ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TSP Phase 1.1 Nominee Co Limited

TSP Phase 1.1 Nominee Co Limited is a dormant company incorporated on 30 December 2022 with the registered office located in London, Greater London. TSP Phase 1.1 Nominee Co Limited was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
14563293
Private limited company
Age
3 years
Incorporated 30 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 December 2025 (28 days ago)
Next confirmation dated 29 December 2026
Due by 12 January 2027 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
Level 7, 1 Eversholt Street
London
NW1 2DN
United Kingdom
Address changed on 21 Nov 2025 (2 months ago)
Previous address was Level 7 1 Eversholt Street London NW1 2DN England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1981
Director • British • Lives in UK • Born in May 1988
Director • British • Lives in UK • Born in Mar 1972
TSP Phase 1.1 GP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lendlease Silvertown Limited
Thomas David Seymour, Sajjad Asharia, and 1 more are mutual people.
Active
Starlend UK CPL Ltd
Sajjad Asharia and Thomas David Seymour are mutual people.
Active
Lendlease SCBD Limited
Sajjad Asharia and Thomas David Seymour are mutual people.
Active
IQL S4 Limited
Thomas David Seymour and Sajjad Asharia are mutual people.
Active
IQL Office (GP) Limited
Thomas David Seymour and Sajjad Asharia are mutual people.
Active
Starlend Developments Ltd
Thomas David Seymour and Sajjad Asharia are mutual people.
Active
Starlend UK Nomineeco Ltd
Thomas David Seymour and Sajjad Asharia are mutual people.
Active
Starlend UK Holdco Ltd
Thomas David Seymour and Sajjad Asharia are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
13 Days Ago on 13 Jan 2026
Registered Address Changed
2 Months Ago on 21 Nov 2025
Tsp Phase 1.1 Gp Limited (PSC) Details Changed
2 Months Ago on 3 Nov 2025
Registered Address Changed
2 Months Ago on 3 Nov 2025
Registered Address Changed
1 Year Ago on 6 Jan 2025
Confirmation Submitted
1 Year Ago on 2 Jan 2025
Dormant Accounts Submitted
1 Year 2 Months Ago on 26 Nov 2024
Peter Dominic Leonard Resigned
1 Year 2 Months Ago on 31 Oct 2024
Mr Edward Anthony Mayes Appointed
1 Year 2 Months Ago on 31 Oct 2024
David Alasdair William Matheson Resigned
1 Year 9 Months Ago on 22 Apr 2024
Get Credit Report
Discover TSP Phase 1.1 Nominee Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 December 2025 with no updates
Submitted on 13 Jan 2026
Change of details for Tsp Phase 1.1 Gp Limited as a person with significant control on 3 November 2025
Submitted on 21 Nov 2025
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7, 1 Eversholt Street London NW1 2DN on 21 November 2025
Submitted on 21 Nov 2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on 3 November 2025
Submitted on 3 Nov 2025
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ United Kingdom to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 6 January 2025
Submitted on 6 Jan 2025
Confirmation statement made on 29 December 2024 with no updates
Submitted on 2 Jan 2025
Accounts for a dormant company made up to 30 June 2024
Submitted on 26 Nov 2024
Appointment of Mr Edward Anthony Mayes as a director on 31 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Peter Dominic Leonard as a director on 31 October 2024
Submitted on 31 Oct 2024
Termination of appointment of David Alasdair William Matheson as a director on 22 April 2024
Submitted on 5 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year