Background WavePink WaveYellow Wave

THUNDER PROPERTY NOMINEE 1 LTD (10581420)

THUNDER PROPERTY NOMINEE 1 LTD (10581420) is an active UK company. incorporated on 24 January 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. THUNDER PROPERTY NOMINEE 1 LTD has been registered for 9 years. Current directors include GOLDSTEIN, Adam Jacob, JENKINSON, Michael Paul.

Company Number
10581420
Status
active
Type
ltd
Incorporated
24 January 2017
Age
9 years
Address
72 Broadwick Street, London, W1F 9QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
GOLDSTEIN, Adam Jacob, JENKINSON, Michael Paul
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THUNDER PROPERTY NOMINEE 1 LTD

THUNDER PROPERTY NOMINEE 1 LTD is an active company incorporated on 24 January 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. THUNDER PROPERTY NOMINEE 1 LTD was registered 9 years ago.(SIC: 64301)

Status

active

Active since 9 years ago

Company No

10581420

LTD Company

Age

9 Years

Incorporated 24 January 2017

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 19 May 2025 (10 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

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED
From: 24 January 2017To: 30 October 2025
Contact
Address

72 Broadwick Street London, W1F 9QZ,

Previous Addresses

3rd Floor 6 Duke Street St. James's London SW1Y 6BN England
From: 17 December 2019To: 16 February 2024
Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD England
From: 31 October 2018To: 17 December 2019
Aberdeen House South Road Haywards Heath West Sussex RH16 4NG United Kingdom
From: 24 January 2017To: 31 October 2018
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Mar 17
Loan Secured
Sept 17
Loan Secured
Nov 19
Loan Secured
Sept 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Mar 21
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Secured
May 22
Loan Secured
Jul 22
Loan Secured
Sept 22
Loan Secured
May 25
Loan Secured
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Loan Secured
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GOLDSTEIN, Adam Jacob

Active
7 Albemarle Street, LondonW1S 4HQ
Born November 1993
Director
Appointed 13 May 2025

JENKINSON, Michael Paul

Active
7 Albemarle Street, LondonW1S 4HQ
Born October 1985
Director
Appointed 13 May 2025

CITCO REIF SERVICES UK LIMITED

Resigned
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 13 May 2025
Resigned 30 May 2025

AUSTIN, Petrina Marie, Ms.

Resigned
Broadwick Street, LondonW1F 9QZ
Born April 1974
Director
Appointed 24 Jan 2017
Resigned 13 May 2025

DUNLOP, James Angus

Resigned
Broadwick Street, LondonW1F 9QZ
Born August 1967
Director
Appointed 24 Jan 2017
Resigned 13 May 2025

FRANKLIN, Henry Bell

Resigned
Broadwick Street, LondonW1F 9QZ
Born August 1973
Director
Appointed 24 Jan 2017
Resigned 13 May 2025

GODFREY, Colin Richard

Resigned
Broadwick Street, LondonW1F 9QZ
Born May 1965
Director
Appointed 24 Jan 2017
Resigned 13 May 2025

HOBART, Bjorn Dominic

Resigned
Broadwick Street, LondonW1F 9QZ
Born January 1979
Director
Appointed 24 Jan 2017
Resigned 13 May 2025

SHAW, Mark Glenn Bridgman

Resigned
Floor, LondonSW1Y 6BN
Born February 1947
Director
Appointed 24 Jan 2017
Resigned 31 Mar 2021

Persons with significant control

1

Broadwick Street, LondonW1F 9QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

52

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
30 October 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 May 2025
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Resolution
4 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Incorporation Company
24 January 2017
NEWINCIncorporation