About

Registered Number: 05607625
Date of Incorporation: 31/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Chancery Exchange, 10 Furnival Street, London, EC4A 1AB,

 

Founded in 2005, Tpi (Holdings) Ltd has its registered office in London, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULROY, Terence Michael 31 October 2005 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
BAILES, Alan 01 October 2009 31 January 2011 1
DANN, Graham Wilson 23 January 2009 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
CS01 - N/A 15 April 2020
CH01 - Change of particulars for director 16 January 2020
AP01 - Appointment of director 15 January 2020
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 05 October 2019
AD01 - Change of registered office address 02 September 2019
CH04 - Change of particulars for corporate secretary 02 September 2019
PSC05 - N/A 02 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 02 October 2017
PSC05 - N/A 19 July 2017
CS01 - N/A 19 July 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 20 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 15 August 2013
MISC - Miscellaneous document 29 July 2013
MISC - Miscellaneous document 15 July 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 20 June 2012
CH01 - Change of particulars for director 11 January 2012
AA01 - Change of accounting reference date 04 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AP04 - Appointment of corporate secretary 01 February 2011
AP01 - Appointment of director 01 February 2011
AD01 - Change of registered office address 31 January 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 08 November 2010
AR01 - Annual Return 24 November 2009
AP03 - Appointment of secretary 30 October 2009
TM02 - Termination of appointment of secretary 30 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 09 February 2007
225 - Change of Accounting Reference Date 09 February 2007
363s - Annual Return 22 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
395 - Particulars of a mortgage or charge 09 November 2005
NEWINC - New incorporation documents 31 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.