London
EC4M 7JU
LLP Designated Member Name | Tc Llpco Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2021(4 years after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 24 Savile Row London W1S 2ES |
LLP Designated Member Name | Tc Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2021(4 years after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 24 Savile Row London W1S 2ES |
LLP Designated Member Name | Harewood Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2017(same day as company formation) |
Correspondence Address | 3rd Floor, 44 Esplanade St Helier JE4 9WG |
LLP Designated Member Name | Uyuni Investments Jersey Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2017(same day as company formation) |
Correspondence Address | 14 Bedford Square London WC1B 3JA |
LLP Member Name | GABI Gs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2017(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 2020) |
Correspondence Address | Munro House Portsmouth Road Cobham KT11 1PP |
LLP Designated Member Name | The Collective Finco Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2020(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 2021) |
Correspondence Address | 14 Bedford Square London WC1B 3JA |
Registered Address | 14 Bedford Square London WC1B 3JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
22 October 2021 | Delivered on: 28 October 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: Intellectual property including all rights in know-how, patents, designs, utility models, copyrights, trademarks, service marks, trade and business names or signs. For more details, please refer to the instrument. Outstanding |
---|---|
22 October 2021 | Delivered on: 26 October 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: Intellectual property including all rights in know-how, patents, designs, utility models, copyrights, trademarks, service marks, trade and business names or signs. Property including freehold, leasehold or other immovable property in england and wales. For more details of intellectual property and land charged, please refer to the instrument. Outstanding |
2 July 2021 | Delivered on: 8 July 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Intellectual property including all rights in know-how, patents, designs, utility models, copyrights, trademarks, service marks, trade and business names or signs. Property including freehold, leasehold or other immoveable property in england and wales. For more details of intellectual property and land charged, please refer to the instrument. Outstanding |
28 May 2021 | Delivered on: 3 June 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Intellectual property including all rights in know-how, patents, designs, utility models, copyrights, trademarks, service marks, trade and business names or signs. Property including freehold, leasehold or other immoveable property in england and wales. For more details of intellectual property and land charged, please refer to the instrument. Outstanding |
13 February 2020 | Delivered on: 17 February 2020 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
3 July 2018 | Delivered on: 11 July 2018 Persons entitled: Ingenious Real Estate Finance LLP Classification: A registered charge Outstanding |
5 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
14 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
22 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
6 September 2022 | Member's details changed for Tc Llpco Ltd on 28 April 2022 (1 page) |
6 September 2022 | Change of details for Tc Services Ltd as a person with significant control on 4 May 2022 (2 pages) |
6 September 2022 | Member's details changed for Tc Services Ltd on 4 May 2022 (1 page) |
12 November 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
28 October 2021 | Registration of charge OC4189050006, created on 22 October 2021 (55 pages) |
26 October 2021 | Registration of charge OC4189050005, created on 22 October 2021 (64 pages) |
18 October 2021 | Satisfaction of charge OC4189050002 in full (1 page) |
18 October 2021 | Appointment of Tc Services Ltd as a member on 6 October 2021 (2 pages) |
18 October 2021 | Termination of appointment of the Collective Finco Group Limited as a member on 6 October 2021 (1 page) |
18 October 2021 | Notification of Tc Services Ltd as a person with significant control on 6 October 2021 (2 pages) |
18 October 2021 | Termination of appointment of Uyuni Investments Jersey Limited as a member on 6 October 2021 (1 page) |
18 October 2021 | Cessation of The Collective Finco Group Limited as a person with significant control on 6 October 2021 (1 page) |
18 October 2021 | Appointment of Tc Llpco Ltd as a member on 6 October 2021 (2 pages) |
15 October 2021 | Satisfaction of charge OC4189050004 in full (1 page) |
15 October 2021 | Satisfaction of charge OC4189050003 in full (1 page) |
26 July 2021 | Member's details changed for Uyuni Investments Jersey Limited on 26 July 2021 (2 pages) |
8 July 2021 | Registration of charge OC4189050004, created on 2 July 2021 (112 pages) |
7 July 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2021 | Registration of charge OC4189050003, created on 28 May 2021 (110 pages) |
4 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
2 February 2021 | Member's details changed for Uyuni Investments Jersey Limited on 11 September 2017 (1 page) |
23 December 2020 | Change of accounting reference date (1 page) |
22 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
28 August 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
23 July 2020 | Notification of The Collective Finco Group Limited as a person with significant control on 11 May 2020 (2 pages) |
23 July 2020 | Cessation of Mohammad Reza Aslam Merchant as a person with significant control on 11 May 2020 (1 page) |
16 July 2020 | Termination of appointment of Harewood Properties Limited as a member on 11 May 2020 (1 page) |
16 July 2020 | Appointment of The Collective Finco Group Limited as a member on 11 May 2020 (2 pages) |
3 March 2020 | Termination of appointment of Gabi Gs Limited as a member on 13 February 2020 (1 page) |
3 March 2020 | Appointment of Glas Trust Corporation Limited as a member on 13 February 2020 (2 pages) |
19 February 2020 | Member's details changed for Harewood Properties Limited on 29 November 2019 (1 page) |
19 February 2020 | Member's details changed for Uyuni Investments Jersey Limited on 29 November 2019 (1 page) |
17 February 2020 | Registration of charge OC4189050002, created on 13 February 2020 (93 pages) |
21 October 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
12 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2019 | Satisfaction of charge OC4189050001 in full (1 page) |
16 October 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
7 August 2018 | Appointment of Gabi Gs Limited as a member on 8 November 2017 (2 pages) |
11 July 2018 | Registration of charge OC4189050001, created on 3 July 2018 (28 pages) |
11 September 2017 | Incorporation of a limited liability partnership (8 pages) |
11 September 2017 | Incorporation of a limited liability partnership (8 pages) |