UKBizDB.co.uk

TANNIS 2 LIMITED

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

This company is commonly known as Tannis 2 Limited. The company was founded 5 years ago and was given the registration number 11738795. The firm's registered office is in LONDON. You can find them at 55 Loudoun Road, St John's Wood, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TANNIS 2 LIMITED
Company Number:11738795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL

Director21 December 2018Active
55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL

Secretary21 December 2018Active
55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL

Director21 December 2018Active
55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL

Director21 December 2018Active

People with Significant Control

Mr Justin Adam Rose
Notified on:21 December 2018
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roshan Renaldo Pathman
Notified on:21 December 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark James Greig
Notified on:21 December 2018
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Change account reference date company current extended.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Address

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

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Change to a person with significant control.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-08-06Resolution

Resolution.

Download
2019-07-30Capital

Capital name of class of shares.

Download
2019-07-30Capital

Legacy.

Download
2019-07-30Capital

Capital statement capital company with date currency figure.

Download
2019-07-30Insolvency

Legacy.

Download
2019-07-30Resolution

Resolution.

Download
2019-07-30Resolution

Resolution.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.