TONEPORT HOLDINGS LIMITED
LONDON PROGENYCO 01 LIMITED

Hellopages » Greater London » Westminster » W1J 9EJ

Company number 10591350
Status Active
Incorporation Date 30 January 2017
Company Type Private Limited Company
Address EGYPTIAN HOUSE, 170 - 173 PICCADILLY, LONDON, ENGLAND, W1J 9EJ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration six events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES11 ‐ Resolution of removal of pre-emption rights ; Registered office address changed from Progeny House 46 Park Place Leeds West Yorkshire LS1 2RY to Egyptian House 170 - 173 Piccadilly London W1J 9EJ on 22 March 2017; Appointment of Mr Dominic Charles Lobo as a director on 17 March 2017. The most likely internet sites of TONEPORT HOLDINGS LIMITED are www.toneportholdings.co.uk, and www.toneport-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and eight months. Toneport Holdings Limited is a Private Limited Company. The company registration number is 10591350. Toneport Holdings Limited has been working since 30 January 2017. The present status of the company is Active. The registered address of Toneport Holdings Limited is Egyptian House 170 173 Piccadilly London England W1j 9ej. . LOBO, Dominic Charles is a Director of the company. MOLES, Neil Anthony is a Director of the company. PEREIRA, Andrew Clements Anthony is a Director of the company. WILLIS, Charlotte Emily is a Director of the company. The company operates in "Activities of financial services holding companies".


Current Directors

Director
LOBO, Dominic Charles
Appointed Date: 17 March 2017
60 years old

Director
MOLES, Neil Anthony
Appointed Date: 30 January 2017
45 years old

Director
PEREIRA, Andrew Clements Anthony
Appointed Date: 17 March 2017
57 years old

Director
WILLIS, Charlotte Emily
Appointed Date: 30 January 2017
52 years old

Persons With Significant Control

Lawsco Holdings Limited
Notified on: 30 January 2017
Nature of control: Ownership of shares – 75% or more as a member of a firm

TONEPORT HOLDINGS LIMITED Events

23 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

22 Mar 2017
Registered office address changed from Progeny House 46 Park Place Leeds West Yorkshire LS1 2RY to Egyptian House 170 - 173 Piccadilly London W1J 9EJ on 22 March 2017
21 Mar 2017
Appointment of Mr Dominic Charles Lobo as a director on 17 March 2017
21 Mar 2017
Appointment of Mr Andrew Clements Anthony Pereira as a director on 17 March 2017
20 Mar 2017
Statement of capital following an allotment of shares on 17 March 2017
  • GBP 2,674,166

30 Jan 2017
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-30
  • GBP 1