Company NameTCF Partners 1 Llp
Company StatusActive
Company NumberOC418905
CategoryLimited Liability Partnership
Incorporation Date11 September 2017(6 years, 7 months ago)

Directors

LLP Member NameGLAS Trust Corporation Limited (Corporation)
StatusCurrent
Appointed13 February 2020(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address45 Ludgate Hill
London
EC4M 7JU
LLP Designated Member NameTc Llpco Ltd (Corporation)
StatusCurrent
Appointed06 October 2021(4 years after company formation)
Appointment Duration2 years, 6 months
Correspondence Address24 Savile Row
London
W1S 2ES
LLP Designated Member NameTc Services Ltd (Corporation)
StatusCurrent
Appointed06 October 2021(4 years after company formation)
Appointment Duration2 years, 6 months
Correspondence Address24 Savile Row
London
W1S 2ES
LLP Designated Member NameHarewood Properties Limited (Corporation)
StatusResigned
Appointed11 September 2017(same day as company formation)
Correspondence Address3rd Floor, 44 Esplanade
St Helier
JE4 9WG
LLP Designated Member NameUyuni Investments Jersey Limited (Corporation)
StatusResigned
Appointed11 September 2017(same day as company formation)
Correspondence Address14 Bedford Square
London
WC1B 3JA
LLP Member NameGABI Gs Limited (Corporation)
StatusResigned
Appointed08 November 2017(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 2020)
Correspondence AddressMunro House Portsmouth Road
Cobham
KT11 1PP
LLP Designated Member NameThe Collective Finco Group Limited (Corporation)
StatusResigned
Appointed11 May 2020(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 2021)
Correspondence Address14 Bedford Square
London
WC1B 3JA

Location

Registered Address14 Bedford Square
London
WC1B 3JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

22 October 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered on: 17 February 2020
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
3 July 2018Delivered on: 11 July 2018
Persons entitled: Ingenious Real Estate Finance LLP

Classification: A registered charge
Outstanding

Filing History

5 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
14 February 2023First Gazette notice for compulsory strike-off (1 page)
8 December 2022Compulsory strike-off action has been discontinued (1 page)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
12 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
6 September 2022Member's details changed for Tc Llpco Ltd on 28 April 2022 (1 page)
6 September 2022Change of details for Tc Services Ltd as a person with significant control on 4 May 2022 (2 pages)
6 September 2022Member's details changed for Tc Services Ltd on 4 May 2022 (1 page)
12 November 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
28 October 2021Registration of charge OC4189050006, created on 22 October 2021 (55 pages)
26 October 2021Registration of charge OC4189050005, created on 22 October 2021 (64 pages)
18 October 2021Satisfaction of charge OC4189050002 in full (1 page)
18 October 2021Appointment of Tc Services Ltd as a member on 6 October 2021 (2 pages)
18 October 2021Termination of appointment of the Collective Finco Group Limited as a member on 6 October 2021 (1 page)
18 October 2021Notification of Tc Services Ltd as a person with significant control on 6 October 2021 (2 pages)
18 October 2021Termination of appointment of Uyuni Investments Jersey Limited as a member on 6 October 2021 (1 page)
18 October 2021Cessation of The Collective Finco Group Limited as a person with significant control on 6 October 2021 (1 page)
18 October 2021Appointment of Tc Llpco Ltd as a member on 6 October 2021 (2 pages)
15 October 2021Satisfaction of charge OC4189050004 in full (1 page)
15 October 2021Satisfaction of charge OC4189050003 in full (1 page)
26 July 2021Member's details changed for Uyuni Investments Jersey Limited on 26 July 2021 (2 pages)
8 July 2021Registration of charge OC4189050004, created on 2 July 2021 (112 pages)
7 July 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
3 June 2021Registration of charge OC4189050003, created on 28 May 2021 (110 pages)
4 March 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
2 February 2021Member's details changed for Uyuni Investments Jersey Limited on 11 September 2017 (1 page)
23 December 2020Change of accounting reference date (1 page)
22 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
28 August 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
23 July 2020Notification of The Collective Finco Group Limited as a person with significant control on 11 May 2020 (2 pages)
23 July 2020Cessation of Mohammad Reza Aslam Merchant as a person with significant control on 11 May 2020 (1 page)
16 July 2020Termination of appointment of Harewood Properties Limited as a member on 11 May 2020 (1 page)
16 July 2020Appointment of The Collective Finco Group Limited as a member on 11 May 2020 (2 pages)
3 March 2020Termination of appointment of Gabi Gs Limited as a member on 13 February 2020 (1 page)
3 March 2020Appointment of Glas Trust Corporation Limited as a member on 13 February 2020 (2 pages)
19 February 2020Member's details changed for Harewood Properties Limited on 29 November 2019 (1 page)
19 February 2020Member's details changed for Uyuni Investments Jersey Limited on 29 November 2019 (1 page)
17 February 2020Registration of charge OC4189050002, created on 13 February 2020 (93 pages)
21 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2019Satisfaction of charge OC4189050001 in full (1 page)
16 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
7 August 2018Appointment of Gabi Gs Limited as a member on 8 November 2017 (2 pages)
11 July 2018Registration of charge OC4189050001, created on 3 July 2018 (28 pages)
11 September 2017Incorporation of a limited liability partnership (8 pages)
11 September 2017Incorporation of a limited liability partnership (8 pages)