UKBizDB.co.uk

TCCW OPERATING 1 LIMITED

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

This company is commonly known as Tccw Operating 1 Limited. The company was founded 6 years ago and was given the registration number 11108951. The firm's registered office is in LONDON. You can find them at 14 Bedford Square, Bedford Square, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TCCW OPERATING 1 LIMITED
Company Number:11108951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:14 Bedford Square, Bedford Square, London, England, WC1B 3JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Curzon Street, London, England, W1J 5HD

Director13 October 2022Active
1, Curzon Street, London, England, W1J 5HD

Director13 October 2022Active
1, Curzon Street, London, England, W1J 5HD

Director13 October 2022Active
14 Bedford Square, Bedford Square, London, England, WC1B 3JA

Director15 February 2022Active
3, La Petite Route Des Mielles, St. Brelade, Jersey, Jersey, JE3 8RB

Director13 December 2017Active
1, Curzon Street, London, England, W1J 5HD

Director13 October 2022Active
97, Don Road, St. Helier, Jersey, Jersey, JE2 4QD

Director29 March 2018Active
Landmark Square, 1st Floor, 64 Earth Close, Cayman Islands, 715

Director13 December 2017Active
14, Bedford Square, London, England, WC1B 3JA

Director15 February 2022Active
14 Bedford Square, Bedford Square, London, England, WC1B 3JA

Director16 July 2019Active
14 Bedford Square, Bedford Square, London, England, WC1B 3JA

Director30 June 2019Active
14, Bedford Square, London, United Kingdom, WC1B 3JA

Director13 December 2017Active
Ellangowan, La Route Des Cotils, Grouville, Jersey, Jersey, JE3 9AP

Director13 December 2017Active
Landmark Square, 1st Floor, 64 Earth Close, PO BOX 715, Cayman Islands,

Director13 December 2017Active

People with Significant Control

Mr Ernesto Bertarelli
Notified on:13 October 2022
Status:Active
Date of birth:September 1965
Nationality:Swiss
Country of residence:United Kingdom
Address:2, Dover Yard, London, United Kingdom, W1J 8AA
Nature of control:
  • Significant influence or control
Tccw Partners Llp
Notified on:13 December 2017
Status:Active
Country of residence:United Kingdom
Address:14, Bedford Square, London, United Kingdom, WC1B 3JA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Address

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

Download
2023-08-10Address

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

Download
2023-08-07Address

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

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Address

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

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.