TPXIMPACT HOLDINGS PLC

TPXIMPACT HOLDINGS PLC

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

    Company NameTPXIMPACT HOLDINGS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 10533096
    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 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 AddressNo

    What were the previous names of TPXIMPACT HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    THE PANOPLY HOLDINGS PLCOct 17, 2018Oct 17, 2018
    THE PANOPLY HOLDINGS LIMITEDDec 20, 2016Dec 20, 2016

    What are the latest accounts for TPXIMPACT HOLDINGS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TPXIMPACT HOLDINGS PLC?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for TPXIMPACT HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Market purchases of a maximum nominal value of ordinary shares authorised to be purchased is £92,159 25/09/2025
    RES13

    Group of companies' accounts made up to Mar 31, 2025

    123 pagesAA

    Registration of charge 105330960006, created on Jul 29, 2025

    24 pagesMR01

    Satisfaction of charge 105330960004 in full

    1 pagesMR04

    Satisfaction of charge 105330960003 in full

    1 pagesMR04

    Registration of charge 105330960005, created on Jul 29, 2025

    19 pagesMR01

    Appointment of Henry Arthur John Turcan as a director on Jul 14, 2025

    2 pagesAP01

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Rachel Cecilia Neaman on May 22, 2025

    2 pagesCH01

    Termination of appointment of Neal Narendra Gandhi as a director on Apr 18, 2025

    1 pagesTM01

    **Part of the property or undertaking has been released from charge ** 105330960003

    1 pagesMR05

    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 pagesAD01

    Appointment of Mr Noel Douglas as a director on Feb 03, 2025

    2 pagesAP01

    Appointment of Noel Douglas as a secretary on Feb 03, 2025

    2 pagesAP03

    Termination of appointment of Richard Owen Griffiths as a secretary on Feb 03, 2025

    1 pagesTM02

    Termination of appointment of Stephen Richard Winters as a director on Dec 17, 2024

    1 pagesTM01

    Appointment of Mr Richard Owen Griffiths as a secretary on Dec 17, 2024

    2 pagesAP03

    Termination of appointment of Stephen Richard Winters as a secretary on Dec 17, 2024

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2024

    133 pagesAA

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD

    1 pagesAD03

    Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD

    1 pagesAD02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Part of the property or undertaking has been released and no longer forms part of charge 105330960003

    1 pagesMR05

    Group of companies' accounts made up to Mar 31, 2023

    171 pagesAA

    Who are the officers of TPXIMPACT HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLAS, Noel
    Whitechapel Road
    2nd Floor, The Hickman
    E1 1EW London
    2
    United Kingdom
    United Kingdom
    Secretary
    Whitechapel Road
    2nd Floor, The Hickman
    E1 1EW London
    2
    United Kingdom
    United Kingdom
    332181570001
    CONWAY, Bjorn Alex Paul
    Whitechapel Road
    2nd Floor, The Hickman
    E1 1EW London
    2
    United Kingdom
    United Kingdom
    Director
    Whitechapel Road
    2nd Floor, The Hickman
    E1 1EW London
    2
    United Kingdom
    United Kingdom
    EnglandBritish301838230001
    DOUGLAS, Noel Matthew
    Whitechapel Road
    2nd Floor, The Hickman
    E1 1EW London
    2
    United Kingdom
    United Kingdom
    Director
    Whitechapel Road
    2nd Floor, The Hickman
    E1 1EW London
    2
    United Kingdom
    United Kingdom
    EnglandBritish319321780001
    KELLY, Isabel Jane
    Whitechapel Road
    2nd Floor, The Hickman
    E1 1EW London
    2
    United Kingdom
    United Kingdom
    Director
    Whitechapel Road
    2nd Floor, The Hickman
    E1 1EW London
    2
    United Kingdom
    United Kingdom
    EnglandBritish251833850001
    NEAMAN, Rachel Cecilia
    Whitechapel Road
    2nd Floor, The Hickman
    E1 1EW London
    2
    United Kingdom
    United Kingdom
    Director
    Whitechapel Road
    2nd Floor, The Hickman
    E1 1EW London
    2
    United Kingdom
    United Kingdom
    EnglandBritish189711610001
    SMITH, Mark William
    Whitechapel Road
    2nd Floor, The Hickman
    E1 1EW London
    2
    United Kingdom
    United Kingdom
    Director
    Whitechapel Road
    2nd Floor, The Hickman
    E1 1EW London
    2
    United Kingdom
    United Kingdom
    United KingdomBritish31134280008
    SWEETLAND, Christopher Paul
    Whitechapel Road
    2nd Floor, The Hickman
    E1 1EW London
    2
    United Kingdom
    United Kingdom
    Director
    Whitechapel Road
    2nd Floor, The Hickman
    E1 1EW London
    2
    United Kingdom
    United Kingdom
    EnglandBritish251834010001
    TURCAN, Henry Arthur John
    Whitechapel Road
    2nd Floor, The Hickman
    E1 1EW London
    2
    United Kingdom
    United Kingdom
    Director
    Whitechapel Road
    2nd Floor, The Hickman
    E1 1EW London
    2
    United Kingdom
    United Kingdom
    United KingdomBritish230025260001
    GRIFFITHS, Richard Owen
    Savoy Court
    WC2R 0EX London
    7
    England
    England
    Secretary
    Savoy Court
    WC2R 0EX London
    7
    England
    England
    330523800001
    RIGBY, Oliver
    Savoy Court
    WC2R 0EX London
    7
    England
    England
    Secretary
    Savoy Court
    WC2R 0EX London
    7
    England
    England
    251540830001
    WINTERS, Stephen Richard
    Savoy Court
    WC2R 0EX London
    7
    England
    England
    Secretary
    Savoy Court
    WC2R 0EX London
    7
    England
    England
    301825380001
    DRANGAZHOV, Aleksandar
    c/o Thomas Addy
    22 London Road
    Riverhead
    TN13 2BT Sevenoaks
    Amherst House
    United Kingdom
    Director
    c/o Thomas Addy
    22 London Road
    Riverhead
    TN13 2BT Sevenoaks
    Amherst House
    United Kingdom
    BulgariaBulgarian220973410001
    GANDHI, Neal Narendra
    Savoy Court
    WC2R 0EX London
    7
    England
    England
    Director
    Savoy Court
    WC2R 0EX London
    7
    England
    England
    United KingdomBritish220973400001
    RIGBY, Oliver James
    Savoy Court
    WC2R 0EX London
    7
    England
    England
    Director
    Savoy Court
    WC2R 0EX London
    7
    England
    England
    EnglandBritish183899750001
    WINTERS, Stephen Richard
    Savoy Court
    WC2R 0EX London
    7
    England
    England
    Director
    Savoy Court
    WC2R 0EX London
    7
    England
    England
    EnglandBritish297747260001
    WIRSZYCZ, Robert Michael
    c/o Thomas Addy
    22 London Road
    Riverhead
    TN13 2BT Sevenoaks
    Amherst House
    United Kingdom
    Director
    c/o Thomas Addy
    22 London Road
    Riverhead
    TN13 2BT Sevenoaks
    Amherst House
    United Kingdom
    EnglandBritish48920740001

    Who are the persons with significant control of TPXIMPACT HOLDINGS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neal Narendra Gandhi
    Shoreditch High Street
    E1 6JE London
    141-143
    England
    England
    Dec 20, 2016
    Shoreditch High Street
    E1 6JE London
    141-143
    England
    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 Oliver James Rigby
    Shoreditch High Street
    E1 6JE London
    141-143
    England
    England
    Dec 20, 2016
    Shoreditch High Street
    E1 6JE London
    141-143
    England
    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.
    Mr Aleksandar Drangazhov
    c/o THOMAS ADDY
    22 London Road
    Riverhead
    TN13 2BT Sevenoaks
    Amherst House
    United Kingdom
    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
    • 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.

    What are the latest statements on persons with significant control for TPXIMPACT HOLDINGS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2018The 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