London
W1J 6DB
Director Name | Joanne Rothwell |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(7 years, 5 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(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian Scotland |
Director Name | Mr Ian Paul Laming |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 30 Castellain Road London W9 1EZ |
Director Name | Mr Priyan Uditha Manatunga |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 56 Lynwood Road London W5 1JJ |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2013(4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 February 2022) |
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 (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £990 |
Current Liabilities | £13,171 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
21 January 2021 | Total exemption full accounts made up to 30 April 2020 (19 pages) |
---|---|
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 30 April 2019 (18 pages) |
15 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (18 pages) |
26 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 30 April 2017 (18 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
16 February 2017 | Total exemption full accounts made up to 30 April 2016 (17 pages) |
16 February 2017 | Total exemption full accounts made up to 30 April 2016 (17 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
8 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
18 August 2015 | Total exemption full accounts made up to 30 April 2015 (18 pages) |
18 August 2015 | Total exemption full accounts made up to 30 April 2015 (18 pages) |
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) |
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) |
1 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
9 December 2013 | Appointment of Tm Company Services Limited as a secretary (2 pages) |
9 December 2013 | Appointment of Tm Company Services Limited as a secretary (2 pages) |
9 December 2013 | Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
9 December 2013 | Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
11 November 2013 | Current accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Current accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|