Get an alert when TOWER BRIDGE FUNDING 2022-1 PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-01 (in 6mo)

Last made up 2025-10-18

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“However, the Loan notes are due to meet their first optional redemption date in March 2026 and at the date of signing these financial statements the directors are uncertain if the structure will be called.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 0 resigned

Name Role Appointed Born Nationality
CSC CORPORATE SERVICES (UK) LIMITED Corporate Secretary 2021-10-19
STERNBERG, Aline Director 2021-10-19 Jul 1988 Belgian
CSC DIRECTORS (NO.1) LIMITED Corporate Director 2021-10-19
CSC DIRECTORS (NO.2) LIMITED Corporate Director 2021-10-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tower Bridge Funding 2022-2 Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-10-19 Ceased 2021-10-19
Tower Bridge Funding 2022-1 Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-10-19 Active

Filing timeline

Last 20 of 25 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-05-05 RESOLUTIONS Resolution
  • 2022-06-07 RESOLUTIONS Resolution
Date Type Category Description
2026-05-05 AD01 address Change registered office address company with date old address new address
2026-05-05 600 insolvency Liquidation voluntary appointment of liquidator
2026-05-05 RESOLUTIONS resolution Resolution
2026-05-05 LIQ01 insolvency Liquidation voluntary declaration of solvency
2026-03-25 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-25 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-11 AA accounts Accounts with accounts type full
2024-11-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-07 AA accounts Accounts with accounts type full
2023-10-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-31 AA accounts Accounts with accounts type full
2022-10-18 CS01 confirmation-statement Confirmation statement with updates PDF
2022-06-07 RESOLUTIONS resolution Resolution
2022-02-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-01-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-12-08 CH01 officers Change person director company with change date PDF
2021-11-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-11-10 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2021-11-10 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page