Background WavePink WaveYellow Wave

THCP GP FINANCING LTD (12231106)

THCP GP FINANCING LTD (12231106) is an active UK company. incorporated on 27 September 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. THCP GP FINANCING LTD has been registered for 6 years. Current directors include DE BOER, Etsko Loek, MORETTI, Mauro.

Company Number
12231106
Status
active
Type
ltd
Incorporated
27 September 2019
Age
6 years
Address
25a Soho Square, London, W1D 3QR
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
DE BOER, Etsko Loek, MORETTI, Mauro
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THCP GP FINANCING LTD

THCP GP FINANCING LTD is an active company incorporated on 27 September 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. THCP GP FINANCING LTD was registered 6 years ago.(SIC: 64921)

Status

active

Active since 6 years ago

Company No

12231106

LTD Company

Age

6 Years

Incorporated 27 September 2019

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

25a Soho Square London, W1D 3QR,

Previous Addresses

, 25 Maddox Street, London, W1S 2QN, England
From: 27 September 2019To: 16 December 2019
Timeline

3 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Left
May 20
Owner Exit
Mar 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JOLY, Isaure

Active
Soho Square, LondonW1D 3QR
Secretary
Appointed 01 Oct 2023

DE BOER, Etsko Loek

Active
Soho Square, LondonW1D 3QR
Born May 1979
Director
Appointed 27 Sept 2019

MORETTI, Mauro

Active
Soho Square, LondonW1D 3QR
Born July 1981
Director
Appointed 27 Sept 2019

DONNINA, Jackie

Resigned
Soho Square, LondonW1D 3QR
Secretary
Appointed 27 Sept 2019
Resigned 30 Sept 2023

PRENCIPE, Michele

Resigned
Soho Square, LondonW1D 3QR
Born June 1982
Director
Appointed 27 Sept 2019
Resigned 31 May 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Michele Prencipe

Ceased
Soho Square, LondonW1D 3QR
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2019
Ceased 31 Jan 2024

Mr Mauro Moretti

Active
Soho Square, LondonW1D 3QR
Born July 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Sept 2019

Mr Etsko Loek De Boer

Active
Soho Square, LondonW1D 3QR
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Incorporation Company
27 September 2019
NEWINCIncorporation