Typhoo Tea Limited BIRKENHEAD


Typhoo Tea started in year 2005 as Private Limited Company with registration number 05573418. The Typhoo Tea company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Birkenhead at Egerton House. Postal code: CH41 1FN. Since 1st November 2005 Typhoo Tea Limited is no longer carrying the name Apeejay International Tea.

The firm has 7 directors, namely Lourens M., Andrew R. and Michael B. and others. Of them, Malcolm G., Nadeem A., Issam H., Stratis L. have been with the company the longest, being appointed on 15 July 2021 and Lourens M. has been with the company for the least time - from 23 October 2023. At the moment 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.

Typhoo Tea Limited Address / Contact

Office Address Egerton House
Office Address2 2 Tower Road
Town Birkenhead
Post code CH41 1FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05573418
Date of Incorporation Mon, 26th Sep 2005
Industry Tea processing
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Lourens M.

Position: Director

Appointed: 23 October 2023

Dtm Legal Llp

Position: Corporate Secretary

Appointed: 11 October 2023

Andrew R.

Position: Director

Appointed: 13 April 2023

Michael B.

Position: Director

Appointed: 01 November 2021

Malcolm G.

Position: Director

Appointed: 15 July 2021

Nadeem A.

Position: Director

Appointed: 15 July 2021

Issam H.

Position: Director

Appointed: 15 July 2021

Stratis L.

Position: Director

Appointed: 15 July 2021

Paul W.

Position: Director

Appointed: 15 July 2021

Resigned: 06 January 2023

Alex B.

Position: Director

Appointed: 03 March 2021

Resigned: 01 November 2021

Sandra R.

Position: Director

Appointed: 03 March 2021

Resigned: 15 July 2021

Fahim A.

Position: Director

Appointed: 23 February 2021

Resigned: 15 July 2021

Desmond K.

Position: Director

Appointed: 11 September 2019

Resigned: 30 May 2022

Debangshu M.

Position: Director

Appointed: 01 June 2019

Resigned: 15 July 2021

Andrew W.

Position: Director

Appointed: 31 March 2017

Resigned: 08 January 2020

Issam H.

Position: Director

Appointed: 31 March 2017

Resigned: 08 January 2020

Alain G.

Position: Director

Appointed: 28 March 2017

Resigned: 01 June 2019

Somnath S.

Position: Secretary

Appointed: 04 January 2015

Resigned: 14 December 2018

HON V.

Position: Director

Appointed: 01 March 2014

Resigned: 06 November 2019

Rajendra A.

Position: Director

Appointed: 26 March 2012

Resigned: 03 February 2016

Ashok B.

Position: Director

Appointed: 26 March 2012

Resigned: 14 January 2017

Ashoke G.

Position: Director

Appointed: 26 March 2012

Resigned: 15 July 2021

Somnath S.

Position: Director

Appointed: 26 March 2012

Resigned: 14 December 2018

Keith P.

Position: Secretary

Appointed: 28 March 2009

Resigned: 04 January 2015

Keith P.

Position: Director

Appointed: 28 March 2009

Resigned: 04 January 2015

Abner S.

Position: Director

Appointed: 31 December 2007

Resigned: 30 March 2012

Fahim A.

Position: Director

Appointed: 23 October 2006

Resigned: 31 March 2017

Maria T.

Position: Director

Appointed: 20 October 2006

Resigned: 19 May 2020

Nadeem A.

Position: Director

Appointed: 20 October 2006

Resigned: 15 July 2021

Michael M.

Position: Director

Appointed: 20 October 2006

Resigned: 15 July 2021

Marcus B.

Position: Secretary

Appointed: 27 July 2006

Resigned: 28 March 2009

Marcus B.

Position: Director

Appointed: 27 July 2006

Resigned: 28 March 2009

Karan P.

Position: Director

Appointed: 04 November 2005

Resigned: 15 July 2021

Priti P.

Position: Director

Appointed: 04 November 2005

Resigned: 15 July 2021

Kelvin W.

Position: Secretary

Appointed: 04 November 2005

Resigned: 25 July 2006

Deepak A.

Position: Director

Appointed: 04 November 2005

Resigned: 30 June 2008

Nicolas B.

Position: Director

Appointed: 26 September 2005

Resigned: 31 December 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2005

Resigned: 26 September 2005

Philip R.

Position: Director

Appointed: 26 September 2005

Resigned: 25 September 2006

Terence P.

Position: Secretary

Appointed: 26 September 2005

Resigned: 03 November 2005

People with significant control

The register of PSCs that own or control the company consists of 7 names. As BizStats researched, there is Issam H. This PSC and has 25-50% shares. Another one in the persons with significant control register is Karalius Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Abercross Gp i Ltd Acting In Its Capacity As General Partner Of Abercross i Lp, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company, acting in its capacity as a general partner of a limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Issam H.

Notified on 31 January 2022
Nature of control: 25-50% shares

Karalius Limited

C/O Zetland Capital Partners Llp, 4th Floor, 3 St. James's Square, London, SW1Y 4AD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, United Kingdom
Registration number 13452700
Notified on 15 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Abercross Gp I Ltd Acting In Its Capacity As General Partner Of Abercross I Lp

47 Esplanade, St. Helier, JE1 0BD, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Private Limited Company, Acting In Its Capacity As A General Partner Of A Limited Partnership
Country registered Jersey
Place registered Jersey Registry
Registration number 122488
Notified on 15 July 2021
Ceased on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Priti P.

Notified on 31 March 2017
Ceased on 15 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Priya P.

Notified on 31 March 2017
Ceased on 15 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Karan P.

Notified on 31 March 2017
Ceased on 15 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Apeejay Tea

Apeejay House 15 Park Street, Kolkata, 700016, India

Legal authority India
Legal form Limited
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 50,01-75% shares

Company previous names

Apeejay International Tea November 1, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 11th, July 2023
Free Download (55 pages)

Company search