Background WavePink WaveYellow Wave

TPM FUNDCO LIMITED (07391946)

TPM FUNDCO LIMITED (07391946) is an active UK company. incorporated on 29 September 2010. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TPM FUNDCO LIMITED has been registered for 15 years. Current directors include BEN-TOVIM, OBE, Gideon Samuel, DENNY, Michael, FRENCH, Desmond Mark and 3 others.

Company Number
07391946
Status
active
Type
ltd
Incorporated
29 September 2010
Age
15 years
Address
9th Floor Cobalt Square, Birmingham, B16 8QG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEN-TOVIM, OBE, Gideon Samuel, DENNY, Michael, FRENCH, Desmond Mark, LEACH, Jeanette, PARZYCH, Andreas, SWEENEY, David Jospeh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPM FUNDCO LIMITED

TPM FUNDCO LIMITED is an active company incorporated on 29 September 2010 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TPM FUNDCO LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07391946

LTD Company

Age

15 Years

Incorporated 29 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

9th Floor Cobalt Square 83-85 Hagley Road Birmingham, B16 8QG,

Previous Addresses

15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG
From: 27 October 2014To: 18 February 2019
15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England
From: 23 December 2013To: 27 October 2014
75 Colmore Row Birmingham B3 2AP United Kingdom
From: 29 September 2010To: 23 December 2013
Timeline

48 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Mar 14
Director Left
May 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
May 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jul 16
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

BEN-TOVIM, OBE, Gideon Samuel

Active
Rutland Avenue, LiverpoolL17 2AF
Born July 1943
Director
Appointed 17 Apr 2013

DENNY, Michael

Active
6e Route De Treves, 2633 Senningerberg
Born November 1977
Director
Appointed 31 Oct 2025

FRENCH, Desmond Mark

Active
2633 Senningerberg, Luxembourg
Born July 1975
Director
Appointed 02 Feb 2026

LEACH, Jeanette

Active
53 Portland Street, ManchesterM1 3LD
Born June 1977
Director
Appointed 09 Dec 2024

PARZYCH, Andreas

Active
Route De Treves, 2633 Stenningburg
Born July 1972
Director
Appointed 31 Jan 2024

SWEENEY, David Jospeh

Active
Waterloo Road, LiverpoolL3 0BH
Born May 1969
Director
Appointed 01 Nov 2022

ACKLAM, Simon David

Resigned
Cobalt Square, BirminghamB16 8QG
Born November 1958
Director
Appointed 29 Sept 2010
Resigned 24 Nov 2014

AKINTAYO, Isaac

Resigned
53 Portland Street, ManchesterM1 3LD
Born October 1985
Director
Appointed 18 Jul 2024
Resigned 09 Dec 2024

ANDREWS, Jamie Russell

Resigned
Portland Street, ManchesterM1 3LD
Born September 1970
Director
Appointed 07 Dec 2020
Resigned 20 Oct 2021

CHAMBERS, Michael James

Resigned
Hey House Mews, BuryBL8 4QS
Born October 1956
Director
Appointed 15 Nov 2010
Resigned 02 Oct 2015

CLAXTON, Humphrey Kenneth Haslam

Resigned
83-85 Hagley Road, BirminghamB16 8QG
Born January 1946
Director
Appointed 29 Sept 2010
Resigned 01 Nov 2022

DAY, Mark

Resigned
Peter House, ManchesterM1 5AN
Born April 1965
Director
Appointed 01 Oct 2013
Resigned 21 Jul 2015

FARRANT, Adrian John

Resigned
Galliford Try Plc, Cowley Business Park, UxbridgeUB8 2AL
Born September 1950
Director
Appointed 29 Sept 2010
Resigned 28 Jul 2011

GARRETT, John

Resigned
Cobalt Square, BirminghamB16 8QG
Born November 1953
Director
Appointed 29 Sept 2010
Resigned 19 Jul 2016

HARRIS, Nicholas Forster

Resigned
Vicarage Road, MaidstoneME18 6DW
Born September 1959
Director
Appointed 20 Jan 2011
Resigned 17 Apr 2013

LLOYD, Mark

Resigned
1 Arthouse Square, LiverpoolL1 4DQ
Born November 1968
Director
Appointed 29 Sept 2010
Resigned 31 Mar 2013

MCDONNELL, Alison

Resigned
83-85 Hagley Road, BirminghamB16 8QG
Born June 1975
Director
Appointed 17 Apr 2019
Resigned 03 Feb 2020

MCGIRK, Paul James

Resigned
Cowley Business Park, High Street, UxbridgeUB8 2AL
Born July 1959
Director
Appointed 28 Jul 2011
Resigned 20 Feb 2013

MUIR, Andy

Resigned
53 Portland Street, ManchesterM1 3LD
Born July 1967
Director
Appointed 20 Oct 2021
Resigned 18 Jul 2024

NAAFS, Albert Hendrik

Resigned
Cobalt Square, BirminghamB16 8QG
Born January 1965
Director
Appointed 26 May 2015
Resigned 22 Oct 2018

PUGH, Martin Stuart

Resigned
Braywick Gate, MaidenheadSL6 1DA
Born April 1963
Director
Appointed 29 Sept 2010
Resigned 20 Jan 2011

ROONEY, Martin Paul

Resigned
The Crescent, LeedsLS25 5EF
Born June 1976
Director
Appointed 17 Mar 2011
Resigned 13 Mar 2014

SCHRAMM, Frank Manfred

Resigned
Ebbc - 6 E Route De Trèves, Senningerberg
Born August 1968
Director
Appointed 24 Nov 2014
Resigned 31 Jan 2024

SELLERS, Stanley Adrian

Resigned
Galliford Try Plc, Cowley Business Park, UxbridgeUB8 2AL
Born February 1949
Director
Appointed 29 Sept 2010
Resigned 31 Mar 2014

SHARPE, Tim Frank

Resigned
Braywick Road, MaidenheadSL6 1DA
Born September 1957
Director
Appointed 17 Apr 2013
Resigned 10 Jun 2013

SHOPOV, Georgi Dimitrov

Resigned
Bbgi Management Holdco S.A.R.L., L-2633 SenningerbergL-2633
Born February 1983
Director
Appointed 03 Feb 2020
Resigned 31 Oct 2025

SIEW, Elaine Ee Leng

Resigned
Cobalt Square, BirminghamB16 8QG
Born August 1967
Director
Appointed 29 Sept 2010
Resigned 24 Nov 2014

SPEER, Arne

Resigned
1a Heienhaff, 1736 Senningerberg
Born September 1971
Director
Appointed 10 Jun 2013
Resigned 26 May 2015

TAYLER, Ian

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born April 1976
Director
Appointed 17 Apr 2013
Resigned 02 Feb 2026

TAYLOR, Kirk Graham Vaughan

Resigned
3rd Floor, Braywick Gate, MaidenheadSL6 1DA
Born September 1964
Director
Appointed 29 Sept 2010
Resigned 17 Apr 2013

WARD, Neil Geoffrey

Resigned
80 London Road, LondonSE1 6LH
Born February 1959
Director
Appointed 02 Feb 2015
Resigned 07 Dec 2020

Persons with significant control

1

83-85 Hagley Road, BirminghamB16 8QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Auditors Resignation Company
5 June 2013
AUDAUD
Auditors Resignation Company
22 May 2013
AUDAUD
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Legacy
10 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2011
AR01AR01
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Legacy
7 March 2011
MG01MG01
Legacy
22 February 2011
MG01MG01
Legacy
22 February 2011
MG01MG01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Legacy
2 December 2010
MG01MG01
Legacy
2 December 2010
MG01MG01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Legacy
19 November 2010
MG01MG01
Legacy
19 November 2010
MG01MG01
Incorporation Company
29 September 2010
NEWINCIncorporation