TINZ PROGRAMME 1 PROJECTCO 3 LIMITED

TINZ PROGRAMME 1 PROJECTCO 3 LIMITED

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

    Company NameTINZ PROGRAMME 1 PROJECTCO 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13078880
    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 TINZ PROGRAMME 1 PROJECTCO 3 LIMITED?

    • Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply

    Where is TINZ PROGRAMME 1 PROJECTCO 3 LIMITED located?

    Registered Office Address
    17th Floor 88 Wood Street
    EC2V 7DA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TINZ PROGRAMME 1 PROJECTCO 3 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 TINZ PROGRAMME 1 PROJECTCO 3 LIMITED?

    Last Confirmation Statement Made Up ToDec 13, 2026
    Next Confirmation Statement DueDec 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2025
    OverdueNo

    What are the latest filings for TINZ PROGRAMME 1 PROJECTCO 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sandra Baruh Velasco as a director on Apr 01, 2026

    1 pagesTM01

    Confirmation statement made on Dec 13, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Ross Mackey on Sep 16, 2025

    2 pagesCH01

    Director's details changed for Ms Sandra Baruh Velasco on Sep 16, 2025

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2024

    16 pagesAA

    Registered office address changed from Gables Lodge 62 Kenilworth Road Leamington Spa CV32 6JX England to 17th Floor 88 Wood Street London EC2V 7DA on Aug 28, 2025

    1 pagesAD01

    Termination of appointment of Jessica Anne Lisa Harben as a secretary on Aug 22, 2025

    1 pagesTM02

    Appointment of Mrs Gemma Carolyn Laurie as a secretary on Aug 22, 2025

    2 pagesAP03

    Statement of capital following an allotment of shares on Jul 18, 2025

    • Capital: GBP 19,185,075
    3 pagesSH01

    Appointment of Mr Ross Mackey as a director on Apr 09, 2025

    2 pagesAP01

    Director's details changed for Ms Sandra Baruh Velasco on Apr 11, 2025

    2 pagesCH01

    Termination of appointment of Peter George Raftery as a director on Jan 31, 2025

    1 pagesTM01

    Director's details changed for Sandra Baruh Velasco on Jan 29, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Jan 09, 2025

    • Capital: GBP 18,310,075
    3 pagesSH01

    Confirmation statement made on Dec 13, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA

    Statement of capital following an allotment of shares on Jun 13, 2024

    • Capital: GBP 16,810,075
    3 pagesSH01

    Appointment of Sandra Baruh Velasco as a director on Feb 08, 2024

    2 pagesAP01

    Termination of appointment of Julia Katharine Rhodes-Journeay as a director on Feb 08, 2024

    1 pagesTM01

    Director's details changed for Mr. Peter George Raftery on Feb 27, 2024

    2 pagesCH01

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to Gables Lodge 62 Kenilworth Road Leamington Spa CV32 6JX on Jul 19, 2023

    1 pagesAD01

    Statement of capital following an allotment of shares on Dec 16, 2022

    • Capital: GBP 16,390,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 16, 2022

    • Capital: GBP 16,389,100
    3 pagesSH01

    Who are the officers of TINZ PROGRAMME 1 PROJECTCO 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAURIE, Gemma Carolyn
    88 Wood Street
    EC2V 7DA London
    17th Floor
    United Kingdom
    Secretary
    88 Wood Street
    EC2V 7DA London
    17th Floor
    United Kingdom
    339615820001
    MACKEY, Ross
    88 Wood Street
    EC2V 7DA London
    17th Floor
    United Kingdom
    Director
    88 Wood Street
    EC2V 7DA London
    17th Floor
    United Kingdom
    IrelandIrish334705670001
    SUDECK, Katharina Annalotte
    88 Wood Street
    EC2V 7DA London
    17th Floor
    United Kingdom
    Director
    88 Wood Street
    EC2V 7DA London
    17th Floor
    United Kingdom
    United KingdomGerman282728180001
    HARBEN, Jessica Anne Lisa
    62 Kenilworth Road
    CV32 6JX Leamington Spa
    Gables Lodge
    England
    Secretary
    62 Kenilworth Road
    CV32 6JX Leamington Spa
    Gables Lodge
    England
    303017310001
    BARUH VELASCO, Sandra
    88 Wood Street
    EC2V 7DA London
    17th Floor
    United Kingdom
    Director
    88 Wood Street
    EC2V 7DA London
    17th Floor
    United Kingdom
    United KingdomSwiss321641650002
    GRAVES, Ian Robert
    62 Kenilworth Road
    CV32 6JX Leamington Spa
    Gables Lodge
    England
    Director
    62 Kenilworth Road
    CV32 6JX Leamington Spa
    Gables Lodge
    England
    United KingdomBritish154622400001
    RAFTERY, Peter George
    62 Kenilworth Road
    CV32 6JX Leamington Spa
    Gables Lodge
    England
    Director
    62 Kenilworth Road
    CV32 6JX Leamington Spa
    Gables Lodge
    England
    EnglandBritish138985530015
    RHODES-JOURNEAY, Julia Katharine
    62 Kenilworth Road
    CV32 6JX Leamington Spa
    Gables Lodge
    England
    Director
    62 Kenilworth Road
    CV32 6JX Leamington Spa
    Gables Lodge
    England
    EnglandBritish253695170001
    VEAL, Christopher Michael John, Dr
    62 Kenilworth Road
    CV32 6JX Leamington Spa
    Gables Lodge
    England
    Director
    62 Kenilworth Road
    CV32 6JX Leamington Spa
    Gables Lodge
    England
    EnglandBritish219644970001

    Who are the persons with significant control of TINZ PROGRAMME 1 PROJECTCO 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grp Iii Uk Holdings Ltd
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Sep 30, 2022
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Tinz Programme 1 Holdco Limited
    62 Kenilworth Road
    CV32 6JX Leamington Spa
    Gables Lodge
    England
    Dec 14, 2020
    62 Kenilworth Road
    CV32 6JX Leamington Spa
    Gables Lodge
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number13074725
    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