TRIPLE POINT LLP
TRIPLE POINT LLP
Previous Company Names
Contact & Details
Contact
Registered Address
1 King William Street London EC4N 7AF United Kingdom
Full company profile for TRIPLE POINT LLP (OC310549), an active financial services company based in London, United Kingdom. Incorporated 10 Dec 2004. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£22.90M
Net Assets
£27.60M
Total Liabilities
£172.24M
Turnover
£63.24M
Employees
231
Debt Ratio
86%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ian Richard James Mclennan | Llp-designated-member | Unknown | England | 26 Dec 2013 | Active |
| Melville Partners Llp | Corporate-llp-member | United Kingdom | Unknown | 31 Mar 2018 | Active |
See all 33 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Benjamin James Beaton
British
- Voting Rights 25 To 50 Percent Limited Liability Partnership
Mr James Robert Alexander Cranmer
British
- Voting Rights 25 To 50 Percent Limited Liability Partnership
Benjamin James Beaton
Ceased 1 Jul 2019
James Robert Alexander Cranmer
Ceased 1 Jul 2019
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Mar 2026 | Officers | Termination of Walker Wight Llp as director on 2026-03-10 | |
| 17 Feb 2026 | Officers | Change Person Member Limited Liability Partnership With Name Change Date | |
| 16 Feb 2026 | Officers | Change Person Member Limited Liability Partnership With Name Change Date | |
| 11 Feb 2026 | Officers | Termination of Robert Ian Dick as director on 2020-03-26 | |
| 22 Dec 2025 | Officers | Termination of Jonathan Russell Parr as director on 2025-07-31 |
Termination of Walker Wight Llp as director on 2026-03-10
Change Person Member Limited Liability Partnership With Name Change Date
Change Person Member Limited Liability Partnership With Name Change Date
Termination of Robert Ian Dick as director on 2020-03-26
Termination of Jonathan Russell Parr as director on 2025-07-31
Recent Activity
Latest Activity
Termination of Walker Wight Llp as director on 2026-03-10
1 months ago on 10 Mar 2026
Change Person Member Limited Liability Partnership With Name Change Date
1 months ago on 17 Feb 2026
Change Person Member Limited Liability Partnership With Name Change Date
2 months ago on 16 Feb 2026
Termination of Robert Ian Dick as director on 2020-03-26
2 months ago on 11 Feb 2026
Termination of Jonathan Russell Parr as director on 2025-07-31
3 months ago on 22 Dec 2025
