This company is commonly known as Tate & Lyle Ventures Limited. The company was founded 26 years ago and was given the registration number 03403518. The firm's registered office is in LONDON. You can find them at 1 Kingsway, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TATE & LYLE VENTURES LIMITED |
---|---|---|
Company Number | : | 03403518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kingsway, London, WC2B 6AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Marble Arch, London, United Kingdom, W1H 7EJ | Secretary | 03 August 2021 | Active |
5, Marble Arch, London, United Kingdom, W1H 7EJ | Director | 17 January 2001 | Active |
5, Marble Arch, London, United Kingdom, W1H 7EJ | Director | 31 October 2018 | Active |
5, Marble Arch, London, United Kingdom, W1H 7EJ | Director | 01 April 2023 | Active |
5, Marble Arch, London, United Kingdom, W1H 7EJ | Director | 05 October 2023 | Active |
3 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SL | Secretary | 17 January 2001 | Active |
5 Kersey Drive, South Croydon, CR2 8SX | Secretary | 09 July 1997 | Active |
1, Kingsway, London, United Kingdom, WC2B 6AT | Secretary | 25 July 2008 | Active |
High Planes 187a Worlds End Lane, Orpington, BR6 6AT | Secretary | 21 May 1999 | Active |
1, Kingsway, London, United Kingdom, WC2B 6AT | Secretary | 06 December 2016 | Active |
Locks Mead Malthouse Lane, Hurstpierpoint, Hassocks, BN6 9JZ | Director | 09 July 1997 | Active |
1, Kingsway, London, United Kingdom, WC2B 6AT | Director | 30 September 2011 | Active |
1, Kingsway, London, United Kingdom, WC2B 6AT | Director | 09 July 1997 | Active |
The Down House, 20 Chichele Road, Oxted, RH8 0AG | Director | 09 July 1997 | Active |
5, Marble Arch, London, United Kingdom, W1H 7EJ | Director | 15 July 2019 | Active |
Sugar Quay Lower Thames Street, London, EC3R 6DQ | Director | 25 July 2008 | Active |
9 The Ridgeway, Golders Green, London, NW11 8TD | Director | 24 June 2005 | Active |
The Shallows, Water Lane Itchen Stoke, Alresford, SO24 0QZ | Director | 01 July 2001 | Active |
29 Admiral Way, Berkhamsted, HP4 1TE | Director | 01 December 2003 | Active |
1, Kingsway, London, United Kingdom, WC2B 6AT | Director | 13 January 2014 | Active |
Tile House, Bessels Green Road, Sevenoaks, TN13 2PS | Director | 27 June 2000 | Active |
The Glebe House, 82 Church Street Great Bedwyn, Marlborough, SN8 3PF | Director | 09 July 1997 | Active |
Old Soar Manor, Plaxtol, Nr. Sevenoaks, United Kingdom, TN15 0QX | Director | 19 January 1998 | Active |
Tate & Lyle Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Marble Arch, London, United Kingdom, W1H 7EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-24 | Accounts | Legacy. | Download |
2023-12-24 | Other | Legacy. | Download |
2023-12-24 | Other | Legacy. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2022-01-25 | Officers | Change person secretary company with change date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Officers | Termination secretary company with name termination date. | Download |
2021-08-04 | Officers | Appoint person secretary company with name date. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.