About

Registered Number: 08565124
Date of Incorporation: 11/06/2013 (11 years and 10 months ago)
Company Status: Active
Registered Address: 4th Floor 36 Spital Square, London, E1 6DY,

 

Having been setup in 2013, Tbp (Pan-africa) Ltd are based in London, it has a status of "Active". The current directors of the business are May, Graham Philip, Macdonald Watson, Robert Andrew. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAY, Graham Philip 01 June 2016 - 1
MACDONALD WATSON, Robert Andrew 17 March 2014 28 April 2016 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
SH01 - Return of Allotment of shares 05 June 2020
SH01 - Return of Allotment of shares 08 April 2020
SH01 - Return of Allotment of shares 04 March 2020
SH01 - Return of Allotment of shares 16 January 2020
AA - Annual Accounts 03 January 2020
SH01 - Return of Allotment of shares 23 December 2019
SH01 - Return of Allotment of shares 15 November 2019
SH01 - Return of Allotment of shares 12 September 2019
SH01 - Return of Allotment of shares 07 August 2019
CS01 - N/A 06 August 2019
SH01 - Return of Allotment of shares 03 July 2019
SH01 - Return of Allotment of shares 07 May 2019
SH01 - Return of Allotment of shares 05 March 2019
SH01 - Return of Allotment of shares 06 February 2019
SH01 - Return of Allotment of shares 24 December 2018
TM01 - Termination of appointment of director 29 November 2018
SH01 - Return of Allotment of shares 20 November 2018
SH01 - Return of Allotment of shares 19 October 2018
AA - Annual Accounts 11 October 2018
SH01 - Return of Allotment of shares 14 September 2018
SH01 - Return of Allotment of shares 07 August 2018
CS01 - N/A 16 July 2018
SH01 - Return of Allotment of shares 27 June 2018
SH01 - Return of Allotment of shares 25 May 2018
SH01 - Return of Allotment of shares 09 April 2018
SH01 - Return of Allotment of shares 09 February 2018
SH01 - Return of Allotment of shares 16 November 2017
AA01 - Change of accounting reference date 01 November 2017
AA - Annual Accounts 23 October 2017
AD01 - Change of registered office address 15 August 2017
SH01 - Return of Allotment of shares 31 July 2017
SH01 - Return of Allotment of shares 10 July 2017
CS01 - N/A 26 June 2017
SH01 - Return of Allotment of shares 21 June 2017
SH01 - Return of Allotment of shares 12 April 2017
SH01 - Return of Allotment of shares 30 March 2017
SH01 - Return of Allotment of shares 16 March 2017
SH01 - Return of Allotment of shares 09 March 2017
SH01 - Return of Allotment of shares 14 February 2017
TM01 - Termination of appointment of director 13 February 2017
AA - Annual Accounts 19 January 2017
SH01 - Return of Allotment of shares 16 January 2017
AP01 - Appointment of director 16 December 2016
SH01 - Return of Allotment of shares 14 July 2016
AR01 - Annual Return 06 July 2016
SH01 - Return of Allotment of shares 28 June 2016
AAMD - Amended Accounts 23 June 2016
AP01 - Appointment of director 17 June 2016
SH01 - Return of Allotment of shares 13 June 2016
AP03 - Appointment of secretary 07 June 2016
TM01 - Termination of appointment of director 28 April 2016
TM02 - Termination of appointment of secretary 28 April 2016
AA - Annual Accounts 30 March 2016
SH01 - Return of Allotment of shares 29 March 2016
SH01 - Return of Allotment of shares 29 March 2016
AD01 - Change of registered office address 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
SH01 - Return of Allotment of shares 14 January 2016
SH01 - Return of Allotment of shares 14 January 2016
SH01 - Return of Allotment of shares 14 January 2016
SH01 - Return of Allotment of shares 13 January 2016
SH01 - Return of Allotment of shares 13 January 2016
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 06 November 2015
SH01 - Return of Allotment of shares 26 October 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 15 September 2015
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 08 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2015
SH01 - Return of Allotment of shares 12 August 2015
TM01 - Termination of appointment of director 31 July 2015
SH01 - Return of Allotment of shares 28 July 2015
SH01 - Return of Allotment of shares 28 July 2015
SH01 - Return of Allotment of shares 17 July 2015
SH01 - Return of Allotment of shares 15 July 2015
SH01 - Return of Allotment of shares 02 June 2015
SH01 - Return of Allotment of shares 02 June 2015
SH01 - Return of Allotment of shares 23 April 2015
AA - Annual Accounts 03 February 2015
SH01 - Return of Allotment of shares 23 January 2015
SH01 - Return of Allotment of shares 02 December 2014
SH01 - Return of Allotment of shares 28 October 2014
SH01 - Return of Allotment of shares 29 September 2014
SH01 - Return of Allotment of shares 11 July 2014
AR01 - Annual Return 08 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2014
SH01 - Return of Allotment of shares 03 June 2014
SH01 - Return of Allotment of shares 09 May 2014
AP01 - Appointment of director 13 April 2014
SH01 - Return of Allotment of shares 10 April 2014
AP03 - Appointment of secretary 24 March 2014
RESOLUTIONS - N/A 25 February 2014
RESOLUTIONS - N/A 11 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 February 2014
AP01 - Appointment of director 04 February 2014
RESOLUTIONS - N/A 21 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2014
AD01 - Change of registered office address 17 January 2014
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
NEWINC - New incorporation documents 11 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.