Company NameTPIF (Portfolio No. 1) Nominee Limited
Company StatusActive
Company Number10581420
CategoryPrivate Limited Company
Incorporation Date24 January 2017(7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMrs Petrina Marie Austin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr James Angus Dunlop
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(same day as company formation)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr Henry Bell Franklin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr Colin Richard Godfrey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr Bjorn Dominic Hobart
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
6 Duke Street St. James'S
London
SW1Y 6BN

Location

Registered Address72 Broadwick Street
London
W1F 9QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

8 September 2022Delivered on: 15 September 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land lying to the west of durnsford road london with title number SGL689840 as more particularly described in schedule 1, part 1 of the instrument.
Outstanding
24 June 2022Delivered on: 5 July 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Woodman works 204 durnsford road, wimbledon, SW19 8DR registered at the land registry under title numbers SGL9688, SGL19293 and SGL68940.
Outstanding
26 April 2022Delivered on: 4 May 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land at woodman works 204 durnsford road, wimbledon SW19 8DR with title numbers SGL9688, SGL19293 and SGL68940 as more particularly described in schedule 1 of the instrument.
Outstanding
6 April 2022Delivered on: 13 April 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Unit 3, r-evolution at the amp, brindley way, catcliffe, rotherham (S60 5WG) and land at advanced manufacturing park, brunel way, catcliffe, rotherham. Title numbers:. SYK625864; and. SYK666694.
Outstanding
23 March 2022Delivered on: 24 March 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land and buildings on the south side of wokingham road, bracknell (RG42 1NB).
Outstanding
1 September 2020Delivered on: 9 September 2020
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
19 November 2019Delivered on: 28 November 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Property known as 800 capability green, luton, LU1 3LU with title registration number BD214292. Property known as plot 1300, matrix park, buckshaw village, chorley, PR7 7NA with title registration number LAN58642. Property known as units 1-5, leigh close industrial estate, 161 kingston road, new malden, KT3 3NW with title registration numbers SGL188488 and SGL758275. For details of further property charges, please see schedule 2 of the charging document. Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
30 August 2017Delivered on: 4 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: St hilary trade park, hardwick road, king’s lynn NK457805. Plot 1300, matrix park, buckshaw village, chorley PR7 7NA LAN58642. Mill court, featherstone road, wolverton mill, milton keynes MK12 5RD BM131962. Mill square, featherstone road, wolverton mill MK12 5ZY BM151819. 47 upper parliament street, nottingham (NG1 2BN) NT380062. Units D1 to D4, regent park, summerleys road, princes risborough, (HP27 9LE) BM388452. Unit D4, regent park, summerleys road, princes risborough (HP27 9LE) BM388453. Units E1 to E4, regent park, summerleys road, princes risborough (HP27 9LE) BM386044. Pc world, waterfold park, bury (BL9 7BJ) GM835432. 800 capability green, luton LU1 3LU BD214292. Leigh close industrial estate, 161 kingston road, new malden (KT3 3NN) SGL188488. Land on the north east side of kingston road, new malden SGL758275. Pierpoint retail park, hardwick road, king’s lynn NK412201. Pierpoint retail park, hansa road, hardwick industrial estate, king’s lynn PE30 4HX NK167516. Hsbc bank PLC, hansa road, king’s lynn (PE30 4HX) NK384029. Lakeside house, 1 furzeground way, stockley park, uxbridge UB11 1EZ AGL366785. Land and buildings at purchas road, didcot ON220051. Land and buildings known as alban retail park being land lying on the north east side of london road, bedford BD96418. Unit B4, fradley park, fradley, lichfield SF399927.
Outstanding
9 March 2017Delivered on: 16 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: St hilary trade park, hardwick road, king’s lynn NK457805. Plot 1300, matrix park, buckshaw village, chorley PR7 7NA LAN58642. Mill court, featherstone road, wolverton mill, milton keynes MK12 5RD BM131962. Mill square, featherstone road, wolverton mill MK12 5ZY BM151819. 47 upper parliament street, nottingham (NG1 2BN) NT380062. Units D1 to D4, regent park, summerleys road, princes risborough, (HP27 9LE) BM388452. Unit D4, regent park, summerleys road, princes risborough (HP27 9LE) BM388453. Units E1 to E4, regent park, summerleys road, princes risborough (HP27 9LE) BM386044. Pc world, waterfold park, bury (BL9 7BJ) GM835432. 800 capability green, luton LU1 3LU BD214292. Leigh close industrial estate, 161 kingston road, new malden (KT3 3NN) SGL188488. Land on the north east side of kingston road, new malden SGL758275. Pierpoint retail park, hardwick road, king’s lynn NK412201. Pierpoint retail park, hansa road, hardwick industrial estate, king’s lynn PE30 4HX NK167516. Hsbc bank PLC, hansa road, king’s lynn (PE30 4HX) NK384029.
Outstanding

Filing History

9 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 February 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
15 September 2022Registration of charge 105814200009, created on 8 September 2022 (11 pages)
5 July 2022Registration of charge 105814200008, created on 24 June 2022 (12 pages)
4 May 2022Registration of charge 105814200007, created on 26 April 2022 (11 pages)
13 April 2022Registration of charge 105814200006, created on 6 April 2022 (11 pages)
24 March 2022Registration of charge 105814200005, created on 23 March 2022 (11 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 April 2021Accounts for a dormant company made up to 31 March 2020 (38 pages)
1 April 2021Termination of appointment of Mark Glenn Bridgman Shaw as a director on 31 March 2021 (1 page)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
2 November 2020Satisfaction of charge 105814200001 in full (1 page)
2 November 2020Satisfaction of charge 105814200002 in full (1 page)
9 September 2020Registration of charge 105814200004, created on 1 September 2020 (10 pages)
30 July 2020Director's details changed for Mr Mark Glenn Bridgman Shaw on 23 July 2020 (2 pages)
16 March 2020Change of details for Tpif (Portfolio No. 1) Gp Llp as a person with significant control on 17 December 2019 (2 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
17 December 2019Registered office address changed from Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 17 December 2019 (1 page)
28 November 2019Registration of charge 105814200003, created on 19 November 2019 (51 pages)
7 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
22 November 2018Change of details for Tpif (Portfolio No. 1) Gp Llp as a person with significant control on 24 January 2017 (2 pages)
31 October 2018Registered office address changed from Aberdeen House South Road Haywards Heath West Sussex RH16 4NG United Kingdom to Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD on 31 October 2018 (1 page)
5 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 March 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
1 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
4 September 2017Registration of charge 105814200002, created on 30 August 2017 (48 pages)
4 September 2017Registration of charge 105814200002, created on 30 August 2017 (48 pages)
4 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 March 2017Registration of charge 105814200001, created on 9 March 2017 (50 pages)
16 March 2017Registration of charge 105814200001, created on 9 March 2017 (50 pages)
24 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-24
  • GBP 1
(26 pages)
24 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-24
  • GBP 1
(26 pages)