Background WavePink WaveYellow Wave

TOWN STREET CAPITAL LIMITED (10344616)

TOWN STREET CAPITAL LIMITED (10344616) is an active UK company. incorporated on 24 August 2016. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. TOWN STREET CAPITAL LIMITED has been registered for 9 years. Current directors include PINDER, Charles Michael, PINDER, Isobel Rachel, Dr, FIDENTIA TRUSTEES LIMITED.

Company Number
10344616
Status
active
Type
ltd
Incorporated
24 August 2016
Age
9 years
Address
3 Castlegate, Grantham, NG31 6SF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
PINDER, Charles Michael, PINDER, Isobel Rachel, Dr, FIDENTIA TRUSTEES LIMITED
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWN STREET CAPITAL LIMITED

TOWN STREET CAPITAL LIMITED is an active company incorporated on 24 August 2016 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. TOWN STREET CAPITAL LIMITED was registered 9 years ago.(SIC: 65120, 65202)

Status

active

Active since 9 years ago

Company No

10344616

LTD Company

Age

9 Years

Incorporated 24 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

NAMECO LIMITED
From: 24 August 2016To: 20 November 2024
Contact
Address

3 Castlegate Grantham, NG31 6SF,

Previous Addresses

5th Floor 70 Gracechurch Street London EC3V 0XL England
From: 2 February 2017To: 4 January 2022
Fountain House 130 Fenchurch Street London EC3M 5DJ United Kingdom
From: 24 August 2016To: 2 February 2017
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Jan 22
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FIDENTIA NOMINEES LIMITED

Active
GranthamNG31 6SF
Corporate secretary
Appointed 01 Jan 2022

PINDER, Charles Michael

Active
Castlegate, GranthamNG31 6SF
Born November 1961
Director
Appointed 06 Sept 2024

PINDER, Isobel Rachel, Dr

Active
GranthamNG31 6SF
Born October 1961
Director
Appointed 06 Sept 2024

FIDENTIA TRUSTEES LIMITED

Active
GranthamNG31 6SF
Corporate director
Appointed 01 Jan 2022

ARGENTA SECRETARIAT LIMITED

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 24 Aug 2016
Resigned 01 Jan 2022

MCAVOY, Anthony John

Resigned
GranthamNG31 6SF
Born January 1955
Director
Appointed 24 Aug 2016
Resigned 06 Sept 2024

Persons with significant control

3

2 Active
1 Ceased

Dr Isobel Rachel Pinder

Active
GranthamNG31 6SF
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2024

Mr Charles Michael Pinder

Active
Castlegate, GranthamNG31 6SF
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2024

Mr Anthony John Mcavoy

Ceased
GranthamNG31 6SF
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2016
Ceased 06 Sept 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
20 November 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
1 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
4 January 2022
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
4 January 2022
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 March 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2016
NEWINCIncorporation