TRIPLE POINT LLP

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Appointment of Mrs Belinda Liza Marie Thomas as a member on 2024-03-31

View Document

30/10/2430 October 2024 Appointment of Mr Neil Kevin Richards as a member on 2024-01-06

View Document

18/06/2418 June 2024 Appointment of Triple Point Equity Limited as a member on 2024-06-03

View Document

03/04/243 April 2024 Termination of appointment of Belinda Liza Marie Thomas as a member on 2024-03-31

View Document

20/03/2420 March 2024 Termination of appointment of Neil Kevin Richards as a member on 2024-01-06

View Document

19/03/2419 March 2024 Member's details changed for Robert Mark Houghton on 2021-06-06

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

20/12/2320 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

23/11/2223 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Member's details changed for Mr Justin Legarth Hubble on 2022-04-04

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

11/01/2211 January 2022 Termination of appointment of Jennifer Fox as a member on 2021-12-31

View Document

10/11/2110 November 2021 Amended group of companies' accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Member's details changed for Mr Michael Jonathan Bayer on 2021-10-28

View Document

13/10/2113 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Notification of Benjamin James Beaton as a person with significant control on 2021-04-01

View Document

21/07/2121 July 2021 Notification of James Robert Alexander Cranmer as a person with significant control on 2021-04-01

View Document

21/07/2121 July 2021 Withdrawal of a person with significant control statement on 2021-07-21

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

26/02/2026 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL RICHARDS / 01/02/2020

View Document

25/02/2025 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MAXIMILIAN IVAN MICHAEL SHENKMAN / 25/02/2020

View Document

10/01/2010 January 2020 NOTIFICATION OF PSC STATEMENT ON 01/07/2019

View Document

09/01/209 January 2020 CESSATION OF BENJAMIN JAMES BEATON AS A PSC

View Document

09/01/209 January 2020 CESSATION OF JAMES ROBERT ALEXANDER CRANMER AS A PSC

View Document

30/12/1930 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 LLP MEMBER APPOINTED JENNIFER FOX

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 18 ST. SWITHIN'S LANE LONDON EC4N 8AD

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2018

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES BEATON

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT ALEXANDER CRANMER

View Document

27/07/1827 July 2018 LLP MEMBER APPOINTED ISOBEL GUNN-BROWN

View Document

26/07/1826 July 2018 LLP MEMBER APPOINTED JONATHAN RUSSELL PARR

View Document

26/07/1826 July 2018 LLP MEMBER APPOINTED MR MAXIMILIAN IVAN MICHAEL SHENKMAN

View Document

26/07/1826 July 2018 LLP MEMBER APPOINTED MR NEIL RICHARDS

View Document

26/07/1826 July 2018 LLP MEMBER APPOINTED MR JUSTIN LEGARTH HUBBLE

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, LLP MEMBER ADVANCR GROUP LLP

View Document

04/04/184 April 2018 LLP MEMBER APPOINTED MR ROBERT IAN DICK

View Document

03/04/183 April 2018 CORPORATE LLP MEMBER APPOINTED MELVILLE PARTNERS LLP

View Document

03/04/183 April 2018 CORPORATE LLP MEMBER APPOINTED WALKER WIGHT LLP

View Document

03/04/183 April 2018 CORPORATE LLP MEMBER APPOINTED TROUVILLE PARTNERS LLP

View Document

03/04/183 April 2018 CORPORATE LLP MEMBER APPOINTED MNEMBA LLP

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

04/01/184 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, LLP MEMBER ORCHESTRA PCC

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, LLP MEMBER PENTAFOIL LIMITED

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/07/165 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BEATON / 16/06/2016

View Document

16/06/1616 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BEATON / 16/06/2016

View Document

19/04/1619 April 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PENTAFOIL LIMITED / 19/04/2016

View Document

26/02/1626 February 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JONAS HANWAY LLP / 07/01/2016

View Document

25/02/1625 February 2016 ANNUAL RETURN MADE UP TO 24/02/16

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

23/03/1523 March 2015 LLP MEMBER APPOINTED MRS BELINDA LIZA MARIE THOMAS

View Document

03/03/153 March 2015 ANNUAL RETURN MADE UP TO 24/02/15

View Document

09/01/159 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN BAYER / 09/01/2015

View Document

09/01/159 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN BAYER / 09/01/2015

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, LLP MEMBER ALASTAIR IRVINE

View Document

12/08/1412 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN MCLENNAN / 12/08/2014

View Document

05/08/145 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRYAN WILLIAM CUREL / 05/08/2014

View Document

23/07/1423 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WARNFORD TOTTLE / 24/06/2014

View Document

22/07/1422 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ROBERT ALEXANDER CRANMER / 18/07/2014

View Document

22/07/1422 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALASTAIR CHARLES HAMILTON IRVINE / 17/07/2014

View Document

22/07/1422 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN JAMES BEATON / 17/07/2014

View Document

21/07/1421 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MS CLAIRE ALISON AINSWORTH / 18/07/2014

View Document

24/06/1424 June 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JONAS HANWAY LLP / 20/06/2014

View Document

24/06/1424 June 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PENTAFOIL LIMITED / 20/06/2014

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 4-5 GROSVENOR PLACE LONDON SW1X 7HJ

View Document

02/04/142 April 2014 LLP MEMBER APPOINTED MR BRYAN WILLIAM CUREL

View Document

01/04/141 April 2014 LLP MEMBER APPOINTED MR ALASTAIR CHARLES HAMILTON IRVINE

View Document

01/04/141 April 2014 LLP MEMBER APPOINTED BENJAMIN JAMES BEATON

View Document

27/03/1427 March 2014 SECOND FILING FOR FORM LLAP01

View Document

07/03/147 March 2014 LLP MEMBER APPOINTED IAN MCLENNAN

View Document

04/03/144 March 2014 ANNUAL RETURN MADE UP TO 24/02/14

View Document

02/01/142 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

09/08/139 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WARNFORD TOTTLE / 08/08/2013

View Document

27/02/1327 February 2013 ANNUAL RETURN MADE UP TO 24/02/13

View Document

12/02/1312 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 ANNUAL RETURN MADE UP TO 24/02/12

View Document

16/03/1216 March 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ORCHESTRA PCC / 16/03/2012

View Document

16/03/1216 March 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JONAS HANWAY LLP / 16/03/2012

View Document

16/03/1216 March 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PENTAFOIL LIMITED / 03/02/2011

View Document

26/01/1226 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 ANNUAL RETURN MADE UP TO 24/02/11

View Document

01/03/111 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 LLP MEMBER APPOINTED MR CHRISTOPHER JOHN WARNFORD TOTTLE

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SHERRY

View Document

04/02/114 February 2011 CORPORATE LLP MEMBER APPOINTED PENTAFOIL LIMITED

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, LLP MEMBER ALEXIS PRENN

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, LLP MEMBER DAVID DICK

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 ANNUAL RETURN MADE UP TO 10/12/09

View Document

21/12/0921 December 2009 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ORCHESTRA PCC / 01/10/2009

View Document

02/12/092 December 2009 LLP MEMBER APPOINTED JAMES ROBERT ALEXANDER CRANMER

View Document

02/12/092 December 2009 LLP MEMBER APPOINTED CLAIRE ALISON AINSWORTH

View Document

02/12/092 December 2009 LLP MEMBER APPOINTED MR ALEXIS DANIEL SANDOWN PRENN

View Document

19/08/0919 August 2009 LLP MEMBER GLOBAL JONAS HANWAY LLP DETAILS CHANGED BY FORM RECEIVED ON 18-08-2009 FOR LLP OC321250

View Document

19/08/0919 August 2009 MEMBER'S PARTICULARS JONAS HANWAY LLP

View Document

12/08/0912 August 2009 LLP MEMBER GLOBAL MICHAEL SHERRY DETAILS CHANGED BY FORM RECEIVED ON 11-08-2009 FOR LLP OC307417

View Document

12/08/0912 August 2009 LLP MEMBER GLOBAL MICHAEL SHERRY DETAILS CHANGED BY FORM RECEIVED ON 11-08-2009 FOR LLP OC308659

View Document

12/08/0912 August 2009 LLP MEMBER GLOBAL MICHAEL SHERRY DETAILS CHANGED BY FORM RECEIVED ON 11-08-2009 FOR LLP OC306761

View Document

12/08/0912 August 2009 LLP MEMBER GLOBAL MICHAEL SHERRY DETAILS CHANGED BY FORM RECEIVED ON 11-08-2009 FOR LLP OC307417

View Document

12/08/0912 August 2009 MEMBER'S PARTICULARS MICHAEL SHERRY

View Document

12/08/0912 August 2009 LLP MEMBER GLOBAL MICHAEL SHERRY DETAILS CHANGED BY FORM RECEIVED ON 11-08-2009 FOR LLP OC306942

View Document

12/08/0912 August 2009 LLP MEMBER GLOBAL MICHAEL SHERRY DETAILS CHANGED BY FORM RECEIVED ON 11-08-2009 FOR LLP OC314069

View Document

12/08/0912 August 2009 LLP MEMBER GLOBAL MICHAEL SHERRY DETAILS CHANGED BY FORM RECEIVED ON 11-08-2009 FOR LLP OC303545

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 10/12/08

View Document

11/05/0911 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 4-5 GROSVENOR PLACE LONDON SW1X 7HJ

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 4-5 GROSVENOR PLACE LONDON SW1X 7HJ

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 10-11 GRAY'S INN SQUARE GRAY'S INN LONDON WC1R 5JD

View Document

17/03/0817 March 2008 ANNUAL RETURN MADE UP TO 10/12/07

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 NEW MEMBER APPOINTED

View Document

04/07/074 July 2007 MEMBER RESIGNED

View Document

16/05/0716 May 2007 ANNUAL RETURN MADE UP TO 10/12/06

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 NEW MEMBER APPOINTED

View Document

16/08/0616 August 2006 NON-DESIGNATED MEMBERS ALLOWED

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 10/12/05

View Document

24/10/0524 October 2005 NEW MEMBER APPOINTED

View Document

29/07/0529 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

19/07/0519 July 2005 COMPANY NAME CHANGED TRIPLE P LLP CERTIFICATE ISSUED ON 19/07/05

View Document

27/06/0527 June 2005 MEMBER RESIGNED

View Document

10/12/0410 December 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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