You are here: bizstats.co.uk > a-z index > T list > TB list

Tbap Trust LONDON


Founded in 2013, Tbap Trust, classified under reg no. 08425513 is an active company. Currently registered at The Bridge Ap Academy SW6 6HB, London the company has been in the business for eleven years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 2 directors, namely Angela B., Victor D.. Of them, Victor D. has been with the company the longest, being appointed on 26 June 2019 and Angela B. has been with the company for the least time - from 22 July 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tbap Trust Address / Contact

Office Address The Bridge Ap Academy
Office Address2 Finlay Street
Town London
Post code SW6 6HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08425513
Date of Incorporation Fri, 1st Mar 2013
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Angela B.

Position: Director

Appointed: 22 July 2019

Victor D.

Position: Director

Appointed: 26 June 2019

Gareth W.

Position: Director

Appointed: 27 June 2019

Resigned: 31 July 2021

George C.

Position: Director

Appointed: 27 June 2019

Resigned: 20 July 2021

Joanna S.

Position: Secretary

Appointed: 01 March 2019

Resigned: 20 July 2021

Gus S.

Position: Director

Appointed: 16 October 2018

Resigned: 31 July 2021

Eileen H.

Position: Secretary

Appointed: 17 August 2018

Resigned: 01 March 2019

Daniel P.

Position: Secretary

Appointed: 31 July 2018

Resigned: 01 August 2018

Debbie P.

Position: Secretary

Appointed: 20 December 2017

Resigned: 31 July 2018

Andrew C.

Position: Director

Appointed: 01 August 2017

Resigned: 01 November 2020

Kerry G.

Position: Director

Appointed: 06 December 2016

Resigned: 04 October 2017

Laurence F.

Position: Director

Appointed: 06 December 2016

Resigned: 31 August 2020

Sade B.

Position: Director

Appointed: 21 June 2016

Resigned: 12 February 2018

Wendy F.

Position: Director

Appointed: 06 October 2015

Resigned: 20 July 2021

Susan F.

Position: Director

Appointed: 03 April 2015

Resigned: 04 October 2017

Andrew Y.

Position: Director

Appointed: 24 March 2015

Resigned: 01 May 2019

Susan C.

Position: Director

Appointed: 24 March 2015

Resigned: 31 August 2019

Kellie T.

Position: Director

Appointed: 01 September 2014

Resigned: 14 September 2018

Jain A.

Position: Director

Appointed: 01 September 2014

Resigned: 31 August 2015

Nathan C.

Position: Secretary

Appointed: 01 April 2014

Resigned: 20 December 2017

Elizabeth C.

Position: Director

Appointed: 20 June 2013

Resigned: 31 August 2015

Dawn M.

Position: Director

Appointed: 22 April 2013

Resigned: 01 September 2014

Steve I.

Position: Director

Appointed: 22 April 2013

Resigned: 31 August 2016

Seamus O.

Position: Director

Appointed: 22 April 2013

Resigned: 16 October 2018

John R.

Position: Director

Appointed: 22 April 2013

Resigned: 31 July 2021

Nia S.

Position: Director

Appointed: 22 April 2013

Resigned: 31 August 2016

Marie T.

Position: Director

Appointed: 22 April 2013

Resigned: 31 July 2021

Moira A.

Position: Secretary

Appointed: 22 April 2013

Resigned: 01 April 2014

Margaret P.

Position: Director

Appointed: 22 April 2013

Resigned: 31 March 2015

Paul D.

Position: Director

Appointed: 01 March 2013

Resigned: 31 August 2019

Charlie T.

Position: Director

Appointed: 01 March 2013

Resigned: 22 March 2016

Alexia F.

Position: Director

Appointed: 01 March 2013

Resigned: 31 August 2019

People with significant control

The list of PSCs that own or control the company consists of 5 names. As BizStats researched, there is William T. This PSC has significiant influence or control over this company,. Another one in the PSC register is Paul D. This PSC has significiant influence or control over the company,. Then there is Alexia F., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

William T.

Notified on 5 March 2018
Nature of control: significiant influence or control

Paul D.

Notified on 5 March 2018
Nature of control: significiant influence or control

Alexia F.

Notified on 5 March 2018
Nature of control: significiant influence or control

Frederick P.

Notified on 5 March 2018
Nature of control: significiant influence or control

Jonathan M.

Notified on 5 March 2018
Ceased on 12 September 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Wed, 31st Aug 2022
filed on: 9th, June 2023
Free Download (38 pages)

Company search

Advertisements