Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TP HOLDINGS LIMITED
Company Information for

TP HOLDINGS LIMITED

135 Bishopsgate, London, EC2M 3TP,
Company Registration Number
03118553
Private Limited Company
Liquidation

Company Overview

About Tp Holdings Ltd
TP HOLDINGS LIMITED was founded on 1995-10-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Tp Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TP HOLDINGS LIMITED
 
Legal Registered Office
135 Bishopsgate
London
EC2M 3TP
Other companies in EC2N
 
Previous Names
FPG HOLDINGS LIMITED09/01/2007
Filing Information
Company Number 03118553
Company ID Number 03118553
Date formed 1995-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB218274410  
Last Datalog update: 2023-03-14 11:59:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TP HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TP HOLDINGS LIMITED
The following companies were found which have the same name as TP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TP HOLDINGS LLC 111 SW 5TH AVE PORTLAND OR 97204 Active Company formed on the 2015-02-11
TP HOLDINGS, INC. 1201 3RD AVE STE 3400 SEATTLE WA 981013268 Active Company formed on the 2011-05-24
TP HOLDINGS LLC 11106 CORAL ALOE AVE FOUNTAIN VALLEY CA 92708 CANCELED Company formed on the 2007-01-10
TP HOLDINGS OF BEAVERTON, LLC 3031 GUEMSEY RD BEAVERTON Michigan 48612 UNKNOWN Company formed on the 2003-07-31
TP HOLDINGS, INC. HERITAGE LN FARMINGTON HILLS 483353135 Michigan 35471 UNKNOWN Company formed on the 0000-00-00
TP HOLDINGS, LLC 4149 HOLLAND-SYLVANIA SUITE 7 TOLEDO OH 43623 Active Company formed on the 2006-10-25
TP HOLDINGS, LLC 3064 SILVER SAGE DR STE 150 CARSON CITY NV 89701 Dissolved Company formed on the 2001-12-17
TP HOLDINGS AUSTRALIA PTY LTD NSW 2163 Dissolved Company formed on the 2013-06-28
Tp Holdings, LLC Delaware Unknown
TP Holdings Inc. 5627 Temple City Bl Temple City CA 91780 Active Company formed on the 2007-05-21
TP HOLDINGS LLC 4200 TAMIAMI TRAIL UNIT D PORT CHARLOTTE FL 33952 Inactive Company formed on the 2006-12-18
TP HOLDINGS GROUP, LLC 2080 MICHIGAN AVENUE, N.E. ST. PETERSBURG FL 33703 Inactive Company formed on the 2016-04-19
TP HOLDINGS I, INC. 126 ELKINS LK HUNTSVILLE TX 77340 Active Company formed on the 2003-01-09
TP HOLDINGS IV, INC. 26511 OAK RIDGE DR SPRING TX 77380 Active Company formed on the 2004-06-28
TP Holdings, Inc. 30 N Gould St Ste R Sheridan WY 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-07-03
TP HOLDINGS GROUP LLC Georgia Unknown
TP HOLDINGS LLC North Carolina Unknown
TP HOLDINGS LLC Michigan UNKNOWN
TP HOLDINGS LLC New Jersey Unknown
TP HOLDINGS LLC New Jersey Unknown

Company Officers of TP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GILES MARTIN
Director 2009-03-13
JOHN PATRICK PHIZACKERLEY
Director 2014-09-01
ROBIN JAMES STEWART
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARTIN BADDELEY
Director 2016-05-06 2017-12-21
TIFFANY FERN BRILL
Company Secretary 2016-10-31 2017-07-21
DAVID VENUS & COMPANY LLP
Company Secretary 2014-06-26 2016-10-31
PAUL RICHARD MAINWARING
Director 2006-11-20 2016-06-30
TERENCE CHARLES SMITH
Director 2007-01-24 2014-08-31
DIANA DYER BARTLETT
Company Secretary 2013-03-28 2014-06-26
JUSTIN WILBERT HOSKINS
Company Secretary 2012-09-04 2013-03-28
NICOLA CHALLEN
Company Secretary 2009-05-15 2012-11-15
ALISTAIR CHARLES PEEL
Company Secretary 2007-01-24 2009-05-15
SIMON ANDREW NEVILLE
Director 2007-01-24 2008-05-22
DEBORAH ANN HOLMES
Director 2006-05-02 2007-07-31
MARIA TERESA DE FREITAS
Company Secretary 2005-06-24 2007-01-24
STEPHEN ANDREW JACK
Director 2004-10-13 2006-11-20
JOEL DARREN PLASCO
Director 2004-10-13 2006-05-02
JULIET MARY DEARLOVE
Company Secretary 2002-11-04 2005-06-24
ARTHUR MCQUADE HUGHES
Director 1995-10-27 2004-10-13
PATRICK MICHAEL KEENAN
Director 1995-10-27 2004-10-13
EDWARD ARNOLD TERASKIEWICZ
Director 2000-12-08 2004-10-13
DAVID EDWARD RUTTER
Director 1997-05-21 2003-10-01
PREBON SECRETARIES LIMITED
Company Secretary 1995-10-27 2002-11-04
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 1995-10-26 1995-10-27
LEA YEAT LIMITED
Nominated Director 1995-10-26 1995-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES MARTIN TULLETT PREBON (NO. 1) Director 2010-08-05 CURRENT 2007-05-16 Active - Proposal to Strike off
GILES MARTIN TULLETT PREBON (NO. 3) LIMITED Director 2010-08-05 CURRENT 2007-05-29 Active
JOHN PATRICK PHIZACKERLEY TP ICAP GROUP SERVICES LIMITED Director 2014-09-01 CURRENT 1973-03-30 Active
JOHN PATRICK PHIZACKERLEY TULLETT PREBON GROUP HOLDINGS LIMITED Director 2014-09-01 CURRENT 2000-01-11 Liquidation
JOHN PATRICK PHIZACKERLEY TP ICAP FINANCE PLC Director 2014-09-01 CURRENT 2006-05-05 Active
JOHN PATRICK PHIZACKERLEY TP ICAP EMEA INVESTMENTS LIMITED Director 2014-09-01 CURRENT 2009-10-14 Active
ROBIN JAMES STEWART TP ICAP GROUP SERVICES LIMITED Director 2017-12-21 CURRENT 1973-03-30 Active
ROBIN JAMES STEWART TP ICAP ASIA PACIFIC HOLDINGS LIMITED Director 2017-12-21 CURRENT 2014-06-11 Active
ROBIN JAMES STEWART TULLETT PREBON GROUP HOLDINGS LIMITED Director 2017-12-21 CURRENT 2000-01-11 Liquidation
ROBIN JAMES STEWART TP ICAP EMEA INVESTMENTS LIMITED Director 2017-12-21 CURRENT 2009-10-14 Active
ROBIN JAMES STEWART ICAP MANAGEMENT SERVICES LIMITED Director 2017-12-21 CURRENT 1987-11-06 Active
ROBIN JAMES STEWART TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED Director 2010-10-13 CURRENT 1973-09-19 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT PREBON (UK) LIMITED Director 2010-10-12 CURRENT 1985-04-26 Liquidation
ROBIN JAMES STEWART PREBON NOMINEES LIMITED Director 2010-08-05 CURRENT 1991-02-21 Dissolved 2015-03-12
ROBIN JAMES STEWART FULTON PREBON GROUP LIMITED Director 2010-08-05 CURRENT 1991-08-13 Liquidation
ROBIN JAMES STEWART PREBON LIMITED Director 2010-08-05 CURRENT 1992-03-23 Active
ROBIN JAMES STEWART TULLETT LIBERTY BROKERAGE SERVICES (UK) LIMITED Director 2010-08-05 CURRENT 1993-02-09 Active - Proposal to Strike off
ROBIN JAMES STEWART TP ICAP DORMANT CO LIMITED Director 2010-08-05 CURRENT 1995-05-30 Liquidation
ROBIN JAMES STEWART TULLETT PREBON (OIL) LIMITED Director 2010-08-05 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBIN JAMES STEWART PREBON YAMANE INTERNATIONAL LIMITED Director 2010-08-05 CURRENT 1991-06-12 Active
ROBIN JAMES STEWART M.W. MARSHALL NOMINEES LIMITED Director 2010-08-05 CURRENT 1972-10-23 Liquidation
ROBIN JAMES STEWART PREBON GROUP LIMITED Director 2010-08-05 CURRENT 1988-03-15 Liquidation
ROBIN JAMES STEWART TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED Director 2010-08-05 CURRENT 1981-08-18 Active
ROBIN JAMES STEWART TULLETT LIBERTY (POWER) LIMITED Director 2010-08-05 CURRENT 1988-01-20 Active - Proposal to Strike off
ROBIN JAMES STEWART M.W. MARSHALL (U.K.) LIMITED Director 2010-08-05 CURRENT 1926-05-04 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED Director 2010-08-05 CURRENT 1982-03-29 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT PREBON ADMINISTRATION LIMITED Director 2010-08-05 CURRENT 1969-02-14 Liquidation
ROBIN JAMES STEWART SWARDGREEN LIMITED Director 2010-08-05 CURRENT 1982-06-15 Active - Proposal to Strike off
ROBIN JAMES STEWART TULLETT LIBERTY (FUTURES HOLDINGS) LIMITED Director 2010-08-05 CURRENT 1984-07-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-14Final Gazette dissolved via compulsory strike-off
2022-12-14Voluntary liquidation. Notice of members return of final meeting
2022-12-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-05Voluntary liquidation declaration of solvency
2022-01-05LIQ01Voluntary liquidation declaration of solvency
2022-01-04Appointment of a voluntary liquidator
2022-01-04600Appointment of a voluntary liquidator
2021-12-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-10
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Floor 2 155 Bishopsgate London EC2M 3TQ England
2021-02-15SH19Statement of capital on 2021-02-15 GBP 0.01
2021-02-15SH20Statement by Directors
2021-02-15CAP-SSSolvency Statement dated 04/02/21
2021-02-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 04/02/2021
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-02-28SH0121/06/19 STATEMENT OF CAPITAL GBP 2217.33
2019-12-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-11-25SH0131/10/19 STATEMENT OF CAPITAL GBP 2217.32
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21SH0101/01/19 STATEMENT OF CAPITAL GBP 2217.31
2019-01-03PSC05Change of details for Tullett Prebon Group Holdings Plc as a person with significant control on 2018-12-31
2018-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/18 FROM Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-08-16AP01DIRECTOR APPOINTED MR PHILIP PRICE
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK PHIZACKERLEY
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19SH0128/06/18 STATEMENT OF CAPITAL GBP 2217.3
2018-07-18CH01Director's details changed for Mr Robin James Stewart on 2018-07-17
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 2217.29
2018-05-16SH0131/03/18 STATEMENT OF CAPITAL GBP 2217.29
2018-01-18AP01DIRECTOR APPOINTED MR ROBIN JAMES STEWART
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN BADDELEY
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 2217.28
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21TM02Termination of appointment of Tiffany Fern Brill on 2017-07-21
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 2217.28
2017-07-19SH0127/06/17 STATEMENT OF CAPITAL GBP 2217.28
2016-11-09TM02Termination of appointment of David Venus & Company Llp on 2016-10-31
2016-11-09AP03Appointment of Tiffany Fern Brill as company secretary on 2016-10-31
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 2217.26
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-08-02SH0121/06/16 STATEMENT OF CAPITAL GBP 2217.26
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD MAINWARING
2016-05-18AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28SH0116/03/16 STATEMENT OF CAPITAL GBP 2217.24
2016-03-24SH0103/02/16 STATEMENT OF CAPITAL GBP 2217.23
2016-03-22SH0117/03/16 STATEMENT OF CAPITAL GBP 2217.23
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2217.22
2015-11-19AR0122/10/15 FULL LIST
2015-11-12SH0130/07/15 STATEMENT OF CAPITAL GBP 2217.22
2015-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2217.21
2015-04-17SH0117/03/15 STATEMENT OF CAPITAL GBP 2217.21
2015-03-30SH0106/02/15 STATEMENT OF CAPITAL GBP 2217.2
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-03-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-02-19SH0130/01/15 STATEMENT OF CAPITAL GBP 2217.19
2015-02-04SH0117/12/14 STATEMENT OF CAPITAL GBP 2217.18
2014-10-31AR0122/10/14 FULL LIST
2014-09-03AP01DIRECTOR APPOINTED JOHN PATRICK PHIZACKERLEY
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SMITH
2014-07-01SH0118/03/14 STATEMENT OF CAPITAL GBP 2217.17
2014-06-30AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY DIANA DYER BARTLETT
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27SH0117/02/14 STATEMENT OF CAPITAL GBP 2217.16
2013-10-24AR0122/10/13 FULL LIST
2013-10-16SH0130/09/13 STATEMENT OF CAPITAL GBP 2217.15
2013-09-13SH0115/08/13 STATEMENT OF CAPITAL GBP 2217.14
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLES SMITH / 01/07/2013
2013-05-20SH0118/04/13 STATEMENT OF CAPITAL GBP 2217.13
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AP03SECRETARY APPOINTED DIANA DYER BARTLETT
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN HOSKINS
2013-02-27SH0104/02/13 STATEMENT OF CAPITAL GBP 2217.11
2013-02-08SH0120/12/12 STATEMENT OF CAPITAL GBP 2217.10
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY NICOLA CHALLEN
2012-11-12AR0122/10/12 FULL LIST
2012-09-07AP03SECRETARY APPOINTED MR JUSTIN WILBERT HOSKINS
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27SH0108/12/11 STATEMENT OF CAPITAL GBP 1217.09
2011-11-09AR0122/10/11 FULL LIST
2011-09-20SH0111/08/11 STATEMENT OF CAPITAL GBP 1217.08
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-19AR0122/10/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 29/06/2010
2010-07-01SH0118/06/10 STATEMENT OF CAPITAL GBP 1217.07
2010-06-18SH20STATEMENT BY DIRECTORS
2010-06-18CAP-SSSOLVENCY STATEMENT DATED 18/06/10
2010-06-18SH1918/06/10 STATEMENT OF CAPITAL GBP 1217.07
2010-06-18RES13SHARE PREM ACC CANCELLED 18/06/2010
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-02-16RES01ADOPT ARTICLES 04/02/2010
2010-02-16RES12VARYING SHARE RIGHTS AND NAMES
2009-11-19AR0122/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLES SMITH / 18/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 18/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES MARTIN / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLES SMITH / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES MARTIN / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 18/11/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA CHALLEN / 18/11/2009
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY ALISTAIR PEEL
2009-05-18288aSECRETARY APPOINTED NICOLA CHALLEN
2009-04-02288aDIRECTOR APPOINTED GILES MARTIN
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-27363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-07-16288cSECRETARY'S CHANGE OF PARTICULARS / ALISTAIR PEEL / 30/06/2008
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR SIMON NEVILLE
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM CABLE HOUSE 54-62 NEW BROAD STREET LONDON EC2M 1ST
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-19363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28288bDIRECTOR RESIGNED
2007-02-12288bSECRETARY RESIGNED
2007-02-12288aNEW SECRETARY APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-01-10SASHARES AGREEMENT OTC
2007-01-09CERTNMCOMPANY NAME CHANGED FPG HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/01/07
2006-12-12288bDIRECTOR RESIGNED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-11-20363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13288cSECRETARY'S PARTICULARS CHANGED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-15288bDIRECTOR RESIGNED
2005-11-17363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to TP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER SHARES OVER THE ISSUED SHARE CAPITAL OF PREBON GROUP LIMITED 2000-02-07 Satisfied RASTER INVESTMENTS COMPANY
Intangible Assets
Patents
We have not found any records of TP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TP HOLDINGS LIMITED
Trademarks
We have not found any records of TP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as TP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.