UKBizDB.co.uk

TAVETA INVESTMENTS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Colegrave House, 70 Berners Street, London, W1T 3NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director10 April 2019Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director25 November 2019Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Director29 March 2012Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director10 June 2009Active
129 Marylebone Road, London,

Director04 September 2002Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director17 October 2018Active
29, Cavendish Close, London, NW8 9JB

Director24 September 2009Active
35 Brentham Way, London, W5 1BE

Secretary08 August 2002Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Secretary19 June 2002Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Secretary22 December 2016Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Secretary23 June 2009Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Secretary18 September 2020Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Secretary06 February 2020Active
35 Brentham Way, London, W5 1BE

Director08 August 2002Active
West Ham United Fc, Boleyn Ground,, Green Street Upton Park, London, United Kingdom, E13 9AZ

Director01 September 2010Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Director02 November 2017Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director24 September 2009Active
37 Forest Drive, Keston Park, BR2 6EE

Director08 August 2002Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director10 September 2009Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Director19 June 2002Active
1 Essex Court, Temple, London, EC4Y 9AR

Director10 June 2009Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Director11 December 2012Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director29 March 2012Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director10 April 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Gazette

Gazette dissolved liquidation.

Download
2023-08-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-13Address

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

Download
2021-07-14Address

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

Download
2021-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-14Resolution

Resolution.

Download
2021-07-14Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Termination secretary company with name termination date.

Download
2020-09-30Officers

Appoint person secretary company with name date.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Appoint person secretary company with name date.

Download
2019-12-06Officers

Termination secretary company with name termination date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-09-05Accounts

Accounts with accounts type group.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Capital

Capital cancellation shares.

Download
2019-06-10Resolution

Resolution.

Download
2019-06-10Capital

Capital return purchase own shares.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.