UKBizDB.co.uk

TAI INVESTMENTS LIMITED

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

This company is commonly known as Tai Investments Limited. The company was founded 35 years ago and was given the registration number 02272431. The firm's registered office is in . You can find them at 40 Broadway, London, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TAI INVESTMENTS LIMITED
Company Number:02272431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1988
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:40 Broadway, London, SW1H 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Sackville Street, London, England, W1S 3DG

Corporate Secretary19 July 2021Active
8, Sackville Street, London, England, W1S 3DG

Director31 March 2022Active
8, Sackville Street, London, England, W1S 3DG

Director19 July 2021Active
8, Sackville Street, London, England, W1S 3DG

Director31 March 2022Active
39 Farnaby Road, Shortlands, Bromley, BR1 4BL

Secretary26 November 1993Active
52 Pentney Road, London, SW12 0NY

Secretary-Active
40 Broadway, London, SW1H 0BT

Secretary07 February 2000Active
40, Broadway, London, United Kingdom, SW1H 0BT

Corporate Secretary16 August 2019Active
49 Oak Avenue, River Club, South Africa, 2149

Director04 August 1997Active
13 Calverley Park Crescent, Tunbridge Wells, TN1 2NB

Director-Active
40 Broadway, London, SW1H 0BT

Director16 August 2019Active
40 Broadway, London, SW1H 0BT

Director-Active
40 Broadway, London, SW1H 0BT

Director07 April 2008Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director26 April 2019Active
Flat 6, 22 Cadogan Square, London, SW1X 0JP

Director-Active
40, Broadway, London, SW1H 0BT

Director13 August 2010Active
40 Broadway, London, SW1H 0BT

Director16 August 2019Active
7 Ennismore Gardens, London, SW7 1NL

Director-Active
50 Harley House, Marylebone Road, London, NW1 5HG

Director-Active
50 Wavendon Avenue, Chiswick, London, W4 4NS

Director30 July 1999Active
4 Horbury Mews, London, W11 3NL

Director-Active
Sans Souci South View Road, Pinner, HA5 3YD

Director30 July 1999Active
8, Sackville Street, London, England, W1S 3DG

Director19 July 2021Active

People with Significant Control

Libtai Holdings (Jersey) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Intu Properties Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40 Broadway London, Broadway, London, England, SW1H 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-05Dissolution

Dissolution application strike off company.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Capital

Capital statement capital company with date currency figure.

Download
2022-06-15Resolution

Resolution.

Download
2022-06-15Capital

Legacy.

Download
2022-06-15Insolvency

Legacy.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Appoint corporate secretary company with name date.

Download
2021-07-27Address

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

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.