THCP GP FINANCING LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 Change of details for Mr Mauro Moretti as a person with significant control on 2024-09-26

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

12/03/2412 March 2024 Change of details for Mr Etsko Loek De Boer as a person with significant control on 2023-12-31

View Document

12/03/2412 March 2024 Cessation of Michele Prencipe as a person with significant control on 2024-01-31

View Document

12/03/2412 March 2024 Director's details changed for Mr Etsko Loek De Boer on 2023-12-31

View Document

12/03/2412 March 2024 Change of details for Mr Mauro Moretti as a person with significant control on 2023-12-31

View Document

12/03/2412 March 2024 Director's details changed for Mr Mauro Moretti on 2023-12-31

View Document

10/10/2310 October 2023 Termination of appointment of Jackie Donnina as a secretary on 2023-09-30

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Appointment of Ms Isaure Joly as a secretary on 2023-10-01

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELE PRENCIPE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CURRSHO FROM 30/09/2020 TO 31/12/2019

View Document

16/12/1916 December 2019 Registered office address changed from , 25 Maddox Street, London, W1S 2QN, England to 25a Soho Square London W1D 3QR on 2019-12-16

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 25 MADDOX STREET LONDON W1S 2QN ENGLAND

View Document

27/09/1927 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company