T (Partnership) Limited
- Active
- Incorporated on 19 Sep 1997
Reg Address: 1 King William Street, London EC4N 7AF, United Kingdom
Previous Names:
Tesco (Partnership) Limited - 14 Apr 2015
Tesco (Partnership) Limited - 19 Feb 1998
Tgp (Partnership) Limited - 19 Nov 1997
Tesco (General Partner) Limited - 19 Sep 1997
Company Classifications:
96090 - Other service activities n.e.c.
- Summary The company with name "T (Partnership) Limited" is a ltd and located in 1 King William Street, London EC4N 7AF. T (Partnership) Limited is currently in active status and it was incorporated on 19 Sep 1997 (26 years 11 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in T (Partnership) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | HANWAY ADVISORY LIMITED | Corporate Secretary | 5 May 2023 | - | Active |
2 | JTC (UK) LIMITED | Corporate Secretary | 4 Dec 2020 | - | Active |
3 | JTC (UK) LIMITED | Corporate Secretary | 4 Dec 2020 | - | Resigned 5 May 2023 |
4 | Jonathan Martin Austen | Director | 13 Nov 2020 | British | Active |
5 | Jonathan Martin Austen | Director | 13 Nov 2020 | British | Active |
6 | Nick Taunt | Director | 5 Oct 2020 | British | Resigned 13 Nov 2020 |
7 | Nick Taunt | Director | 5 Oct 2020 | British | Resigned 13 Nov 2020 |
8 | Josephine Hayman | Director | 31 Jan 2020 | British | Resigned 13 Nov 2020 |
9 | Josephine Hayman | Director | 31 Jan 2020 | British | Resigned 13 Nov 2020 |
10 | Tom Robson | Director | 31 Jan 2020 | British | Resigned 11 Sep 2020 |
11 | Jonathan Charles Mcnuff | Director | 25 Apr 2018 | British | Resigned 13 Nov 2020 |
12 | Bruce Michael James | Director | 25 Apr 2018 | British | Resigned 13 Nov 2020 |
13 | Jonathan Charles Mcnuff | Director | 25 Apr 2018 | British | Resigned 13 Nov 2020 |
14 | BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 6 Dec 2016 | - | Resigned 13 Nov 2020 |
15 | John Gibney | Director | 20 Mar 2015 | Irish | Resigned 20 Mar 2015 |
16 | Peter Leslie Williams | Secretary | 19 Mar 2015 | British | Resigned 6 Dec 2016 |
17 | Sarah Morrell Barzycki | Director | 19 Mar 2015 | British | Resigned 30 Mar 2018 |
18 | Bryan John Lewis | Director | 19 Mar 2015 | British | Resigned 30 Mar 2018 |
19 | Charles John Middleton | Director | 19 Mar 2015 | British | Resigned 13 Nov 2020 |
20 | Bryan Lewis | Director | 19 Mar 2015 | British | Resigned 30 Mar 2018 |
21 | Paul Anthony Moore | Director | 23 Jan 2015 | British | Resigned 19 Mar 2015 |
22 | TESCO SECRETARIES LIMITED | Corporate Secretary | 15 Oct 2013 | - | Resigned 19 Mar 2015 |
23 | TESCO SERVICES LIMITED | Corporate Director | 24 Jan 2013 | - | Resigned 19 Mar 2015 |
24 | Trevor Chillery | Director | 31 May 2005 | British | Resigned 23 Jan 2015 |
25 | Helen Jane O'Keefe | Secretary | 31 Aug 2004 | - | Resigned 15 Oct 2013 |
26 | Lucy Jeanne Neville-Rolfe | Director | 15 Mar 2004 | British | Resigned 2 Jan 2013 |
27 | Martin John Field | Director | 30 May 2003 | - | Resigned 31 May 2005 |
28 | Nadine Amanda Sankar | Secretary | 10 Oct 2000 | - | Resigned 31 Aug 2004 |
29 | Martin John Field | Secretary | 21 Nov 1997 | - | Resigned 10 Oct 2000 |
30 | John Anthony Bailey | Director | 21 Nov 1997 | - | Resigned 30 May 2003 |
31 | Rowley Stuart Ager | Director | 19 Sep 1997 | British | Resigned 15 Mar 2004 |
32 | John Anthony Bailey | Secretary | 19 Sep 1997 | - | Resigned 21 Nov 1997 |
33 | Robert Howell | Director | 19 Sep 1997 | British | Resigned 30 Apr 2004 |
34 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 19 Sep 1997 | - | Resigned 19 Sep 1997 |
35 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 19 Sep 1997 | - | Resigned 19 Sep 1997 |
36 | Paul Vincent Mercer | Director | 19 Sep 1997 | British | Resigned 19 Apr 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Supermarket Income Investments Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 13 Nov 2020 | - | Active |
2 | British Land (Joint Ventures) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 19 Sep 2016 | - | Ceased 13 Nov 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for T (Partnership) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 12 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 28 Sep 2023 | Download PDF |
3 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Sep 2023 | Download PDF |
4 | Persons With Significant Control - Change To A Person With Significant Control | 5 May 2023 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 5 May 2023 | Download PDF |
6 | Officers - Appoint Corporate Secretary Company With Name Date | 5 May 2023 | Download PDF |
7 | Officers - Termination Secretary Company With Name Termination Date | 5 May 2023 | Download PDF |
8 | Confirmation Statement - No Updates | 26 Sep 2022 | Download PDF 3 Pages |
9 | Resolution | 9 Aug 2022 | Download PDF |
10 | Incorporation - Memorandum Articles | 9 Aug 2022 | Download PDF |
11 | Insolvency - Legacy | 11 May 2021 | Download PDF |
12 | Capital - Legacy | 11 May 2021 | Download PDF |
13 | Capital - Allotment Shares | 11 May 2021 | Download PDF |
14 | Resolution | 11 May 2021 | Download PDF |
15 | Capital - Statement Company With Date Currency Figure | 11 May 2021 | Download PDF |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Dec 2020 | Download PDF 13 Pages |
17 | Officers - Appoint Corporate Secretary Company With Name Date | 8 Dec 2020 | Download PDF 2 Pages |
18 | Resolution | 27 Nov 2020 | Download PDF 2 Pages |
19 | Incorporation - Memorandum Articles | 27 Nov 2020 | Download PDF 11 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 16 Nov 2020 | Download PDF 1 Pages |
21 | Accounts - Change Account Reference Date Company Previous Shortened | 16 Nov 2020 | Download PDF 1 Pages |
22 | Persons With Significant Control - Notification Of A Person With Significant Control | 16 Nov 2020 | Download PDF 2 Pages |
23 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 Nov 2020 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 16 Nov 2020 | Download PDF 1 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 16 Nov 2020 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 16 Nov 2020 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 16 Nov 2020 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 16 Nov 2020 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 16 Nov 2020 | Download PDF 2 Pages |
30 | Address - Change Registered Office Company With Date Old New | 16 Nov 2020 | Download PDF 1 Pages |
31 | Confirmation Statement - Updates | 6 Oct 2020 | Download PDF 4 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 6 Oct 2020 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 16 Sep 2020 | Download PDF 1 Pages |
34 | Resolution | 27 Aug 2020 | Download PDF 2 Pages |
35 | Insolvency - Legacy | 27 Aug 2020 | Download PDF 1 Pages |
36 | Capital - Statement Company With Date Currency Figure | 27 Aug 2020 | Download PDF 5 Pages |
37 | Capital - Legacy | 27 Aug 2020 | Download PDF 1 Pages |
38 | Accounts - Dormant | 16 Jul 2020 | Download PDF 5 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 4 Feb 2020 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 4 Feb 2020 | Download PDF 2 Pages |
41 | Confirmation Statement - No Updates | 1 Oct 2019 | Download PDF 3 Pages |
42 | Accounts - Dormant | 21 May 2019 | Download PDF 4 Pages |
43 | Mortgage - Satisfy Charge Full | 19 Feb 2019 | Download PDF 4 Pages |
44 | Confirmation Statement - Updates | 27 Sep 2018 | Download PDF 4 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 3 May 2018 | Download PDF 1 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 3 May 2018 | Download PDF 2 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 3 May 2018 | Download PDF 1 Pages |
48 | Accounts - Dormant | 3 May 2018 | Download PDF 4 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 3 May 2018 | Download PDF 2 Pages |
50 | Accounts - Dormant | 10 Oct 2017 | Download PDF 3 Pages |
51 | Confirmation Statement - Updates | 3 Oct 2017 | Download PDF 4 Pages |
52 | Officers - Termination Secretary Company With Name Termination Date | 16 Dec 2016 | Download PDF 1 Pages |
53 | Officers - Appoint Corporate Secretary Company With Name Date | 16 Dec 2016 | Download PDF 2 Pages |
54 | Accounts - Legacy | 7 Dec 2016 | Download PDF 210 Pages |
55 | Other - Legacy | 7 Dec 2016 | Download PDF 3 Pages |
56 | Accounts - Audit Exemption Subsiduary | 7 Dec 2016 | Download PDF 14 Pages |
57 | Other - Legacy | 7 Dec 2016 | Download PDF 1 Pages |
58 | Confirmation Statement - Updates | 25 Oct 2016 | Download PDF 5 Pages |
59 | Accounts - Full | 6 Jan 2016 | Download PDF 17 Pages |
60 | Officers - Termination Director Company With Name Termination Date | 14 Dec 2015 | Download PDF 1 Pages |
61 | Accounts - Change Account Reference Date Company Previous Extended | 24 Nov 2015 | Download PDF 1 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Nov 2015 | Download PDF 6 Pages |
63 | Officers - Appoint Person Secretary Company With Name Date | 16 Nov 2015 | Download PDF 2 Pages |
64 | Officers - Termination Director Company With Name Termination Date | 16 Apr 2015 | Download PDF 2 Pages |
65 | Resolution | 16 Apr 2015 | Download PDF 9 Pages |
66 | Officers - Termination Secretary Company With Name Termination Date | 16 Apr 2015 | Download PDF 2 Pages |
67 | Officers - Termination Director Company With Name Termination Date | 16 Apr 2015 | Download PDF 2 Pages |
68 | Address - Change Registered Office Company With Date Old New | 15 Apr 2015 | Download PDF 2 Pages |
69 | Officers - Appoint Person Director Company With Name Date | 15 Apr 2015 | Download PDF 3 Pages |
70 | Officers - Appoint Person Director Company With Name Date | 15 Apr 2015 | Download PDF 3 Pages |
71 | Officers - Appoint Person Director Company With Name Date | 15 Apr 2015 | Download PDF 3 Pages |
72 | Accounts - Change Account Reference Date Company Current Extended | 15 Apr 2015 | Download PDF 3 Pages |
73 | Change Of Name - Notice | 14 Apr 2015 | Download PDF 2 Pages |
74 | Change Of Name - Certificate Company | 14 Apr 2015 | Download PDF 2 Pages |
75 | Officers - Appoint Person Director Company With Name Date | 30 Mar 2015 | Download PDF 2 Pages |
76 | Officers - Termination Director Company With Name Termination Date | 9 Feb 2015 | Download PDF 1 Pages |
77 | Officers - Appoint Person Director Company With Name Date | 6 Feb 2015 | Download PDF 2 Pages |
78 | Accounts - Full | 17 Nov 2014 | Download PDF 11 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Oct 2014 | Download PDF 5 Pages |
80 | Officers - Termination Secretary Company With Name | 16 Oct 2013 | Download PDF 1 Pages |
81 | Officers - Appoint Corporate Secretary Company With Name | 16 Oct 2013 | Download PDF 2 Pages |
82 | Accounts - Full | 27 Sep 2013 | Download PDF 11 Pages |
83 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Sep 2013 | Download PDF 5 Pages |
84 | Officers - Appoint Corporate Director Company With Name | 5 Feb 2013 | Download PDF 2 Pages |
85 | Officers - Termination Director Company With Name | 17 Jan 2013 | Download PDF 1 Pages |
86 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Sep 2012 | Download PDF 5 Pages |
87 | Accounts - Full | 18 Sep 2012 | Download PDF 11 Pages |
88 | Resolution | 14 Mar 2012 | Download PDF 13 Pages |
89 | Accounts - Full | 11 Nov 2011 | Download PDF 11 Pages |
90 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Oct 2011 | Download PDF 5 Pages |
91 | Mortgage - Legacy | 6 Apr 2011 | Download PDF 3 Pages |
92 | Mortgage - Legacy | 29 Mar 2011 | Download PDF 12 Pages |
93 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Sep 2010 | Download PDF 5 Pages |
94 | Accounts - Full | 21 Jul 2010 | Download PDF 11 Pages |
95 | Accounts - Full | 25 Oct 2009 | Download PDF 10 Pages |
96 | Annual Return - Legacy | 21 Sep 2009 | Download PDF 3 Pages |
97 | Accounts - Full | 21 Oct 2008 | Download PDF 10 Pages |
98 | Annual Return - Legacy | 8 Oct 2008 | Download PDF 3 Pages |
99 | Accounts - Full | 22 Dec 2007 | Download PDF 10 Pages |
100 | Annual Return - Legacy | 1 Oct 2007 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.