26 Elmfield Road
Bromley
BR1 1LR
Director Name | Richard Cayne Perry |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 7th Floor South Tower 26 Elmfield Road Bromley BR1 1LR |
Director Name | William Joseph Vernon |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 599 Lexington Avenue New York 10022 United States |
Secretary Name | Philippa Jayne Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 13 Juniper Court Saint Marys Place London W8 5UF |
Director Name | Christopher Hohn |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 2003) |
Role | Investment Analyst |
Correspondence Address | 33 Alma Square London NW8 9PY |
Secretary Name | Mr Richard John Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Gilhams Avenue Banstead Surrey SM7 1QW |
Secretary Name | Shawna McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | Flat 7 10-16 Rathbone Street London W1P 1AH |
Director Name | Mr Randall Lloyd Borkenstein |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2002(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 September 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 4 Grosvenor Place London SW1X 7HJ |
Director Name | Elizabeth Dunn Haase |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Americans |
Status | Resigned |
Appointed | 13 October 2003(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2006) |
Role | Trader |
Correspondence Address | 4 Carlton Mansions 14 Holland Park Gardens London W14 8DZ |
Secretary Name | George Travers |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 October 2003(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 December 2003) |
Role | Compliance Officer |
Correspondence Address | 51 Providence Boulevard Kendall Park New Jersey 08824 Foreign |
Secretary Name | Nathan James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 20 January 2010) |
Role | Company Director |
Correspondence Address | 11 Lancaster Gardens Bickley Bromley BR1 2ED |
Director Name | Daniel Jacob Goldring |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2006(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2008) |
Role | Investment Manager |
Correspondence Address | 9 Horbury Mews London W11 3NL |
Director Name | Emma Catherine Warson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7HJ |
Secretary Name | Linda Walsh |
---|---|
Status | Resigned |
Appointed | 20 January 2010(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2017) |
Role | Company Director |
Correspondence Address | 7th Floor South Tower 26 Elmfield Road Bromley BR1 1LR |
Director Name | Joanna Nardini |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2016(18 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 August 2017) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | 7th Floor South Tower 26 Elmfield Road Bromley BR1 1LR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Iliad Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | Third Floor Interpark House 7 Down Street London W1 7DS |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1999) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | www.tpcapital.co.uk |
---|---|
Telephone | 020 72018989 |
Telephone region | London |
Registered Address | 7th Floor South Tower 26 Elmfield Road Bromley BR1 1LR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £8,058,562 |
Net Worth | £5,109,151 |
Cash | £2,336,726 |
Current Liabilities | £3,998,203 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
1 April 1998 | Delivered on: 8 April 1998 Persons entitled: Estee Lauder Cosmetics Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the underlease dated 30TH march 1998. Particulars: The company's interest in the interest earning deposit account into which £69,573 has been placed (being 6 months rent payable under the lease and vat thereon) and if applicable a sum equal to any amount which has been withdrawn from the deposit account but which the company has not replaced pursuant to its obligations under the rent deposit deed. Outstanding |
---|
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2017 | Application to strike the company off the register (3 pages) |
16 November 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
26 September 2017 | Solvency Statement dated 24/08/17 (1 page) |
26 September 2017 | Statement of capital on 26 September 2017
|
26 September 2017 | Solvency Statement dated 24/08/17 (1 page) |
26 September 2017 | Resolutions
|
26 September 2017 | Statement by Directors (1 page) |
26 September 2017 | Resolutions
|
26 September 2017 | Statement of capital on 26 September 2017
|
26 September 2017 | Statement by Directors (1 page) |
24 August 2017 | Termination of appointment of Richard Cayne Perry as a director on 23 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Richard Cayne Perry as a director on 23 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Joanna Nardini as a director on 23 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Joanna Nardini as a director on 23 August 2017 (1 page) |
12 May 2017 | Termination of appointment of Linda Walsh as a secretary on 30 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Linda Walsh as a secretary on 30 April 2017 (1 page) |
21 March 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7HJ to 7th Floor South Tower 26 Elmfield Road Bromley BR1 1LR on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7HJ to 7th Floor South Tower 26 Elmfield Road Bromley BR1 1LR on 21 March 2017 (1 page) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 December 2016 | Appointment of Mr Brian Shanly as a director on 30 September 2016 (2 pages) |
30 December 2016 | Appointment of Mr Brian Shanly as a director on 30 September 2016 (2 pages) |
30 December 2016 | Appointment of Joanna Nardini as a director on 30 September 2016 (2 pages) |
30 December 2016 | Appointment of Joanna Nardini as a director on 30 September 2016 (2 pages) |
8 December 2016 | Termination of appointment of Randall Lloyd Borkenstein as a director on 30 September 2016 (1 page) |
8 December 2016 | Termination of appointment of Randall Lloyd Borkenstein as a director on 30 September 2016 (1 page) |
16 November 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
16 November 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
4 July 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
4 July 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (17 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Group of companies' accounts made up to 31 December 2011 (17 pages) |
6 September 2012 | Group of companies' accounts made up to 31 December 2011 (17 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
24 August 2010 | Termination of appointment of Emma Warson as a director (1 page) |
24 August 2010 | Termination of appointment of Emma Warson as a director (1 page) |
26 February 2010 | Director's details changed for Emma Catherine Warson on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Randall Lloyd Borkenstein on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Richard Cayne Perry on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Emma Catherine Warson on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Richard Cayne Perry on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Richard Cayne Perry on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Emma Catherine Warson on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Randall Lloyd Borkenstein on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Randall Lloyd Borkenstein on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Termination of appointment of Nathan Brown as a secretary (1 page) |
20 January 2010 | Appointment of Linda Walsh as a secretary (1 page) |
20 January 2010 | Termination of appointment of Nathan Brown as a secretary (1 page) |
20 January 2010 | Appointment of Linda Walsh as a secretary (1 page) |
11 November 2009 | Registered office address changed from 148 Old Park Lane London W1K 1QX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 148 Old Park Lane London W1K 1QX on 11 November 2009 (1 page) |
1 October 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
1 October 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
14 July 2008 | Appointment terminated director daniel goldring (1 page) |
14 July 2008 | Appointment terminated director daniel goldring (1 page) |
14 July 2008 | Director appointed emma catherine warson (2 pages) |
14 July 2008 | Director appointed emma catherine warson (2 pages) |
20 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
27 October 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
27 October 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
27 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
27 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (2 pages) |
21 February 2006 | Return made up to 05/02/06; full list of members
|
21 February 2006 | Return made up to 05/02/06; full list of members
|
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
7 March 2005 | Return made up to 05/02/05; full list of members
|
7 March 2005 | Return made up to 05/02/05; full list of members
|
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 June 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
22 June 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
28 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
28 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
27 October 2003 | New director appointed (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New director appointed (1 page) |
27 October 2003 | New secretary appointed (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (1 page) |
17 September 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
17 September 2003 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Director resigned (1 page) |
12 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
12 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
2 May 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
2 May 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
27 February 2002 | Return made up to 05/02/02; full list of members
|
27 February 2002 | Return made up to 05/02/02; full list of members
|
1 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 March 2001 | Return made up to 05/02/01; full list of members
|
20 March 2001 | Return made up to 05/02/01; full list of members
|
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
5 February 2001 | Ad 29/12/00--------- £ si 821000@1=821000 £ ic 200000/1021000 (2 pages) |
5 February 2001 | Ad 29/12/00--------- £ si 821000@1=821000 £ ic 200000/1021000 (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 75 grosvenor street london W1X 9DD (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 75 grosvenor street london W1X 9DD (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
24 March 2000 | Ad 09/03/00--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
24 March 2000 | Ad 09/03/00--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
8 March 2000 | Return made up to 05/02/00; full list of members
|
8 March 2000 | Return made up to 05/02/00; full list of members
|
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Ad 17/12/99--------- £ si 149000@1=149000 £ ic 1000/150000 (2 pages) |
10 January 2000 | Ad 17/12/99--------- £ si 149000@1=149000 £ ic 1000/150000 (2 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
10 January 2000 | New secretary appointed (2 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 April 1999 | Return made up to 05/02/99; full list of members
|
9 April 1999 | Return made up to 05/02/99; full list of members
|
25 June 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
25 June 1998 | Ad 11/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 75 grosvenor street london W1X 9DD (1 page) |
25 June 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Ad 11/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 75 grosvenor street london W1X 9DD (1 page) |
22 June 1998 | Company name changed perry global LIMITED\certificate issued on 23/06/98 (2 pages) |
22 June 1998 | Company name changed perry global LIMITED\certificate issued on 23/06/98 (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 3RD floor interpark house 7 down street london W1 7DS (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 3RD floor interpark house 7 down street london W1 7DS (1 page) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Incorporation (16 pages) |
5 February 1998 | Incorporation (16 pages) |