Background WavePink WaveYellow Wave

TXP GROUP LIMITED (14185824)

TXP GROUP LIMITED (14185824) is an active UK company. incorporated on 21 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 GROUP LIMITED has been registered for 3 years. Current directors include ALLAN, William Macdonald, ANTUNES, John, BROWN, Greig Ronald and 3 others.

Company Number
14185824
Status
active
Type
ltd
Incorporated
21 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, MORGAN, Wendy Margaret, ORME, Philip David, SOUTHWELL, Nicholas Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TXP GROUP LIMITED

TXP GROUP LIMITED is an active company incorporated on 21 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 GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14185824

LTD Company

Age

3 Years

Incorporated 21 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 20 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

VESPER BIDCO LIMITED
From: 21 June 2022To: 15 July 2025
Contact
Address

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

Previous Addresses

Jumar House Coleshill Road Marston Green Birmingham B37 7HG England
From: 30 January 2024To: 22 August 2025
14 Brooks Mews London W1K 4DG United Kingdom
From: 21 June 2022To: 30 January 2024
Timeline

12 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Jul 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jul 23
Loan Secured
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jun 24
Director Left
Mar 25
Director Joined
Oct 25
Funding Round
Mar 26
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 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 21 Jun 2022

ANTUNES, John

Active
Fort Parkway, BirminghamB24 9FD
Born January 1969
Director
Appointed 12 Jun 2024

BROWN, Greig Ronald

Active
Fort Parkway, BirminghamB24 9FD
Born March 1971
Director
Appointed 21 Jun 2022

MORGAN, Wendy Margaret

Active
Pinewood Business Park, Coleshill Road, SolihullB37 7HG
Born December 1964
Director
Appointed 25 Sept 2023

ORME, Philip David

Active
Rue Notre-Dame, LuxembourgL2240
Born May 1955
Director
Appointed 25 Sept 2023

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 21 Jun 2022
Resigned 29 Sept 2022

GALLOWAY, Andrew Thomas

Resigned
Brooks Mews, LondonW1K 4DG
Born March 1968
Director
Appointed 21 Jun 2022
Resigned 29 Sept 2022

GILLEN, Matthew

Resigned
Castlegate Way, DudleyDY1 4RH
Born January 1968
Director
Appointed 30 Jul 2023
Resigned 07 Mar 2025

Persons with significant control

1

Brooks Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2022
Fundings
Financials
Latest Activities

Filing History

30

Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
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
Certificate Change Of Name Company
15 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Accounts With Accounts Type Group
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
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
Memorandum Articles
10 October 2023
MAMA
Resolution
10 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
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
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
Resolution
4 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Incorporation Company
21 June 2022
NEWINCIncorporation