Background WavePink WaveYellow Wave

TRIPLE POINT SERVCO LIMITED (07586478)

TRIPLE POINT SERVCO LIMITED (07586478) is an active UK company. incorporated on 31 March 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRIPLE POINT SERVCO LIMITED has been registered for 15 years. Current directors include AINSWORTH, Claire Alison, BAYER, Michael Jonathan, EBDEN, Neil and 3 others.

Company Number
07586478
Status
active
Type
ltd
Incorporated
31 March 2011
Age
15 years
Address
1 King William Street, London, EC4N 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AINSWORTH, Claire Alison, BAYER, Michael Jonathan, EBDEN, Neil, GUNN-BROWN, Isobel, HOUGHTON, Robert Mark, LAKE, Christopher William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLE POINT SERVCO LIMITED

TRIPLE POINT SERVCO LIMITED is an active company incorporated on 31 March 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRIPLE POINT SERVCO LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07586478

LTD Company

Age

15 Years

Incorporated 31 March 2011

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

ADVANCR LIMITED
From: 11 September 2015To: 1 November 2023
HELIOFLAIR LIMITED
From: 31 March 2011To: 11 September 2015
Contact
Address

1 King William Street London, EC4N 7AF,

Previous Addresses

18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 9 February 2016To: 14 January 2019
, Unit 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB
From: 20 December 2011To: 9 February 2016
, 33 London Road, Southborough, Tunbridge Wells, Kent, TN4 0PB, United Kingdom
From: 31 March 2011To: 20 December 2011
Timeline

25 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Dec 11
Director Joined
Jan 12
Share Issue
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Aug 14
Director Joined
Aug 14
Loan Cleared
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Capital Update
May 17
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Feb 24
Owner Exit
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
5
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

AINSWORTH, Claire Alison

Active
King William Street, LondonEC4N 7AF
Born February 1958
Director
Appointed 22 Jun 2015

BAYER, Michael Jonathan

Active
King William Street, LondonEC4N 7AF
Born March 1969
Director
Appointed 30 Nov 2023

EBDEN, Neil

Active
King William Street, LondonEC4N 7AF
Born February 1973
Director
Appointed 25 Jun 2024

GUNN-BROWN, Isobel

Active
King William Street, LondonEC4N 7AF
Born January 1967
Director
Appointed 25 Jun 2024

HOUGHTON, Robert Mark

Active
King William Street, LondonEC4N 7AF
Born June 1971
Director
Appointed 30 Nov 2023

LAKE, Christopher William

Active
King William Street, LondonEC4N 7AF
Born October 1978
Director
Appointed 25 Jun 2024

INTERIM ASSISTANCE LIMITED

Resigned
Minton Place, BicesterOX26 6QB
Corporate secretary
Appointed 01 Aug 2011
Resigned 17 Jun 2016

BISSET, Simon

Resigned
Minton Place, BicesterOX26 6QB
Born March 1968
Director
Appointed 30 Jul 2013
Resigned 22 Jun 2015

BLANCHARD, Michael Andrew John

Resigned
Holyoake Avenue, WokingGU21 4PW
Born September 1966
Director
Appointed 31 Mar 2011
Resigned 30 Jul 2013

CLARKE, Victoria

Resigned
King William Street, LondonEC4N 7AF
Born September 1982
Director
Appointed 30 Nov 2023
Resigned 21 Feb 2024

IRVINE, Alastair Charles Hamilton

Resigned
Grosvenor Place, LondonSW1X 7HJ
Born August 1962
Director
Appointed 01 Dec 2011
Resigned 18 Aug 2014

PARR, Jonathan

Resigned
LondonEC4N 8AD
Born December 1983
Director
Appointed 18 Aug 2014
Resigned 22 Jun 2015

RICHARDS, Neil Kevin

Resigned
King William Street, LondonEC4N 7AF
Born May 1967
Director
Appointed 22 Jun 2015
Resigned 30 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2024
King William Street, LondonEC4N 7AF

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
Ceased 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Resolution
15 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
13 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 March 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Certificate Change Of Name Company
1 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Legacy
23 November 2022
GUARANTEE2GUARANTEE2
Legacy
23 November 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2019
AAAnnual Accounts
Legacy
27 December 2019
PARENT_ACCPARENT_ACC
Legacy
27 December 2019
AGREEMENT2AGREEMENT2
Legacy
27 December 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Legacy
23 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 May 2017
SH19Statement of Capital
Legacy
23 May 2017
CAP-SSCAP-SS
Resolution
23 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
4 October 2016
RP04AR01RP04AR01
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Annual Return Company
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 September 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Resolution
12 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 April 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Resolution
19 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Resolution
14 December 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 December 2011
AA01Change of Accounting Reference Date
Legacy
8 December 2011
MG01MG01
Appoint Corporate Secretary Company With Name
19 September 2011
AP04Appointment of Corporate Secretary
Incorporation Company
31 March 2011
NEWINCIncorporation