TSP PHASE 1.1 NOMINEE CO LIMITED

TSP PHASE 1.1 NOMINEE CO LIMITED

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

    Company NameTSP PHASE 1.1 NOMINEE CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14563293
    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 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 AddressNo

    What are the latest accounts for TSP PHASE 1.1 NOMINEE CO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for TSP PHASE 1.1 NOMINEE CO LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2026
    Next Confirmation Statement DueJan 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2025
    OverdueNo

    What are the latest filings for TSP PHASE 1.1 NOMINEE CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    21 pagesAA

    Confirmation statement made on Dec 29, 2025 with no updates

    3 pagesCS01

    Change of details for Tsp Phase 1.1 Gp Limited as a person with significant control on Nov 03, 2025

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Termination of appointment of Peter Dominic Leonard as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Mr Edward Anthony Mayes as a director on Oct 31, 2024

    2 pagesAP01

    Termination of appointment of David Alasdair William Matheson as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of Jarid Russell Mathie as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Agnieszka Smaga as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of Kevin Blake Catlett as a director on Apr 22, 2024

    1 pagesTM01

    Appointment of Mr Sajjad Asharia as a director on May 01, 2024

    2 pagesAP01

    Appointment of Mr Thomas David Seymour as a director on May 01, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Registration of charge 145632930003, created on Dec 15, 2023

    30 pagesMR01

    Termination of appointment of John David Clark as a director on Oct 31, 2023

    1 pagesTM01

    Appointment of Peter Dominic Leonard as a director on Oct 20, 2023

    2 pagesAP01

    Termination of appointment of Rebecca Jayne Seeley as a director on Sep 29, 2023

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2023 to Jun 30, 2023

    1 pagesAA01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of TSP PHASE 1.1 NOMINEE CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHARIA, Sajjad
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    United KingdomBritish290666840001
    MAYES, Edward Anthony
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    United KingdomBritish193736140001
    SEYMOUR, Thomas David
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    United KingdomBritish322654780001
    BIANCHI, Federico
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    United KingdomItalian206350650003
    CATLETT, Kevin Blake
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    EnglandAmerican305877000001
    CLARK, John David
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    EnglandBritish224239010001
    DHANOA, Luke
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    United KingdomBritish279220890001
    LEONARD, Peter Dominic
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    EnglandBritish311864280001
    MATHESON, David Alasdair William
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    United KingdomBritish302186470001
    MATHIE, Jarid Russell
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    United KingdomAustralian303717090001
    SEELEY, Rebecca Jayne
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    EnglandBritish223541370001
    SMAGA, Agnieszka
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    United KingdomPolish305894010001

    Who are the persons with significant control of TSP PHASE 1.1 NOMINEE CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Dec 30, 2022
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number14256655
    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