TSP PHASE 1.1 GP LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Change of details for The Silvertown Partnership Llp as a person with significant control on 2025-01-03

View Document

06/01/256 January 2025 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons 30 Crown Place London EC2A 4ES on 2025-01-06

View Document

26/11/2426 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

31/10/2431 October 2024 Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Geoffrey Ross Willetts as a director on 2024-10-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

03/05/243 May 2024 Termination of appointment of David Alasdair William Matheson as a director on 2024-04-22

View Document

02/05/242 May 2024 Termination of appointment of Jarid Russell Mathie as a director on 2024-05-02

View Document

02/05/242 May 2024 Termination of appointment of Kevin Blake Catlett as a director on 2024-04-22

View Document

02/05/242 May 2024 Termination of appointment of Agnieszka Smaga as a director on 2024-04-22

View Document

02/05/242 May 2024 Appointment of Mr Sajjad Asharia as a director on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mr Thomas David Seymour as a director on 2024-05-01

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

21/12/2321 December 2023 Registration of charge 142566550005, created on 2023-12-15

View Document

01/11/231 November 2023 Termination of appointment of John David Clark as a director on 2023-10-31

View Document

23/10/2323 October 2023 Appointment of Peter Dominic Leonard as a director on 2023-10-20

View Document

30/09/2330 September 2023 Termination of appointment of Rebecca Jayne Seeley as a director on 2023-09-29

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

06/06/236 June 2023 Termination of appointment of Federico Bianchi as a director on 2023-05-06

View Document

06/06/236 June 2023 Appointment of Mr Kevin Blake Catlett as a director on 2023-05-06

View Document

30/05/2330 May 2023 Registration of charge 142566550004, created on 2023-05-25

View Document

30/05/2330 May 2023 Registration of charge 142566550003, created on 2023-05-25

View Document

25/05/2325 May 2023 Registration of charge 142566550002, created on 2023-05-25

View Document

25/05/2325 May 2023 Registration of charge 142566550001, created on 2023-05-25

View Document

22/02/2322 February 2023 Director's details changed for Agneiszka Smaga on 2023-02-13

View Document

17/02/2317 February 2023 Termination of appointment of Luke Dhanoa as a director on 2023-02-13

View Document

16/02/2316 February 2023 Appointment of Agneiszka Smaga as a director on 2023-02-13

View Document

09/01/239 January 2023 Termination of appointment of Thomas Mark Tolley as a director on 2022-11-04

View Document

09/01/239 January 2023 Appointment of David Alasdair William Matheson as a director on 2022-12-14

View Document

11/11/2211 November 2022 Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 2022-11-11

View Document

13/10/2213 October 2022 Current accounting period shortened from 2023-07-31 to 2023-06-30

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