UKBizDB.co.uk

TANAGER WEALTH MANAGEMENT LLP

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

This company is commonly known as Tanager Wealth Management Llp. The company was founded 11 years ago and was given the registration number OC377053. The firm's registered office is in READING. You can find them at The White House Mill Road, Goring, Reading, . This company's SIC code is None Supplied.

Company Information

Name:TANAGER WEALTH MANAGEMENT LLP
Company Number:OC377053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The White House Mill Road, Goring, Reading, RG8 9DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, East Wing, Vinters Place, 68 Upper Thames Street, London, England, EC4V 3BJ

Llp Designated Member01 September 2014Active
7th Floor, East Wing, Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ

Llp Designated Member01 February 2013Active
7th Floor, East Wing, Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ

Llp Designated Member18 July 2012Active
7th Floor, East Wing, Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ

Llp Member01 January 2021Active
308, Anthony Road, King Of Prussia, Pa 19406, United States,

Llp Member20 November 2017Active
7th Floor, East Wing, Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ

Llp Member01 January 2021Active
267, Creighton Avenue, London, N2 9BP

Llp Designated Member13 September 2012Active
7th Floor, East Wing, Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ

Llp Member18 July 2012Active
626, Fulham Road, London, England, SW6 5RS

Llp Member01 July 2014Active

People with Significant Control

Mr Jeffrey Leland Hedges
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:626, Fulham Road, London, England, SW6 5RS
Nature of control:
  • Significant influence or control limited liability partnership
Mr Alexander William Ripoll Eichhorn
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:7th Floor, East Wing, Vinters Place, 68 Upper Thames Street, London, England, EC4V 3BJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Kristopher Karr Heck
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:American
Country of residence:England
Address:7th Floor, East Wing, Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Change person member limited liability partnership with name change date.

Download
2023-07-04Officers

Termination member limited liability partnership with name termination date.

Download
2023-06-27Accounts

Accounts with accounts type full.

Download
2022-09-27Officers

Change person member limited liability partnership with name change date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Change person member limited liability partnership with name change date.

Download
2022-05-20Accounts

Accounts with accounts type full.

Download
2022-05-19Officers

Change person member limited liability partnership with name change date.

Download
2022-01-18Officers

Change person member limited liability partnership with name change date.

Download
2022-01-18Officers

Change person member limited liability partnership with name change date.

Download
2022-01-18Officers

Change person member limited liability partnership with name change date.

Download
2022-01-18Officers

Change person member limited liability partnership with name change date.

Download
2022-01-18Officers

Change person member limited liability partnership with name change date.

Download
2022-01-18Officers

Change person member limited liability partnership with name change date.

Download
2022-01-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-01-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Officers

Change person member limited liability partnership with name change date.

Download
2021-06-15Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-04-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-04-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-02-23Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.