TP HOLDINGS LIMITED
LONDON FPG HOLDINGS LIMITED FORMAT LIMITED

Hellopages » City of London » City of London » EC2N 1HQ

Company number 03118553
Status Active
Incorporation Date 26 October 1995
Company Type Private Limited Company
Address TOWER 42 LEVEL 37, 25 OLD BROAD STREET, LONDON, EC2N 1HQ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016; Appointment of Tiffany Fern Brill as a secretary on 31 October 2016; Confirmation statement made on 22 October 2016 with updates. The most likely internet sites of TP HOLDINGS LIMITED are www.tpholdings.co.uk, and www.tp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tp Holdings Limited is a Private Limited Company. The company registration number is 03118553. Tp Holdings Limited has been working since 26 October 1995. The present status of the company is Active. The registered address of Tp Holdings Limited is Tower 42 Level 37 25 Old Broad Street London Ec2n 1hq. . BRILL, Tiffany Fern is a Secretary of the company. BADDELEY, Andrew Martin is a Director of the company. MARTIN, Giles is a Director of the company. PHIZACKERLEY, John Patrick is a Director of the company. Secretary CHALLEN, Nicola has been resigned. Secretary DE FREITAS, Maria Teresa has been resigned. Secretary DEARLOVE, Juliet Mary has been resigned. Secretary DYER BARTLETT, Diana has been resigned. Secretary HOSKINS, Justin Wilbert has been resigned. Secretary PEEL, Alistair Charles has been resigned. Secretary PREBON SECRETARIES LIMITED has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Secretary DAVID VENUS & COMPANY LLP has been resigned. Director HOLMES, Deborah Ann has been resigned. Director HUGHES, Arthur Mcquade has been resigned. Director JACK, Stephen Andrew has been resigned. Director KEENAN, Patrick Michael has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director MAINWARING, Paul Richard has been resigned. Director NEVILLE, Simon Andrew has been resigned. Director PLASCO, Joel Darren has been resigned. Director RUTTER, David Edward has been resigned. Director SMITH, Terence Charles has been resigned. Director TERASKIEWICZ, Edward Arnold has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
BRILL, Tiffany Fern
Appointed Date: 31 October 2016

Director
BADDELEY, Andrew Martin
Appointed Date: 06 May 2016
61 years old

Director
MARTIN, Giles
Appointed Date: 13 March 2009
60 years old

Director
PHIZACKERLEY, John Patrick
Appointed Date: 01 September 2014
63 years old

Resigned Directors

Secretary
CHALLEN, Nicola
Resigned: 15 November 2012
Appointed Date: 15 May 2009

Secretary
DE FREITAS, Maria Teresa
Resigned: 24 January 2007
Appointed Date: 24 June 2005

Secretary
DEARLOVE, Juliet Mary
Resigned: 24 June 2005
Appointed Date: 04 November 2002

Secretary
DYER BARTLETT, Diana
Resigned: 26 June 2014
Appointed Date: 28 March 2013

Secretary
HOSKINS, Justin Wilbert
Resigned: 28 March 2013
Appointed Date: 04 September 2012

Secretary
PEEL, Alistair Charles
Resigned: 15 May 2009
Appointed Date: 24 January 2007

Secretary
PREBON SECRETARIES LIMITED
Resigned: 04 November 2002
Appointed Date: 27 October 1995

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 27 October 1995
Appointed Date: 26 October 1995

Secretary
DAVID VENUS & COMPANY LLP
Resigned: 31 October 2016
Appointed Date: 26 June 2014

Director
HOLMES, Deborah Ann
Resigned: 31 July 2007
Appointed Date: 02 May 2006
65 years old

Director
HUGHES, Arthur Mcquade
Resigned: 13 October 2004
Appointed Date: 27 October 1995
73 years old

Director
JACK, Stephen Andrew
Resigned: 20 November 2006
Appointed Date: 13 October 2004
67 years old

Director
KEENAN, Patrick Michael
Resigned: 13 October 2004
Appointed Date: 27 October 1995
66 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 27 October 1995
Appointed Date: 26 October 1995

Director
MAINWARING, Paul Richard
Resigned: 30 June 2016
Appointed Date: 20 November 2006
62 years old

Director
NEVILLE, Simon Andrew
Resigned: 22 May 2008
Appointed Date: 24 January 2007
68 years old

Director
PLASCO, Joel Darren
Resigned: 02 May 2006
Appointed Date: 13 October 2004
54 years old

Director
RUTTER, David Edward
Resigned: 01 October 2003
Appointed Date: 21 May 1997
63 years old

Director
SMITH, Terence Charles
Resigned: 31 August 2014
Appointed Date: 24 January 2007
72 years old

Director
TERASKIEWICZ, Edward Arnold
Resigned: 13 October 2004
Appointed Date: 08 December 2000
79 years old

Persons With Significant Control

Tullett Prebon Group Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TP HOLDINGS LIMITED Events

09 Nov 2016
Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016
09 Nov 2016
Appointment of Tiffany Fern Brill as a secretary on 31 October 2016
25 Oct 2016
Confirmation statement made on 22 October 2016 with updates
02 Aug 2016
Statement of capital following an allotment of shares on 21 June 2016
  • GBP 2,217.26

05 Jul 2016
Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016
...
... and 165 more events
20 Dec 1995
Director resigned;new director appointed
20 Dec 1995
Secretary resigned;new secretary appointed
13 Dec 1995
Accounting reference date notified as 30/09
13 Dec 1995
Registered office changed on 13/12/95 from: 22 melton street london NW1 2BW
26 Oct 1995
Incorporation

TP HOLDINGS LIMITED Charges

7 February 2000
Deed of charge over shares over the issued share capital of prebon group limited
Delivered: 22 February 2000
Status: Satisfied on 24 November 2000
Persons entitled: Raster Investments Company
Description: Its rights title and interest in and to such of the…

Similar Companies

TP HIGH ACCESS LIMITED TP HIRE LTD TP HOMBRE LTD TP HOMES (DORSET) LIMITED TP HOTSPUR LIMITED TP HR LIMITED TP ICAP PLC