Active
Company Information for TPXIMPACT GLOBAL GROUP LIMITED
2 WHITECHAPEL ROAD, 2ND FLOOR, THE HICKMAN, LONDON, E1 1EW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
TPXIMPACT GLOBAL GROUP LIMITED | ||
Legal Registered Office | ||
2 WHITECHAPEL ROAD 2ND FLOOR, THE HICKMAN LONDON E1 1EW Other companies in W1S | ||
Previous Names | ||
|
Company Number | 08116392 | |
---|---|---|
Company ID Number | 08116392 | |
Date formed | 2012-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 05:58:25 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS ADDY |
||
ALEKSANDAR DRANGAZHOV |
||
NEAL NARENDRA GANDHI |
||
ROBERT MICHAEL WIRSZYCZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEAL NARENDRA GANDHI |
Company Secretary | ||
KAUSHAL CHOKSHI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PWRTEAMS UK LTD | Director | 2006-01-26 | CURRENT | 2005-11-30 | Active | |
UK INNOVATION PIONEERS LIMITED | Director | 2018-04-26 | CURRENT | 2018-04-26 | Active | |
ANDROMEDA GLOBAL HOLDINGS LTD | Director | 2018-03-01 | CURRENT | 2016-03-17 | Active | |
ANDROMEDA SERVICES UK LTD | Director | 2018-03-01 | CURRENT | 2017-03-29 | Active | |
IS RESEARCH LTD | Director | 2017-04-25 | CURRENT | 2007-03-21 | Active | |
CHORD GROUP LIMITED | Director | 2017-02-03 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
RIGHTINDEM LIMITED | Director | 2016-04-29 | CURRENT | 2016-01-08 | Active | |
CPG VALUATION INTERNATIONAL LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
LIVE2BE LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active - Proposal to Strike off | |
OASIS SCHOOL ACCOUNTING LIMITED | Director | 2014-05-01 | CURRENT | 1990-02-13 | Active | |
AKM HOLDINGS LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2018-01-23 | |
GAKUSHU LIMITED | Director | 2013-11-18 | CURRENT | 2013-11-18 | Dissolved 2016-02-16 | |
LEARNING POWER LIMITED | Director | 2013-09-09 | CURRENT | 2013-06-20 | Dissolved 2014-05-20 | |
SANTHILEA LONDON LIMITED | Director | 2012-06-01 | CURRENT | 2011-11-14 | Active | |
CLARITYINTERNATIONAL LIMITED | Director | 2012-03-28 | CURRENT | 2011-01-24 | Active - Proposal to Strike off | |
DATRIX LIMITED | Director | 2011-04-01 | CURRENT | 1994-10-19 | Active | |
ETWB LIMITED | Director | 2008-09-01 | CURRENT | 2005-01-17 | Active - Proposal to Strike off | |
BLUESOURCE INFORMATION LIMITED | Director | 2008-03-01 | CURRENT | 2000-09-04 | Active | |
AGENA LTD | Director | 2003-10-13 | CURRENT | 1997-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 25/01/25 FROM 2 2 Whitechapel Road 2nd Floor, the Hickman London E1 1EW England | ||
CONFIRMATION STATEMENT MADE ON 25/01/25, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD WINTERS | ||
DIRECTOR APPOINTED MR RICHARD OWEN GRIFFITHS | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 16/02/24, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Company name changed questers global group LIMITED\certificate issued on 12/10/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DRANGAJOV | ||
REGISTERED OFFICE CHANGED ON 26/09/23 FROM 7 Savoy Court London WC2R 0EX England | ||
DIRECTOR APPOINTED MR BJORN ALEX PAUL CONWAY | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
AP01 | DIRECTOR APPOINTED MR STEPHEN RICHARD WINTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER RIGBY JAMES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081163920003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081163920002 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
PSC05 | Change of details for The Panoply Holdings Plc as a person with significant control on 2021-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/21 FROM PO Box WC2R 0EX 7 Savoy Court London WC2R 0EX England | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/21 FROM 141-143 Shoreditch High Street London E1 6JE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081163920002 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR OLIVER RIGBY JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH VICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Aleksander Drangajov on 2020-03-22 | |
CH01 | Director's details changed for Mr Aleksandar Drangazhov on 2020-01-02 | |
TM02 | Termination of appointment of Thomas Addy on 2020-01-02 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL WIRSZYCZ | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081163920001 | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/19 FROM Avanta Sackville Street 25 Sackville Street London W1S 3AX | |
PSC07 | CESSATION OF NEAL NARENDRA GANDHI AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of The Panoply Holdings Plc as a person with significant control on 2018-12-04 | |
AP01 | DIRECTOR APPOINTED MRS SARAH VICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEAL NARENDRA GANDHI | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES13 | SHARE SALE AGREEMENT 11/05/2018 | |
RES01 | ADOPT ARTICLES 11/05/2018 | |
RES12 | Resolution of varying share rights or name | |
AP03 | Appointment of Thomas Addy as company secretary on 2018-05-15 | |
TM02 | Termination of appointment of Neal Narendra Gandhi on 2018-05-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL NARENDRA GANDHI / 27/01/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NEAL NARENDRA GANDHI on 2017-01-27 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL NARENDRA GANDHI / 27/01/2017 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Alexandar Drangazhov on 2015-06-16 | |
AA01 | Previous accounting period extended from 22/12/14 TO 31/12/14 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDAR DRANGAZHOV / 15/10/2014 | |
AA | 22/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/2013 FROM 6TH FLOOR 33 GLASSHOUSE STREET LONDON W1B 5DG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAUSHAL CHOKSHI | |
SH01 | 05/08/13 STATEMENT OF CAPITAL GBP 1000 | |
AA01 | CURREXT FROM 30/06/2013 TO 22/12/2013 | |
AR01 | 22/02/13 FULL LIST | |
SH01 | 07/12/12 STATEMENT OF CAPITAL GBP 976 | |
AP01 | DIRECTOR APPOINTED MR ROBERT MICHAEL WIRSZYCZ | |
AP01 | DIRECTOR APPOINTED ALEXANDAR DRANGAZHOV | |
RES13 | CHANGE OF RIGHTS TO SHARES 24/08/2012 | |
RES01 | ALTER ARTICLES 24/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 2 MORE LONDON RIVERSIDE LONDON SE1 2AP UNITED KINGDOM | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 22/08/12 FULL LIST | |
SH01 | 02/07/12 STATEMENT OF CAPITAL GBP 576 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 02/07/2012 | |
RES13 | AUTH ISSUED CAP INC 02/07/2012 | |
SH01 | 02/07/12 STATEMENT OF CAPITAL GBP 572 | |
SH01 | 28/06/12 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 28/06/12 STATEMENT OF CAPITAL GBP 200 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TPXIMPACT GLOBAL GROUP LIMITED
Called Up Share Capital | 2012-06-22 | £ 1,000 |
---|---|---|
Shareholder Funds | 2012-06-22 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TPXIMPACT GLOBAL GROUP LIMITED are:
VEOLIA ES (UK) LIMITED | £ 57,050,514 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 3,441,609 |
MEARS GROUP PLC | £ 1,904,190 |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | £ 1,161,104 |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | £ 429,284 |
E.ON ENERGY SOLUTIONS LIMITED | £ 394,327 |
LIVE WELL AT HOME LIMITED | £ 261,609 |
CMG LIMITED | £ 127,100 |
WEST MIDLANDS ENTERPRISE LIMITED | £ 119,525 |
THE ESLAND GROUP LIMITED | £ 63,968 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |