Company NameTPG Capital (UK) Limited
Company StatusDissolved
Company Number07330457
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Andrew La Gatta
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed26 August 2016(6 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 18 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5th Floor, Park House 116 Park Street
London
W1K 6AF
Director NameMichael Edward Buckworth
Date of BirthApril 1982 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5EH
Director NameMr John Edward Viola
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2010(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address301 Commercial Street
Fort Worth
Texas
76102
Director NameMr Ronald Cami
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2010(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Stirling Square
5-7 Carlton Gardens
London
SW1Y 5AD
Director NameMr Clive Denis Bode
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2016)
RoleTpg Employee
Country of ResidenceUnited States
Correspondence Address5th Floor, Park House 116 Park Street
London
W1K 6AF

Contact

Websitewww.tpggrowth.com
Telephone020 75446500
Telephone regionLondon

Location

Registered Address5th Floor, Park House
116 Park Street
London
W1K 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 April 2017Application to strike the company off the register (3 pages)
21 April 2017Application to strike the company off the register (3 pages)
30 August 2016Appointment of Mr Michael Andrew La Gatta as a director on 26 August 2016 (2 pages)
30 August 2016Appointment of Mr Michael Andrew La Gatta as a director on 26 August 2016 (2 pages)
26 August 2016Termination of appointment of Clive Bode as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Clive Bode as a director on 26 August 2016 (1 page)
11 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 March 2016Registered office address changed from 2nd Floor Stirling Square 5-7 Carlton Gardens London SW1Y 5AD to 5th Floor, Park House 116 Park Street London W1K 6AF on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 2nd Floor Stirling Square 5-7 Carlton Gardens London SW1Y 5AD to 5th Floor, Park House 116 Park Street London W1K 6AF on 3 March 2016 (1 page)
24 June 2015Appointment of Clive Bode as a director on 19 June 2015 (2 pages)
24 June 2015Appointment of Clive Bode as a director on 19 June 2015 (2 pages)
23 June 2015Termination of appointment of Ronald Cami as a director on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Ronald Cami as a director on 19 June 2015 (1 page)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
31 July 2014Termination of appointment of John Edward Viola as a director on 1 June 2014 (2 pages)
31 July 2014Termination of appointment of John Edward Viola as a director on 1 June 2014 (2 pages)
31 July 2014Termination of appointment of John Edward Viola as a director on 1 June 2014 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
30 August 2012Director's details changed for John Edward Viola on 26 August 2012 (2 pages)
30 August 2012Director's details changed for John Edward Viola on 26 August 2012 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
26 August 2010Registered office address changed from 2Nd Floor Stirling Square 5-7 Carlton Gardens London SW15 5AD on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from 2Nd Floor Stirling Square 5-7 Carlton Gardens London SW15 5AD on 26 August 2010 (2 pages)
23 August 2010Appointment of John Edward Viola as a director (3 pages)
23 August 2010Appointment of John Edward Viola as a director (3 pages)
23 August 2010Appointment of Ronald Cami as a director (3 pages)
23 August 2010Appointment of Ronald Cami as a director (3 pages)
16 August 2010Termination of appointment of Michael Buckworth as a director (2 pages)
16 August 2010Termination of appointment of Michael Buckworth as a director (2 pages)
16 August 2010Registered office address changed from City Place House 55 Basinghall Street London EC2V 5EH on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from City Place House 55 Basinghall Street London EC2V 5EH on 16 August 2010 (2 pages)
29 July 2010Incorporation (45 pages)
29 July 2010Incorporation (45 pages)