London
W1J 6DB
Director Name | Joanne Rothwell |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(8 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Executive Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Square House, 8th Floor Berkeley Square London W1J 6DB |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2022(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Ian Paul Laming |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Priyan Uditha Manatunga |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Tristan Capital Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
21 January 2021 | Accounts for a dormant company made up to 30 April 2020 (11 pages) |
---|---|
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 30 April 2019 (10 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (11 pages) |
26 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 30 April 2017 (11 pages) |
19 October 2017 | Accounts for a dormant company made up to 30 April 2017 (11 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
19 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
14 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
20 January 2016 | Full accounts made up to 30 April 2015 (11 pages) |
20 January 2016 | Full accounts made up to 30 April 2015 (11 pages) |
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
29 July 2015 | Secretary's details changed for Tm Company Services Limited on 29 July 2015 (1 page) |
29 July 2015 | Secretary's details changed for Tm Company Services Limited on 29 July 2015 (1 page) |
23 January 2015 | Full accounts made up to 30 April 2014 (11 pages) |
23 January 2015 | Full accounts made up to 30 April 2014 (11 pages) |
29 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
29 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
14 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
14 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
31 January 2014 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 (3 pages) |
31 January 2014 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 (3 pages) |
10 December 2013 | Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
10 December 2013 | Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
6 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
18 October 2012 | Incorporation (46 pages) |
18 October 2012 | Incorporation (46 pages) |