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.
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 | : |
|
Registered Address | : | The White House Mill Road, Goring, Reading, RG8 9DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, East Wing, Vinters Place, 68 Upper Thames Street, London, England, EC4V 3BJ | Llp Designated Member | 01 September 2014 | Active |
7th Floor, East Wing, Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ | Llp Designated Member | 01 February 2013 | Active |
7th Floor, East Wing, Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ | Llp Designated Member | 18 July 2012 | Active |
7th Floor, East Wing, Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ | Llp Member | 01 January 2021 | Active |
308, Anthony Road, King Of Prussia, Pa 19406, United States, | Llp Member | 20 November 2017 | Active |
7th Floor, East Wing, Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ | Llp Member | 01 January 2021 | Active |
267, Creighton Avenue, London, N2 9BP | Llp Designated Member | 13 September 2012 | Active |
7th Floor, East Wing, Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ | Llp Member | 18 July 2012 | Active |
626, Fulham Road, London, England, SW6 5RS | Llp Member | 01 July 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-07-04 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-06-27 | Accounts | Accounts with accounts type full. | Download |
2022-09-27 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-05-20 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-01-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-01-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-01-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-01-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-01-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-01-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-06-15 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-04-01 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-04-01 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-02-23 | Officers | Change person member limited liability partnership with name change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.