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

Ttt Moneycorp Limited LONDON


Ttt Moneycorp started in year 1962 as Private Limited Company with registration number 00738837. The Ttt Moneycorp company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in London at Floor 5, Zig Zag Building. Postal code: SW1E 6SQ.

The company has 3 directors, namely Adrian W., Fergal O. and Linton E.. Of them, Fergal O., Linton E. have been with the company the longest, being appointed on 7 September 2023 and Adrian W. has been with the company for the least time - from 22 March 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ttt Moneycorp Limited Address / Contact

Office Address Floor 5, Zig Zag Building
Office Address2 70 Victoria Street
Town London
Post code SW1E 6SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00738837
Date of Incorporation Thu, 25th Oct 1962
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Adrian W.

Position: Director

Appointed: 22 March 2024

Fergal O.

Position: Director

Appointed: 07 September 2023

Linton E.

Position: Director

Appointed: 07 September 2023

Marianne P.

Position: Director

Appointed: 23 May 2022

Resigned: 25 October 2023

Sarah J.

Position: Director

Appointed: 23 May 2022

Resigned: 12 September 2022

Glenn U.

Position: Director

Appointed: 23 May 2022

Resigned: 12 October 2023

David C.

Position: Director

Appointed: 05 October 2020

Resigned: 27 May 2022

Lee M.

Position: Director

Appointed: 05 October 2020

Resigned: 27 May 2022

Andrew H.

Position: Director

Appointed: 02 March 2020

Resigned: 13 January 2022

Robert M.

Position: Director

Appointed: 05 November 2014

Resigned: 29 July 2020

Stephen G.

Position: Director

Appointed: 29 August 2014

Resigned: 29 July 2020

Nicholas H.

Position: Director

Appointed: 29 August 2014

Resigned: 02 April 2015

Andrew W.

Position: Director

Appointed: 12 September 2012

Resigned: 12 November 2014

Colin B.

Position: Director

Appointed: 24 April 2012

Resigned: 29 August 2014

Nicholas H.

Position: Director

Appointed: 02 April 2012

Resigned: 05 October 2020

Mark H.

Position: Director

Appointed: 26 January 2012

Resigned: 02 March 2020

Michael E.

Position: Director

Appointed: 28 December 2011

Resigned: 29 August 2014

Tracy-Anne B.

Position: Director

Appointed: 22 December 2011

Resigned: 17 October 2013

Lindsey M.

Position: Director

Appointed: 20 December 2011

Resigned: 29 August 2014

Steven R.

Position: Director

Appointed: 19 December 2011

Resigned: 16 April 2012

Steven R.

Position: Director

Appointed: 24 November 2011

Resigned: 24 November 2011

Robert B.

Position: Secretary

Appointed: 11 November 2010

Resigned: 09 February 2012

James B.

Position: Director

Appointed: 26 October 2010

Resigned: 20 January 2011

David P.

Position: Director

Appointed: 14 May 2010

Resigned: 05 January 2012

Robert B.

Position: Director

Appointed: 15 March 2010

Resigned: 09 February 2012

Noel M.

Position: Director

Appointed: 16 August 2007

Resigned: 30 April 2012

Ian M.

Position: Director

Appointed: 28 December 2006

Resigned: 26 October 2010

Malcolm W.

Position: Secretary

Appointed: 17 August 2006

Resigned: 11 November 2010

Keith H.

Position: Director

Appointed: 17 August 2006

Resigned: 31 March 2010

Paul L.

Position: Director

Appointed: 23 February 2006

Resigned: 25 June 2018

John K.

Position: Director

Appointed: 04 January 2005

Resigned: 27 March 2012

Malcolm W.

Position: Director

Appointed: 20 March 2001

Resigned: 15 March 2010

Graham W.

Position: Director

Appointed: 01 August 2000

Resigned: 31 March 2002

Douglas K.

Position: Director

Appointed: 01 January 1999

Resigned: 23 February 2006

Antony T.

Position: Director

Appointed: 06 February 1992

Resigned: 31 August 2000

Douglas K.

Position: Director

Appointed: 20 November 1991

Resigned: 29 February 1992

Stephen M.

Position: Director

Appointed: 20 November 1991

Resigned: 17 August 2006

Bassam S.

Position: Director

Appointed: 20 November 1991

Resigned: 25 October 2011

Nicholas S.

Position: Director

Appointed: 20 November 1991

Resigned: 31 May 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we found, there is Bridgepoint Advisers Limited from London, England. This PSC is classified as "a limited company". This PSC. Another entity in the PSC register is Bridgepoint Europe (Sgp) Limited that entered Edinburgh, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Bridgepoint Europe Iv (Nominees) Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Bridgepoint Advisers Limited

95 Wigmore Street, London, W1U 1FB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 03220373
Notified on 4 August 2017
Nature of control: right to appoint and remove directors

Bridgepoint Europe (Sgp) Limited

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc332267
Notified on 4 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bridgepoint Europe Iv (Nominees) Limited

95 Wigmore Street, London, W1U 1FB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06492046
Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, September 2023
Free Download (61 pages)

Company search

Advertisements