Advanced company searchLink opens in new window

TPIF (PORTFOLIO NO. 2) NOMINEE LIMITED

Company number 10928041

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
30 Jul 2020 CH01 Director's details changed for Mr Mark Glenn Bridgman Shaw on 23 July 2020
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2020 DS01 Application to strike the company off the register
16 Mar 2020 PSC05 Change of details for Tpif (Portfolio No.2) Gp Llp as a person with significant control on 17 December 2019
11 Mar 2020 AD01 Registered office address changed from Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD England to 3rd Floor, 6 Duke Street, St James's London SW1Y 6BN on 11 March 2020
03 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
22 Nov 2018 CH01 Director's details changed for Mr Bjorn Dominic Hobart on 22 November 2018
22 Nov 2018 PSC05 Change of details for Tpif (Portfolio No.2) Gp Llp as a person with significant control on 22 August 2017
31 Oct 2018 AD01 Registered office address changed from Aberdeen House South Road Haywards Heath RH16 4NG United Kingdom to Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD on 31 October 2018
05 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
16 Mar 2018 AA01 Current accounting period shortened from 31 August 2018 to 31 March 2018
22 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-22
  • GBP 1