Company NameTc Trewint Llp
Company StatusDissolved
Company NumberOC425101
CategoryLimited Liability Partnership
Incorporation Date3 December 2018(5 years, 4 months ago)
Dissolution Date18 August 2023 (8 months, 1 week ago)

Directors

LLP Designated Member NameUyuni Investments Jersey Limited (Corporation)
StatusClosed
Appointed03 December 2018(same day as company formation)
Correspondence Address14 Bedford Square
London
WC1B 3JA
LLP Member NameGLAS Trust Corporation Limited (Corporation)
StatusClosed
Appointed13 February 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 18 August 2023)
Correspondence Address45 Ludgate Hill
London
EC4M 7JU
LLP Designated Member NameThe Collective Finco Group Limited (Corporation)
StatusClosed
Appointed11 May 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 18 August 2023)
Correspondence Address14 Bedford Square
London
WC1B 3JA
LLP Designated Member NameHarewood Properties Limited (Corporation)
StatusResigned
Appointed03 December 2018(same day as company formation)
Correspondence AddressFifth Floor 37 Esplanade
St Helier
JE1 2TR
LLP Member NameGABI Gs Limited (Corporation)
StatusResigned
Appointed03 December 2018(same day as company formation)
Correspondence AddressMunro House Portsmouth Road
Cobham
KT11 1PP

Location

Registered AddressC/O Smith & Williamson Llp
25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

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

Filing History

18 August 2023Final Gazette dissolved following liquidation (1 page)
18 May 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
29 April 2022Determination (1 page)
29 April 2022Statement of affairs (10 pages)
29 April 2022Appointment of a voluntary liquidator (3 pages)
28 April 2022Registered office address changed from 14 Bedford Square London WC1B 3JA United Kingdom to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 28 April 2022 (2 pages)
26 July 2021Member's details changed for Uyuni Investments Jersey Limited on 26 July 2021 (2 pages)
8 July 2021Registration of charge OC4251010003, created on 2 July 2021 (112 pages)
3 June 2021Registration of charge OC4251010002, created on 28 May 2021 (110 pages)
26 March 2021Member's details changed for Uyuni Investments Jersey Limited on 29 November 2019 (1 page)
26 March 2021Member's details changed for Uyuni Investments Jersey Limited on 26 March 2021 (1 page)
24 February 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
12 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
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 2020Appointment of The Collective Finco Group Limited as a member on 11 May 2020 (2 pages)
16 July 2020Termination of appointment of Harewood Properties Limited as a member on 11 May 2020 (1 page)
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)
17 February 2020Registration of charge OC4251010001, created on 13 February 2020 (93 pages)
13 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
7 January 2019Member's details changed for Uyuni Jersey Investments Limited on 3 December 2018 (1 page)
3 December 2018Incorporation of a limited liability partnership (9 pages)