Background WavePink WaveYellow Wave

TPXIMPACT GLOBAL GROUP LIMITED (08116392)

TPXIMPACT GLOBAL GROUP LIMITED (08116392) is an active UK company. incorporated on 22 June 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TPXIMPACT GLOBAL GROUP LIMITED has been registered for 13 years. Current directors include CONWAY, Bjorn Alex Paul, DOUGLAS, Noel Matthew, GRIFFITHS, Richard Owen.

Company Number
08116392
Status
active
Type
ltd
Incorporated
22 June 2012
Age
13 years
Address
2 Whitechapel Road, London, E1 1EW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONWAY, Bjorn Alex Paul, DOUGLAS, Noel Matthew, GRIFFITHS, Richard Owen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPXIMPACT GLOBAL GROUP LIMITED

TPXIMPACT GLOBAL GROUP LIMITED is an active company incorporated on 22 June 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TPXIMPACT GLOBAL GROUP LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08116392

LTD Company

Age

13 Years

Incorporated 22 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

QUESTERS GLOBAL GROUP LIMITED
From: 22 June 2012To: 12 October 2023
Contact
Address

2 Whitechapel Road 2nd Floor, The Hickman London, E1 1EW,

Previous Addresses

2 2 Whitechapel Road 2nd Floor, the Hickman London E1 1EW England
From: 26 September 2023To: 25 January 2025
7 Savoy Court London WC2R 0EX England
From: 27 April 2021To: 26 September 2023
PO Box WC2R 0EX 7 Savoy Court London WC2R 0EX England
From: 26 April 2021To: 27 April 2021
141-143 Shoreditch High Street London E1 6JE England
From: 11 January 2019To: 26 April 2021
Avanta Sackville Street 25 Sackville Street London W1S 3AX
From: 27 December 2013To: 11 January 2019
6Th Floor 33 Glasshouse Street London W1B 5DG
From: 24 October 2012To: 27 December 2013
2 More London Riverside London SE1 2AP United Kingdom
From: 22 June 2012To: 24 October 2012
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Jan 13
Funding Round
Aug 13
Director Left
Nov 13
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Jun 19
Director Left
Jul 19
Director Joined
May 20
Director Left
May 20
Loan Secured
Mar 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Loan Cleared
Aug 25
6
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CONWAY, Bjorn Alex Paul

Active
Whitechapel Road, LondonE1 1EW
Born December 1968
Director
Appointed 27 Jun 2023

DOUGLAS, Noel Matthew

Active
Whitechapel Road, LondonE1 1EW
Born December 1981
Director
Appointed 18 Jun 2025

GRIFFITHS, Richard Owen

Active
Whitechapel Road, LondonE1 1EW
Born June 1981
Director
Appointed 17 Dec 2024

ADDY, Thomas

Resigned
Shoreditch High Street, LondonE1 6JE
Secretary
Appointed 15 May 2018
Resigned 02 Jan 2020

GANDHI, Neal Narendra

Resigned
Old Avenue, WeybridgeKT13 0PS
Secretary
Appointed 22 Jun 2012
Resigned 15 May 2018

CHOKSHI, Kaushal

Resigned
Gateshead Drive, Naperville
Born October 1955
Director
Appointed 22 Jun 2012
Resigned 11 Nov 2013

DRANGAJOV, Alexander

Resigned
20 Ivats Voivoda Str., Sofia
Born May 1981
Director
Appointed 10 Dec 2012
Resigned 15 Sept 2023

GANDHI, Neal Narendra

Resigned
Old Avenue, WeybridgeKT13 0PS
Born August 1967
Director
Appointed 22 Jun 2012
Resigned 04 Dec 2018

JAMES, Oliver Rigby

Resigned
Savoy Court, LondonWC2R 0EX
Born March 1981
Director
Appointed 30 Apr 2020
Resigned 01 Oct 2022

VICK, Sarah

Resigned
Shoreditch High Street, LondonE1 6JE
Born September 1974
Director
Appointed 04 Dec 2018
Resigned 30 Apr 2020

WINTERS, Stephen Richard

Resigned
2 Whitechapel Road, LondonE1 1EW
Born January 1968
Director
Appointed 01 Oct 2022
Resigned 17 Dec 2024

WIRSZYCZ, Robert Michael

Resigned
Mount Pleasant Road, LondonW5 1SQ
Born May 1957
Director
Appointed 10 Dec 2012
Resigned 19 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
Whitechapel Road, LondonE1 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2018

Mr Neal Narendra Gandhi

Ceased
25 Sackville Street, LondonW1S 3AX
Born August 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Dec 2018

Mr Aleksandar Drangazhov

Ceased
25 Sackville Street, LondonW1S 3AX
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Mortgage Charge Part Both With Charge Number
27 October 2023
MR05Certification of Charge
Certificate Change Of Name Company
12 October 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2023
AAAnnual Accounts
Legacy
5 April 2023
GUARANTEE2GUARANTEE2
Legacy
27 March 2023
PARENT_ACCPARENT_ACC
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2022
AAAnnual Accounts
Legacy
18 March 2022
PARENT_ACCPARENT_ACC
Legacy
18 March 2022
AGREEMENT2AGREEMENT2
Legacy
18 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
24 December 2020
AGREEMENT2AGREEMENT2
Legacy
24 December 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Capital Name Of Class Of Shares
8 July 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Resolution
19 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
30 May 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
29 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
9 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Resolution
6 November 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
9 October 2012
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Capital Allotment Shares
3 September 2012
SH01Allotment of Shares
Capital Allotment Shares
3 September 2012
SH01Allotment of Shares
Capital Allotment Shares
3 September 2012
SH01Allotment of Shares
Memorandum Articles
3 September 2012
MEM/ARTSMEM/ARTS
Resolution
3 September 2012
RESOLUTIONSResolutions
Incorporation Company
22 June 2012
NEWINCIncorporation