Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TGPP 1 LIMITED
Company Information for

TGPP 1 LIMITED

SUITE 1, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0BL,
Company Registration Number
05799781
Private Limited Company
Active

Company Overview

About Tgpp 1 Ltd
TGPP 1 LIMITED was founded on 2006-04-28 and has its registered office in London. The organisation's status is listed as "Active". Tgpp 1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TGPP 1 LIMITED
 
Legal Registered Office
SUITE 1, 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0BL
Other companies in WC1R
 
Previous Names
EELP 1 LIMITED04/05/2006
Filing Information
Company Number 05799781
Company ID Number 05799781
Date formed 2006-04-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 05:42:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TGPP 1 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CIDEL FINANCIAL GROUP LTD   HILL SMITH I.T.S. LTD   LANDLORDS TAX SERVICES LIMITED   USA2EUROPE 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.

Company Officers of TGPP 1 LIMITED

Current Directors
Officer Role Date Appointed
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2009-05-06
ANDREW ROBERT WILLIAM HEPPEL
Director 2010-03-31
ADAM NEIL KUHNLEY
Director 2015-03-17
DANIEL RAYMOND REVERS
Director 2012-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BISSO
Director 2013-08-15 2015-03-17
CHRISTOPHER JAMES PICOTTE
Director 2012-12-18 2013-08-15
MICHAEL ROSS BROWN
Director 2010-03-31 2012-12-18
JURRIAAN LAURENS VAN DER SCHEE
Director 2010-03-31 2012-12-18
ANDREA ZAMBELLI
Director 2010-03-31 2012-12-18
RAMON BETOLAZA
Director 2006-04-28 2010-03-31
GUSTIAMAN DERU
Director 2006-04-28 2010-03-31
ROBERT HOWARD WEISS
Director 2006-06-20 2010-03-31
PX APPOINTMENTS LIMITED
Company Secretary 2006-08-21 2009-05-06
RAMON BETOLAZA
Company Secretary 2006-04-28 2006-08-21
RENEE WILKINSON
Director 2006-05-11 2006-06-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-04-28 2006-04-28
INSTANT COMPANIES LIMITED
Nominated Director 2006-04-28 2006-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT WILLIAM HEPPEL NSMP HOLDCO 2 LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
ANDREW ROBERT WILLIAM HEPPEL NSMP OPERATIONS LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
ANDREW ROBERT WILLIAM HEPPEL NORTHERN GAS PROCESSING LIMITED Director 2010-03-31 CURRENT 1993-10-22 Active
ANDREW ROBERT WILLIAM HEPPEL TEESSIDE GAS & LIQUIDS PROCESSING Director 2010-03-31 CURRENT 1992-11-25 Active
ANDREW ROBERT WILLIAM HEPPEL TEESSIDE GAS PROCESSING PLANT LIMITED Director 2010-03-31 CURRENT 2006-03-13 Active
ANDREW ROBERT WILLIAM HEPPEL TGPP 2 LIMITED Director 2010-03-31 CURRENT 2006-04-28 Active
ANDREW ROBERT WILLIAM HEPPEL TEESSIDE GAS TRANSPORTATION LIMITED Director 2009-05-11 CURRENT 1986-11-20 Liquidation
ADAM NEIL KUHNLEY NSMP HOLDCO 2 LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
ADAM NEIL KUHNLEY NSMP OPERATIONS LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
ADAM NEIL KUHNLEY NORTHERN GAS PROCESSING LIMITED Director 2015-03-17 CURRENT 1993-10-22 Active
ADAM NEIL KUHNLEY TEESSIDE GAS & LIQUIDS PROCESSING Director 2015-03-17 CURRENT 1992-11-25 Active
ADAM NEIL KUHNLEY TEESSIDE GAS PROCESSING PLANT LIMITED Director 2015-03-17 CURRENT 2006-03-13 Active
ADAM NEIL KUHNLEY TGPP 2 LIMITED Director 2015-03-17 CURRENT 2006-04-28 Active
DANIEL RAYMOND REVERS NORTHERN GAS PROCESSING LIMITED Director 2012-12-18 CURRENT 1993-10-22 Active
DANIEL RAYMOND REVERS TEESSIDE GAS PROCESSING PLANT LIMITED Director 2012-12-18 CURRENT 2006-03-13 Active
DANIEL RAYMOND REVERS TGPP 2 LIMITED Director 2012-12-18 CURRENT 2006-04-28 Active

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
2023-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-27Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-09-28Change of details for Teesside Gas Processing Plant Limited as a person with significant control on 2022-09-27
2022-09-28PSC05Change of details for Teesside Gas Processing Plant Limited as a person with significant control on 2022-09-27
2022-09-27DIRECTOR APPOINTED MRS SAYMA COX
2022-09-27APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT WILLIAM HEPPEL
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom
2022-09-27Director's details changed for Mr Gabriele Saturnio Barbaro on 2022-09-27
2022-09-27CH01Director's details changed for Mr Gabriele Saturnio Barbaro on 2022-09-27
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT WILLIAM HEPPEL
2022-09-27AP01DIRECTOR APPOINTED MRS SAYMA COX
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-02Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-07-26CH01Director's details changed for Andrew Robert William Heppel on 2021-07-24
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-25RES01ADOPT ARTICLES 25/11/20
2020-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057997810005
2020-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 057997810006
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KARL LIM
2020-11-09AP01DIRECTOR APPOINTED MS GABRIELE SATURNIO BARBARO
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-01CH01Director's details changed for Mr Karl Lim on 2020-04-01
2019-12-27TM01APPOINTMENT TERMINATED, DIRECTOR SARA MURTADHA JAFFAR SULAIMAN
2019-12-27AP01DIRECTOR APPOINTED MR JOHN RICHARD BARRY
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PIOTR LUKASZ SOCHOCKI
2019-07-25AP01DIRECTOR APPOINTED MR KARL LIM
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-04-05CH04SECRETARY'S DETAILS CHNAGED FOR JORDAN COMPANY SECRETARIES LIMITED on 2019-04-05
2019-03-04AP01DIRECTOR APPOINTED MS SARA MURTADHA JAFFAR SULAIMAN
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057997810005
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ADAM NEIL KUHNLEY
2018-11-23AP01DIRECTOR APPOINTED MR PIOTR LUKASZ SOCHOCKI
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-16CH04SECRETARY'S DETAILS CHNAGED FOR JORDAN COMPANY SECRETARIES LIMITED on 2017-08-16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-07-13PSC05Change of details for Teesside Gas Processing Plant Limited as a person with significant control on 2017-07-13
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12CH01Director's details changed for Daniel Raymond Revers on 2017-07-12
2017-06-28CH01Director's details changed for Daniel Raymond Revers on 2017-06-26
2017-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/17 FROM 20/22 Bedford Row London WC1R 4JS
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-07CH01Director's details changed for Mr Adam Neil Kuhnley on 2016-07-07
2016-03-17CC04Statement of company's objects
2016-03-17RES01ALTER ARTICLES 10/03/2016
2016-03-17RES13Resolutions passed:
  • Transaction documents 10/03/2016
  • ALTER ARTICLES
  • Transaction documents 10/03/2016
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-12AP01DIRECTOR APPOINTED MR ADAM NEIL KUHNLEY
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK BISSO
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-11AP01DIRECTOR APPOINTED MARK BISSO
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PICOTTE
2013-07-02AR0101/07/13 FULL LIST
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PICOTTE / 10/06/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RAYMOND REVERS / 10/06/2013
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-21RES13SECTION 175 16/01/2013
2013-01-21RES01ADOPT ARTICLES 16/01/2013
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA ZAMBELLI
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JURRIAAN VAN DER SCHEE
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2013-01-04AP01DIRECTOR APPOINTED CHRISTOPHER JAMES PICOTTE
2013-01-04AP01DIRECTOR APPOINTED DANIEL RAYMOND REVERS
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-19AR0101/07/12 FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0128/04/12 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0128/04/11 FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ZAMBELLI / 05/02/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ZAMBELLI / 05/02/2011
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RAMON BETOLAZA
2010-05-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-29AR0128/04/10 FULL LIST
2010-04-13AP01DIRECTOR APPOINTED ANDREA ZAMBELLI
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEISS
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GUSTIAMAN DERU
2010-04-08AP01DIRECTOR APPOINTED JURRIAAN VAN DER SCHEE
2010-04-08AP01DIRECTOR APPOINTED ANDREW ROBERT WILLIAM HEPPEL
2010-04-08AP01DIRECTOR APPOINTED MICHAEL ROSS BROWN
2009-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-16363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 21 ST. THOMAS STREET BRISTOL AVON BS1 6JS
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM PX HOUSE WESTPOINT ROAD STOCKTON ON TEES TS17 6BF
2009-07-14288bAPPOINTMENT TERMINATED SECRETARY PX APPOINTMENTS LIMITED
2009-07-14288aSECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED
2009-04-28AUDAUDITOR'S RESIGNATION
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-05-08363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WEISS / 28/04/2008
2007-06-27363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-12-14RES13LOAN AGREEMENT 05/12/06
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: BUCHANAN HOUSE 3 ST. JAMES'S SQUARE LONDON SW1Y 4JU
2006-08-29288bSECRETARY RESIGNED
2006-08-29288aNEW SECRETARY APPOINTED
2006-07-21RES13PURCHASE AGREEMENT 11/05/06
2006-07-03288aNEW DIRECTOR APPOINTED
2006-07-03288bDIRECTOR RESIGNED
2006-05-31RES13LOAN AGREEMENT 11/05/06
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to TGPP 1 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 TGPP 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-07 Outstanding RBC EUROPE LIMITED
DEBENTURE 2010-05-11 Satisfied BANK OF SCOTLAND PLC
SECURITY DEED 2006-12-05 Satisfied DEUTSCHE BANK AG, LONDON BRANCH
SECURITY DEED 2006-05-15 Satisfied DEUTSCHE BANK AG, LONDON BRANCH
Intangible Assets
Patents
We have not found any records of TGPP 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TGPP 1 LIMITED
Trademarks
We have not found any records of TGPP 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TGPP 1 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 (09100 - Support activities for petroleum and natural gas extraction) as TGPP 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TGPP 1 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 TGPP 1 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 TGPP 1 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.