Company NameTgl&P Limited
Company StatusDissolved
Company Number12526072
CategoryPrivate Limited Company
Incorporation Date19 March 2020(4 years ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Paul Richard Harwood
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2020(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameParaschos Fokou
StatusClosed
Appointed01 October 2020(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 28 June 2022)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameFrances Coats
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2022(2 years after company formation)
Appointment Duration3 months (closed 28 June 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Simon David Gale
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Mark Thomsen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Mark Alexander Bloom
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(1 week, 3 days after company formation)
Appointment Duration6 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameMr Andrew John Coulson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(1 week, 3 days after company formation)
Appointment Duration6 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor 105 Piccadilly
London
W1J 7NJ
Director NameMr Malcolm Alan Gordon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(1 week, 3 days after company formation)
Appointment Duration6 months (resigned 01 October 2020)
RoleSolicitor
Country of ResidenceIsrael
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameMrs Monica Hubbard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(1 week, 3 days after company formation)
Appointment Duration6 months (resigned 01 October 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameSarah Hughes
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 January 2021Current accounting period extended from 31 March 2021 to 31 August 2021 (1 page)
12 October 2020Termination of appointment of Malcolm Alan Gordon as a director on 1 October 2020 (1 page)
12 October 2020Termination of appointment of Mark Alexander Bloom as a director on 1 October 2020 (1 page)
12 October 2020Registered office address changed from 55 Drury Lane London WC2B 5RZ United Kingdom to One Creechurch Place London EC3A 5AF on 12 October 2020 (1 page)
12 October 2020Appointment of Paraschos Fokou as a secretary on 1 October 2020 (2 pages)
12 October 2020Appointment of Sarah Hughes as a director on 1 October 2020 (2 pages)
12 October 2020Termination of appointment of Monica Hubbard as a director on 1 October 2020 (1 page)
12 October 2020Appointment of Mr Paul Richard Harwood as a director on 1 October 2020 (2 pages)
12 October 2020Termination of appointment of Andrew John Coulson as a director on 1 October 2020 (1 page)
1 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 October 2020Memorandum and Articles of Association (11 pages)
10 June 2020Director's details changed for Mr Malcolm Alan Gordon on 10 June 2020 (2 pages)
15 April 2020Appointment of Mr Andrew John Coulson as a director on 30 March 2020 (2 pages)
15 April 2020Appointment of Mr Malcolm Alan Gordon as a director on 30 March 2020 (2 pages)
15 April 2020Appointment of Mr Mark Alexander Bloom as a director on 30 March 2020 (2 pages)
15 April 2020Appointment of Ms Monica Hubbard as a director on 30 March 2020 (2 pages)
15 April 2020Notification of a person with significant control statement (2 pages)
6 April 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 1,000
(3 pages)
6 April 2020Cessation of Mark Thomsen as a person with significant control on 30 March 2020 (1 page)
6 April 2020Cessation of Simon David Gale as a person with significant control on 30 March 2020 (1 page)
19 March 2020Incorporation
Statement of capital on 2020-03-19
  • GBP 175
(49 pages)