Company number 10348680
Status Active
Incorporation Date 26 August 2016
Company Type Private Limited Company
Address 43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ten events have happened. The last three records are Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017; Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
. The most likely internet sites of TIPI PROPERTIES NW01 HOLDCO LIMITED are www.tipipropertiesnw01holdco.co.uk, and www.tipi-properties-nw01-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and one months. Tipi Properties Nw01 Holdco Limited is a Private Limited Company.
The company registration number is 10348680. Tipi Properties Nw01 Holdco Limited has been working since 26 August 2016.
The present status of the company is Active. The registered address of Tipi Properties Nw01 Holdco Limited is 43 45 Portman Square London United Kingdom W1h 6ly. . HEAZELL, Frances Victoria is a Secretary of the company. DODD, Angus Alexander is a Director of the company. JENKINS, Michael Ben is a Director of the company. SAUNDERS, James Michael Edward is a Director of the company. SHAH, Rajesh is a Director of the company. Secretary ODELL, Sandra Judith has been resigned. Director CARTER, Simon Geoffrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Tipi Properties Holdco Limited
Notified on: 26 August 2016
Nature of control: Ownership of shares – 75% or more
TIPI PROPERTIES NW01 HOLDCO LIMITED Events
25 Jan 2017
Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017
23 Jan 2017
Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
19 Jan 2017
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
19 Jan 2017
Resolutions
-
RES13 ‐
Security agreement 09/12/2016
30 Dec 2016
Registration of charge 103486800001, created on 16 December 2016
...
... and 0 more events
08 Oct 2016
Appointment of Frances Victoria Heazell as a secretary on 5 October 2016
08 Oct 2016
Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
02 Oct 2016
Statement of capital following an allotment of shares on 9 September 2016
15 Sep 2016
Current accounting period extended from 31 August 2017 to 31 December 2017
26 Aug 2016
Incorporation
Statement of capital on 2016-08-26
-
MODEL ARTICLES ‐
Model articles adopted