TWO TRIBES HOLDINGS LIMITED

TWO TRIBES HOLDINGS LIMITED

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

    Company NameTWO TRIBES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07262339
    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 TWO TRIBES HOLDINGS LIMITED?

    • Manufacture of beer (11050) / Manufacturing

    Where is TWO TRIBES HOLDINGS LIMITED located?

    Registered Office Address
    3rd Floor The Coade
    98 Vauxhall Walk
    SE11 5EL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TWO TRIBES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE SUSSEX BEER COMPANY LTDMay 24, 2010May 24, 2010

    What are the latest accounts for TWO TRIBES HOLDINGS 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 TWO TRIBES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for TWO TRIBES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Mr Paul William Frederick Kempe as a person with significant control on Sep 15, 2025

    2 pagesPSC04

    Registered office address changed from 1 Vincent Square London SW1P 2PN England to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on Sep 19, 2025

    1 pagesAD01

    Director's details changed for Mr Hezi Yechiel on Sep 15, 2025

    2 pagesCH01

    Director's details changed for Mr Paul William Frederick Kempe on Sep 15, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Director's details changed for Mr Paul William Frederick Kempe on Aug 07, 2025

    2 pagesCH01

    Change of details for Mr Paul William Frederick Kempe as a person with significant control on Apr 30, 2025

    2 pagesPSC04

    Director's details changed for Mr Paul William Frederick Kempe on Apr 30, 2025

    2 pagesCH01

    Previous accounting period shortened from Jan 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Mar 01, 2025 with updates

    8 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    10 pagesAA

    Termination of appointment of Paul Stephen Robinson as a director on Oct 25, 2024

    1 pagesTM01

    Termination of appointment of Justin Lance Deighton as a director on Mar 15, 2024

    1 pagesTM01

    Confirmation statement made on Mar 01, 2024 with updates

    8 pagesCS01

    Notification of Paul William Frederick Kempe as a person with significant control on Dec 16, 2023

    2 pagesPSC01

    Cessation of Justin Lance Deighton as a person with significant control on Dec 15, 2023

    1 pagesPSC07

    Cessation of Paul William Frederick Kempe as a person with significant control on Dec 15, 2023

    1 pagesPSC07

    Termination of appointment of Michael James Penkethman as a director on Dec 12, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 06, 2024

    • Capital: GBP 8,251.28
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: the allotment of 211,954 ordinary shares of £0.01 each since 09 june 2021 up umtil the date of this resolution be ratified, affirmed and approved / the waiver and dis-application of the pre-emption rights under article 5.4 of the articles of association of the company on the issue and allotment of shares issued since the adoption of the articles of association upto the date of this resolution be ratified, affirmed, authorised and approved 15/12/2023
    RES13

    Statement of capital following an allotment of shares on Dec 20, 2023

    • Capital: GBP 8,089.95
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 18, 2023

    • Capital: GBP 8,073
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 15, 2023

    • Capital: GBP 7,991.07
    3 pagesSH01

    Satisfaction of charge 072623390002 in full

    1 pagesMR04

    Total exemption full accounts made up to Jan 31, 2023

    9 pagesAA

    Who are the officers of TWO TRIBES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEMPE, Paul William Frederick
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    Director
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    MonacoBritishDirector72678800066
    YECHIEL, Hezi
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    Director
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    United KingdomBritishDirector106149970011
    BURGESS, Ian
    Horsted Lane
    TN22 5TU Isfield
    Croft Down House
    United Kingdom
    Director
    Horsted Lane
    TN22 5TU Isfield
    Croft Down House
    United Kingdom
    United KingdomBritishBrewer151461930001
    BURGESS CRADDY, Kate
    Sackville Gardens
    BN3 4GJ Hove
    27
    England
    Director
    Sackville Gardens
    BN3 4GJ Hove
    27
    England
    EnglandBritishDirector113090970001
    DEIGHTON, Justin Lance
    Vincent Square
    SW1P 2PN London
    1
    England
    Director
    Vincent Square
    SW1P 2PN London
    1
    England
    EnglandBritishBusiness Owner82522190004
    DEIGHTON, Nicola Ruth
    Vincent Square
    SW1P 2PN London
    1
    England
    Director
    Vincent Square
    SW1P 2PN London
    1
    England
    EnglandBritishBusinesswoman60580630006
    KEMPE, Paul William Frederick
    28 Fourth Avenue
    BN3 2PJ Hove
    The Old Casino
    England
    Director
    28 Fourth Avenue
    BN3 2PJ Hove
    The Old Casino
    England
    EnglandBritishCompany Director72678800002
    LAMBE, Nigel Peter
    Sackville Gardens
    BN3 4GJ Hove
    27
    England
    Director
    Sackville Gardens
    BN3 4GJ Hove
    27
    England
    EnglandIrishTrainee Brewer148421450001
    LAMBE, Orla
    Sackville Gardens
    BN3 4GJ Hove
    27
    England
    Director
    Sackville Gardens
    BN3 4GJ Hove
    27
    England
    EnglandIrishDirector159329580001
    PENKETHMAN, Michael James
    Unit 23/24
    249-251 Kensal Road
    W10 5DB London
    Walter's Workshop
    Uk
    Director
    Unit 23/24
    249-251 Kensal Road
    W10 5DB London
    Walter's Workshop
    Uk
    United KingdomBritishDirector241325920001
    ROBINSON, Paul Stephen
    Vincent Square
    SW1P 2PN London
    1
    England
    Director
    Vincent Square
    SW1P 2PN London
    1
    England
    EnglandBritishChartered Accountant271844440001

    Who are the persons with significant control of TWO TRIBES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul William Frederick Kempe
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    Dec 16, 2023
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: Monaco
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul William Frederick Kempe
    Vincent Square
    SW1P 2PN London
    1
    England
    Mar 21, 2019
    Vincent Square
    SW1P 2PN London
    1
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Justin Lance Deighton
    Vincent Square
    SW1P 2PN London
    1
    England
    Jul 01, 2016
    Vincent Square
    SW1P 2PN London
    1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Nicola Ruth Deighton
    Vincent Square
    SW1P 2PN London
    1
    England
    Jul 01, 2016
    Vincent Square
    SW1P 2PN London
    1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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