Background WavePink WaveYellow Wave

TP REIT SUPER HOLDCO LIMITED (10999411)

TP REIT SUPER HOLDCO LIMITED (10999411) is an active UK company. incorporated on 5 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TP REIT SUPER HOLDCO LIMITED has been registered for 8 years. Current directors include CAREY, Michael James Arthur, D'ENRICO, Adrian James.

Company Number
10999411
Status
active
Type
ltd
Incorporated
5 October 2017
Age
8 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAREY, Michael James Arthur, D'ENRICO, Adrian James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TP REIT SUPER HOLDCO LIMITED

TP REIT SUPER HOLDCO LIMITED is an active company incorporated on 5 October 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TP REIT SUPER HOLDCO LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10999411

LTD Company

Age

8 Years

Incorporated 5 October 2017

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 14 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

FPI CO 186 LTD
From: 5 October 2017To: 26 January 2018
Contact
Address

The Scalpel 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

1 King William Street London EC4N 7AF United Kingdom
From: 14 January 2019To: 18 July 2024
18 st. Swithin's Lane London EC4N 8AD United Kingdom
From: 22 January 2018To: 14 January 2019
16 Carolina Way Quays Reach Salford M50 2ZY England
From: 29 November 2017To: 22 January 2018
Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom
From: 5 October 2017To: 29 November 2017
Timeline

63 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Capital Update
Jun 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
May 19
Capital Update
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Capital Update
Jun 19
Capital Update
Jun 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Sept 19
Capital Update
Sept 19
Funding Round
Sept 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Capital Update
Nov 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Nov 25
51
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HANWAY ADVISORY LIMITED

Active
18th Floor, LondonEC3M 7AF
Corporate secretary
Appointed 01 Oct 2018

CAREY, Michael James Arthur

Active
18th Floor, LondonEC3M 7AF
Born December 1990
Director
Appointed 01 Jan 2025

D'ENRICO, Adrian James

Active
18th Floor, LondonEC3M 7AF
Born September 1979
Director
Appointed 01 Jan 2025

LANGHAM HALL UK SERVICES LLP

Resigned
Old Bailey, LondonEC4M 7BA
Corporate secretary
Appointed 13 Feb 2018
Resigned 01 Oct 2018

BEATON, Benjamin James

Resigned
King William Street, LondonEC4N 7AF
Born June 1983
Director
Appointed 07 Dec 2017
Resigned 20 Jun 2018

GREEN, Paul Stephen

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born January 1949
Director
Appointed 05 Oct 2017
Resigned 07 Dec 2017

SHENKMAN, Maximilian Ivan Michael

Resigned
18th Floor, LondonEC3M 7AF
Born May 1982
Director
Appointed 07 Dec 2017
Resigned 01 Jan 2025

WEICHELT, Ralph

Resigned
18th Floor, LondonEC3M 7AF
Born January 1971
Director
Appointed 10 Apr 2018
Resigned 01 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
King William Street, LondonEC4N 7AF

Nature of Control

Significant influence or control
Notified 07 Dec 2017
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2017
Ceased 07 Dec 2017

Mr Paul Stephen Green

Ceased
Carolina Way, SalfordM50 2ZY
Born January 1949

Nature of Control

Significant influence or control
Notified 05 Oct 2017
Ceased 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

117

Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
14 May 2025
AAAnnual Accounts
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
3 October 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 May 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 November 2023
SH19Statement of Capital
Legacy
3 November 2023
SH20SH20
Legacy
3 November 2023
CAP-SSCAP-SS
Resolution
3 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Legacy
5 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 September 2019
SH19Statement of Capital
Legacy
5 September 2019
CAP-SSCAP-SS
Resolution
5 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 July 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 July 2019
RP04SH01RP04SH01
Second Filing Of Director Termination With Name
12 July 2019
RP04TM01RP04TM01
Legacy
28 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 June 2019
SH19Statement of Capital
Legacy
28 June 2019
CAP-SSCAP-SS
Resolution
28 June 2019
RESOLUTIONSResolutions
Legacy
28 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 June 2019
SH19Statement of Capital
Legacy
28 June 2019
CAP-SSCAP-SS
Resolution
28 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Legacy
4 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 June 2019
SH19Statement of Capital
Legacy
4 June 2019
CAP-SSCAP-SS
Resolution
4 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Capital Allotment Shares
2 February 2019
SH01Allotment of Shares
Change To A Person With Significant Control
24 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
23 January 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 October 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Legacy
19 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 June 2018
SH19Statement of Capital
Legacy
19 June 2018
CAP-SSCAP-SS
Resolution
19 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 February 2018
AP04Appointment of Corporate Secretary
Resolution
26 January 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Incorporation Company
5 October 2017
NEWINCIncorporation