Company NameTransfer Pricing International Ltd
DirectorsAaron John Leslie and Elizabeth Sarah Nash
Company StatusActive
Company Number06475316
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Aaron John Leslie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Suite 35 Berkeley Square
London
W1J 5BF
Director NameMrs Elizabeth Sarah Nash
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Suite 35 Berkeley Square
London
W1J 5BF
Secretary NameAaron John Leslie
NationalityNew Zealander
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Suite 35 Berkeley Square
London
W1J 5BF

Location

Registered AddressBerkeley Suite
35 Berkeley Square
London
W1J 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,700
Cash£417
Current Liabilities£107,608

Accounts

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

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

25 March 2008Delivered on: 28 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

19 May 2023Director's details changed for Mr Aaron John Leslie on 19 May 2023 (2 pages)
19 May 2023Director's details changed for Mr Aaron John Leslie on 19 May 2023 (2 pages)
19 May 2023Change of details for Mr Aaron John Leslie as a person with significant control on 19 May 2023 (2 pages)
19 May 2023Secretary's details changed for Aaron John Leslie on 19 May 2023 (1 page)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
9 March 2022Registered office address changed from 28 Queen Street London EC4R 1BB England to Berkeley Suite 35 Berkeley Square London W1J 5BF on 9 March 2022 (1 page)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
21 June 2021Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ to 28 Queen Street London EC4R 1BB on 21 June 2021 (1 page)
9 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
8 January 2019Change of details for Ms Elizabeth Sarah Tookey as a person with significant control on 10 April 2017 (2 pages)
8 January 2019Director's details changed for Mrs Elizabeth Sarah Nash on 8 January 2019 (2 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
25 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 April 2017Director's details changed for Ms Elizabeth Sarah Tookey on 10 April 2017 (2 pages)
11 April 2017Director's details changed for Ms Elizabeth Sarah Tookey on 10 April 2017 (2 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
17 January 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
17 January 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
26 January 2016Director's details changed for Aaron John Leslie on 2 January 2016 (2 pages)
26 January 2016Director's details changed for Aaron John Leslie on 2 January 2016 (2 pages)
26 January 2016Secretary's details changed for Aaron John Leslie on 2 January 2016 (1 page)
26 January 2016Secretary's details changed for Aaron John Leslie on 2 January 2016 (1 page)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(6 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(6 pages)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
24 January 2013Director's details changed for Aaron John Leslie on 1 September 2012 (2 pages)
24 January 2013Secretary's details changed for Aaron John Leslie on 1 September 2012 (2 pages)
24 January 2013Director's details changed for Aaron John Leslie on 1 September 2012 (2 pages)
24 January 2013Secretary's details changed for Aaron John Leslie on 1 September 2012 (2 pages)
24 January 2013Secretary's details changed for Aaron John Leslie on 1 September 2012 (2 pages)
24 January 2013Director's details changed for Aaron John Leslie on 1 September 2012 (2 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
24 January 2011Director's details changed for Aaron John Leslie on 4 September 2010 (2 pages)
24 January 2011Secretary's details changed for Aaron John Leslie on 4 September 2010 (2 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
24 January 2011Director's details changed for Aaron John Leslie on 4 September 2010 (2 pages)
24 January 2011Secretary's details changed for Aaron John Leslie on 4 September 2010 (2 pages)
24 January 2011Secretary's details changed for Aaron John Leslie on 4 September 2010 (2 pages)
24 January 2011Director's details changed for Aaron John Leslie on 4 September 2010 (2 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2010Director's details changed for Elizabeth Sarah Tookey on 16 January 2010 (2 pages)
16 February 2010Director's details changed for Aaron John Leslie on 29 November 2009 (2 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Elizabeth Sarah Tookey on 16 January 2010 (2 pages)
16 February 2010Director's details changed for Aaron John Leslie on 29 November 2009 (2 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Registered office changed on 24/04/2009 from in tuition house 210 borough high street london SE1 1JX (1 page)
24 April 2009Registered office changed on 24/04/2009 from in tuition house 210 borough high street london SE1 1JX (1 page)
26 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
26 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
4 February 2009Return made up to 16/01/09; full list of members (4 pages)
4 February 2009Director and secretary's change of particulars / aaron leslie / 29/11/2008 (1 page)
4 February 2009Return made up to 16/01/09; full list of members (4 pages)
4 February 2009Director and secretary's change of particulars / aaron leslie / 29/11/2008 (1 page)
14 May 2008Registered office changed on 14/05/2008 from 11 chichester terrace brighton sussex BN2 1FG (1 page)
14 May 2008Registered office changed on 14/05/2008 from 11 chichester terrace brighton sussex BN2 1FG (1 page)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 January 2008Incorporation (17 pages)
16 January 2008Incorporation (17 pages)