TRUE POTENTIAL GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mr Peter John Coward as a director on 2025-07-15

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

21/02/2521 February 2025 Appointment of Mr Gerard Martin Mallon as a director on 2025-02-13

View Document

13/01/2513 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-11-26

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

16/10/2416 October 2024 Termination of appointment of Daniel George Harrison as a director on 2024-10-11

View Document

09/08/249 August 2024 Appointment of Mr Alexander Thomas William Gubbins as a secretary on 2024-03-25

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

23/06/2423 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

12/02/2412 February 2024 Appointment of Ms Stephanie Jane Bruce as a director on 2023-11-16

View Document

09/02/249 February 2024 Termination of appointment of Samy Jazaerli as a director on 2024-01-24

View Document

16/01/2416 January 2024 Termination of appointment of David George Harrison as a director on 2023-10-26

View Document

03/01/243 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-31

View Document

03/01/243 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-27

View Document

03/01/243 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-04

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2022-09-29

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-12-27

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-04

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

20/10/2320 October 2023 Appointment of Ms Karina Trudy Mcteague as a director on 2023-09-28

View Document

10/10/2310 October 2023 Termination of appointment of Caspar Antonius Berendsen as a director on 2023-09-28

View Document

10/10/2310 October 2023 Appointment of Maxim Crewe as a director on 2023-09-28

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-07-11

View Document

03/08/233 August 2023 Appointment of Mr Benjamin Lee Thorpe as a director on 2023-07-04

View Document

22/06/2322 June 2023 Appointment of Mr Andrew Syears Sibbald as a director on 2023-03-14

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

22/04/2322 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Termination of appointment of Neil Andrew Johnson as a director on 2023-02-28

View Document

22/09/2222 September 2022 Termination of appointment of Andrea Bertolini as a director on 2022-09-09

View Document

16/05/2216 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

14/02/2214 February 2022 Appointment of Jodi Balfe as a director on 2022-01-21

View Document

11/02/2211 February 2022 Termination of appointment of Mark Henderson as a director on 2022-01-21

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

09/02/229 February 2022 Memorandum and Articles of Association

View Document

09/02/229 February 2022 Sub-division of shares on 2022-01-21

View Document

09/02/229 February 2022 Change of share class name or designation

View Document

07/02/227 February 2022 Appointment of Mr Caspar Antonius Berendsen as a director on 2022-01-21

View Document

07/02/227 February 2022 Appointment of Andrea Bertolini as a director on 2022-01-21

View Document

07/02/227 February 2022 Appointment of Mr Samy Jazaerli as a director on 2022-01-21

View Document

07/02/227 February 2022 Appointment of Miss Rebecca Helen Abrey as a director on 2022-01-21

View Document

07/02/227 February 2022 Notification of Cinven Partnership Llp as a person with significant control on 2022-01-21

View Document

07/02/227 February 2022 Cessation of David George Harrison as a person with significant control on 2022-01-21

View Document

07/02/227 February 2022 Termination of appointment of Earl William Glasgow as a director on 2022-01-21

View Document

07/02/227 February 2022 Termination of appointment of Peter John Coward as a director on 2022-01-21

View Document

27/01/2227 January 2022 Satisfaction of charge 099174440003 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 099174440004 in full

View Document

17/01/2217 January 2022 Cancellation of shares. Statement of capital on 2021-06-15

View Document

06/08/216 August 2021 Cancellation of shares. Statement of capital on 2021-06-15

View Document

15/07/2115 July 2021 Purchase of own shares.

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

27/11/1927 November 2019 16/10/19 STATEMENT OF CAPITAL GBP 25778.87

View Document

14/11/1914 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1914 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/197 November 2019 14/10/19 STATEMENT OF CAPITAL GBP 708480594.56

View Document

26/10/1926 October 2019 ADOPT ARTICLES 15/10/2019

View Document

26/10/1926 October 2019 ARTICLES OF ASSOCIATION

View Document

24/10/1924 October 2019 THE SUM OF £708436934.69 CAPITALISED / BONUS SHARES 14/10/2019

View Document

23/10/1923 October 2019 ADOPT ARTICLES 14/10/2019

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR KYLE GRISWOLD

View Document

18/10/1918 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099174440001

View Document

18/10/1918 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099174440002

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRADFORD BERNSTEIN

View Document

15/10/1915 October 2019 SOLVENCY STATEMENT DATED 14/10/19

View Document

15/10/1915 October 2019 STATEMENT BY DIRECTORS

View Document

15/10/1915 October 2019 15/10/19 STATEMENT OF CAPITAL GBP 43659.87

View Document

15/10/1915 October 2019 REDUCE ISSUED CAPITAL 14/10/2019

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099174440003

View Document

16/09/1916 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099174440002

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

21/09/1721 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 SUB-DIVISION 03/08/17

View Document

16/08/1716 August 2017 SUB DIV 03/08/2017

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR PETER JOHN COWARD

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR GEORGE ADAM PEEBLES

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

05/01/175 January 2017 02/08/16 STATEMENT OF CAPITAL GBP 43659.87

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 02/08/16 STATEMENT OF CAPITAL GBP 43659.87

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM NEWBURN HOUSE GATEWAY WEST NEWBURN RIVERSIDER NEWCASTLE UPON TYNE TYNE AND WEAR NE15 8NX

View Document

23/09/1623 September 2016 ADOPT ARTICLES 02/08/2016

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM NEWBURN HOUSE, GATEWAY WEST NEWBURN RIVERSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE15 8NX ENGLAND

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM

View Document

13/09/1613 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1613 September 2016 COMPANY NAME CHANGED FTV GALLEON 3 LIMITED CERTIFICATE ISSUED ON 13/09/16

View Document

09/09/169 September 2016 SUB-DIVISION 02/08/16

View Document

09/09/169 September 2016 02/08/16 STATEMENT OF CAPITAL GBP 59.86

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR KYLE GRISWOLD

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR BRADFORD ERIC BERNSTEIN

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR EARL WILLIAM GLASGOW

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR MARK HENDERSON

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR DAVID GEORGE HARRISON

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR DANIEL GEORGE HARRISON

View Document

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099174440001

View Document

15/12/1515 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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