About

Registered Number: 08909241
Date of Incorporation: 24/02/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1, Ridge Way Drakes Drive, Long Crendon, Aylesbury, Bucks, HP18 9BF

 

Based in Aylesbury, Tp3 Global Holdings Ltd was established in 2014, it's status in the Companies House registry is set to "Active". There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGLOIS, Wayne 22 December 2017 05 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 07 May 2020
CS01 - N/A 25 February 2020
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 05 December 2019
AA - Annual Accounts 24 June 2019
TM01 - Termination of appointment of director 26 April 2019
CS01 - N/A 20 February 2019
CH01 - Change of particulars for director 23 January 2019
CH01 - Change of particulars for director 22 January 2019
AA - Annual Accounts 12 June 2018
AD01 - Change of registered office address 16 April 2018
PSC07 - N/A 09 April 2018
PSC07 - N/A 09 April 2018
PSC02 - N/A 09 April 2018
CS01 - N/A 05 March 2018
SH08 - Notice of name or other designation of class of shares 19 January 2018
RESOLUTIONS - N/A 18 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 18 January 2018
SH08 - Notice of name or other designation of class of shares 18 January 2018
RESOLUTIONS - N/A 17 January 2018
AP01 - Appointment of director 09 January 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
MR04 - N/A 04 January 2018
MR04 - N/A 04 January 2018
MR04 - N/A 04 January 2018
MR04 - N/A 04 January 2018
MR04 - N/A 04 January 2018
MR04 - N/A 04 January 2018
CH01 - Change of particulars for director 03 January 2018
MR01 - N/A 22 December 2017
SH01 - Return of Allotment of shares 10 October 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 22 February 2017
MR01 - N/A 17 June 2016
AA - Annual Accounts 31 May 2016
MR01 - N/A 19 March 2016
AR01 - Annual Return 26 February 2016
TM02 - Termination of appointment of secretary 25 February 2016
AA - Annual Accounts 28 July 2015
AA01 - Change of accounting reference date 14 July 2015
SH01 - Return of Allotment of shares 30 March 2015
MR01 - N/A 27 March 2015
AR01 - Annual Return 16 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2015
MR01 - N/A 27 January 2015
MR01 - N/A 27 January 2015
MR01 - N/A 27 January 2015
AD01 - Change of registered office address 04 November 2014
RESOLUTIONS - N/A 19 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 19 September 2014
SH01 - Return of Allotment of shares 19 September 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 19 May 2014
SH01 - Return of Allotment of shares 19 May 2014
NEWINC - New incorporation documents 24 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

A registered charge 03 June 2016 Fully Satisfied

N/A

A registered charge 04 March 2016 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 23 January 2015 Fully Satisfied

N/A

A registered charge 23 January 2015 Fully Satisfied

N/A

A registered charge 23 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.