Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
TVP 4 + 5 Holdings Ltd
TVP 4 + 5 Holdings Ltd is an active company incorporated on 3 June 2020 with the registered office located in . TVP 4 + 5 Holdings Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12643006
Private limited company
Age
5 years
Incorporated
3 June 2020
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
2 June 2025
(3 months ago)
Next confirmation dated
2 June 2026
Due by
16 June 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
31 December 2025
(3 months remaining)
Learn more about TVP 4 + 5 Holdings Ltd
Contact
Address
10 Fenchurch Avenue
London
EC3M 5AG
United Kingdom
Address changed on
14 Jul 2025
(1 month ago)
Previous address was
12 Conduit Street London W1S 2XH England
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Serge Philippe Maurice Maton
Director • Director • Luxembourger • Lives in England • Born in Aug 1969
Damien Pasini
Director • French • Lives in England • Born in Jun 1990
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Breo Hundred Ltd
Damien Pasini and Serge Philippe Maurice Auguste Maton are mutual people.
Active
Antilog 2 Ltd
Damien Pasini and Serge Philippe Maurice Auguste Maton are mutual people.
Active
Quartermaster Holdco Limited
Damien Pasini and Serge Philippe Maurice Auguste Maton are mutual people.
Active
BCPO Holdco UK Limited
Damien Pasini and Serge Philippe Maurice Auguste Maton are mutual people.
Active
Quartermaster Propco Limited
Damien Pasini and Serge Philippe Maurice Auguste Maton are mutual people.
Active
Ropemaker Holdco Limited
Damien Pasini and Serge Philippe Maurice Auguste Maton are mutual people.
Active
Ropemaker Propco Limited
Damien Pasini and Serge Philippe Maurice Auguste Maton are mutual people.
Active
Amerston Properties Ltd
Serge Philippe Maurice Maton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.95M
Decreased by £8.24M (-37%)
Total Liabilities
-£134K
Decreased by £441K (-77%)
Net Assets
£13.82M
Decreased by £7.8M (-36%)
Debt Ratio (%)
1%
Decreased by 1.63% (-63%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 14 Jul 2025
Mr Damien Pasini Details Changed
2 Months Ago on 30 Jun 2025
Confirmation Submitted
3 Months Ago on 3 Jun 2025
Registers Moved To Inspection Address
3 Months Ago on 3 Jun 2025
Inspection Address Changed
3 Months Ago on 2 Jun 2025
Mr Serge Philippe Maurice Maton Details Changed
3 Months Ago on 2 Jun 2025
Small Accounts Submitted
8 Months Ago on 27 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 10 Jun 2024
Small Accounts Submitted
1 Year 10 Months Ago on 19 Oct 2023
Natalie Harrison Resigned
2 Years 1 Month Ago on 19 Jul 2023
Get Alerts
Get Credit Report
Discover TVP 4 + 5 Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 30 Jul 2025
Statement of capital following an allotment of shares on 22 July 2025
Submitted on 28 Jul 2025
Registered office address changed from 12 Conduit Street London W1S 2XH England to 10 Fenchurch Avenue London EC3M 5AG on 14 July 2025
Submitted on 14 Jul 2025
Director's details changed for Mr Damien Pasini on 30 June 2025
Submitted on 8 Jul 2025
Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
Submitted on 3 Jun 2025
Confirmation statement made on 2 June 2025 with updates
Submitted on 3 Jun 2025
Director's details changed for Mr Serge Philippe Maurice Maton on 2 June 2025
Submitted on 2 Jun 2025
Register inspection address has been changed to 55 Baker Street London W1U 7EU
Submitted on 2 Jun 2025
Resolutions
Submitted on 29 May 2025
Statement of capital following an allotment of shares on 22 May 2025
Submitted on 23 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs