This company is commonly known as Taveta Investments Limited. The company was founded 21 years ago and was given the registration number 04464926. The firm's registered office is in LONDON. You can find them at Colegrave House, 70 Berners Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TAVETA INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04464926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2002 |
End of financial year | : | 01 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colegrave House, 70 Berners Street, London, W1T 3NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colegrave House, 70 Berners Street, London, England, W1T 3NL | Director | 10 April 2019 | Active |
Colegrave House, 70 Berners Street, London, England, W1T 3NL | Director | 25 November 2019 | Active |
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL | Director | 29 March 2012 | Active |
Colegrave House, 70 Berners Street, London, England, W1T 3NL | Director | 10 June 2009 | Active |
129 Marylebone Road, London, | Director | 04 September 2002 | Active |
Colegrave House, 70 Berners Street, London, England, W1T 3NL | Director | 17 October 2018 | Active |
29, Cavendish Close, London, NW8 9JB | Director | 24 September 2009 | Active |
35 Brentham Way, London, W5 1BE | Secretary | 08 August 2002 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Nominee Secretary | 19 June 2002 | Active |
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL | Secretary | 22 December 2016 | Active |
Colegrave House, 70 Berners Street, London, England, W1T 3NL | Secretary | 23 June 2009 | Active |
Colegrave House, 70 Berners Street, London, England, W1T 3NL | Secretary | 18 September 2020 | Active |
Colegrave House, 70 Berners Street, London, England, W1T 3NL | Secretary | 06 February 2020 | Active |
35 Brentham Way, London, W5 1BE | Director | 08 August 2002 | Active |
West Ham United Fc, Boleyn Ground,, Green Street Upton Park, London, United Kingdom, E13 9AZ | Director | 01 September 2010 | Active |
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL | Director | 02 November 2017 | Active |
Colegrave House, 70 Berners Street, London, England, W1T 3NL | Director | 24 September 2009 | Active |
37 Forest Drive, Keston Park, BR2 6EE | Director | 08 August 2002 | Active |
Colegrave House, 70 Berners Street, London, England, W1T 3NL | Director | 10 September 2009 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Nominee Director | 19 June 2002 | Active |
1 Essex Court, Temple, London, EC4Y 9AR | Director | 10 June 2009 | Active |
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL | Director | 11 December 2012 | Active |
Colegrave House, 70 Berners Street, London, England, W1T 3NL | Director | 29 March 2012 | Active |
Colegrave House, 70 Berners Street, London, England, W1T 3NL | Director | 10 April 2019 | Active |
Lady Cristina Stuart Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British, |
Country of residence | : | Monaco |
Address | : | 24, Boulevard Princesse Charlotte, Monte Carlo, Monaco, MC 98000 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-14 | Resolution | Resolution. | Download |
2021-07-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Officers | Appoint person secretary company with name date. | Download |
2020-09-30 | Officers | Termination secretary company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Officers | Appoint person secretary company with name date. | Download |
2019-12-06 | Officers | Termination secretary company with name termination date. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Accounts | Accounts with accounts type group. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Capital | Capital cancellation shares. | Download |
2019-06-10 | Resolution | Resolution. | Download |
2019-06-10 | Capital | Capital return purchase own shares. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.