Background WavePink WaveYellow Wave

TPC GROUP LIMITED (14493595)

TPC GROUP LIMITED (14493595) is an active UK company. incorporated on 18 November 2022. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 1 other business activities. TPC GROUP LIMITED has been registered for 3 years. Current directors include BALLOUK, Wael, MALAGOLI, Stefano, RONI, Francesca.

Company Number
14493595
Status
active
Type
ltd
Incorporated
18 November 2022
Age
3 years
Address
98 Harley Street, London, W1G 7HZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BALLOUK, Wael, MALAGOLI, Stefano, RONI, Francesca
SIC Codes
86101, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPC GROUP LIMITED

TPC GROUP LIMITED is an active company incorporated on 18 November 2022 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 1 other business activity. TPC GROUP LIMITED was registered 3 years ago.(SIC: 86101, 86900)

Status

active

Active since 3 years ago

Company No

14493595

LTD Company

Age

3 Years

Incorporated 18 November 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 March 2025 (1 year ago)
Period: 18 November 2022 - 31 March 2024(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

98 Harley Street London, W1G 7HZ,

Timeline

20 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Funding Round
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Funding Round
Aug 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Director Left
Jul 25
Funding Round
Jul 25
Loan Secured
Jul 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Dec 25
13
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BALLOUK, Wael

Active
Harley Street, LondonW1G 7HZ
Born September 1991
Director
Appointed 09 Aug 2023

MALAGOLI, Stefano

Active
Harley Street, LondonW1G 7HZ
Born February 1971
Director
Appointed 09 Aug 2023

RONI, Francesca

Active
Harley Street, LondonW1G 7HZ
Born May 1981
Director
Appointed 09 Aug 2023

PETRONE, Valentina

Resigned
Harley Street, LondonW1G 7HZ
Born March 1975
Director
Appointed 18 Nov 2022
Resigned 13 Jun 2025

Persons with significant control

1

LondonW1G 7HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Resolution
11 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
19 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
13 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Resolution
16 August 2023
RESOLUTIONSResolutions
Memorandum Articles
16 August 2023
MAMA
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 January 2023
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2022
NEWINCIncorporation