Company NameTouchpoint Housing (LBB) Ltd
Company StatusActive
Company Number11822857
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew Mark Sergeant
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(4 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Joseph Matthew Ruiz
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(8 months, 1 week after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Asticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMs Sandra Christine Wittmann
Date of BirthAugust 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed18 October 2019(8 months, 1 week after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Devaji Pradeep Rege
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed15 April 2024(5 years, 2 months after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Darren Mark Carter
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Asticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Jeffrey Martin Bronheim
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressThe Asticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Richard Edwin Lang
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish,
StatusResigned
Appointed30 July 2019(5 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

4 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
18 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
16 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
25 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
22 February 2021Statement by Directors (3 pages)
22 February 2021Statement of capital on 22 February 2021
  • GBP 24,600,001
(5 pages)
22 February 2021Solvency Statement dated 27/01/21 (3 pages)
22 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 August 2020Registered office address changed from The Asticus Building 21 Palmer Street London SW1H 0AD United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 14 August 2020 (1 page)
24 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 June 2020Second filing of a statement of capital following an allotment of shares on 2 August 2019
  • GBP 22,700,001
(7 pages)
3 June 2020Statement of capital following an allotment of shares on 17 February 2020
  • GBP 24,200,001
(4 pages)
3 June 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 27,100,001
(4 pages)
19 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
19 February 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
9 December 2019Statement by Directors (1 page)
9 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 December 2019Solvency Statement dated 30/10/19 (1 page)
9 December 2019Statement of capital on 9 December 2019
  • GBP 21,200,001
(5 pages)
14 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 November 2019Solvency Statement dated 30/10/19 (1 page)
14 November 2019Statement by Directors (1 page)
14 November 2019Statement of capital on 14 November 2019
  • GBP 11,000,000
(5 pages)
24 October 2019Appointment of Ms Sandra Christine Wittmann as a director on 18 October 2019 (2 pages)
23 October 2019Termination of appointment of Jeffrey Martin Bronheim as a director on 18 October 2019 (1 page)
23 October 2019Appointment of Mr Joseph Matthew Ruiz as a director on 18 October 2019 (2 pages)
22 October 2019Statement of capital on 22 October 2019
  • GBP 22,200,001
(4 pages)
7 October 2019Solvency Statement dated 19/09/19 (2 pages)
7 October 2019Statement by Directors (1 page)
7 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 August 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2020
(4 pages)
31 July 2019Termination of appointment of Darren Carter as a director on 30 July 2019 (1 page)
31 July 2019Appointment of Mr Richard Edwin Lang as a director on 30 July 2019 (2 pages)
12 July 2019Appointment of Mr Andrew Mark Sergeant as a director on 12 July 2019 (2 pages)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP 1
(20 pages)