2016
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    England
    Yes
    Legal FormLlp
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc355308
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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