Background WavePink WaveYellow Wave

TXP HOLDCO LIMITED (14184022)

TXP HOLDCO LIMITED (14184022) is an active UK company. incorporated on 20 June 2022. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TXP HOLDCO LIMITED has been registered for 3 years. Current directors include ALLAN, William Macdonald, ANTUNES, John, BROWN, Greig Ronald and 1 others.

Company Number
14184022
Status
active
Type
ltd
Incorporated
20 June 2022
Age
3 years
Address
Suite 103-105 Fort Dunlop Fort Parkway, Birmingham, B24 9FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLAN, William Macdonald, ANTUNES, John, BROWN, Greig Ronald, SOUTHWELL, Nicholas Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TXP HOLDCO LIMITED

TXP HOLDCO LIMITED is an active company incorporated on 20 June 2022 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TXP HOLDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14184022

LTD Company

Age

3 Years

Incorporated 20 June 2022

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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

VESPER HOLDCO LIMITED
From: 20 June 2022To: 15 July 2025
Contact
Address

Suite 103-105 Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

Jumar House Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG United Kingdom
From: 30 January 2024To: 22 August 2025
14 Brooks Mews London W1K 4DG United Kingdom
From: 20 June 2022To: 30 January 2024
Timeline

24 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Jul 22
Funding Round
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Capital Reduction
Aug 23
Share Buyback
Aug 23
Loan Secured
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Capital Reduction
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Funding Round
Jul 24
Director Joined
Nov 24
Funding Round
May 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Capital Reduction
Sept 25
Director Joined
Oct 25
Share Buyback
Nov 25
Funding Round
Nov 25
Funding Round
Mar 26
18
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

PETTIGREW, Julie Ann

Active
Fort Parkway, BirminghamB24 9FD
Secretary
Appointed 08 Apr 2024

ALLAN, William Macdonald

Active
Fort Parkway, BirminghamB24 9FD
Born August 1960
Director
Appointed 20 Jun 2022

ANTUNES, John

Active
Fort Parkway, BirminghamB24 9FD
Born January 1969
Director
Appointed 06 Nov 2024

BROWN, Greig Ronald

Active
Fort Parkway, BirminghamB24 9FD
Born March 1971
Director
Appointed 20 Jun 2022

SOUTHWELL, Nicholas Thomas

Active
Fort Parkway, BirminghamB24 9FD
Born November 1962
Director
Appointed 01 Oct 2025

BUSBY, Andrew James

Resigned
Brooks Mews, LondonW1K 4DG
Born January 1973
Director
Appointed 20 Jun 2022
Resigned 29 Sept 2022

GALLOWAY, Andrew Thomas

Resigned
Brooks Mews, LondonW1K 4DG
Born March 1968
Director
Appointed 20 Jun 2022
Resigned 29 Sept 2022

Persons with significant control

1

Brooks Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

60

Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Capital Name Of Class Of Shares
3 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 December 2025
SH10Notice of Particulars of Variation
Memorandum Articles
28 November 2025
MAMA
Resolution
28 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Capital Return Purchase Own Shares
12 November 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Capital Cancellation Shares
24 September 2025
SH06Cancellation of Shares
Change To A Person With Significant Control
23 September 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
28 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 August 2025
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 August 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 July 2025
RP04CS01RP04CS01
Certificate Change Of Name Company
15 July 2025
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
11 July 2025
RP04CS01RP04CS01
Confirmation Statement
5 July 2025
CS01Confirmation Statement
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Memorandum Articles
24 July 2024
MAMA
Resolution
24 July 2024
RESOLUTIONSResolutions
Legacy
22 July 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
12 July 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
10 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 July 2024
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
4 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
4 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 July 2024
SH10Notice of Particulars of Variation
Capital Cancellation Shares
4 July 2024
SH06Cancellation of Shares
Capital Cancellation Shares
4 July 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 October 2023
AAAnnual Accounts
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Resolution
10 October 2023
RESOLUTIONSResolutions
Memorandum Articles
10 October 2023
MAMA
Resolution
10 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Capital Return Purchase Own Shares
18 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 August 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 January 2023
AA01Change of Accounting Reference Date
Memorandum Articles
12 December 2022
MAMA
Resolution
12 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Memorandum Articles
20 September 2022
MAMA
Resolution
20 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Resolution
4 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Incorporation Company
20 June 2022
NEWINCIncorporation