Warning: file_put_contents(c/3f441d7f1a9b9d7268b9b2a74366a3d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tallanelle Limited, W1U 7HW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TALLANELLE LIMITED

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

This company is commonly known as Tallanelle Limited. The company was founded 5 years ago and was given the registration number 11816823. The firm's registered office is in LONDON. You can find them at 55 Blandford Street, 3rd Floor, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TALLANELLE LIMITED
Company Number:11816823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:55 Blandford Street, 3rd Floor, London, England, W1U 7HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Blandford Street, 3rd Floor, London, England, W1U 7HW

Director25 April 2020Active
55, Blandford Street, 3rd Floor, London, England, W1U 7HW

Director16 March 2020Active
55, Blandford Street, 3rd Floor, London, England, W1U 7HW

Director31 October 2019Active
Second Floor, Gloucester Place, London, United Kingdom, W1U 8HU

Director11 February 2019Active

People with Significant Control

Miss Tianyu Fu
Notified on:16 March 2020
Status:Active
Date of birth:March 1998
Nationality:Chinese
Country of residence:England
Address:55, Blandford Street, London, England, W1U 7HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aristides Dos Reis Quintad D'Costa
Notified on:11 March 2019
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:55, Blandford Street, London, England, W1U 7HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Naushad Gattoo
Notified on:11 February 2019
Status:Active
Date of birth:July 1982
Nationality:South African
Country of residence:United Kingdom
Address:Second Floor, Gloucester Place, London, United Kingdom, W1U 8HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sidharth Sharma Seepaul
Notified on:11 February 2019
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:Second Floor, Gloucester Place, London, United Kingdom, W1U 8HU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type dormant.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-09Address

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

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.