TERRACE GP HOLDINGS LIMITED

TERRACE GP HOLDINGS LIMITED

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

    Company NameTERRACE GP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04242811
    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 TERRACE GP HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TERRACE GP HOLDINGS LIMITED located?

    Registered Office Address
    Level 16 5 Aldermanbury Square
    EC2V 7HR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TERRACE GP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRUMMOND LP HOLDINGS GENERAL PROPERTY LIMITEDNov 16, 2005Nov 16, 2005
    LST LP HOLDINGS GENERAL PROPERTY LIMITEDSep 18, 2001Sep 18, 2001
    SHELFCO (NO. 2515) LIMITEDJun 28, 2001Jun 28, 2001

    What are the latest accounts for TERRACE GP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TERRACE GP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for TERRACE GP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

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

    9 pagesAA

    Change of details for Ttre (General) Holdings Limited as a person with significant control on Jun 12, 2023

    2 pagesPSC05

    Registered office address changed from 140 London Wall London EC2Y 5DN to Level 16 5 Aldermanbury Square London EC2V 7HR on Jun 12, 2023

    1 pagesAD01

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Apr 21, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    12 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    55 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 21, 2021 with updates

    4 pagesCS01

    Satisfaction of charge 042428110004 in full

    1 pagesMR04

    Notification of Ttre (General) Holdings Limited as a person with significant control on Dec 22, 2020

    2 pagesPSC02

    Cessation of The Bank of N.T. Butterfield & Son Limited as a person with significant control on Dec 22, 2020

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Apr 21, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on Apr 21, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Apr 21, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Warren Ashley Persky as a director on Sep 19, 2017

    1 pagesTM01

    Who are the officers of TERRACE GP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Aaron Jon
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Secretary
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    193863430001
    DAKIN, Adam
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Director
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    EnglandEnglish43193110002
    EDWARDS, Graham Henry
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Director
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    EnglandBritish78751620003
    GURNHILL, Russell Charles
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Director
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    United KingdomBritish18192910004
    HACKENBROCH, Michael Akiva
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Director
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    United KingdomBritish137615220001
    HUNTER, Graeme Richard William
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Director
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    EnglandBritish202994410001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    FERGUSON, Ernitia
    London Wall
    EC2Y 5DN London
    140
    United Kingdom
    Secretary
    London Wall
    EC2Y 5DN London
    140
    United Kingdom
    163009510001
    WALLINGTON, Eric Charles
    140 London Wall
    London
    EC2Y 5DN
    Secretary
    140 London Wall
    London
    EC2Y 5DN
    British86882660001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    CHANDE, Manish Jayantilal
    9 Chester Place
    Regents Park
    NW1 4NB London
    Director
    9 Chester Place
    Regents Park
    NW1 4NB London
    British83291490001
    ELLIS, Ian David
    Oak Lodge, Moor Road
    Great Tey
    CO6 1JJ Colchester
    Essex
    Director
    Oak Lodge, Moor Road
    Great Tey
    CO6 1JJ Colchester
    Essex
    EnglandBritish68191870001
    EVANS, Alasdair David
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    Director
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    United KingdomBritish130019430001
    FRIEDLOS, Nicholas Robert
    13 Alwyne Road
    N1 2HH London
    Director
    13 Alwyne Road
    N1 2HH London
    EnglandBritish61183260002
    GODDEN, David Roy
    20 Frensham Road
    GU9 8HE Farnham
    Surrey
    Director
    20 Frensham Road
    GU9 8HE Farnham
    Surrey
    EnglandBritish1950780001
    HOLT, David Leslie Frank
    44 Osier Crescent
    Muswell Hill
    N10 1QW London
    Director
    44 Osier Crescent
    Muswell Hill
    N10 1QW London
    British100070620001
    PERSKY, Warren Ashley
    140 London Wall
    London
    EC2Y 5DN
    Director
    140 London Wall
    London
    EC2Y 5DN
    United KingdomBritish108635640073
    SHAW, Barry Michael Howard
    140 London Wall
    London
    EC2Y 5DN
    Director
    140 London Wall
    London
    EC2Y 5DN
    United KingdomBritish47807650008
    WHEELER, Roberta
    Myrtle Cottage 73 Fairview Road
    Headley Down
    GU35 8HQ Bordon
    Hampshire
    Director
    Myrtle Cottage 73 Fairview Road
    Headley Down
    GU35 8HQ Bordon
    Hampshire
    EnglandBritish113377590001
    LAND SECURITIES TRILLIUM LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    103653930001
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    Director
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    72341560001
    TRILLIUM GROUP LIMITED
    London Wall
    EC2Y 5DN London
    140
    Director
    London Wall
    EC2Y 5DN London
    140
    103653140001

    Who are the persons with significant control of TERRACE GP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    Dec 22, 2020
    5 Aldermanbury Square
    EC2V 7HR London
    Level 16
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13085178
    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.
    The Bank Of N.T. Butterfield & Son Limited
    Front Street
    HM12 Hamilton
    65
    Bermuda
    May 06, 2016
    Front Street
    HM12 Hamilton
    65
    Bermuda
    Yes
    Legal FormCorporate
    Country RegisteredBermuda
    Legal AuthorityBermuda
    Place RegisteredBermuda Registrar Of Companies
    Registration Number2106
    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