TSP PHASE 1.1 GP LIMITED

Register to unlock more data on OkredoRegister

TSP PHASE 1.1 GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14256655

Incorporation date

26/07/2022

Size

Full

Contacts

Registered address

Registered address

Level 7, 1 Eversholt Street, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2022)
dot icon28/03/2026
Amended full accounts made up to 2025-06-30
dot icon10/03/2026
Full accounts made up to 2025-06-30
dot icon12/02/2026
Amended accounts for a dormant company made up to 2023-06-30
dot icon12/02/2026
Amended accounts for a dormant company made up to 2024-06-30
dot icon21/11/2025
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7, 1 Eversholt Street London NW1 2DN on 2025-11-21
dot icon21/11/2025
Change of details for The Silvertown Partnership Llp as a person with significant control on 2025-11-03
dot icon03/11/2025
Registered office address changed from C/O Pinsent Masons 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on 2025-11-03
dot icon07/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon30/06/2025
Termination of appointment of Geoffrey Ross Willetts as a director on 2025-06-27
dot icon30/06/2025
Appointment of Ms Angela Gangemi as a director on 2025-06-27
dot icon22/01/2025
Change of details for The Silvertown Partnership Llp as a person with significant control on 2025-01-03
dot icon06/01/2025
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
dot icon26/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon31/10/2024
Appointment of Mr Geoffrey Ross Willetts as a director on 2024-10-31
dot icon31/10/2024
Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31
dot icon12/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon03/05/2024
Termination of appointment of David Alasdair William Matheson as a director on 2024-04-22
dot icon02/05/2024
Appointment of Mr Sajjad Asharia as a director on 2024-05-01
dot icon02/05/2024
Appointment of Mr Thomas David Seymour as a director on 2024-05-01
dot icon02/05/2024
Termination of appointment of Kevin Blake Catlett as a director on 2024-04-22
dot icon02/05/2024
Termination of appointment of Jarid Russell Mathie as a director on 2024-05-02
dot icon02/05/2024
Termination of appointment of Agnieszka Smaga as a director on 2024-04-22
dot icon22/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon21/12/2023
Registration of charge 142566550005, created on 2023-12-15
dot icon01/11/2023
Termination of appointment of John David Clark as a director on 2023-10-31
dot icon23/10/2023
Appointment of Peter Dominic Leonard as a director on 2023-10-20
dot icon30/09/2023
Termination of appointment of Rebecca Jayne Seeley as a director on 2023-09-29
dot icon15/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon13/06/2023
Memorandum and Articles of Association
dot icon12/06/2023
Resolutions
dot icon06/06/2023
Appointment of Mr Kevin Blake Catlett as a director on 2023-05-06
dot icon06/06/2023
Termination of appointment of Federico Bianchi as a director on 2023-05-06
dot icon30/05/2023
Registration of charge 142566550003, created on 2023-05-25
dot icon30/05/2023
Registration of charge 142566550004, created on 2023-05-25
dot icon25/05/2023
Registration of charge 142566550001, created on 2023-05-25
dot icon25/05/2023
Registration of charge 142566550002, created on 2023-05-25
dot icon22/02/2023
Director's details changed for Agneiszka Smaga on 2023-02-13
dot icon16/02/2023
Termination of appointment of Luke Dhanoa as a director on 2023-02-13
dot icon15/02/2023
Appointment of Agneiszka Smaga as a director on 2023-02-13
dot icon09/01/2023
Appointment of David Alasdair William Matheson as a director on 2022-12-14
dot icon09/01/2023
Termination of appointment of Thomas Mark Tolley as a director on 2022-11-04
dot icon11/11/2022
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
dot icon13/10/2022
Current accounting period shortened from 2023-07-31 to 2023-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tolley, Thomas Mark
Director
26/07/2022 - 04/11/2022
104
Clark, John David
Director
26/07/2022 - 31/10/2023
116
Seeley, Rebecca Jayne
Director
26/07/2022 - 29/09/2023
94
Leonard, Peter Dominic
Director
20/10/2023 - 31/10/2024
81
Willetts, Geoffrey Ross
Director
31/10/2024 - 27/06/2025
69

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TSP PHASE 1.1 GP LIMITED

TSP PHASE 1.1 GP LIMITED is an(a) Active company incorporated on 26/07/2022 with the registered office located at Level 7, 1 Eversholt Street, London NW1 2DN. There are currently 3 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 TSP PHASE 1.1 GP LIMITED?

toggle

TSP PHASE 1.1 GP LIMITED is currently Active. It was registered on 26/07/2022 .

Where is TSP PHASE 1.1 GP LIMITED located?

toggle

TSP PHASE 1.1 GP LIMITED is registered at Level 7, 1 Eversholt Street, London NW1 2DN.

What does TSP PHASE 1.1 GP LIMITED do?

toggle

TSP PHASE 1.1 GP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for TSP PHASE 1.1 GP LIMITED?

toggle

The latest filing was on 28/03/2026: Amended full accounts made up to 2025-06-30.