TPXIMPACT HOLDINGS PLC
Overview
| Company Name | TPXIMPACT HOLDINGS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 10533096 |
| 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 TPXIMPACT HOLDINGS PLC?
- Information technology consultancy activities (62020) / Information and communication
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TPXIMPACT HOLDINGS PLC located?
| Registered Office Address | 2 Whitechapel Road 2nd Floor, The Hickman E1 1EW London United Kingdom United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TPXIMPACT HOLDINGS PLC?
| Company Name | From | Until |
|---|---|---|
| THE PANOPLY HOLDINGS PLC | Oct 17, 2018 | Oct 17, 2018 |
| THE PANOPLY HOLDINGS LIMITED | Dec 20, 2016 | Dec 20, 2016 |
What are the latest accounts for TPXIMPACT HOLDINGS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TPXIMPACT HOLDINGS PLC?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for TPXIMPACT HOLDINGS PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 123 pages | AA | ||||||||||||||||||
Registration of charge 105330960006, created on Jul 29, 2025 | 24 pages | MR01 | ||||||||||||||||||
Satisfaction of charge 105330960004 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 105330960003 in full | 1 pages | MR04 | ||||||||||||||||||
Registration of charge 105330960005, created on Jul 29, 2025 | 19 pages | MR01 | ||||||||||||||||||
Appointment of Henry Arthur John Turcan as a director on Jul 14, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on May 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Ms Rachel Cecilia Neaman on May 22, 2025 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Neal Narendra Gandhi as a director on Apr 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
**Part of the property or undertaking has been released from charge ** 105330960003 | 1 pages | MR05 | ||||||||||||||||||
Registered office address changed from 7 Savoy Court London England WC2R 0EX England to 2 Whitechapel Road 2nd Floor, the Hickman London United Kingdom E1 1EW on Mar 03, 2025 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mr Noel Douglas as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Noel Douglas as a secretary on Feb 03, 2025 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Richard Owen Griffiths as a secretary on Feb 03, 2025 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Stephen Richard Winters as a director on Dec 17, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Richard Owen Griffiths as a secretary on Dec 17, 2024 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Stephen Richard Winters as a secretary on Dec 17, 2024 | 1 pages | TM02 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 133 pages | AA | ||||||||||||||||||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD | 1 pages | AD02 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 105330960003 | 1 pages | MR05 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 171 pages | AA | ||||||||||||||||||
Who are the officers of TPXIMPACT HOLDINGS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOUGLAS, Noel | Secretary | Whitechapel Road 2nd Floor, The Hickman E1 1EW London 2 United Kingdom United Kingdom | 332181570001 | |||||||
| CONWAY, Bjorn Alex Paul | Director | Whitechapel Road 2nd Floor, The Hickman E1 1EW London 2 United Kingdom United Kingdom | England | British | 301838230001 | |||||
| DOUGLAS, Noel Matthew | Director | Whitechapel Road 2nd Floor, The Hickman E1 1EW London 2 United Kingdom United Kingdom | England | British | 319321780001 | |||||
| KELLY, Isabel Jane | Director | Whitechapel Road 2nd Floor, The Hickman E1 1EW London 2 United Kingdom United Kingdom | England | British | 251833850001 | |||||
| NEAMAN, Rachel Cecilia | Director | Whitechapel Road 2nd Floor, The Hickman E1 1EW London 2 United Kingdom United Kingdom | England | British | 189711610001 | |||||
| SMITH, Mark William | Director | Whitechapel Road 2nd Floor, The Hickman E1 1EW London 2 United Kingdom United Kingdom | United Kingdom | British | 31134280008 | |||||
| SWEETLAND, Christopher Paul | Director | Whitechapel Road 2nd Floor, The Hickman E1 1EW London 2 United Kingdom United Kingdom | England | British | 251834010001 | |||||
| TURCAN, Henry Arthur John | Director | Whitechapel Road 2nd Floor, The Hickman E1 1EW London 2 United Kingdom United Kingdom | United Kingdom | British | 230025260001 | |||||
| GRIFFITHS, Richard Owen | Secretary | Savoy Court WC2R 0EX London 7 England England | 330523800001 | |||||||
| RIGBY, Oliver | Secretary | Savoy Court WC2R 0EX London 7 England England | 251540830001 | |||||||
| WINTERS, Stephen Richard | Secretary | Savoy Court WC2R 0EX London 7 England England | 301825380001 | |||||||
| DRANGAZHOV, Aleksandar | Director | c/o Thomas Addy 22 London Road Riverhead TN13 2BT Sevenoaks Amherst House United Kingdom | Bulgaria | Bulgarian | 220973410001 | |||||
| GANDHI, Neal Narendra | Director | Savoy Court WC2R 0EX London 7 England England | United Kingdom | British | 220973400001 | |||||
| RIGBY, Oliver James | Director | Savoy Court WC2R 0EX London 7 England England | England | British | 183899750001 | |||||
| WINTERS, Stephen Richard | Director | Savoy Court WC2R 0EX London 7 England England | England | British | 297747260001 | |||||
| WIRSZYCZ, Robert Michael | Director | c/o Thomas Addy 22 London Road Riverhead TN13 2BT Sevenoaks Amherst House United Kingdom | England | British | 48920740001 |
Who are the persons with significant control of TPXIMPACT HOLDINGS PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neal Narendra Gandhi | Dec 20, 2016 | Shoreditch High Street E1 6JE London 141-143 England England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Oliver James Rigby | Dec 20, 2016 | Shoreditch High Street E1 6JE London 141-143 England England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Aleksandar Drangazhov | Dec 20, 2016 | c/o THOMAS ADDY 22 London Road Riverhead TN13 2BT Sevenoaks Amherst House United Kingdom | Yes |
Nationality: Bulgarian Country of Residence: Bulgaria | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for TPXIMPACT HOLDINGS PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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