143-149 Fenchurch Street
London
EC3M 6BN
Director Name | Jonas Kuhlmann |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 July 2023(11 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Mr Brendan Sydney May |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Cottage 3/4 Prince Albert Terrace Robertsbridge East Sussex TN32 5AB |
Director Name | Mr Raza Ali |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Dr Timothy Andrew Carter |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Portman Avenue London SW14 8NX |
Director Name | Mr Marian Raschke |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 December 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2018) |
Role | Economist |
Country of Residence | Germany |
Correspondence Address | Grosse Elbstrasse 59 Hamburg 22767 |
Director Name | Mr Quirin Busse |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 December 2017(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2022) |
Role | Investment Director Of Encavis |
Country of Residence | Germany |
Correspondence Address | Grosse Elbstrasse 59 Hamburg 22767 |
Director Name | Miriam Meyer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 December 2018(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Grosse Elbstrasse 59 Hamburg 22767 |
Director Name | Constantin Friedrich Diether Freiherr Von Salis-Soglio |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 2023) |
Role | Project Analyst |
Country of Residence | Germany |
Correspondence Address | Grosse Elbstrasse 59 Hamburg 22767 |
Secretary Name | Interim Assistance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2015) |
Correspondence Address | 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB |
Secretary Name | Triple Point Adminstration Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2015(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 2017) |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5.9m at £0.001 | Tp Nominees LTD 85.12% Ordinary |
---|---|
1m at £0.001 | Triple Point Income Vct PLC 14.86% Ordinary |
1000 at £0.001 | Mr Timothy Carter 0.01% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £6,092,153 |
Cash | £356,571 |
Current Liabilities | £397,007 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
27 April 2018 | Delivered on: 2 May 2018 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: Title number: HE53169 - land to the west of weaven barn, hoarwithy, hereford, HR2 6QJ. Outstanding |
---|
17 July 2023 | Appointment of Jonas Kuhlmann as a director on 15 July 2023 (2 pages) |
---|---|
17 July 2023 | Termination of appointment of Constantin Friedrich Diether Freiherr Von Salis-Soglio as a director on 15 July 2023 (1 page) |
31 March 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
13 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
12 December 2022 | Director's details changed for Niklas Will on 1 December 2022 (2 pages) |
16 November 2022 | Appointment of Constantin Friedrich Diether Freiherr Von Salis-Soglio as a director on 1 June 2022 (2 pages) |
2 August 2022 | Full accounts made up to 31 December 2021 (23 pages) |
15 June 2022 | Second filing for the termination of Quirin Busse as a director (5 pages) |
9 June 2022 | Termination of appointment of Quirin Busse as a director on 24 May 2022
|
3 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
3 December 2021 | Director's details changed for Mr Quirin Busse on 1 December 2021 (2 pages) |
20 July 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
5 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
4 January 2021 | Director's details changed for Niklas Will on 30 December 2020 (2 pages) |
4 January 2021 | Director's details changed for Mr Quirin Busse on 30 December 2020 (2 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (24 pages) |
29 January 2020 | Termination of appointment of Miriam Meyer as a director on 24 January 2020 (1 page) |
29 January 2020 | Appointment of Niklas Will as a director on 24 January 2020 (2 pages) |
27 December 2019 | Director's details changed for Miriam Meyer on 27 December 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
26 November 2019 | Register(s) moved to registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN (1 page) |
8 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
10 December 2018 | Termination of appointment of Marian Raschke as a director on 6 December 2018 (1 page) |
10 December 2018 | Appointment of Miriam Meyer as a director on 6 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
8 October 2018 | Resolutions
|
23 July 2018 | Confirmation statement made on 21 July 2018 with updates (5 pages) |
4 July 2018 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 4 July 2018 (1 page) |
3 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
2 May 2018 | Registration of charge 077139280001, created on 27 April 2018 (49 pages) |
27 March 2018 | Change of details for Capital Stage Ag as a person with significant control on 27 February 2018 (2 pages) |
13 February 2018 | Director's details changed for Mr Marian Raschke on 1 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Marian Raschke on 6 February 2018 (2 pages) |
2 February 2018 | Resolutions
|
31 January 2018 | Resolutions
|
31 January 2018 | Statement by Directors (1 page) |
31 January 2018 | Statement of capital on 31 January 2018
|
31 January 2018 | Solvency Statement dated 26/01/18 (1 page) |
29 January 2018 | Change of details for Capital Stage Ag as a person with significant control on 22 January 2018 (2 pages) |
15 January 2018 | Notification of Capital Stage Ag as a person with significant control on 5 December 2017 (2 pages) |
10 January 2018 | Registered office address changed from Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 10 January 2018 (1 page) |
12 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to Sackville House 143-149 Fenchurch Street London EC3M 6BN on 12 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Triple Point Adminstration Llp as a secretary on 5 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Triple Point Adminstration Llp as a secretary on 5 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Raza Ali as a director on 5 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Quirin Busse as a director on 5 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Raza Ali as a director on 5 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Timothy Andrew Carter as a director on 5 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Quirin Busse as a director on 5 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Marian Raschke as a director on 5 December 2017 (2 pages) |
11 December 2017 | Cessation of Tp Nominees Limited as a person with significant control on 5 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Marian Raschke as a director on 5 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Timothy Andrew Carter as a director on 5 December 2017 (1 page) |
11 December 2017 | Cessation of Tp Nominees Limited as a person with significant control on 5 December 2017 (1 page) |
7 November 2017 | Director's details changed for Dr Timothy Andrew Carter on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Dr Timothy Andrew Carter on 7 November 2017 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 July 2017 | Change of details for Tp Nominees Limited as a person with significant control on 29 March 2017 (2 pages) |
7 July 2017 | Change of details for Tp Nominees Limited as a person with significant control on 29 March 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 August 2015 | Director's details changed for Mr Raza Ali on 13 June 2014 (2 pages) |
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Mr Raza Ali on 13 June 2014 (2 pages) |
16 March 2015 | Register inspection address has been changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page) |
16 March 2015 | Register(s) moved to registered inspection location 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page) |
16 March 2015 | Register(s) moved to registered inspection location 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page) |
16 March 2015 | Register inspection address has been changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page) |
2 March 2015 | Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page) |
2 March 2015 | Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Director's details changed for Mr Timothy Andrew Carter on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Timothy Andrew Carter on 18 December 2014 (2 pages) |
7 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
7 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
19 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
18 July 2014 | Second filing of SH01 previously delivered to Companies House
|
18 July 2014 | Second filing of SH01 previously delivered to Companies House
|
7 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 October 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
22 October 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (7 pages) |
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
30 May 2013 | Appointment of Mr Timothy Andrew Carter as a director (2 pages) |
30 May 2013 | Termination of appointment of Brendan May as a director (1 page) |
30 May 2013 | Termination of appointment of Brendan May as a director (1 page) |
30 May 2013 | Appointment of Mr Timothy Andrew Carter as a director (2 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
18 April 2013 | Resolutions
|
18 April 2013 | Sub-division of shares on 3 April 2013 (6 pages) |
18 April 2013 | Sub-division of shares on 3 April 2013 (6 pages) |
18 April 2013 | Sub-division of shares on 3 April 2013 (6 pages) |
18 April 2013 | Resolutions
|
11 April 2013 | Appointment of Mr Raza Ali as a director (2 pages) |
11 April 2013 | Appointment of Mr Raza Ali as a director (2 pages) |
12 November 2012 | Director's details changed for Brendan Sydney May on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Brendan Sydney May on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Brendan Sydney May on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Brendan Sydney May on 12 November 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Registered office address changed from 33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from 33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom on 23 February 2012 (1 page) |
19 September 2011 | Appointment of Interim Assistance Limited as a secretary (2 pages) |
19 September 2011 | Appointment of Interim Assistance Limited as a secretary (2 pages) |
21 July 2011 | Incorporation
|
21 July 2011 | Incorporation
|