Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Tpg Maritime LTD
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending May 20, 2014)
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Previous names
WELLMAN CJB LIMITED
WELLMAN DEFENCE LIMITED
Details
Company type
Private Limited Company
Company Number
00953609
Record last updated
Wednesday, June 14, 2023 11:28:40 AM UTC
Postal Code
GU14 0LX
Charts
Visits
Searches
Directors
Claire Louise Macpherson
, 21 companies
Philip Cartmell
(born on May 8, 1951), 25 companies
Derren Mark Stroud
(born on Nov 11, 1970), 27 companies
Stephen Giles Harrow
, 25 companies
Michael John Webb
(born on Apr 15, 1930), 91 companies
Mark Stephen Crawford
(born on May 14, 1967), 23 companies
Filings
Document Type
Publication date
Download link
Registry
May 31, 2023
Resignation of one Director (a man)
Registry
Jan 27, 2023
Three appointments: 2 men and a woman,: 2 men and a woman
Registry
Jun 30, 2022
Resignation of one Director (a man)
Registry
May 1, 2022
Resignation of one Secretary (a woman)
Registry
Feb 24, 2022
Resignation of one Director (a man)
Registry
Oct 22, 2021
Two appointments: 2 men
Registry
Oct 10, 2021
Resignation of one Director (a woman)
Registry
Nov 12, 2018
Resignation of one Director (a man)
Registry
Nov 12, 2018
Appointment of a woman
Registry
Feb 15, 2018
Appointment of a woman 9536...
Registry
Jun 14, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Jun 6, 2016
Appointment of a person as Shareholder (Above 75%) 8035...
Registry
Mar 1, 2016
Appointment of a man as Chief Financial Officer and Director
Registry
Mar 1, 2016
Appointment of a man as Director and Chief Financial Officer
Registry
Feb 1, 2016
Appointment of a man as Director
Registry
Feb 1, 2016
Resignation of one Director (a man)
Registry
Feb 1, 2016
Resignation of one Director (a man) 9536...
Registry
Feb 1, 2015
Appointment of a woman as Secretary
Registry
Feb 1, 2015
Appointment of a woman as Secretary 9536...
Registry
Feb 1, 2015
Resignation of one Secretary (a man)
Registry
Feb 1, 2015
Resignation of one Secretary (a man) 8035...
Registry
Jul 31, 2014
Resignation of one Director (a man)
Registry
Jul 31, 2014
Resignation of one Director
Financials
May 20, 2014
Annual accounts
Registry
May 1, 2014
Annual return
Financials
Sep 30, 2013
Annual accounts
Registry
Aug 5, 2013
Appointment of a man as Director
Registry
Jul 22, 2013
Appointment of a man as Finance Director and Director
Registry
Jun 12, 2013
Annual return
Registry
Apr 12, 2013
Appointment of a man as Secretary
Registry
Apr 12, 2013
Resignation of one Secretary
Registry
Apr 12, 2013
Resignation of one Director
Registry
Mar 31, 2013
Resignation of one Director (a man)
Registry
Feb 28, 2013
Appointment of a man as Secretary
Registry
Feb 28, 2013
Appointment of a man as Secretary 8035...
Registry
Dec 31, 2012
Resignation of one Secretary (a man)
Registry
Dec 31, 2012
Resignation of one Secretary (a man) 8035...
Registry
May 18, 2012
Appointment of a man as Secretary
Registry
May 4, 2012
Annual return
Registry
May 3, 2012
Change of name certificate
Registry
May 3, 2012
Notice of change of name nm01 - resolution
Registry
May 3, 2012
Company name change
Registry
May 1, 2012
Particulars of a mortgage or charge
Registry
Apr 25, 2012
Particulars of a mortgage or charge 9536...
Registry
Apr 18, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Apr 18, 2012
Statement of satisfaction in full or in part of mortgage or charge 9536...
Registry
Apr 18, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Apr 18, 2012
Section 175 comp act 06 08
Registry
Apr 18, 2012
Resignation of one Director
Registry
Apr 18, 2012
Resignation of one Secretary
Registry
Apr 18, 2012
Appointment of a man as Director
Registry
Apr 18, 2012
Appointment of a man as Secretary
Registry
Apr 18, 2012
Notice of resolution removing auditors
Registry
Apr 18, 2012
Change of registered office address
Registry
Apr 17, 2012
Auditor's letter of resignation
Registry
Apr 5, 2012
Two appointments: 2 men
Financials
Mar 9, 2012
Annual accounts
Registry
Jan 23, 2012
Authorised allotment of shares and debentures
Financials
Oct 5, 2011
Annual accounts
Registry
May 10, 2011
Annual return
Financials
Sep 24, 2010
Annual accounts
Registry
May 13, 2010
Annual return
Registry
May 13, 2010
Change of particulars for director
Registry
May 5, 2009
Annual return
Financials
Apr 24, 2009
Annual accounts
Registry
May 1, 2008
Annual return
Financials
Apr 28, 2008
Annual accounts
Financials
Oct 16, 2007
Annual accounts 9536...
Registry
Oct 4, 2007
Declaration in relation to assistance for the acquisition of shares
Registry
Sep 26, 2007
Particulars of a mortgage or charge
Registry
Sep 26, 2007
Financial assistance for the acquisition of shares
Registry
Aug 28, 2007
Resignation of a director
Registry
Aug 28, 2007
Resignation of one Director (a man)
Registry
May 4, 2007
Annual return
Registry
May 4, 2007
Resignation of a director
Registry
Oct 28, 2006
Resignation of one Director (a man)
Registry
Oct 16, 2006
Resignation of a director
Registry
Oct 12, 2006
Resignation of one Director (a man)
Financials
Jul 5, 2006
Annual accounts
Registry
May 2, 2006
Annual return
Registry
Dec 29, 2005
Appointment of a director
Registry
Dec 29, 2005
Appointment of a director 9536...
Registry
Dec 29, 2005
Appointment of a director
Registry
Dec 14, 2005
Three appointments: 3 men
Financials
Dec 12, 2005
Annual accounts
Registry
Nov 29, 2005
Change of accounting reference date
Registry
Oct 31, 2005
Change in situation or address of registered office
Registry
Oct 13, 2005
Declaration in relation to assistance for the acquisition of shares
Registry
Oct 13, 2005
Declaration in relation to assistance for the acquisition of shares 9536...
Registry
Oct 13, 2005
Alteration to memorandum and articles
Registry
Oct 7, 2005
Particulars of a mortgage or charge
Registry
Aug 12, 2005
Resignation of a director
Registry
Aug 2, 2005
Resignation of one Director (a man)
Registry
Jun 6, 2005
Annual return
Financials
Dec 11, 2004
Annual accounts
Registry
May 11, 2004
Annual return
Financials
Jan 13, 2004
Annual accounts
Registry
Aug 14, 2003
Resignation of a director
Registry
Aug 14, 2003
Appointment of a director
Registry
Aug 4, 2003
Resignation of one Accountant and one Director (a man)
Companies with similar name
Tpg Limited
Tpg Sl
Tpg Ltd
Tpg, Ltd
Tpg Ltd
Tpg Capital, LLp
Tpg International, Ltd
Tpg (Uk) Limited
Tpg Europe, LLp
Tpg Recruitment LLp
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy