Background WavePink WaveYellow Wave

TRIPLE NET PARTICIPATION LIMITED (09852321)

TRIPLE NET PARTICIPATION LIMITED (09852321) is an active UK company. incorporated on 2 November 2015. 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.. TRIPLE NET PARTICIPATION LIMITED has been registered for 10 years. Current directors include CONWAY, Eoin Harry, Mr., ROBERTS, David Ian.

Company Number
09852321
Status
active
Type
ltd
Incorporated
2 November 2015
Age
10 years
Address
2nd Floor 5-6 Clipstone Street, London, W1W 6BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONWAY, Eoin Harry, Mr., ROBERTS, David Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLE NET PARTICIPATION LIMITED

TRIPLE NET PARTICIPATION LIMITED is an active company incorporated on 2 November 2015 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.. TRIPLE NET PARTICIPATION LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09852321

LTD Company

Age

10 Years

Incorporated 2 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

2nd Floor 5-6 Clipstone Street London, W1W 6BB,

Previous Addresses

17 Hanover Square London W1S 1BN England
From: 8 January 2019To: 7 January 2022
4th Floor, 2 Eastbourne Terrace London W2 6LG United Kingdom
From: 8 January 2018To: 8 January 2019
4th Floor 1 Fitzroy Square London W1T 5HE
From: 2 November 2015To: 8 January 2018
Timeline

11 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Jan 21
Director Left
Jun 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CONWAY, Eoin Harry, Mr.

Active
5-6 Clipstone Street, LondonW1W 6BB
Born July 1985
Director
Appointed 29 Jan 2018

ROBERTS, David Ian

Active
5-6 Clipstone Street, LondonW1W 6BB
Born September 1956
Director
Appointed 02 Nov 2015

COETZEE, Russell Steven

Resigned
Hanover Square, LondonW1S 1BN
Born August 1973
Director
Appointed 29 Jan 2018
Resigned 04 Jun 2021

DACOSTA, Trevor Keith

Resigned
1 Fitzroy Square, LondonW1T 5HE
Born June 1964
Director
Appointed 07 Jun 2016
Resigned 29 Jul 2016

FOLEY, Nicola

Resigned
1 Fitzroy Square, LondonW1T 5HE
Born October 1982
Director
Appointed 02 Nov 2015
Resigned 31 Mar 2016

QUAYLE, Clifford Anthony

Resigned
Hanover Square, LondonW1S 1BN
Born October 1960
Director
Appointed 02 Nov 2015
Resigned 24 Dec 2020

SHEEHAN, Bobby Brendan

Resigned
Eastbourne Terrace, LondonW2 6LG
Born October 1980
Director
Appointed 02 Nov 2015
Resigned 30 Apr 2018

SMITH, Michael James

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1969
Director
Appointed 01 Oct 2016
Resigned 29 Jan 2018

Persons with significant control

1

Hanover Square, LondonW1S 1BN

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

38

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Incorporation Company
2 November 2015
NEWINCIncorporation