TGPP 1 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Gabriele Saturnio Barbaro. Change date: 2023-11-01. 2023-11-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-09-27 View Report
Accounts. Legacy. 2023-09-27 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-09-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-09-05 View Report
Confirmation statement. Statement with no updates. 2023-07-19 View Report
Persons with significant control. Psc name: Teesside Gas Processing Plant Limited. Change date: 2022-09-27. 2022-09-28 View Report
Officers. Change date: 2022-09-27. Officer name: Mr Gabriele Saturnio Barbaro. 2022-09-27 View Report
Address. Change date: 2022-09-27. Old address: Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom. New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL. 2022-09-27 View Report
Officers. Termination date: 2022-09-21. Officer name: Andrew Robert William Heppel. 2022-09-27 View Report
Officers. Appointment date: 2022-09-21. Officer name: Mrs Sayma Cox. 2022-09-27 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-09-20 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-09-20 View Report
Accounts. Legacy. 2022-09-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-08-08 View Report
Confirmation statement. Statement with no updates. 2022-07-13 View Report
Officers. Officer name: Andrew Robert William Heppel. Change date: 2021-07-24. 2021-07-26 View Report
Confirmation statement. Statement with no updates. 2021-07-14 View Report
Accounts. Accounts type full. 2021-06-30 View Report
Resolution. Description: Resolutions. 2020-11-25 View Report
Mortgage. Charge number: 057997810005. 2020-11-16 View Report
Mortgage. Charge number: 057997810006. Charge creation date: 2020-11-10. 2020-11-16 View Report
Officers. Officer name: Karl Lim. Termination date: 2020-10-23. 2020-11-09 View Report
Officers. Officer name: Ms Gabriele Saturnio Barbaro. Appointment date: 2020-10-23. 2020-11-09 View Report
Confirmation statement. Statement with no updates. 2020-09-24 View Report
Accounts. Accounts type full. 2020-08-18 View Report
Officers. Officer name: Mr Karl Lim. Change date: 2020-04-01. 2020-04-01 View Report
Officers. Termination date: 2019-12-23. Officer name: Sara Murtadha Jaffar Sulaiman. 2019-12-27 View Report
Officers. Officer name: Mr John Richard Barry. Appointment date: 2019-12-23. 2019-12-27 View Report
Accounts. Accounts type full. 2019-09-19 View Report
Officers. Termination date: 2019-07-25. Officer name: Piotr Lukasz Sochocki. 2019-07-25 View Report
Officers. Appointment date: 2019-07-25. Officer name: Mr Karl Lim. 2019-07-25 View Report
Officers. Termination date: 2019-07-14. Officer name: Gareth Williams. 2019-07-16 View Report
Confirmation statement. Statement with no updates. 2019-07-04 View Report
Officers. Officer name: Jordan Company Secretaries Limited. Change date: 2019-04-05. 2019-04-05 View Report
Officers. Officer name: Ms Sara Murtadha Jaffar Sulaiman. Appointment date: 2019-02-19. 2019-03-04 View Report
Mortgage. Charge creation date: 2018-12-07. Charge number: 057997810005. 2018-12-11 View Report
Officers. Officer name: Daniel Raymond Revers. Termination date: 2018-09-24. 2018-11-23 View Report
Officers. Officer name: Adam Neil Kuhnley. Termination date: 2018-09-24. 2018-11-23 View Report
Officers. Appointment date: 2018-09-24. Officer name: Gareth Williams. 2018-11-23 View Report
Officers. Appointment date: 2018-09-24. Officer name: Mr Piotr Lukasz Sochocki. 2018-11-23 View Report
Mortgage. Charge number: 4. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Accounts. Accounts type full. 2018-07-17 View Report
Officers. Change date: 2017-08-16. Officer name: Jordan Company Secretaries Limited. 2017-08-16 View Report
Confirmation statement. Statement with no updates. 2017-07-18 View Report
Persons with significant control. Change date: 2017-07-13. Psc name: Teesside Gas Processing Plant Limited. 2017-07-13 View Report
Accounts. Accounts type full. 2017-07-13 View Report
Officers. Officer name: Daniel Raymond Revers. Change date: 2017-07-12. 2017-07-12 View Report
Officers. Change date: 2017-06-26. Officer name: Daniel Raymond Revers. 2017-06-28 View Report