Company NameTPG Interactive (UK) Limited
DirectorsAndrew David Fishman and James Robert Ciminera
Company StatusActive
Company Number08456292
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Previous NameThe Paciello Group (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew David Fishman
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed27 April 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressOne Market Street,Steuart Tower
23rd Floor
San Francisco
California 94105
United States
Director NameMr James Robert Ciminera
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed10 February 2022(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed21 March 2013(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Charles Pike
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNamazgah Leamore Lane
Newcastle
Co. Wicklow
Republic Of Ireland
Director NameAlexander Mark Kleiner
Date of BirthMay 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2017(4 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 October 2017)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressOne Market Street,Steuart Tower
23rd Floor
San Francisco
California 94105
United States
Director NameThomas Joseph Tiernan
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2017(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 10 February 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressOne Market Street,Steuart Tower
23rd Floor
San Francisco
California 94105
United States
Director NameArmen Nalband
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2022(8 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 December 2022)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressOne, Market Street Steuart Tower
23rd Floor
San Francisco
California 94105
United States

Contact

Websitepaciellogroup.com

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Paciello Group Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£158,529
Cash£8,492
Current Liabilities£168,569

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

31 May 2023Accounts for a small company made up to 31 December 2022 (13 pages)
24 April 2023Director's details changed for Mr James Robert Ciminera on 2 November 2022 (2 pages)
30 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
23 December 2022Termination of appointment of Armen Nalband as a director on 21 December 2022 (1 page)
2 November 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2 November 2022 (1 page)
10 May 2022Accounts for a small company made up to 31 December 2021 (12 pages)
13 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
4 April 2022Termination of appointment of Thomas Joseph Tiernan as a director on 10 February 2022 (1 page)
4 April 2022Appointment of James Robert Ciminera as a director on 10 February 2022 (2 pages)
2 February 2022Appointment of Armen Nalband as a director on 26 January 2022 (2 pages)
13 May 2021Accounts for a small company made up to 31 December 2020 (12 pages)
15 April 2021Memorandum and Articles of Association (15 pages)
23 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
17 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-08
(3 pages)
1 June 2020Accounts for a small company made up to 31 December 2019 (12 pages)
31 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
2 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 April 2019Confirmation statement made on 21 March 2019 with updates (3 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
7 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
22 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
22 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
22 January 2018Termination of appointment of Alexander Mark Kleiner as a director on 10 October 2017 (1 page)
22 January 2018Termination of appointment of Alexander Mark Kleiner as a director on 10 October 2017 (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
3 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 3 July 2017 (1 page)
9 June 2017Termination of appointment of Charles Pike as a director on 27 April 2017 (2 pages)
9 June 2017Appointment of Alexander Mark Kleiner as a director on 27 April 2017 (3 pages)
9 June 2017Appointment of Alexander Mark Kleiner as a director on 27 April 2017 (3 pages)
9 June 2017Termination of appointment of Charles Pike as a director on 27 April 2017 (2 pages)
9 June 2017Appointment of Thomas Joseph Tiernan as a director on 27 April 2017 (3 pages)
9 June 2017Appointment of Andrew David Fishman as a director on 27 April 2017 (3 pages)
9 June 2017Appointment of Thomas Joseph Tiernan as a director on 27 April 2017 (3 pages)
9 June 2017Appointment of Andrew David Fishman as a director on 27 April 2017 (3 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
21 March 2013Incorporation (23 pages)
21 March 2013Incorporation (23 pages)