TFP SCHEMES LIMITED
LONDON PIB LIMITED

Hellopages » City of London » City of London » EC3V 9LJ

Company number 08946569
Status Active
Incorporation Date 19 March 2014
Company Type Private Limited Company
Address 68 LOMBARD STREET, LONDON, ENGLAND, EC3V 9LJ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Christopher Michael Giles as a director on 21 March 2017; Statement of capital following an allotment of shares on 29 December 2016 GBP 20,494,562.00 ; Statement of capital following an allotment of shares on 29 December 2016 GBP 20,494,562.00 . The most likely internet sites of TFP SCHEMES LIMITED are www.tfpschemes.co.uk, and www.tfp-schemes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tfp Schemes Limited is a Private Limited Company. The company registration number is 08946569. Tfp Schemes Limited has been working since 19 March 2014. The present status of the company is Active. The registered address of Tfp Schemes Limited is 68 Lombard Street London England Ec3v 9lj. . BROWN, Ryan Christopher is a Director of the company. MAGEEAN, Bernard is a Director of the company. MCMANUS, Brendan James is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director DRISCOLL, Daniel has been resigned. Director FLETCHER, Michael James has been resigned. Director FOREMAN, David Christopher has been resigned. Director GILES, Christopher Michael has been resigned. Director HARVEY, Simon John has been resigned. Director O'REILLY, Peadar James has been resigned. Director WALSH, Damian Francis Peter has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
BROWN, Ryan Christopher
Appointed Date: 21 April 2016
52 years old

Director
MAGEEAN, Bernard
Appointed Date: 21 February 2017
69 years old

Director
MCMANUS, Brendan James
Appointed Date: 15 July 2015
65 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 14 May 2014
Appointed Date: 19 March 2014

Director
DRISCOLL, Daniel
Resigned: 21 April 2016
Appointed Date: 04 July 2014
52 years old

Director
FLETCHER, Michael James
Resigned: 21 April 2016
Appointed Date: 14 May 2014
50 years old

Director
FOREMAN, David Christopher
Resigned: 04 July 2014
Appointed Date: 14 May 2014
44 years old

Director
GILES, Christopher Michael
Resigned: 21 March 2017
Appointed Date: 28 November 2014
61 years old

Director
HARVEY, Simon John
Resigned: 21 April 2016
Appointed Date: 28 November 2014
52 years old

Director
O'REILLY, Peadar James
Resigned: 04 July 2014
Appointed Date: 14 May 2014
48 years old

Director
WALSH, Damian Francis Peter
Resigned: 21 February 2017
Appointed Date: 21 February 2017
61 years old

Director
WARD, Michael James
Resigned: 14 May 2014
Appointed Date: 19 March 2014
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 14 May 2014
Appointed Date: 19 March 2014

TFP SCHEMES LIMITED Events

21 Mar 2017
Termination of appointment of Christopher Michael Giles as a director on 21 March 2017
08 Mar 2017
Statement of capital following an allotment of shares on 29 December 2016
  • GBP 20,494,562.00

08 Mar 2017
Statement of capital following an allotment of shares on 29 December 2016
  • GBP 20,494,562.00

08 Mar 2017
Statement of capital following an allotment of shares on 29 December 2016
  • GBP 19,174,560

21 Feb 2017
Termination of appointment of Damian Francis Peter Walsh as a director on 21 February 2017
...
... and 51 more events
21 May 2014
Appointment of Mr Peadar James O'reilly as a director
21 May 2014
Appointment of Mr David Christopher Foreman as a director
21 May 2014
Appointment of Mr Michael James Fletcher as a director
24 Mar 2014
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom on 24 March 2014
19 Mar 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

TFP SCHEMES LIMITED Charges

9 December 2015
Charge code 0894 6569 0002
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Cgfsp Ii Cayman Holdings, L.P. (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
16 June 2014
Charge code 0894 6569 0001
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: David Foreman & Peadar O'reilly (As Security Trustee)
Description: Contains fixed charge…