Background WavePink WaveYellow Wave

TPT SHIPBROKERS INT. LIMITED (10562320)

TPT SHIPBROKERS INT. LIMITED (10562320) is an active UK company. incorporated on 13 January 2017. 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.. TPT SHIPBROKERS INT. LIMITED has been registered for 9 years. Current directors include JAHANPOUR, Hosein Rohani, KANSAGRA, Bhupendra Shantilal.

Company Number
10562320
Status
active
Type
ltd
Incorporated
13 January 2017
Age
9 years
Address
First Floor, 1-5 Maple Place, London, W1T 4BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JAHANPOUR, Hosein Rohani, KANSAGRA, Bhupendra Shantilal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPT SHIPBROKERS INT. LIMITED

TPT SHIPBROKERS INT. LIMITED is an active company incorporated on 13 January 2017 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.. TPT SHIPBROKERS INT. LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10562320

LTD Company

Age

9 Years

Incorporated 13 January 2017

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 3 February 2026 (1 month 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 12 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

First Floor, 1-5 Maple Place London, W1T 4BB,

Previous Addresses

40 Marsh Lane Mill Hill London NW7 4QH United Kingdom
From: 21 September 2023To: 13 March 2026
40 Marsh Lane, Marsh Lane Mill Hill London NW7 4QH England
From: 21 September 2023To: 21 September 2023
First Floor 2 Eastbourne Terrace London W2 6LG England
From: 10 August 2021To: 21 September 2023
2 First Floor Eastbourne Terrace London W2 6LG England
From: 10 August 2021To: 10 August 2021
42 Wigmore Street London W1U 2RY England
From: 5 July 2021To: 10 August 2021
1st Floor, 2 Eastbourne Terrace London W2 6LG United Kingdom
From: 27 September 2017To: 5 July 2021
York House 8th Floor, North Wing Empire Way Wembley Middlesex HA9 0PA United Kingdom
From: 13 January 2017To: 27 September 2017
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Sept 17
Director Left
Jun 20
Director Joined
Dec 24
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KANSAGRA, Bhupendra Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Secretary
Appointed 15 Sept 2017

JAHANPOUR, Hosein Rohani

Active
40, LondonNW7 4QH
Born August 1987
Director
Appointed 29 Nov 2024

KANSAGRA, Bhupendra Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Born May 1956
Director
Appointed 19 Apr 2017

CADJI, Laurent Elie, Mr.

Resigned
8th Floor, North Wing, WembleyHA9 0PA
Secretary
Appointed 13 Jan 2017
Resigned 15 Sept 2017

CADJI, Laurent Elie, Mr.

Resigned
8th Floor, North Wing, WembleyHA9 0PA
Born August 1977
Director
Appointed 13 Jan 2017
Resigned 30 Jun 2017

CADJI, Lewis Levy

Resigned
8th Floor, North Wing, WembleyHA9 0PA
Born May 1938
Director
Appointed 19 Apr 2017
Resigned 30 Jun 2017

DE JONG, Martin, Mr.

Resigned
3221 Cb Hellevoetsluis, HellevoetsluisNONE
Born November 1954
Director
Appointed 13 Jan 2017
Resigned 19 Apr 2017

GIOVANNA, Nicolas

Resigned
Eastbourne Terrace, LondonW2 6LG
Born February 1977
Director
Appointed 28 Sept 2017
Resigned 17 Apr 2020

KANSAGRA, Ramesh Shantilal

Resigned
8th Floor, North Wing, WembleyHA9 0PA
Born August 1950
Director
Appointed 19 Apr 2017
Resigned 30 Jun 2017

TAYLOR, Miriam Martine

Resigned
69-71 Wembley Hill Road, WembleyHA9 8BU
Born March 1973
Director
Appointed 30 Jun 2017
Resigned 18 Feb 2026

Persons with significant control

1

Tune Product Tankers Bv

Active
8th Floor, North Wing, WembleyHA9 0PA

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Memorandum Articles
8 June 2023
MAMA
Resolution
26 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Incorporation Company
13 January 2017
NEWINCIncorporation