Company NameTNP Holdings Ltd
DirectorAngelica Mihaela Ucrainiciuc
Company StatusActive
Company Number08034622
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Angelica Mihaela Ucrainiciuc
Date of BirthDecember 1969 (Born 54 years ago)
NationalityCypriot
StatusCurrent
Appointed18 December 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address2nd Floor, 19 Margaret Street
London
W1W 8RR
Secretary NameGoodgate Secretarial Limited (Corporation)
StatusCurrent
Appointed12 February 2015(2 years, 10 months after company formation)
Appointment Duration9 years, 2 months
Correspondence Address5a Evagora Pallikaridi
Egkomi
Nicosia
2430
Cyprus
Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleManager
Country of ResidenceSeychelles
Correspondence Address2 F World Trade Centre
25 Old Broad Street, Tower 42
London
Greater London
EC2N 1HQ
Director NameMrs Marianna Karamalli
Date of BirthDecember 1985 (Born 38 years ago)
NationalityCypriot
StatusResigned
Appointed12 February 2015(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address5 Vyzantiou Street Spyrides Tower
Strovolos
Nicosia
2064
Director NameChristiana Christodoulou
Date of BirthDecember 1987 (Born 36 years ago)
NationalityCypriot
StatusResigned
Appointed01 March 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address26 Fouberts Place
1st Floor
London
W1F 7PP
Director NameAlpha Capital Management Ltd (Corporation)
StatusResigned
Appointed17 April 2012(same day as company formation)
Correspondence Address2 F World Trade Centre
25 Old Broad Street, Tower 42
London
Greater London
EC2N 1HQ
Secretary NameICG Commonwealth Law Firm Ltd (Corporation)
StatusResigned
Appointed17 April 2012(same day as company formation)
Correspondence Address2 F World Trade Centre
25 Old Broad Street, Tower 42
London
Greater London
EC2N 1HQ

Location

Registered Address2nd Floor, 19 Margaret Street
London
W1W 8RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

17 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 February 2020Appointment of Mrs Angelica Mihaela Ucrainiciuc as a director on 18 December 2019 (2 pages)
27 February 2020Termination of appointment of Christiana Christodoulou as a director on 18 December 2019 (1 page)
31 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
2 March 2017Appointment of Director Christiana Christodoulou as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Director Christiana Christodoulou as a director on 1 March 2017 (2 pages)
1 March 2017Micro company accounts made up to 30 September 2016 (3 pages)
1 March 2017Micro company accounts made up to 30 September 2016 (3 pages)
1 March 2017Termination of appointment of Marianna Karamalli as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Marianna Karamalli as a director on 1 March 2017 (1 page)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 September 2016Registered office address changed from 316 Beulah Hill, Upper Norwood London SE19 3HP to 26 Fouberts Place 1st Floor London W1F 7PP on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 316 Beulah Hill, Upper Norwood London SE19 3HP to 26 Fouberts Place 1st Floor London W1F 7PP on 27 September 2016 (1 page)
13 September 2016Statement of capital on 13 September 2016
  • GBP 100,000
(4 pages)
13 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2016Statement of capital on 13 September 2016
  • GBP 100,000
(4 pages)
13 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2016Solvency Statement dated 01/08/16 (1 page)
13 September 2016Solvency Statement dated 01/08/16 (1 page)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000,000
(4 pages)
16 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000,000
(4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 February 2015Appointment of Mrs. Marianna Karamalli as a director on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Alpha Capital Management Ltd as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Icg Commonwealth Law Firm Ltd as a secretary on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Alpha Capital Management Ltd as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Icg Commonwealth Law Firm Ltd as a secretary on 12 February 2015 (1 page)
12 February 2015Appointment of Goodgate Secretarial Limited as a secretary on 12 February 2015 (2 pages)
12 February 2015Appointment of Mrs. Marianna Karamalli as a director on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Jennifer Catherine Rene as a director on 12 February 2015 (1 page)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000,000
(4 pages)
12 February 2015Registered office address changed from 2 F World Trade Centre 25 Old Broad Street, Tower 42 London Greater London EC2N 1HQ to 316 Beulah Hill, Upper Norwood London SE19 3HP on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 2 F World Trade Centre 25 Old Broad Street, Tower 42 London Greater London EC2N 1HQ to 316 Beulah Hill, Upper Norwood London SE19 3HP on 12 February 2015 (1 page)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000,000
(4 pages)
12 February 2015Termination of appointment of Jennifer Catherine Rene as a director on 12 February 2015 (1 page)
12 February 2015Appointment of Goodgate Secretarial Limited as a secretary on 12 February 2015 (2 pages)
11 April 2014Accounts made up to 30 April 2013 (2 pages)
11 April 2014Accounts made up to 30 April 2013 (2 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders (4 pages)
11 April 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
11 April 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)