UKBizDB.co.uk

TANDEM MONEY LIMITED

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

This company is commonly known as Tandem Money Limited. The company was founded 11 years ago and was given the registration number 08628614. The firm's registered office is in LONDON. You can find them at 40 Bernard Street, , London, . This company's SIC code is 64191 - Banks.

Company Information

Name:TANDEM MONEY LIMITED
Company Number:08628614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:40 Bernard Street, London, England, WC1N 1LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Secretary01 April 2024Active
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director31 March 2022Active
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director17 December 2020Active
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director29 June 2023Active
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director23 February 2023Active
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director24 January 2022Active
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director15 June 2022Active
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director31 March 2022Active
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director21 August 2020Active
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director01 November 2023Active
Hogarth House, 136 High Holborn, London, England, WC1V 6PX

Secretary01 May 2022Active
Hogarth House, 136 High Holborn, London, England, WC1V 6PX

Secretary22 October 2018Active
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Secretary21 September 2022Active
Hogarth House, 136 High Holborn, London, England, WC1V 6PX

Director04 June 2021Active
40, Bernard Street, London, England, WC1N 1LE

Director01 February 2015Active
123, Pentonville Road, London, England, N1 9LG

Director19 May 2016Active
40, Bernard Street, London, England, WC1N 1LE

Director04 March 2014Active
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director26 April 2021Active
Hogarth House, 136 High Holborn, London, England, WC1V 6PX

Director17 December 2020Active
123, Pentonville Road, London, England, N1 9LG

Director01 April 2015Active
123, Pentonville Road, London, England, N1 9LG

Director26 April 2016Active
123, Pentonville Road, London, England, N1 9LG

Director19 May 2016Active
16, Upper Woburn Place, Level 3, London, WC1H 0BS

Director04 March 2014Active
Qatar Investment Authority, Diplomatic Street, West Bay, Qatar,

Director10 January 2018Active
16, Upper Woburn Place, Level 3, London, WC1H 0BS

Director29 July 2013Active
40, Bernard Street, London, England, WC1N 1LE

Director04 March 2014Active
123, Pentonville Road, London, England, N1 9LG

Director16 December 2015Active
123, Pentonville Road, London, England, N1 9LG

Director01 September 2015Active
118, King Street, 2nd Floor Alexandria, Virginia, Usa,

Director22 June 2015Active
Hogarth House, 136 High Holborn, London, England, WC1V 6PX

Director09 November 2020Active
Hogarth House, 136 High Holborn, London, England, WC1V 6PX

Director26 May 2021Active
Hogarth House, 136 High Holborn, London, England, WC1V 6PX

Director10 January 2018Active
16, Upper Woburn Place, Level 3, London, WC1H 0BS

Director01 December 2014Active
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director02 October 2020Active
Qatar Investment Authority, Diplomatic Street, West Bay, Qatar,

Director10 January 2018Active

People with Significant Control

Pollen Street Plc
Notified on:06 December 2023
Status:Active
Country of residence:United Kingdom
Address:11-12, Hanover Square, London, United Kingdom, W1S 1JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Psc Nominee 4 Limited
Notified on:24 January 2022
Status:Active
Country of residence:Guernsey
Address:PO BOX 656, Third Floor East Wing, Trafalgar Court, St Peter Port, Guernsey, GY1 3PP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Qatar Holding Llc
Notified on:10 January 2018
Status:Active
Country of residence:Qatar
Address:Q-Tel Tower, Diplomatic Area Street, Doha, Qatar,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Route 66 Investments Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:118, King Street, Alexandria, United States, 22314
Nature of control:
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.