London
EC4N 7AF
Director Name | Mrs Claire Alison Ainsworth |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King William Street London EC4N 7AF |
Director Name | Mr James Robert Alexander Cranmer |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2012(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 King William Street London EC4N 7AF |
Director Name | Mr Benjamin James Beaton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 King William Street London EC4N 7AF |
Director Name | Mr George Andrew Adams |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mercers House 32 Cross Hayes Malmesbury Wiltshire SN16 9BG |
Director Name | Mr Clive James Austin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Road Clifton Upon Teme Worcestershire WR6 6DJ |
Director Name | John Roberts Curchod |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Boyces, Northiam Road, Staplecross Robertsbridge TN32 5RP |
Director Name | David Gordon Dick |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 4 Nightingale Square London SW12 8QN |
Director Name | Mr Peter William Hargreaves |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Role | Chartered Acountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Secretary Name | Mr Peter William Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Role | Chartered Acountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr Michael Gabriel Sherry |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 4-5 Grosvenor Place London SW1X 7HJ |
Director Name | Mr Alexis Daniel Sandown Prenn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2011) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 8 Tite Street London SW3 4HZ |
Director Name | Mr Christopher John Warnford Tottle |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 June 2014) |
Role | Partner Of Investment Management Firm |
Country of Residence | England |
Correspondence Address | 4-5 Grosvenor Place London SW1X 7HJ |
Director Name | Mr Alastair Charles Hamilton Irvine |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 2014) |
Role | Chief Operational Officer |
Country of Residence | England |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.triplepoint.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 72018989 |
Telephone region | London |
Registered Address | 1 King William Street London EC4N 7AF |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,110,439 |
Cash | £11,399 |
Current Liabilities | £10,892 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
12 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Full accounts made up to 31 March 2023 (18 pages) |
16 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
23 November 2022 | Full accounts made up to 31 March 2022 (17 pages) |
8 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
12 October 2021 | Full accounts made up to 31 March 2021 (17 pages) |
15 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
23 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 March 2020 (16 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
9 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
5 February 2019 | Second filing of Confirmation Statement dated 03/12/2018 (6 pages) |
14 January 2019 | Registered 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 2019 | Statement of capital following an allotment of shares on 12 November 2018
|
3 January 2019 | Change of name notice (2 pages) |
3 January 2019 | Resolutions
|
31 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
4 December 2018 | 03/12/18 Statement of Capital gbp 610.00
|
6 November 2018 | Appointment of Benjamin James Beaton as a director on 30 October 2018 (2 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
19 December 2017 | Termination of appointment of Peter William Hargreaves as a secretary on 8 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Peter William Hargreaves as a secretary on 8 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Peter William Hargreaves as a director on 8 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Peter William Hargreaves as a director on 8 December 2017 (1 page) |
8 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
7 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
23 June 2016 | Secretary's details changed for Mr Peter William Hargreaves on 23 June 2016 (1 page) |
23 June 2016 | Director's details changed for Mr Peter William Hargreaves on 23 June 2016 (2 pages) |
23 June 2016 | Secretary's details changed for Mr Peter William Hargreaves on 23 June 2016 (1 page) |
23 June 2016 | Director's details changed for Mr Peter William Hargreaves on 23 June 2016 (2 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
9 January 2015 | Director's details changed for Mr Michael Jonathan Bayer on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Michael Jonathan Bayer on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Michael Jonathan Bayer on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Michael Jonathan Bayer on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Michael Jonathan Bayer on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Michael Jonathan Bayer on 9 January 2015 (2 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
17 September 2014 | Termination of appointment of Alastair Charles Hamilton Irvine as a director on 8 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Alastair Charles Hamilton Irvine as a director on 8 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Alastair Charles Hamilton Irvine as a director on 8 September 2014 (1 page) |
30 August 2014 | Second filing of TM01 previously delivered to Companies House
|
30 August 2014 | Second filing of TM01 previously delivered to Companies House
|
22 July 2014 | Director's details changed for Mr James Robert Alexander Cranmer on 18 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Alastair Charles Hamilton Irvine on 17 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr James Robert Alexander Cranmer on 18 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Alastair Charles Hamilton Irvine on 17 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Christopher John Warnford Tottle as a director on 17 July 2014
|
21 July 2014 | Director's details changed for Ms Claire Alison Ainsworth on 18 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Christopher John Warnford Tottle as a director on 17 July 2014
|
21 July 2014 | Director's details changed for Ms Claire Alison Ainsworth on 18 July 2014 (2 pages) |
20 June 2014 | Registered office address changed from 4-5 Grosvenor Place London SW1X 7HJ on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 4-5 Grosvenor Place London SW1X 7HJ on 20 June 2014 (1 page) |
7 April 2014 | Full accounts made up to 31 March 2013 (14 pages) |
7 April 2014 | Full accounts made up to 31 March 2013 (14 pages) |
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
9 August 2013 | Director's details changed for Mr Christopher John Warnford Tottle on 8 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Christopher John Warnford Tottle on 8 August 2013 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (9 pages) |
19 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (9 pages) |
19 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (9 pages) |
23 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (8 pages) |
23 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (8 pages) |
23 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (8 pages) |
22 February 2012 | Appointment of Mr James Robert Alexander Cranmer as a director (2 pages) |
22 February 2012 | Appointment of Mr James Robert Alexander Cranmer as a director (2 pages) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 February 2011 | Termination of appointment of Michael Sherry as a director (1 page) |
8 February 2011 | Termination of appointment of Michael Sherry as a director (1 page) |
8 February 2011 | Termination of appointment of Alexis Prenn as a director (1 page) |
8 February 2011 | Termination of appointment of Alexis Prenn as a director (1 page) |
21 January 2011 | Appointment of Mr Alastair Charles Hamilton Irvine as a director (2 pages) |
21 January 2011 | Appointment of Mr Alastair Charles Hamilton Irvine as a director (2 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
13 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
13 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
10 December 2010 | Director's details changed for Michael Gabriel Sherry on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Michael Gabriel Sherry on 10 December 2010 (2 pages) |
19 October 2010 | Termination of appointment of David Dick as a director (2 pages) |
19 October 2010 | Termination of appointment of David Dick as a director (2 pages) |
11 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (19 pages) |
11 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (19 pages) |
11 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (19 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 November 2009 | Appointment of Claire Alison Ainsworth as a director (3 pages) |
19 November 2009 | Appointment of Claire Alison Ainsworth as a director (3 pages) |
18 November 2009 | Appointment of Christopher John Manford Tottle as a director (3 pages) |
18 November 2009 | Appointment of Christopher John Manford Tottle as a director (3 pages) |
23 September 2009 | Director appointed alexis daniel sandown prenn (2 pages) |
23 September 2009 | Director appointed alexis daniel sandown prenn (2 pages) |
30 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 April 2009 | Return made up to 03/12/08; no change of members (9 pages) |
4 April 2009 | Return made up to 03/12/08; no change of members (9 pages) |
21 March 2009 | Director's change of particulars / michael bayer / 01/01/2009 (1 page) |
21 March 2009 | Location of register of members (1 page) |
21 March 2009 | Location of register of members (1 page) |
21 March 2009 | Director's change of particulars / michael bayer / 01/01/2009 (1 page) |
24 February 2009 | Director's change of particulars / michael sherry / 01/01/2009 (1 page) |
24 February 2009 | Director's change of particulars / michael sherry / 01/01/2009 (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 10-11 gray's inn square gray's inn london WC1R 5JD (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 10-11 gray's inn square gray's inn london WC1R 5JD (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Return made up to 03/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 03/12/07; full list of members (3 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
2 January 2007 | Return made up to 03/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 03/12/06; full list of members (3 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
8 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
28 July 2006 | Company name changed triple point investment manageme nt LIMITED\certificate issued on 28/07/06 (2 pages) |
28 July 2006 | Company name changed triple point investment manageme nt LIMITED\certificate issued on 28/07/06 (2 pages) |
14 March 2006 | Return made up to 03/12/05; full list of members (9 pages) |
14 March 2006 | Return made up to 03/12/05; full list of members (9 pages) |
23 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
23 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
1 November 2005 | Ad 20/10/05--------- £ si 600@1=600 £ ic 1/601 (2 pages) |
1 November 2005 | Ad 20/10/05--------- £ si 600@1=600 £ ic 1/601 (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 February 2005 | Location of register of members (1 page) |
24 February 2005 | Location of register of members (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New secretary appointed;new director appointed (3 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New secretary appointed;new director appointed (3 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New director appointed (3 pages) |
19 January 2005 | New director appointed (3 pages) |
3 December 2004 | Incorporation (18 pages) |
3 December 2004 | Incorporation (18 pages) |