UKBizDB.co.uk

FIVE TALENTS U.K. LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Five Talents U.k. Ltd.. The company was founded 18 years ago and was given the registration number 05641704. The firm's registered office is in LONDON. You can find them at St Bride Foundation, Bride Lane, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FIVE TALENTS U.K. LTD.
Company Number:05641704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:St Bride Foundation, Bride Lane, London, England, EC4Y 8EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB

Secretary01 January 2019Active
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB

Director08 February 2022Active
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB

Director08 February 2022Active
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB

Director07 December 2021Active
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB

Director20 March 2019Active
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB

Director07 December 2021Active
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB

Director11 February 2020Active
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB

Director08 February 2022Active
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB

Director01 October 2016Active
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB

Director20 March 2019Active
St Bride Foundation, Bride Lane, London, England, EC4Y 8EQ

Secretary01 December 2015Active
22, Park Street, Croydon, United Kingdom, CR0 1YE

Secretary17 September 2013Active
Kemp House, 152 City Road, London, EC1V 2NX

Secretary06 January 2014Active
11 Woodside Road, Purley, CR8 4LQ

Secretary01 December 2005Active
Mary Sumner House, Mary Sumner House, 24 Tufton Street, London, United Kingdom, SW1P 3RB

Director08 February 2022Active
Ham House, The Crescent, Romsey, SO51 7NG

Director01 December 2005Active
The Spinney, The Green Cuddington, Aylesbury, HP18 0AN

Director01 December 2005Active
Moreton House, Churt, Farnham, GU10 2JA

Director01 December 2005Active
32 Shakespeare Road, London, W7 1LR

Director01 December 2005Active
57 Napier Court, Ranelagh Gardens, London, SW6 3UX

Director31 March 2008Active
Barking Lodge, Verulam Avenue, London, England, E17 8ES

Director24 June 2015Active
35, Old Queen Street, London, England, SW1H 9JA

Director12 December 2013Active
Whins, The Drive, Wonersh, Guildford, England, GU5 0QW

Director12 December 2013Active
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB

Director20 March 2019Active
22, Park Street, Croydon, United Kingdom, CR0 1YE

Director04 May 2012Active
St Bride Foundation, Bride Lane, London, England, EC4Y 8EQ

Director23 June 2016Active
Torridon Grosvenor Road, Godalming, GU7 1NZ

Director01 December 2005Active
Acorns, 27 South Road Chesham Bois, Amersham, HP6 5LU

Director19 March 2009Active
6 Hill Place, Blackpond Lane, Farnham Common, SL2 3EW

Director04 June 2008Active
36, Linersh Wood, Bramley, Guildford, GU5 0EE

Director04 June 2007Active
17, Sandileigh, Chester, United Kingdom, CH2 3QN

Director12 December 2013Active
23 Knight Street, Sawbridgeworth, CM21 9AT

Director01 December 2005Active
Mary Sumner House, Mary Sumner House, 24 Tufton Street, London, United Kingdom, SW1P 3RB

Director20 March 2019Active
Mary Sumner House, Mary Sumner House, 24 Tufton Street, London, United Kingdom, SW1P 3RB

Director12 September 2011Active
Bishop's Lodge, 67 Bidston Road, Prenton, CH43 6TR

Director22 September 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Termination director company with name termination date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Address

Change registered office address company with date old address new address.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-06-06Accounts

Accounts with accounts type small.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Address

Change sail address company with old address new address.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-08-27Address

Change registered office address company with date old address new address.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.