TOC PROPERTY BACKED LENDING TRUST PLC
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 2JE

Company number 10395804
Status Active
Incorporation Date 27 September 2016
Company Type Public Limited Company
Address KEEL HOUSE, GARTH HEADS, NEWCASTLE UPON TYNE, NE1 2JE
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Statement of capital on 30 March 2017 GBP 173,009.50 ; Certificate of cancellation of share premium account; Reduction of iss capital and minute (oc). The most likely internet sites of TOC PROPERTY BACKED LENDING TRUST PLC are www.tocpropertybackedlendingtrust.co.uk, and www.toc-property-backed-lending-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and one months. Toc Property Backed Lending Trust Plc is a Public Limited Company. The company registration number is 10395804. Toc Property Backed Lending Trust Plc has been working since 27 September 2016. The present status of the company is Active. The registered address of Toc Property Backed Lending Trust Plc is Keel House Garth Heads Newcastle Upon Tyne Ne1 2je. . R&H FUND SERVICES LIMITED is a Secretary of the company. BLACK, Stephen is a Director of the company. COE, Stephen Charles is a Director of the company. HARRIS, Matthew James is a Director of the company. NOBLE, Douglas is a Director of the company. Secretary MCELROY, Ian has been resigned. Director MCELROY, Ian has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
R&H FUND SERVICES LIMITED
Appointed Date: 12 January 2017

Director
BLACK, Stephen
Appointed Date: 27 September 2016
44 years old

Director
COE, Stephen Charles
Appointed Date: 19 December 2016
59 years old

Director
HARRIS, Matthew James
Appointed Date: 19 December 2016
57 years old

Director
NOBLE, Douglas
Appointed Date: 19 December 2016
72 years old

Resigned Directors

Secretary
MCELROY, Ian
Resigned: 12 January 2017
Appointed Date: 27 September 2016

Director
MCELROY, Ian
Resigned: 19 December 2016
Appointed Date: 27 September 2016
45 years old

Persons With Significant Control

Tier One Capital Limited
Notified on: 27 September 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

TOC PROPERTY BACKED LENDING TRUST PLC Events

30 Mar 2017
Statement of capital on 30 March 2017
  • GBP 173,009.50

30 Mar 2017
Certificate of cancellation of share premium account
30 Mar 2017
Reduction of iss capital and minute (oc)
14 Mar 2017
Statement of capital following an allotment of shares on 24 January 2017
  • GBP 223,009.50

24 Feb 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Notice of meetings 19/12/2016
  • RES10 ‐ Resolution of allotment of securities

...
... and 10 more events
03 Jan 2017
Current accounting period extended from 30 September 2017 to 30 November 2017
09 Dec 2016
Notice of intention to carry on business as an investment company
09 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

28 Sep 2016
Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow

27 Sep 2016
Incorporation
Statement of capital on 2016-09-27
  • GBP .01