TPT HOLDCO NO.1 LIMITED

TPT HOLDCO NO.1 LIMITED

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

    Company NameTPT HOLDCO NO.1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06755584
    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 TPT HOLDCO NO.1 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is TPT HOLDCO NO.1 LIMITED located?

    Registered Office Address
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TPT HOLDCO NO.1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TESCO PENSION (JADE) LIMITEDDec 10, 2008Dec 10, 2008
    WHALECO (NO.12) LIMITEDNov 21, 2008Nov 21, 2008

    What are the latest accounts for TPT HOLDCO NO.1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 26, 2025
    Next Accounts Due OnNov 26, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 24, 2024

    What is the status of the latest confirmation statement for TPT HOLDCO NO.1 LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2025
    Next Confirmation Statement DueOct 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2024
    OverdueNo

    What are the latest filings for TPT HOLDCO NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Feb 24, 2024

    13 pagesAA

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Katherine Buck as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Mrs Rebecca Jane Gates as a director on Jul 31, 2024

    2 pagesAP01

    Appointment of Mrs Lucinda Anne Liss as a director on Jul 31, 2024

    2 pagesAP01

    Accounts for a small company made up to Feb 25, 2023

    13 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 26, 2022

    13 pagesAA

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 27, 2021

    13 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 29, 2020

    12 pagesAA

    Termination of appointment of Steven Michael Daniels as a director on Jan 29, 2021

    1 pagesTM01

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Director's details changed for Jennifer Katherine Buck on Nov 22, 2019

    2 pagesCH01

    Accounts for a small company made up to Feb 23, 2019

    12 pagesAA

    Confirmation statement made on Oct 12, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Feb 24, 2018

    26 pagesAA

    Confirmation statement made on Oct 12, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Feb 25, 2017

    11 pagesAA

    Confirmation statement made on Oct 12, 2017 with updates

    4 pagesCS01

    Termination of appointment of Paul Philip Asplin as a director on Jul 10, 2017

    1 pagesTM01

    Appointment of Jennifer Katherine Buck as a director on Jul 07, 2017

    2 pagesAP01

    Appointment of Steven Michael Daniels as a director on Jul 07, 2017

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 20, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 20, 2017

    RES15

    Who are the officers of TPT HOLDCO NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08730224
    182118090001
    GATES, Rebecca Jane
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Director
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    United KingdomBritishChartered Surveyor243153600001
    LISS, Lucinda Anne
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Director
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    United KingdomBritishFund Manager134334680001
    O'CONNOR, Claudine Elaine
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Hertfordshire
    Secretary
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Hertfordshire
    British147838450001
    WHALE ROCK SECRETARIES LIMITED
    50 Gresham Street
    EC2V 7AY London
    2nd Floor
    Secretary
    50 Gresham Street
    EC2V 7AY London
    2nd Floor
    121859090002
    AGER, Rowley Stuart
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomBritishDirector72555850002
    ASPLIN, Paul Philip
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomBritishLine Manager (Retail)188619990001
    BUCK, Jennifer Katherine
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Director
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    United KingdomBritishFund Manager235907550002
    DANIELS, Steven Michael
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Director
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    EnglandBritishChief Investment Officer163535740002
    HOWELL, Robert
    Tesco House
    Delamare Road, Cheshunt
    EN8 9SL Waltham Cross
    Hertfordshire
    Director
    Tesco House
    Delamare Road, Cheshunt
    EN8 9SL Waltham Cross
    Hertfordshire
    United KingdomBritishNone67469070003
    MUIR, Stephen Menzies
    Roorkee
    1 Shadyhangar
    GU7 2HR Godalming
    Surrey
    Director
    Roorkee
    1 Shadyhangar
    GU7 2HR Godalming
    Surrey
    EnglandBritishAccountant124672330001
    RISK, Michael Robert
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishDirector159429920001
    WILLIAMS, Alison, Ms.
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishDirector122271050002
    WHALE ROCK DIRECTORS LIMITED
    50 Gresham Street
    EC2V 7AY London
    2nd Floor
    Director
    50 Gresham Street
    EC2V 7AY London
    2nd Floor
    63020940003

    Who are the persons with significant control of TPT HOLDCO NO.1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Apr 06, 2016
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01118945
    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