TSP PHASE 1.1 NOMINEE CO LIMITED
Overview
| Company Name | TSP PHASE 1.1 NOMINEE CO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14563293 |
| 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 TSP PHASE 1.1 NOMINEE CO LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TSP PHASE 1.1 NOMINEE CO LIMITED located?
| Registered Office Address | Level 7, 1 Eversholt Street NW1 2DN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TSP PHASE 1.1 NOMINEE CO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for TSP PHASE 1.1 NOMINEE CO LIMITED?
| Last Confirmation Statement Made Up To | Dec 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2025 |
| Overdue | No |
What are the latest filings for TSP PHASE 1.1 NOMINEE CO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Tsp Phase 1.1 Gp Limited as a person with significant control on Nov 03, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7, 1 Eversholt Street London NW1 2DN on Nov 21, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on Nov 03, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ United Kingdom to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Jan 06, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||||||||||
Termination of appointment of Peter Dominic Leonard as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward Anthony Mayes as a director on Oct 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Alasdair William Matheson as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jarid Russell Mathie as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Agnieszka Smaga as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Blake Catlett as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sajjad Asharia as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas David Seymour as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 145632930003, created on Dec 15, 2023 | 30 pages | MR01 | ||||||||||
Termination of appointment of John David Clark as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Peter Dominic Leonard as a director on Oct 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Jayne Seeley as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of TSP PHASE 1.1 NOMINEE CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHARIA, Sajjad | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | United Kingdom | British | 290666840001 | |||||
| MAYES, Edward Anthony | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | United Kingdom | British | 193736140001 | |||||
| SEYMOUR, Thomas David | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | United Kingdom | British | 322654780001 | |||||
| BIANCHI, Federico | Director | Merchant Square Level 9 W2 1BQ London 5 United Kingdom | United Kingdom | Italian | 206350650003 | |||||
| CATLETT, Kevin Blake | Director | Merchant Square Level 9 W2 1BQ London 5 United Kingdom | England | American | 305877000001 | |||||
| CLARK, John David | Director | Merchant Square Level 9 W2 1BQ London 5 United Kingdom | England | British | 224239010001 | |||||
| DHANOA, Luke | Director | Merchant Square Level 9 W2 1BQ London 5 United Kingdom | United Kingdom | British | 279220890001 | |||||
| LEONARD, Peter Dominic | Director | Merchant Square Level 9 W2 1BQ London 5 United Kingdom | England | British | 311864280001 | |||||
| MATHESON, David Alasdair William | Director | Merchant Square Level 9 W2 1BQ London 5 United Kingdom | United Kingdom | British | 302186470001 | |||||
| MATHIE, Jarid Russell | Director | Merchant Square Level 9 W2 1BQ London 5 United Kingdom | United Kingdom | Australian | 303717090001 | |||||
| SEELEY, Rebecca Jayne | Director | Merchant Square Level 9 W2 1BQ London 5 United Kingdom | England | British | 223541370001 | |||||
| SMAGA, Agnieszka | Director | Merchant Square Level 9 W2 1BQ London 5 United Kingdom | United Kingdom | Polish | 305894010001 |
Who are the persons with significant control of TSP PHASE 1.1 NOMINEE CO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tsp Phase 1.1 Gp Limited | Dec 30, 2022 | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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