Tp Holdings Limited

  • Liquidation
  • Incorporated on 26 Oct 1995

Reg Address: 135 Bishopsgate, London EC2M 3TP, England

Previous Names:
Fpg Holdings Limited - 9 Jan 2007
Fpg Holdings Limited - 18 Jun 1997
Format Limited - 26 Oct 1995


  • Summary The company with name "Tp Holdings Limited" is a private limited company and located in 135 Bishopsgate, London EC2M 3TP. Tp Holdings Limited is currently in liquidation status and it was incorporated on 26 Oct 1995 (28 years 10 months 26 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 30 Sep 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Tp Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Philip Price Director 8 Aug 2018 British Active
2 Philip Price Director 8 Aug 2018 British Active
3 Robin James Stewart Director 21 Dec 2017 British Active
4 Robin James Stewart Director 21 Dec 2017 British Active
5 Tiffany Fern Brill Secretary 31 Oct 2016 - Resigned
21 Jul 2017
6 Andrew Martin Baddeley Director 6 May 2016 British Resigned
21 Dec 2017
7 John Patrick Phizackerley Director 1 Sep 2014 British Resigned
8 Aug 2018
8 John Patrick Phizackerley Director 1 Sep 2014 British Resigned
8 Aug 2018
9 Olena Saratova Corporate Secretary 26 Jun 2014 Ukrainian Resigned
31 Oct 2016
10 Diana Dyer Bartlett Secretary 28 Mar 2013 - Resigned
26 Jun 2014
11 Justin Wilbert Hoskins Secretary 4 Sep 2012 - Resigned
28 Mar 2013
12 Nicola Challen Secretary 15 May 2009 - Resigned
15 Nov 2012
13 Giles Martin Director 13 Mar 2009 British Active
14 Giles Martin Director 13 Mar 2009 British Active
15 Alistair Charles Peel Secretary 24 Jan 2007 British Resigned
15 May 2009
16 Terence Charles Smith Director 24 Jan 2007 British Resigned
31 Aug 2014
17 Simon Andrew Neville Director 24 Jan 2007 British Resigned
22 May 2008
18 Paul Richard Mainwaring Director 20 Nov 2006 British Resigned
30 Jun 2016
19 Paul Richard Mainwaring Director 20 Nov 2006 British Resigned
30 Jun 2016
20 Deborah Ann Holmes Director 2 May 2006 Australian Resigned
31 Jul 2007
21 Maria Teresa De Freitas Secretary 24 Jun 2005 - Resigned
24 Jan 2007
22 Joel Plasco Director 13 Oct 2004 - Resigned
2 May 2006
23 Stephen Andrew Jack Director 13 Oct 2004 British Resigned
20 Nov 2006
24 Juliet Mary Dearlove Secretary 4 Nov 2002 - Resigned
24 Jun 2005
25 Edward Arnold Teraskiewicz Director 8 Dec 2000 Saint Kitts And Nevis Resigned
13 Oct 2004
26 David Edward Rutter Director 21 May 1997 Usa Resigned
1 Oct 2003
27 Patrick Michael Keenan Director 27 Oct 1995 Australian Resigned
13 Oct 2004
28 PREBON SECRETARIES LIMITED Secretary 27 Oct 1995 - Resigned
4 Nov 2002
29 Arthur Mcquade Hughes Director 27 Oct 1995 British Resigned
13 Oct 2004
30 CARGIL MANAGEMENT SERVICES LIMITED Corporate Nominee Secretary 26 Oct 1995 - Resigned
27 Oct 1995
31 LEA YEAT LIMITED Nominee Director 26 Oct 1995 - Resigned
27 Oct 1995


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 Tullett Prebon Group Holdings Plc
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
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Tp Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Registered Office Company With Date Old New 7 May 2021 Download PDF
2 Resolution 15 Feb 2021 Download PDF
1 Pages
3 Capital - Statement Company With Date Currency Figure 15 Feb 2021 Download PDF
3 Pages
4 Capital - Legacy 15 Feb 2021 Download PDF
1 Pages
5 Insolvency - Legacy 15 Feb 2021 Download PDF
1 Pages
6 Accounts - Full 17 Dec 2020 Download PDF
26 Pages
7 Confirmation Statement - Updates 27 Oct 2020 Download PDF
5 Pages
8 Capital - Allotment Shares 28 Feb 2020 Download PDF
3 Pages
9 Resolution 3 Dec 2019 Download PDF
26 Pages
10 Capital - Allotment Shares 25 Nov 2019 Download PDF
3 Pages
11 Confirmation Statement - Updates 21 Oct 2019 Download PDF
4 Pages
12 Accounts - Full 23 Sep 2019 Download PDF
28 Pages
13 Capital - Allotment Shares 21 May 2019 Download PDF
3 Pages
14 Persons With Significant Control - Change To A Person With Significant Control 3 Jan 2019 Download PDF
2 Pages
15 Address - Change Registered Office Company With Date Old New 31 Dec 2018 Download PDF
1 Pages
16 Confirmation Statement - Updates 15 Oct 2018 Download PDF
4 Pages
17 Officers - Appoint Person Director Company With Name Date 16 Aug 2018 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 9 Aug 2018 Download PDF
1 Pages
19 Accounts - Full 25 Jul 2018 Download PDF
22 Pages
20 Capital - Allotment Shares 19 Jul 2018 Download PDF
3 Pages
21 Officers - Change Person Director Company With Change Date 18 Jul 2018 Download PDF
2 Pages
22 Capital - Allotment Shares 16 May 2018 Download PDF
3 Pages
23 Officers - Appoint Person Director Company With Name Date 18 Jan 2018 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 17 Jan 2018 Download PDF
1 Pages
25 Confirmation Statement - Updates 16 Oct 2017 Download PDF
5 Pages
26 Accounts - Full 23 Aug 2017 Download PDF
22 Pages
27 Officers - Termination Secretary Company With Name Termination Date 21 Jul 2017 Download PDF
1 Pages
28 Capital - Allotment Shares 19 Jul 2017 Download PDF
3 Pages
29 Officers - Appoint Person Secretary Company With Name Date 9 Nov 2016 Download PDF
2 Pages
30 Officers - Termination Secretary Company With Name Termination Date 9 Nov 2016 Download PDF
1 Pages
31 Confirmation Statement - Updates 25 Oct 2016 Download PDF
6 Pages
32 Capital - Allotment Shares 2 Aug 2016 Download PDF
3 Pages
33 Officers - Termination Director Company With Name Termination Date 5 Jul 2016 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 18 May 2016 Download PDF
2 Pages
35 Accounts - Full 6 May 2016 Download PDF
21 Pages
36 Capital - Allotment Shares 28 Apr 2016 Download PDF
9 Pages
37 Capital - Allotment Shares 24 Mar 2016 Download PDF
9 Pages
38 Capital - Allotment Shares 22 Mar 2016 Download PDF
9 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 19 Nov 2015 Download PDF
12 Pages
40 Capital - Allotment Shares 12 Nov 2015 Download PDF
8 Pages
41 Accounts - Small 15 May 2015 Download PDF
13 Pages
42 Capital - Allotment Shares 17 Apr 2015 Download PDF
8 Pages
43 Capital - Allotment Shares 30 Mar 2015 Download PDF
8 Pages
44 Officers - Change Corporate Secretary Company With Change Date 27 Mar 2015 Download PDF
1 Pages
45 Officers - Change Corporate Secretary Company With Change Date 20 Mar 2015 Download PDF
1 Pages
46 Capital - Allotment Shares 19 Feb 2015 Download PDF
8 Pages
47 Capital - Allotment Shares 4 Feb 2015 Download PDF
7 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 31 Oct 2014 Download PDF
10 Pages
49 Officers - Appoint Person Director Company With Name Date 3 Sep 2014 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 2 Sep 2014 Download PDF
1 Pages
51 Capital - Allotment Shares 1 Jul 2014 Download PDF
7 Pages
52 Officers - Termination Secretary Company With Name 30 Jun 2014 Download PDF
1 Pages
53 Officers - Appoint Corporate Secretary Company With Name 30 Jun 2014 Download PDF
2 Pages
54 Accounts - Full 19 May 2014 Download PDF
14 Pages
55 Capital - Allotment Shares 27 Mar 2014 Download PDF
6 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 24 Oct 2013 Download PDF
10 Pages
57 Capital - Allotment Shares 16 Oct 2013 Download PDF
6 Pages
58 Capital - Allotment Shares 13 Sep 2013 Download PDF
6 Pages
59 Officers - Change Person Director Company With Change Date 5 Jul 2013 Download PDF
2 Pages
60 Capital - Allotment Shares 20 May 2013 Download PDF
6 Pages
61 Accounts - Full 2 May 2013 Download PDF
14 Pages
62 Officers - Appoint Person Secretary Company With Name 2 Apr 2013 Download PDF
1 Pages
63 Officers - Termination Secretary Company With Name 28 Mar 2013 Download PDF
1 Pages
64 Capital - Allotment Shares 27 Feb 2013 Download PDF
5 Pages
65 Capital - Allotment Shares 8 Feb 2013 Download PDF
4 Pages
66 Officers - Termination Secretary Company With Name 27 Nov 2012 Download PDF
1 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 12 Nov 2012 Download PDF
5 Pages
68 Officers - Appoint Person Secretary Company With Name 7 Sep 2012 Download PDF
1 Pages
69 Accounts - Full 17 May 2012 Download PDF
12 Pages
70 Capital - Allotment Shares 27 Jan 2012 Download PDF
4 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 9 Nov 2011 Download PDF
4 Pages
72 Capital - Allotment Shares 20 Sep 2011 Download PDF
4 Pages
73 Accounts - Full 12 Apr 2011 Download PDF
15 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 19 Nov 2010 Download PDF
15 Pages
75 Officers - Change Person Director Company With Change Date 16 Aug 2010 Download PDF
2 Pages
76 Capital - Allotment Shares 1 Jul 2010 Download PDF
6 Pages
77 Insolvency - Legacy 18 Jun 2010 Download PDF
1 Pages
78 Resolution 18 Jun 2010 Download PDF
1 Pages
79 Capital - Statement Company With Date Currency Figure 18 Jun 2010 Download PDF
4 Pages
80 Capital - Legacy 18 Jun 2010 Download PDF
1 Pages
81 Accounts - Full 20 Apr 2010 Download PDF
13 Pages
82 Capital - Variation Of Rights Attached To Shares 5 Mar 2010 Download PDF
2 Pages
83 Resolution 16 Feb 2010 Download PDF
12 Pages
84 Officers - Change Person Director Company With Change Date 19 Nov 2009 Download PDF
2 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 19 Nov 2009 Download PDF
5 Pages
86 Officers - Change Person Director Company With Change Date 19 Nov 2009 Download PDF
2 Pages
87 Officers - Change Person Director Company With Change Date 19 Nov 2009 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 18 Nov 2009 Download PDF
2 Pages
89 Officers - Change Person Secretary Company With Change Date 18 Nov 2009 Download PDF
1 Pages
90 Officers - Change Person Director Company With Change Date 18 Nov 2009 Download PDF
2 Pages
91 Officers - Change Person Director Company With Change Date 18 Nov 2009 Download PDF
2 Pages
92 Officers - Legacy 18 May 2009 Download PDF
1 Pages
93 Officers - Legacy 18 May 2009 Download PDF
1 Pages
94 Officers - Legacy 2 Apr 2009 Download PDF
2 Pages
95 Accounts - Full 23 Mar 2009 Download PDF
12 Pages
96 Annual Return - Legacy 27 Oct 2008 Download PDF
4 Pages
97 Officers - Legacy 16 Jul 2008 Download PDF
1 Pages
98 Officers - Legacy 29 May 2008 Download PDF
1 Pages
99 Address - Legacy 26 Mar 2008 Download PDF
1 Pages
100 Accounts - Full 20 Mar 2008 Download PDF
13 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.

# Name Status
1 Tp Icap Group Services Limited
Mutual People: Robin James Stewart , Philip Price
Active
2 Tp Icap Markets Limited
Mutual People: Robin James Stewart
Active
3 Tp Icap Asia Pacific Holdings Limited
Mutual People: Robin James Stewart , Philip Price
Active
4 Prebon Yamane International Limited
Mutual People: Robin James Stewart
Active
5 Garban International
Mutual People: Robin James Stewart , Philip Price
Active
6 Icap Management Services Limited
Mutual People: Robin James Stewart , Philip Price
Active
7 Tp Icap Mtf Limited
Mutual People: Robin James Stewart
Active
8 Prebon Limited
Mutual People: Robin James Stewart
Active
9 Prebon Group Limited
Mutual People: Robin James Stewart
dissolved
10 Tp Icap Finance Plc
Mutual People: Robin James Stewart , Philip Price
Active
11 Tullett Prebon Group Holdings Limited
Mutual People: Robin James Stewart , Philip Price
Liquidation
12 Tp Icap Dormant Co Limited
Mutual People: Robin James Stewart
dissolved
13 Tp Icap Emea Investments Limited
Mutual People: Robin James Stewart , Philip Price
Active
14 Tullett Prebon Latin America Holdings Limited
Mutual People: Robin James Stewart
Active
15 Tp Icap E&C Limited
Mutual People: Robin James Stewart
Active
16 Tp Icap Broking Limited
Mutual People: Robin James Stewart
Active
17 Tullett Prebon (Uk) Limited
Mutual People: Robin James Stewart
Liquidation
18 Tullett Prebon Administration Limited
Mutual People: Robin James Stewart
Active
19 Clearcompress Limited
Mutual People: Robin James Stewart
Liquidation
20 Exco Overseas Limited
Mutual People: Philip Price
dissolved
21 Tullett Prebon (No. 3) Limited
Mutual People: Giles Martin
Active