About

Registered Number: 07703768
Date of Incorporation: 13/07/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 59-60 Thames Street, Windsor, Berkshire, SL4 1TX,

 

Established in 2011, Tp Vision United Kingdom Ltd has its registered office in Windsor, it's status is listed as "Active". The business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYHL, Henrik 02 September 2019 - 1
DE JONG, Michiel Willem Adriaan 31 July 2013 13 August 2015 1
HIRDES, Edwin 30 June 2014 31 December 2015 1
JAMES, Sarah Louise 01 April 2012 31 July 2013 1
SPEAKE, Graham Jason 01 April 2012 02 September 2019 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AP01 - Appointment of director 03 September 2019
TM01 - Termination of appointment of director 02 September 2019
AA - Annual Accounts 19 August 2019
AD01 - Change of registered office address 13 August 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 29 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 12 October 2016
AD01 - Change of registered office address 01 June 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 11 December 2015
AA - Annual Accounts 13 October 2015
RP04 - N/A 07 October 2015
AR01 - Annual Return 16 September 2015
RESOLUTIONS - N/A 26 January 2015
AP01 - Appointment of director 16 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 28 October 2013
AR01 - Annual Return 21 October 2013
TM01 - Termination of appointment of director 06 August 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 26 September 2012
SH01 - Return of Allotment of shares 24 April 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AA01 - Change of accounting reference date 29 December 2011
MEM/ARTS - N/A 19 August 2011
TM01 - Termination of appointment of director 11 August 2011
AD01 - Change of registered office address 10 August 2011
AA01 - Change of accounting reference date 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
CERTNM - Change of name certificate 03 August 2011
CONNOT - N/A 03 August 2011
NEWINC - New incorporation documents 13 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.