Company NameTriple Point Holdings Limited
Company StatusActive
Company Number05304338
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 5 months ago)
Previous NamesTriple Point Investment Management Limited and Triple Point Investment Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Michael Jonathan Bayer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(10 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMrs Claire Alison Ainsworth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(4 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr James Robert Alexander Cranmer
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(7 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Benjamin James Beaton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr George Andrew Adams
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMercers House
32 Cross Hayes
Malmesbury
Wiltshire
SN16 9BG
Director NameMr Clive James Austin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Road
Clifton Upon Teme
Worcestershire
WR6 6DJ
Director NameJohn Roberts Curchod
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleManagement Consultant
Correspondence AddressBoyces, Northiam Road, Staplecross
Robertsbridge
TN32 5RP
Director NameDavid Gordon Dick
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address4 Nightingale Square
London
SW12 8QN
Director NameMr Peter William Hargreaves
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Secretary NameMr Peter William Hargreaves
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Michael Gabriel Sherry
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Grosvenor Place
London
SW1X 7HJ
Director NameMr Alexis Daniel Sandown Prenn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2011)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address8 Tite Street
London
SW3 4HZ
Director NameMr Christopher John Warnford Tottle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 June 2014)
RolePartner Of Investment Management Firm
Country of ResidenceEngland
Correspondence Address4-5 Grosvenor Place
London
SW1X 7HJ
Director NameMr Alastair Charles Hamilton Irvine
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2014)
RoleChief Operational Officer
Country of ResidenceEngland
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.triplepoint.co.uk/
Email address[email protected]
Telephone020 72018989
Telephone regionLondon

Location

Registered Address1 King William Street
London
EC4N 7AF
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,110,439
Cash£11,399
Current Liabilities£10,892

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
20 December 2023Full accounts made up to 31 March 2023 (18 pages)
16 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
23 November 2022Full accounts made up to 31 March 2022 (17 pages)
8 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
12 October 2021Full accounts made up to 31 March 2021 (17 pages)
15 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
23 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 March 2020 (16 pages)
30 December 2019Full accounts made up to 31 March 2019 (16 pages)
9 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
5 February 2019Second filing of Confirmation Statement dated 03/12/2018 (6 pages)
14 January 2019Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD to 1 King William Street London EC4N 7AF on 14 January 2019 (1 page)
7 January 2019Statement of capital following an allotment of shares on 12 November 2018
  • GBP 610
(4 pages)
3 January 2019Change of name notice (2 pages)
3 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-08
(2 pages)
31 December 2018Full accounts made up to 31 March 2018 (14 pages)
4 December 201803/12/18 Statement of Capital gbp 610.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/02/2019
(5 pages)
6 November 2018Appointment of Benjamin James Beaton as a director on 30 October 2018 (2 pages)
4 January 2018Full accounts made up to 31 March 2017 (14 pages)
4 January 2018Full accounts made up to 31 March 2017 (14 pages)
19 December 2017Termination of appointment of Peter William Hargreaves as a secretary on 8 December 2017 (1 page)
19 December 2017Termination of appointment of Peter William Hargreaves as a secretary on 8 December 2017 (1 page)
19 December 2017Termination of appointment of Peter William Hargreaves as a director on 8 December 2017 (1 page)
19 December 2017Termination of appointment of Peter William Hargreaves as a director on 8 December 2017 (1 page)
8 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
31 December 2016Full accounts made up to 31 March 2016 (15 pages)
31 December 2016Full accounts made up to 31 March 2016 (15 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
23 June 2016Secretary's details changed for Mr Peter William Hargreaves on 23 June 2016 (1 page)
23 June 2016Director's details changed for Mr Peter William Hargreaves on 23 June 2016 (2 pages)
23 June 2016Secretary's details changed for Mr Peter William Hargreaves on 23 June 2016 (1 page)
23 June 2016Director's details changed for Mr Peter William Hargreaves on 23 June 2016 (2 pages)
30 December 2015Full accounts made up to 31 March 2015 (13 pages)
30 December 2015Full accounts made up to 31 March 2015 (13 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 601
(6 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 601
(6 pages)
9 January 2015Director's details changed for Mr Michael Jonathan Bayer on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Michael Jonathan Bayer on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Michael Jonathan Bayer on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Michael Jonathan Bayer on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Michael Jonathan Bayer on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Michael Jonathan Bayer on 9 January 2015 (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 601
(6 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 601
(6 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 601
(6 pages)
17 September 2014Termination of appointment of Alastair Charles Hamilton Irvine as a director on 8 September 2014 (1 page)
17 September 2014Termination of appointment of Alastair Charles Hamilton Irvine as a director on 8 September 2014 (1 page)
17 September 2014Termination of appointment of Alastair Charles Hamilton Irvine as a director on 8 September 2014 (1 page)
30 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Christopher Tottle.
(4 pages)
30 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Christopher Tottle.
(4 pages)
22 July 2014Director's details changed for Mr James Robert Alexander Cranmer on 18 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Alastair Charles Hamilton Irvine on 17 July 2014 (2 pages)
22 July 2014Director's details changed for Mr James Robert Alexander Cranmer on 18 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Alastair Charles Hamilton Irvine on 17 July 2014 (2 pages)
21 July 2014Termination of appointment of Christopher John Warnford Tottle as a director on 17 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 30/08/2014.
(2 pages)
21 July 2014Director's details changed for Ms Claire Alison Ainsworth on 18 July 2014 (2 pages)
21 July 2014Termination of appointment of Christopher John Warnford Tottle as a director on 17 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 30/08/2014.
(2 pages)
21 July 2014Director's details changed for Ms Claire Alison Ainsworth on 18 July 2014 (2 pages)
20 June 2014Registered office address changed from 4-5 Grosvenor Place London SW1X 7HJ on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 4-5 Grosvenor Place London SW1X 7HJ on 20 June 2014 (1 page)
7 April 2014Full accounts made up to 31 March 2013 (14 pages)
7 April 2014Full accounts made up to 31 March 2013 (14 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 601
(9 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 601
(9 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 601
(9 pages)
9 August 2013Director's details changed for Mr Christopher John Warnford Tottle on 8 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Christopher John Warnford Tottle on 8 August 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
23 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
23 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
23 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
22 February 2012Appointment of Mr James Robert Alexander Cranmer as a director (2 pages)
22 February 2012Appointment of Mr James Robert Alexander Cranmer as a director (2 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
8 February 2011Termination of appointment of Michael Sherry as a director (1 page)
8 February 2011Termination of appointment of Michael Sherry as a director (1 page)
8 February 2011Termination of appointment of Alexis Prenn as a director (1 page)
8 February 2011Termination of appointment of Alexis Prenn as a director (1 page)
21 January 2011Appointment of Mr Alastair Charles Hamilton Irvine as a director (2 pages)
21 January 2011Appointment of Mr Alastair Charles Hamilton Irvine as a director (2 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
13 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
13 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
13 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
10 December 2010Director's details changed for Michael Gabriel Sherry on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Michael Gabriel Sherry on 10 December 2010 (2 pages)
19 October 2010Termination of appointment of David Dick as a director (2 pages)
19 October 2010Termination of appointment of David Dick as a director (2 pages)
11 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (19 pages)
11 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (19 pages)
11 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (19 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 November 2009Appointment of Claire Alison Ainsworth as a director (3 pages)
19 November 2009Appointment of Claire Alison Ainsworth as a director (3 pages)
18 November 2009Appointment of Christopher John Manford Tottle as a director (3 pages)
18 November 2009Appointment of Christopher John Manford Tottle as a director (3 pages)
23 September 2009Director appointed alexis daniel sandown prenn (2 pages)
23 September 2009Director appointed alexis daniel sandown prenn (2 pages)
30 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 April 2009Return made up to 03/12/08; no change of members (9 pages)
4 April 2009Return made up to 03/12/08; no change of members (9 pages)
21 March 2009Director's change of particulars / michael bayer / 01/01/2009 (1 page)
21 March 2009Location of register of members (1 page)
21 March 2009Location of register of members (1 page)
21 March 2009Director's change of particulars / michael bayer / 01/01/2009 (1 page)
24 February 2009Director's change of particulars / michael sherry / 01/01/2009 (1 page)
24 February 2009Director's change of particulars / michael sherry / 01/01/2009 (1 page)
2 September 2008Registered office changed on 02/09/2008 from 10-11 gray's inn square gray's inn london WC1R 5JD (1 page)
2 September 2008Registered office changed on 02/09/2008 from 10-11 gray's inn square gray's inn london WC1R 5JD (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Return made up to 03/12/07; full list of members (3 pages)
22 January 2008Return made up to 03/12/07; full list of members (3 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
2 January 2007Return made up to 03/12/06; full list of members (3 pages)
2 January 2007Return made up to 03/12/06; full list of members (3 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
8 September 2006Full accounts made up to 31 March 2006 (11 pages)
8 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2006Full accounts made up to 31 March 2006 (11 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
28 July 2006Company name changed triple point investment manageme nt LIMITED\certificate issued on 28/07/06 (2 pages)
28 July 2006Company name changed triple point investment manageme nt LIMITED\certificate issued on 28/07/06 (2 pages)
14 March 2006Return made up to 03/12/05; full list of members (9 pages)
14 March 2006Return made up to 03/12/05; full list of members (9 pages)
23 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 November 2005Ad 20/10/05--------- £ si 600@1=600 £ ic 1/601 (2 pages)
1 November 2005Ad 20/10/05--------- £ si 600@1=600 £ ic 1/601 (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 February 2005Location of register of members (1 page)
24 February 2005Location of register of members (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed;new director appointed (3 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed;new director appointed (3 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005New director appointed (3 pages)
19 January 2005New director appointed (3 pages)
3 December 2004Incorporation (18 pages)
3 December 2004Incorporation (18 pages)