TP LIMITED

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

    Company NameTP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC005366
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TP LIMITED located?

    Registered Office Address
    4th Floor 115 George Street
    EH2 4JN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of TP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM GRANT & SONS LIMITEDMay 28, 1903May 28, 1903

    What are the latest accounts for TP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TP LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2025
    Next Confirmation Statement DueJul 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2024
    OverdueNo

    What are the latest filings for TP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    267 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Andrew Paul Russell as a director on Jul 30, 2024

    2 pagesAP01

    Termination of appointment of Imran Malik as a director on Jul 30, 2024

    1 pagesTM01

    Change of details for Smith & Nephew (Overseas) Limited as a person with significant control on May 03, 2019

    2 pagesPSC05

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Adam Nathaniel Richford as a director on Apr 19, 2024

    2 pagesAP01

    Termination of appointment of Joseph Samuel Braunhofer as a director on Apr 26, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    legacy

    255 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    22 pagesAA

    legacy

    240 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 17, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Imran Malik as a director on Apr 04, 2022

    2 pagesAP01

    Termination of appointment of Susan Margaret Swabey as a director on Apr 04, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    22 pagesAA

    legacy

    244 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of TP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHFORD, Adam Nathaniel
    Hatters Lane
    Watford
    WD18 8YE Hertfordshire
    Building 5, Croxley Park
    United Kingdom
    Director
    Hatters Lane
    Watford
    WD18 8YE Hertfordshire
    Building 5, Croxley Park
    United Kingdom
    EnglandBritishTreasurer323983520001
    RUSSELL, Andrew Paul
    Croxley Park
    Hatters Lane
    WD18 8YE Watford
    Building 5
    Hertfordshire
    United Kingdom
    Director
    Croxley Park
    Hatters Lane
    WD18 8YE Watford
    Building 5
    Hertfordshire
    United Kingdom
    United KingdomBritishAccountant326027030001
    DENHOLM, James Allan
    Greencroft 19 Colquhoun Drive
    Bearsden
    G61 4NQ Glasgow
    Secretary
    Greencroft 19 Colquhoun Drive
    Bearsden
    G61 4NQ Glasgow
    British114870001
    PARSON, Michael George
    Grey Flags
    SN9 6DT Upavon
    Wiltshire
    Secretary
    Grey Flags
    SN9 6DT Upavon
    Wiltshire
    British28745890002
    SMITH & NEPHEW NOMINEE SERVICES LIMITED
    Adam Street
    WC2N 6LA London
    15
    Secretary
    Adam Street
    WC2N 6LA London
    15
    Identification TypeEuropean Economic Area
    Registration Number258735
    67416460002
    ALLISON, Timothy John
    Adam Street
    WC2N 6LA London
    15
    United Kingdom
    Director
    Adam Street
    WC2N 6LA London
    15
    United Kingdom
    United KingdomBritishDirector182183320001
    ALLISON, Timothy John
    c/o Smith & Nephew Plc
    Adam Street
    WC2N 6LA London
    15
    England
    Director
    c/o Smith & Nephew Plc
    Adam Street
    WC2N 6LA London
    15
    England
    United KingdomBritishTreasurer182183320001
    BEVERIDGE, James Graham
    29 Belmont Road
    PA13 4LN Kilmacolm
    Renfrewshire
    Director
    29 Belmont Road
    PA13 4LN Kilmacolm
    Renfrewshire
    BritishChartered Accountant731660001
    BRAUNHOFER, Joseph Samuel
    Croxley Park
    Hatters Lane
    WD18 8YE Watford
    Building 5
    England
    Director
    Croxley Park
    Hatters Lane
    WD18 8YE Watford
    Building 5
    England
    EnglandBritishTreasurer281455660001
    CHAMBERLAIN, Francis Fitzralph
    Full House
    NR16 2DG Banham
    Norfolk
    Director
    Full House
    NR16 2DG Banham
    Norfolk
    BritishDistiller307840001
    CHAMBERS, Paul Richard
    15 Adam Street
    WC2N 6LA London
    Director
    15 Adam Street
    WC2N 6LA London
    BritishCompany Secretary40205020002
    GORDON, Alexander Grant
    Balmenach
    Borrowfield Gardens
    G82 5NL Cardross
    Dunbartonshire
    Director
    Balmenach
    Borrowfield Gardens
    G82 5NL Cardross
    Dunbartonshire
    ScotlandBritishDistiller307800001
    GORDON, Charles Grant
    Av Marechal Gomes Da Costa 12
    Cabo Ruiva
    FOREIGN Lisbon
    Portugal
    Director
    Av Marechal Gomes Da Costa 12
    Cabo Ruiva
    FOREIGN Lisbon
    Portugal
    BritishDistiller307810002
    GORDON, Grant Edward
    15 Denbigh Gardens
    TW10 6EN Richmond
    Surrey
    Director
    15 Denbigh Gardens
    TW10 6EN Richmond
    Surrey
    United KingdomBritishDistiller775880002
    GORDON, Grant Glenn
    Low Blochairn,Tower Road
    Baldernock
    G62 6HE Glasgow
    Director
    Low Blochairn,Tower Road
    Baldernock
    G62 6HE Glasgow
    ScotlandBritishDistiller102437620001
    GRANT, David Edmond
    60 Chelsea Park Gardens
    Chelsea
    SW3 6AE London
    Director
    60 Chelsea Park Gardens
    Chelsea
    SW3 6AE London
    United KingdomBritishDistiller35087710001
    GRANT, William Duncan Gordon
    Penthouse Martello Park
    BH13 7BA Poole
    Dorset
    Director
    Penthouse Martello Park
    BH13 7BA Poole
    Dorset
    BritishDistiller307820001
    HIGGINS, Philip Lyndon
    15 Adam Street
    WC2N 6LA London
    Director
    15 Adam Street
    WC2N 6LA London
    BritishChartered Secretary69977780004
    HOOLEY, Peter
    15 Adam Street
    WC2N 6LA London
    Director
    15 Adam Street
    WC2N 6LA London
    BritishFinance Director11697260002
    LOGAN, Jonathan David
    Adam Street
    WC2N 6LA London
    15
    Director
    Adam Street
    WC2N 6LA London
    15
    United KingdomBritishTreasury, S&N135412350002
    LOMAX, Clifford Kenneth
    15 Adam Street
    WC2N 6LA London
    Director
    15 Adam Street
    WC2N 6LA London
    BritishChartered Accountant645540007
    LOMAX, Clifford Kenneth
    185 Worlds End Lane
    Chelsfield
    BR6 6AT Orpington
    Kent
    Director
    185 Worlds End Lane
    Chelsfield
    BR6 6AT Orpington
    Kent
    BritishChartered Accountant645540002
    MALIK, Imran
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    United Kingdom
    United KingdomBritishAccountant294419820001
    MURRAY, Alastair Buchanan
    Woodend Cottage
    EH41 4PE Haddington
    East Lothian
    Director
    Woodend Cottage
    EH41 4PE Haddington
    East Lothian
    BritishDistiller307850001
    MUSGRAVE, Ian Crossley
    52 Spencer Close
    Regents Park Road
    N3 3TY London
    Director
    52 Spencer Close
    Regents Park Road
    N3 3TY London
    BritishChartered Accountant19349240001
    PARSON, Michael George
    Grey Flags
    SN9 6DT Upavon
    Wiltshire
    Director
    Grey Flags
    SN9 6DT Upavon
    Wiltshire
    BritishCompany Director28745890002
    PARSONS, Gemma Elizabeth Mary
    Adam Street
    WC2N 6LA London
    15
    Director
    Adam Street
    WC2N 6LA London
    15
    United KingdomBritishCompany Secretary129294510001
    REUBEN, Victoria Anne
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    EnglandBritishCompany Secretary234376380001
    REUBEN, Victoria Anne
    Adam Street
    WC2N 6LA London
    15
    England
    Director
    Adam Street
    WC2N 6LA London
    15
    England
    EnglandBritishCompany Secretary190031980002
    RICHARDSON, Elaine
    Adam Street
    WC2N 6LA London
    15
    England
    Director
    Adam Street
    WC2N 6LA London
    15
    England
    United KingdomBritishCompany Secretary209251690001
    SWABEY, Susan Margaret
    Adam Street
    WC2N 6LA London
    15
    United Kingdom
    Director
    Adam Street
    WC2N 6LA London
    15
    United Kingdom
    EnglandBritishChartered Secretary152622090002
    TROLLOPE, David Alastair
    Hessle Road
    HU3 2BN Hull
    101
    North Humberside
    Director
    Hessle Road
    HU3 2BN Hull
    101
    North Humberside
    United KingdomBritishDirector146235370001

    Who are the persons with significant control of TP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smith & Nephew (Overseas) Limited
    Croxley Park
    Hatters Lane
    WD18 8YE Watford
    Building 5
    Hertfordshire
    England
    Apr 06, 2016
    Croxley Park
    Hatters Lane
    WD18 8YE Watford
    Building 5
    Hertfordshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies (England And Wales)
    Registration Number00681251
    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