Background WavePink WaveYellow Wave

TPM TRUSTEES LIMITED (11532535)

TPM TRUSTEES LIMITED (11532535) is an active UK company. incorporated on 22 August 2018. with registered office in Newark. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TPM TRUSTEES LIMITED has been registered for 7 years. Current directors include FITZHERBERT, Richard Ranulph, Sir, GRANT, James Patrick, PRICE, William James Emlyn.

Company Number
11532535
Status
active
Type
ltd
Incorporated
22 August 2018
Age
7 years
Address
Estate Office, Newark, NG22 9EQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FITZHERBERT, Richard Ranulph, Sir, GRANT, James Patrick, PRICE, William James Emlyn
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPM TRUSTEES LIMITED

TPM TRUSTEES LIMITED is an active company incorporated on 22 August 2018 with the registered office located in Newark. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TPM TRUSTEES LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11532535

LTD Company

Age

7 Years

Incorporated 22 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Estate Office Thoresby Park Newark, NG22 9EQ,

Previous Addresses

Estate Office Perlethorpe Newark NG22 9EQ England
From: 9 April 2020To: 25 October 2021
22 Chancery Lane London WC2A 1LS United Kingdom
From: 22 August 2018To: 9 April 2020
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Sept 19
Director Left
Oct 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Director Joined
Jul 21
New Owner
Sept 22
Loan Secured
May 24
Loan Secured
May 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Owner Exit
May 25
New Owner
Jun 25
New Owner
Jun 25
Loan Secured
Jul 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PIERREPONT, Gregor Matheson

Active
Thoresby Park, NewarkNG22 9EQ
Secretary
Appointed 09 Apr 2020

FITZHERBERT, Richard Ranulph, Sir

Active
Tissington, AshbourneDE6 1RA
Born November 1963
Director
Appointed 16 May 2025

GRANT, James Patrick

Active
Rothiemurchus, AviemorePH22 1QH
Born September 1977
Director
Appointed 16 May 2025

PRICE, William James Emlyn

Active
Thoresby Park, NewarkNG22 9EQ
Born July 1973
Director
Appointed 06 Jul 2021

GLENN, Harvey Andrew

Resigned
LondonWC2A 1LS
Secretary
Appointed 22 Aug 2018
Resigned 09 Apr 2020

BAIRD, Andrew Gerald Harvey

Resigned
LondonWC2A 1LS
Born September 1954
Director
Appointed 22 Aug 2018
Resigned 15 May 2025

JAMIESON, Peter Lindsay Auldjo

Resigned
LondonWC2A 1LS
Born May 1938
Director
Appointed 22 Aug 2018
Resigned 24 Jun 2019

STANSFELD, Edward John Buxton

Resigned
LondonWC2A 1LS
Born February 1966
Director
Appointed 22 Aug 2018
Resigned 15 May 2025

Persons with significant control

6

3 Active
3 Ceased

Sir Richard Ranulph Fitzherbert

Active
Thoresby Park, NewarkNG22 9EQ
Born November 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Apr 2025

Mr James Patrick Grant

Active
Thoresby Park, NewarkNG22 9EQ
Born September 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Apr 2025

Mr William James Emlyn Price

Active
Thoresby Park, NewarkNG22 9EQ
Born July 1973

Nature of Control

Significant influence or control as trust
Notified 03 Nov 2020

Mr Edward John Buxton Stansfeld

Ceased
LondonWC2A 1LS
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2018
Ceased 30 Apr 2025

Mr Andrew Gerald Harvey Baird

Ceased
LondonWC2A 1LS
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2018
Ceased 30 Apr 2025

Mr Peter Lindsay Auldjo Jamieson

Ceased
LondonWC2A 1LS
Born May 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2018
Ceased 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 October 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Incorporation Company
22 August 2018
NEWINCIncorporation