TP5 VCT PLC

Register to unlock more data on OkredoRegister

TP5 VCT PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06614532

Incorporation date

08/06/2008

Size

Full

Contacts

Registered address

Registered address

18 St Swithin's Lane, London EC4N 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2008)
dot icon27/02/2018
Final Gazette dissolved following liquidation
dot icon27/11/2017
Return of final meeting in a members' voluntary winding up
dot icon12/06/2017
Liquidators' statement of receipts and payments to 2016-10-14
dot icon29/10/2015
Declaration of solvency
dot icon29/10/2015
Appointment of a voluntary liquidator
dot icon29/10/2015
Resolutions
dot icon13/07/2015
Annual return made up to 2015-06-09 no member list
dot icon29/06/2015
Full accounts made up to 2015-03-31
dot icon12/08/2014
Resolutions
dot icon03/08/2014
Secretary's details changed for Triple Point Investment Management Llp on 2014-06-16
dot icon30/06/2014
Registered office address changed from 4-5 Grosvenor Place London SW1X 7HJ on 2014-07-01
dot icon30/06/2014
Director's details changed for Sol Christopher Piers Martin Harris on 2014-06-17
dot icon23/06/2014
Annual return made up to 2014-06-09 no member list
dot icon16/06/2014
Statement of capital on 2014-06-17
dot icon16/06/2014
Reduction of iss capital and minute (oc)
dot icon16/06/2014
Certificate of cancellation of share premium account
dot icon05/06/2014
Full accounts made up to 2014-03-31
dot icon01/05/2014
Resolutions
dot icon09/09/2013
Purchase of own shares.
dot icon23/06/2013
Annual return made up to 2013-06-09 no member list
dot icon18/06/2013
Full accounts made up to 2013-03-31
dot icon27/09/2012
Resolutions
dot icon21/08/2012
Director's details changed for Robert Valentine Reid on 2012-08-17
dot icon01/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon17/06/2012
Group of companies' accounts made up to 2012-03-31
dot icon05/09/2011
Director's details changed for Robert Valentine Reid on 2011-08-31
dot icon10/08/2011
Resolutions
dot icon02/08/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon04/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon08/06/2011
Appointment of Sol Christopher Piers Martin Harris as a director
dot icon08/06/2011
Termination of appointment of Claire Ainsworth as a director
dot icon01/03/2011
Purchase of own shares.
dot icon17/10/2010
Appointment of Robert Valentine Reid as a director
dot icon13/10/2010
Termination of appointment of Michael Stanes as a director
dot icon19/08/2010
Statement of capital on 2010-08-20
dot icon19/08/2010
Certificate of cancellation of share premium account
dot icon19/08/2010
Reduction of iss capital and minute (oc)
dot icon16/08/2010
Resolutions
dot icon07/07/2010
Annual return made up to 2010-06-09
dot icon07/07/2010
Statement of capital following an allotment of shares on 2009-09-30
dot icon16/06/2010
Group of companies' accounts made up to 2010-03-31
dot icon21/12/2009
Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
dot icon25/11/2009
Resolutions
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon08/07/2009
Amending 88(2)
dot icon08/07/2009
Ad 30/06/09\gbp si [email protected]=164.83\gbp ic 172629.09/172793.92\
dot icon01/07/2009
Return made up to 09/06/09; full list of members
dot icon30/06/2009
Secretary's change of particulars / triple point investment management LLP / 01/06/2009
dot icon14/05/2009
Accounting reference date extended from 30/09/2009 to 31/03/2010
dot icon12/05/2009
Ad 05/05/09\gbp si [email protected]=6302.5\gbp ic 179718.84/186021.34\
dot icon28/04/2009
Ad 21/04/09\gbp si [email protected]=4762.5\gbp ic 174956.34/179718.84\
dot icon12/04/2009
Ad 04/04/09\gbp si [email protected]=10984.8\gbp ic 163971.54/174956.34\
dot icon12/04/2009
Ad 03/04/09\gbp si [email protected]=14374.45\gbp ic 149597.09/163971.54\
dot icon12/04/2009
Ad 31/03/09\gbp si [email protected]=23104.75\gbp ic 126492.34/149597.09\
dot icon06/04/2009
Ad 31/03/09\gbp si [email protected]=23104.75\gbp ic 103387.59/126492.34\
dot icon26/03/2009
Ad 20/03/09\gbp si [email protected]=1915.75\gbp ic 101471.84/103387.59\
dot icon15/03/2009
Ad 04/03/09\gbp si [email protected]=13.75\gbp ic 101458.09/101471.84\
dot icon15/03/2009
Ad 04/03/09\gbp si [email protected]=18140.58\gbp ic 83317.51/101458.09\
dot icon17/02/2009
Ad 23/01/09\gbp si [email protected]=11221.11\gbp ic 72096.4/83317.51\
dot icon17/02/2009
Ad 23/01/09\gbp si [email protected]=28.75\gbp ic 72067.65/72096.4\
dot icon10/02/2009
Location of register of members
dot icon26/01/2009
Full accounts made up to 2008-09-30
dot icon21/12/2008
Ad 17/12/08\gbp si [email protected]=15\gbp ic 72052.65/72067.65\
dot icon21/12/2008
Ad 17/12/08\gbp si [email protected]=5888.27\gbp ic 66164.38/72052.65\
dot icon09/12/2008
Notice of intention to trade as an investment co.
dot icon24/11/2008
Ad 07/11/08\gbp si [email protected]=28.5\gbp ic 66135.88/66164.38\
dot icon24/11/2008
Ad 07/11/08\gbp si [email protected]=16133.88\gbp ic 50002/66135.88\
dot icon05/10/2008
Director appointed sir john lucas-tooth
dot icon23/09/2008
Accounting reference date shortened from 31/05/2009 to 30/09/2008
dot icon21/09/2008
Appointment terminate, director and secretary alan lawrence banes logged form
dot icon17/09/2008
Appointment terminated director michael harris
dot icon17/09/2008
Director appointed michael john stanes
dot icon17/09/2008
Secretary appointed triple point investment management LLP
dot icon17/09/2008
Director appointed claire ainsworth
dot icon16/09/2008
Appointment terminate, director and secretary waterlow secretaries LIMITED logged form
dot icon07/09/2008
Registered office changed on 08/09/2008 from 19 cavendish square london W1A 2AW
dot icon03/09/2008
Ad 06/08/08\gbp si 50000@1=50000\gbp ic 2/50002\
dot icon02/09/2008
Certificate of authorisation to commence business and borrow
dot icon02/09/2008
Application to commence business
dot icon20/07/2008
Resolutions
dot icon17/07/2008
Accounting reference date shortened from 30/06/2009 to 31/05/2009
dot icon15/07/2008
Resolutions
dot icon14/07/2008
Certificate of change of name
dot icon15/06/2008
Director appointed michael lionel harris
dot icon15/06/2008
Director and secretary appointed alan lawrence banes
dot icon15/06/2008
Appointment terminated director waterlow nominees LIMITED
dot icon08/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Christopher Piers Martin
Director
02/06/2011 - Present
12
Lucas-Tooth, John Hugh, Sir
Director
06/08/2008 - Present
15
Banes, Alan Lawrence
Director
09/06/2008 - 06/08/2008
69
Harris, Michael Lionel
Director
09/06/2008 - 06/08/2008
27
Banes, Alan Lawrence
Secretary
09/06/2008 - 06/08/2008
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TP5 VCT PLC

TP5 VCT PLC is an(a) Dissolved company incorporated on 08/06/2008 with the registered office located at 18 St Swithin's Lane, London EC4N 8AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TP5 VCT PLC?

toggle

TP5 VCT PLC is currently Dissolved. It was registered on 08/06/2008 and dissolved on 27/02/2018.

Where is TP5 VCT PLC located?

toggle

TP5 VCT PLC is registered at 18 St Swithin's Lane, London EC4N 8AD.

What does TP5 VCT PLC do?

toggle

TP5 VCT PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for TP5 VCT PLC?

toggle

The latest filing was on 27/02/2018: Final Gazette dissolved following liquidation.