143-149 Fenchurch Street
London
EC3M 6BN
Director Name | Ms Julia Annemieke Fell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr Michael Jonathan Bayer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 St Swithin's Lane London EC4N 8AD |
Director Name | Mr Quirin Busse |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 2017(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 30 Camp Road Farnborough Hampshire GU14 6EW |
Director Name | Mr Marian Raschke |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 2017(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 December 2018) |
Role | Economist |
Country of Residence | Germany |
Correspondence Address | Grosse Elbstrasse 59 Hamburg 22767 |
Secretary Name | Interim Assistance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2012(1 day after company formation) |
Appointment Duration | 3 years, 1 month (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, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 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 |
4.7m at £0.05 | Tp Nominees LTD 92.10% Ordinary A |
---|---|
150k at £0.05 | Mr James Murray 2.92% Ordinary A |
100k at £0.05 | Mr Joseph Gerard Toner 1.95% Ordinary A |
100k at £0.05 | Mr Ralph Charlwood 1.95% Ordinary A |
40k at £0.05 | Mr Iain Robert Berry 0.78% Ordinary A |
15.5k at £0.05 | Mr Barry Albert Turner 0.30% Ordinary A |
40 at £0.05 | Ms Julia Fell 0.00% Ordinary |
38 at £0.05 | Triple Point Income Vct PLC 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,789,962 |
Cash | £154,622 |
Current Liabilities | £164,633 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 April 2018 | Delivered on: 2 May 2018 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
---|---|
23 May 2014 | Delivered on: 12 June 2014 Persons entitled: Triple Point Lease Partners Classification: A registered charge Outstanding |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2018 | Termination of appointment of Marian Raschke as a director on 6 December 2018 (1 page) |
13 December 2018 | Application to strike the company off the register (3 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) |
2 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
2 May 2018 | Registration of charge 079211930002, created on 27 April 2018 (48 pages) |
28 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 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
6 February 2018 | Director's details changed for Mr Marian Raschke on 6 February 2018 (2 pages) |
1 February 2018 | Resolutions
|
31 January 2018 | Statement by Directors (1 page) |
31 January 2018 | Statement of capital on 31 January 2018
|
31 January 2018 | Resolutions
|
31 January 2018 | Solvency Statement dated 26/01/18 (1 page) |
30 January 2018 | Change of details for Capital Stage Ag as a person with significant control on 22 January 2018 (2 pages) |
17 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 17 January 2018 (1 page) |
16 January 2018 | Cessation of Capital Stage Ag as a person with significant control on 6 December 2017 (1 page) |
16 January 2018 | Notification of Capital Stage Ag as a person with significant control on 15 December 2017 (2 pages) |
15 January 2018 | Notification of Capital Stage Ag as a person with significant control on 5 December 2017 (2 pages) |
20 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 20 December 2017 (1 page) |
20 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 20 December 2017 (1 page) |
19 December 2017 | Satisfaction of charge 079211930001 in full (1 page) |
19 December 2017 | Appointment of Mr Marian Raschke as a director on 15 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Quirin Busse as a director on 15 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Quirin Busse as a director on 15 December 2017 (2 pages) |
19 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
19 December 2017 | Cessation of Tp Nominees Limited as a person with significant control on 15 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Marian Raschke as a director on 15 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Julia Annemieke Fell as a director on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Quirin Busse as a director on 15 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Quirin Busse as a director on 15 December 2017 (2 pages) |
19 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Quirin Busse as a director on 15 December 2017 (2 pages) |
19 December 2017 | Satisfaction of charge 079211930001 in full (1 page) |
19 December 2017 | Termination of appointment of Triple Point Adminstration Llp as a secretary on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Triple Point Adminstration Llp as a secretary on 15 December 2017 (1 page) |
19 December 2017 | Cessation of Tp Nominees Limited as a person with significant control on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Quirin Busse as a director on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Michael Jonathan Bayer as a director on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Michael Jonathan Bayer as a director on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Julia Annemieke Fell as a director on 15 December 2017 (1 page) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Ms Julia Annemieke Fell on 1 April 2015 (2 pages) |
28 January 2016 | Director's details changed for Ms Julia Annemieke Fell on 1 April 2015 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 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) |
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) |
2 March 2015 | Registered office address changed from 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 | Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 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 | 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 | Registered office address changed from 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) |
29 January 2015 | Director's details changed for Mr Michael Jonathan Bayer on 28 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Mr Michael Jonathan Bayer on 28 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
15 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
28 August 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
28 August 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
12 June 2014 | Registration of charge 079211930001, created on 23 May 2014 (21 pages) |
12 June 2014 | Registration of charge 079211930001, created on 23 May 2014 (21 pages) |
12 June 2014 | Registration of charge 079211930001 (21 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (6 pages) |
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (6 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
14 January 2014 | Resolutions
|
14 January 2014 | Sub-division of shares on 4 December 2013 (6 pages) |
14 January 2014 | Sub-division of shares on 4 December 2013 (6 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Sub-division of shares on 4 December 2013 (6 pages) |
14 January 2014 | Resolutions
|
6 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2013 (15 pages) |
6 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2013 (15 pages) |
18 December 2013 | Appointment of Mr Michael Jonathan Bayer as a director on 4 December 2013 (2 pages) |
18 December 2013 | Appointment of Mr Michael Jonathan Bayer as a director on 4 December 2013 (2 pages) |
18 December 2013 | Appointment of Mr Michael Jonathan Bayer as a director on 4 December 2013 (2 pages) |
18 December 2013 | Appointment of Mr Michael Jonathan Bayer as a director (2 pages) |
4 April 2013 | Accounts made up to 31 January 2013 (3 pages) |
4 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
4 April 2013 | Accounts made up to 31 January 2013 (3 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders
|
29 January 2013 | Appointment of Interim Assistance Limited as a secretary on 25 January 2012 (2 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders
|
29 January 2013 | Appointment of Interim Assistance Limited as a secretary (2 pages) |
29 January 2013 | Appointment of Interim Assistance Limited as a secretary on 25 January 2012 (2 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|