This company is commonly known as Tally Marketplace Lending Limited. The company was founded 11 years ago and was given the registration number 08285356. The firm's registered office is in LONDON. You can find them at St Magnus House 6th Floor, 3 Lower Thames Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | TALLY MARKETPLACE LENDING LIMITED |
---|---|---|
Company Number | : | 08285356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2012 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Magnus House 6th Floor, 3 Lower Thames Street, London, England, EC3R 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Magnus House, 6th Floor, Lower Thames Street, London, England, EC3R 6HD | Director | 05 March 2019 | Active |
5, Arlington Square, Downshire Way, Bracknell, England, RG12 1WA | Director | 13 October 2015 | Active |
5, The Willows, Brackla, Bridgend, Wales, CF31 2HD | Director | 28 January 2013 | Active |
Paratus Amc Limited, 5 Arlington Square, Downshire Way, Bracknell, England, RG12 1WA | Director | 01 July 2015 | Active |
St Magnus House, 6th Floor, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 March 2019 | Active |
Paratus Amc Limited, 5 Arlington Square, Downshire Way, Bracknell, England, RG12 1WA | Director | 01 July 2015 | Active |
Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG | Director | 01 June 2014 | Active |
St. Magnus House, 6th Floor, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 March 2019 | Active |
Paratus Amc Limited, 5 Arlington Square, Downshire Way, Bracknell, England, RG12 1WA | Director | 01 July 2015 | Active |
Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG | Director | 01 June 2014 | Active |
St Magnus House, 6th Floor, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 07 November 2012 | Active |
Downing Llp | ||
Notified on | : | 06 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St. Magnus House, Downing Llp, London, United Kingdom, EC3R 6HD |
Nature of control | : |
|
Downing Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Magnus House, 6th Floor, London, England, EC3R 6HD |
Nature of control | : |
|
Mr Parag Satyandraprasad Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Magnus House, 6th Floor, London, England, EC3R 6HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette dissolved compulsory. | Download |
2023-11-14 | Gazette | Gazette notice compulsory. | Download |
2023-04-04 | Capital | Capital return purchase own shares. | Download |
2023-03-28 | Resolution | Resolution. | Download |
2023-03-20 | Capital | Capital cancellation shares. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Capital | Capital statement capital company with date currency figure. | Download |
2023-02-13 | Insolvency | Legacy. | Download |
2023-02-13 | Resolution | Resolution. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-22 | Other | Legacy. | Download |
2021-07-03 | Other | Legacy. | Download |
2021-06-17 | Accounts | Legacy. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2019-11-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Accounts | Change account reference date company current extended. | Download |
2019-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.